Background WavePink WaveYellow Wave

THE ORIGINAL FACTORY SHOP GROUP LIMITED (02882042)

THE ORIGINAL FACTORY SHOP GROUP LIMITED (02882042) is an active UK company. incorporated on 17 December 1993. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. THE ORIGINAL FACTORY SHOP GROUP LIMITED has been registered for 32 years. Current directors include CURTIS, Stephen, GUFFOGG, Milton Ivan, PRICE, Joseph Daniel.

Company Number
02882042
Status
active
Type
ltd
Incorporated
17 December 1993
Age
32 years
Address
C/O The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Bolton, BL6 4SD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CURTIS, Stephen, GUFFOGG, Milton Ivan, PRICE, Joseph Daniel
SIC Codes
64209, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ORIGINAL FACTORY SHOP GROUP LIMITED

THE ORIGINAL FACTORY SHOP GROUP LIMITED is an active company incorporated on 17 December 1993 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. THE ORIGINAL FACTORY SHOP GROUP LIMITED was registered 32 years ago.(SIC: 64209, 99999)

Status

active

Active since 32 years ago

Company No

02882042

LTD Company

Age

32 Years

Incorporated 17 December 1993

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 27 March 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

THE FACTORY SHOP GROUP LIMITED
From: 31 March 1994To: 12 August 2003
THE FACTORY SHOP LIMITED
From: 14 January 1994To: 31 March 1994
OPTANK LIMITED
From: 17 December 1993To: 14 January 1994
Contact
Address

C/O The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands Lostock Bolton, BL6 4SD,

Previous Addresses

The Factory Shop Ltd Orient Business Park Billington Road, Burnley East Lancashire BB11 5UB
From: 17 December 1993To: 16 July 2025
Timeline

38 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Dec 93
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jul 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Nov 16
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Feb 18
Director Joined
May 18
Director Joined
May 18
Director Left
Dec 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Mar 20
Director Left
Jul 20
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CURTIS, Stephen

Active
Regent Street, LondonW1B 5TW
Born June 1965
Director
Appointed 11 Apr 2025

GUFFOGG, Milton Ivan

Active
Regent Street, LondonW1B 5TW
Born May 1956
Director
Appointed 11 Apr 2025

PRICE, Joseph Daniel

Active
Regent Street, LondonW1B 5TW
Born April 1989
Director
Appointed 11 Apr 2025

HUTCHINSON, Gareth Stanley

Resigned
24 Grassington Road, SkiptonBD23 1LL
Secretary
Appointed 02 Jul 2003
Resigned 01 Jan 2015

HUTCHINSON, Gareth Stanley

Resigned
1 Rockwood Close, SkiptonBD23 1UG
Secretary
Appointed 09 Feb 1994
Resigned 19 Dec 2002

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 17 Dec 1993
Resigned 09 Feb 1994

ALLEN, Carl Brian

Resigned
The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born June 1966
Director
Appointed 21 Mar 2018
Resigned 21 Feb 2020

ARGENT, Dean John

Resigned
The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born June 1965
Director
Appointed 26 Mar 2015
Resigned 29 May 2015

BETTLEY, Timothy Richard

Resigned
The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born June 1966
Director
Appointed 26 Feb 2016
Resigned 21 Dec 2018

BLIZZARD, Robert Steven

Resigned
Hartlington Hall Burnsall, SkiptonBD23 6BY
Born April 1955
Director
Appointed 01 May 1996
Resigned 24 Apr 1997

BRIGGS, Philip

Resigned
The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born July 1967
Director
Appointed 26 Feb 2019
Resigned 31 Jan 2024

BROWN, Julian Timothy

Resigned
The Coach House, EastburnBD20 8UY
Born October 1956
Director
Appointed 09 Feb 1994
Resigned 19 Dec 2002

COLLINS, James Edwin

Resigned
The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born December 1968
Director
Appointed 26 Mar 2015
Resigned 24 Apr 2017

COOKE, Stephen Andrew

Resigned
The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born October 1965
Director
Appointed 21 Mar 2018
Resigned 18 Jan 2019

FOOTMAN, Mark Lance

Resigned
The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born March 1967
Director
Appointed 25 Apr 2017
Resigned 04 Dec 2017

FORD, Tracy

Resigned
The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born August 1975
Director
Appointed 31 Jan 2024
Resigned 17 Feb 2025

FOSTER, George William

Resigned
9 Richmond Green, BowdonWA14 2UB
Born March 1947
Director
Appointed 26 Jul 2005
Resigned 12 Jan 2009

FOX, Emma Louise

Resigned
The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born April 1968
Director
Appointed 04 Dec 2017
Resigned 01 Jul 2020

HUTCHINSON, Gareth Stanley

Resigned
24 Grassington Road, SkiptonBD23 1LL
Born August 1962
Director
Appointed 17 Jun 2003
Resigned 30 Sept 2014

HUTCHINSON, Gareth Stanley

Resigned
1 Rockwood Close, SkiptonBD23 1UG
Born August 1962
Director
Appointed 09 Feb 1994
Resigned 19 Dec 2002

KAVANAGH, Raymond Gerard

Resigned
The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born September 1968
Director
Appointed 25 Apr 2017
Resigned 01 Feb 2018

LISTER, Robert Campbell

Resigned
40 Jameson Drive, CorbridgeNE45 5EX
Born February 1955
Director
Appointed 19 Dec 2002
Resigned 24 Mar 2005

LUPER, David Elliott

Resigned
13 Kenton Avenue, Newcastle Upon TyneNE3 4JD
Born June 1957
Director
Appointed 19 Dec 2002
Resigned 12 Nov 2004

MILBURN, Brian Carr

Resigned
Dene Cottage Linton Lane, WetherbyLS22 4HL
Born October 1937
Director
Appointed 25 Aug 1994
Resigned 20 Nov 2000

MOSELEY, Ian Paul

Resigned
25 Mount Crescent, BrentwoodCM14 5DB
Born August 1967
Director
Appointed 24 Apr 1997
Resigned 19 Dec 2002

O'NIELL, Anthony Timothy John

Resigned
Yew House Private Road, StroudGL5 5BT
Born May 1956
Director
Appointed 12 Nov 2004
Resigned 20 Jul 2005

PAGE, Tony

Resigned
The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born August 1966
Director
Appointed 13 Aug 2013
Resigned 27 Mar 2017

PEARCE, Trevor Stanley

Resigned
Maple Lodge, East RidingYO25 8RX
Born September 1946
Director
Appointed 15 Mar 1994
Resigned 19 Dec 2002

ROBINSON, Joanne

Resigned
The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born March 1968
Director
Appointed 17 Aug 2024
Resigned 17 Feb 2025

SOLOMON, Antony Bernard

Resigned
Flat 46 Princess Mary Court, Newcastle Upon TyneNE2 3BG
Born December 1956
Director
Appointed 19 Dec 2002
Resigned 12 Nov 2004

SPINDLER, Angela Lesley

Resigned
Olympic House, ManchesterM90 1QX
Born August 1962
Director
Appointed 12 Jan 2009
Resigned 13 Aug 2013

STEELE, Richard John

Resigned
10 Newton Park, Burton On TrentDE15 0SX
Born April 1955
Director
Appointed 01 Mar 2001
Resigned 19 Dec 2002

WATES, Martyn James

Resigned
The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born May 1966
Director
Appointed 18 Sept 2014
Resigned 27 Mar 2015

WILLIAMS, David Robert

Resigned
The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born May 1966
Director
Appointed 26 Feb 2016
Resigned 25 Nov 2016

WILLIAMS, Ian Robert

Resigned
The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born March 1973
Director
Appointed 26 Feb 2019
Resigned 11 Apr 2025

Persons with significant control

1

The Factory Shop Ltd

Active
Billington Road, BurnleyBB11 5UB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Dormant
19 August 2013
AAAnnual Accounts
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Dormant
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Dormant
28 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2008
AAAnnual Accounts
Legacy
19 January 2008
403aParticulars of Charge Subject to s859A
Resolution
21 December 2007
RESOLUTIONSResolutions
Legacy
18 December 2007
363aAnnual Return
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Legacy
16 May 2007
287Change of Registered Office
Legacy
21 December 2006
363aAnnual Return
Legacy
21 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 August 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Resolution
19 November 2004
RESOLUTIONSResolutions
Legacy
19 November 2004
155(6)b155(6)b
Legacy
19 November 2004
155(6)a155(6)a
Legacy
11 November 2004
155(6)b155(6)b
Resolution
11 November 2004
RESOLUTIONSResolutions
Legacy
11 November 2004
155(6)a155(6)a
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
14 January 2004
123Notice of Increase in Nominal Capital
Resolution
14 January 2004
RESOLUTIONSResolutions
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 November 2003
AAAnnual Accounts
Certificate Change Of Name Company
12 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
155(6)b155(6)b
Legacy
16 January 2003
363sAnnual Return (shuttle)
Resolution
24 December 2002
RESOLUTIONSResolutions
Resolution
24 December 2002
RESOLUTIONSResolutions
Legacy
24 December 2002
155(6)a155(6)a
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
21 December 2002
403aParticulars of Charge Subject to s859A
Legacy
21 December 2002
403aParticulars of Charge Subject to s859A
Legacy
21 December 2002
403aParticulars of Charge Subject to s859A
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
11 June 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 August 2001
AAAnnual Accounts
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 July 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
30 July 1999
287Change of Registered Office
Resolution
30 July 1999
RESOLUTIONSResolutions
Legacy
30 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
28 June 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 June 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
9 July 1997
122122
Resolution
9 July 1997
RESOLUTIONSResolutions
Resolution
9 July 1997
RESOLUTIONSResolutions
Resolution
9 July 1997
RESOLUTIONSResolutions
Resolution
9 July 1997
RESOLUTIONSResolutions
Resolution
9 July 1997
RESOLUTIONSResolutions
Resolution
9 July 1997
RESOLUTIONSResolutions
Legacy
9 July 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
20 June 1997
AAAnnual Accounts
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
7 July 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
27 June 1996
AAAnnual Accounts
Legacy
27 June 1996
288288
Legacy
5 June 1996
123Notice of Increase in Nominal Capital
Legacy
5 June 1996
122122
Legacy
5 June 1996
122122
Memorandum Articles
2 June 1996
MEM/ARTSMEM/ARTS
Resolution
2 June 1996
RESOLUTIONSResolutions
Resolution
2 June 1996
RESOLUTIONSResolutions
Memorandum Articles
2 June 1996
MEM/ARTSMEM/ARTS
Resolution
2 June 1996
RESOLUTIONSResolutions
Resolution
2 June 1996
RESOLUTIONSResolutions
Resolution
2 June 1996
RESOLUTIONSResolutions
Resolution
2 June 1996
RESOLUTIONSResolutions
Legacy
15 May 1996
288288
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 September 1995
AAAnnual Accounts
Legacy
27 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
363sAnnual Return (shuttle)
Legacy
9 September 1994
288288
Legacy
9 September 1994
288288
Legacy
13 July 1994
395Particulars of Mortgage or Charge
Legacy
18 April 1994
287Change of Registered Office
Legacy
17 April 1994
88(2)R88(2)R
Legacy
17 April 1994
88(2)R88(2)R
Legacy
17 April 1994
88(2)R88(2)R
Legacy
17 April 1994
123Notice of Increase in Nominal Capital
Legacy
17 April 1994
123Notice of Increase in Nominal Capital
Resolution
17 April 1994
RESOLUTIONSResolutions
Resolution
17 April 1994
RESOLUTIONSResolutions
Resolution
17 April 1994
RESOLUTIONSResolutions
Resolution
14 April 1994
RESOLUTIONSResolutions
Resolution
14 April 1994
RESOLUTIONSResolutions
Resolution
14 April 1994
RESOLUTIONSResolutions
Resolution
14 April 1994
RESOLUTIONSResolutions
Resolution
14 April 1994
RESOLUTIONSResolutions
Legacy
12 April 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1994
224224
Legacy
23 March 1994
288288
Legacy
14 March 1994
288288
Legacy
14 March 1994
288288
Legacy
14 March 1994
287Change of Registered Office
Memorandum Articles
14 March 1994
MEM/ARTSMEM/ARTS
Legacy
14 March 1994
288288
Legacy
14 March 1994
288288
Certificate Change Of Name Company
13 January 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 December 1993
NEWINCIncorporation