Background WavePink WaveYellow Wave

HYLAND SOFTWARE SOLUTIONS UK LTD. (02896692)

HYLAND SOFTWARE SOLUTIONS UK LTD. (02896692) is an active UK company. incorporated on 10 February 1994. with registered office in Maidenhead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HYLAND SOFTWARE SOLUTIONS UK LTD. has been registered for 32 years. Current directors include DASGUPTA, Prasenjit, MOSKOVITZ, Abby Cogswell.

Company Number
02896692
Status
active
Type
ltd
Incorporated
10 February 1994
Age
32 years
Address
Ground Floor The Place, Maidenhead, SL6 1AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DASGUPTA, Prasenjit, MOSKOVITZ, Abby Cogswell
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYLAND SOFTWARE SOLUTIONS UK LTD.

HYLAND SOFTWARE SOLUTIONS UK LTD. is an active company incorporated on 10 February 1994 with the registered office located in Maidenhead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HYLAND SOFTWARE SOLUTIONS UK LTD. was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02896692

LTD Company

Age

32 Years

Incorporated 10 February 1994

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

LEXMARK ENTERPRISE SOFTWARE UK LTD.
From: 7 July 2015To: 22 February 2018
READSOFT LIMITED
From: 10 February 1994To: 7 July 2015
Contact
Address

Ground Floor The Place Bridge Avenue Maidenhead, SL6 1AF,

Previous Addresses

The Place Bridge Avenue Maidenhead Berkshire SL6 1AF United Kingdom
From: 2 November 2022To: 7 June 2024
1 Chamberlain Square Birmingham B3 3AX United Kingdom
From: 18 June 2020To: 2 November 2022
3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 21 June 2019To: 18 June 2020
110 Nottingham Road Chilwell, Ground Floor Nottingham NG9 6DQ England
From: 5 December 2017To: 21 June 2019
Marlborough Court Sunrise Parkway Linford Wood Milton Keynes MK14 6DY England
From: 15 February 2016To: 5 December 2017
C/O Nilesh Gosai Marlborough Court Sunrise Parkway Linford Wood Milton Keynes Buckinghamshire MK14 6DY
From: 14 July 2014To: 15 February 2016
Readsoft Ltd Platinum House, North Second Street, Milton Keynes Buckinghamshire MK9 1BZ
From: 10 February 1994To: 14 July 2014
Timeline

38 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Feb 94
Director Left
May 10
Director Left
May 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Director Joined
Apr 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Feb 18
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Cleared
Oct 22
Capital Update
Dec 22
Owner Exit
Feb 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
1
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

DASGUPTA, Prasenjit

Active
The Place, MaidenheadSL6 1AF
Born December 1976
Director
Appointed 12 Dec 2024

MOSKOVITZ, Abby Cogswell

Active
The Place, MaidenheadSL6 1AF
Born October 1973
Director
Appointed 24 Jan 2025

GOSAI, Nilesh

Resigned
Platinum House, Milton KeynesMK9 1BZ
Secretary
Appointed 15 Aug 2000
Resigned 21 Dec 2012

MASON, Sean Christopher

Resigned
Stud Green Farm, HolyportSL6 2JH
Secretary
Appointed 18 Mar 1995
Resigned 08 Mar 1999

SHARMA, Jagdish Dutt

Resigned
332 Horton Road, SloughSL3 9HY
Secretary
Appointed 08 Mar 1999
Resigned 15 Aug 2000

ANDERSSON, Jan

Resigned
5. Kyrkogatan 4, Helsingborg
Born March 1959
Director
Appointed 03 Oct 2005
Resigned 08 Sept 2007

ANDERSSON, Jan Willy Christer

Resigned
Nackrosvagen 15, Viken260 40
Born March 1959
Director
Appointed 10 Oct 1994
Resigned 04 Dec 1997

APPELSTAL, Lars Ahe

Resigned
Skanevagen 11, Sollentuna19143
Born May 1959
Director
Appointed 10 Oct 1994
Resigned 03 Oct 2005

BERTILSSON, Jan

Resigned
Varmlandsgatan 10, 252 76 Helsingborg
Born March 1957
Director
Appointed 09 Sept 2006
Resigned 28 Jan 2008

BOWE, Christina

Resigned
Sunrise Parkway, Milton KeynesMK14 6DY
Born September 1970
Director
Appointed 14 Sept 2015
Resigned 07 Jul 2017

BRIDGEMAN, Anthony Charles

Resigned
21 Elsley Road, ReadingRG31 6RP
Born March 1963
Director
Appointed 03 Oct 2005
Resigned 04 Jun 2009

GABRIELSEN, Bjorn

Resigned
Sunrise Parkway, Milton KeynesMK14 6DY
Born November 1961
Director
Appointed 22 Jan 2014
Resigned 15 Sept 2015

GELLAN, Alexander Goldie

Resigned
47 Northfield Avenue, London
Born March 1962
Director
Appointed 10 Oct 1994
Resigned 27 Jun 1998

GOSAI, Nilesh

Resigned
Platinum House, Milton KeynesMK9 1BZ
Born July 1963
Director
Appointed 05 Sept 2003
Resigned 21 Dec 2012

HEFNER, Christian Jorg Franz

Resigned
Sunrise Parkway, Milton KeynesMK14 6DY
Born October 1968
Director
Appointed 06 Jul 2017
Resigned 07 Jul 2017

HILL, Peter

Resigned
27 Shepherds Hill, ReadingRG6 1BB
Born September 1971
Director
Appointed 26 Jun 1998
Resigned 02 Apr 2001

HOOD, Timothy Simon

Resigned
The Place, MaidenheadSL6 1AF
Born January 1975
Director
Appointed 22 Nov 2021
Resigned 24 Jan 2025

HORWING, Peter Mikael

Resigned
Lerbergets Byavag, Lerberget
Born January 1961
Director
Appointed 08 Sept 2007
Resigned 22 Jan 2014

HYLAND, Christopher James

Resigned
Chamberlain Square, BirminghamB3 3AX
Born June 1969
Director
Appointed 07 Jul 2017
Resigned 23 Dec 2020

JONSSON, Lars

Resigned
Zetterlundsu 61, SwedenFOREIGN
Born July 1957
Director
Appointed 04 Dec 1997
Resigned 02 Apr 2001

KAYE, Colin

Resigned
245 Heath Road, Leighton BuzzardLU7 3AG
Born February 1963
Director
Appointed 04 Dec 1997
Resigned 31 Mar 2007

NIKLASSON, Sten Kristian

Resigned
Kolstrastv 70 192 55, Sollentuna
Born September 1965
Director
Appointed 05 Dec 2002
Resigned 01 May 2010

OBERHOLZER, Martin Gustav

Resigned
Grundstrasse 10, Rotkreuz06343
Born November 1969
Director
Appointed 20 Apr 2016
Resigned 07 Jul 2017

PEMBRIDGE, Donald Timothy

Resigned
Chamberlain Square, BirminghamB3 3AX
Born January 1957
Director
Appointed 07 Jul 2017
Resigned 22 Nov 2021

PERSON, Nancy Anna

Resigned
Chamberlain Square, BirminghamB3 3AX
Born February 1971
Director
Appointed 23 Dec 2020
Resigned 12 Dec 2024

PRIEMER, William Andrew

Resigned
Chamberlain Square, BirminghamB3 3AX
Born August 1967
Director
Appointed 07 Jul 2017
Resigned 22 Nov 2021

SANDIN, Peter Magnus

Resigned
Readsoft Ltd, Street, Milton KeynesMK9 1BZ
Born February 1967
Director
Appointed 11 Feb 2011
Resigned 21 Dec 2012

SCHMID, Thomas Karl

Resigned
Frankfurt
Born February 1965
Director
Appointed 28 Jan 2008
Resigned 11 Feb 2011

SHORTHOSE, Simon John

Resigned
West Street, NorthamptonNN3 7SB
Born November 1964
Director
Appointed 10 Jun 2009
Resigned 11 Nov 2015

THUNELL, Mats

Resigned
400 N Mc Clarg Ct H3214, IllinoisFOREIGN
Born February 1959
Director
Appointed 04 Dec 1997
Resigned 02 Apr 2001

TOWNSEND, Cort Steven

Resigned
Sunrise Parkway, Milton KeynesMK14 6DY
Born June 1979
Director
Appointed 06 Jul 2017
Resigned 07 Jul 2017

WAGENER, Kai

Resigned
Sunrise Parkway, Milton KeynesMK14 6DY
Born October 1966
Director
Appointed 14 Sept 2015
Resigned 06 Jul 2017

WESELBY, Allan Fred

Resigned
3 Coton Road, RavensthorpeNN6 8EG
Born September 1946
Director
Appointed 01 May 2001
Resigned 09 Jan 2004

Persons with significant control

3

1 Active
2 Ceased
The Place, MaidenheadSL6 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2022
Ground Floor, MaidenheadSL6 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2022
Ceased 30 Nov 2022

Lexmark International Technology Sarl

Ceased
Case Postale 508, Geneva 1215

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
29 September 2025
RP01CS01RP01CS01
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
25 March 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 February 2023
PSC09Update to PSC Statements
Capital Statement Capital Company With Date Currency Figure
21 December 2022
SH19Statement of Capital
Legacy
20 December 2022
SH20SH20
Legacy
20 December 2022
CAP-SSCAP-SS
Resolution
20 December 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Auditors Resignation Company
15 January 2016
AUDAUD
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Certificate Change Of Name Company
7 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 July 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Secretary Company With Name
17 January 2013
TM02Termination of Secretary
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
363aAnnual Return
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Legacy
28 April 2007
403aParticulars of Charge Subject to s859A
Legacy
28 April 2007
403aParticulars of Charge Subject to s859A
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
363aAnnual Return
Legacy
10 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
4 April 2006
288cChange of Particulars
Legacy
4 April 2006
363aAnnual Return
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
14 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Auditors Resignation Company
9 June 2003
AUDAUD
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
11 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
28 October 1999
244244
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
287Change of Registered Office
Legacy
17 March 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
17 March 1999
AUDAUD
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
287Change of Registered Office
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1998
AAAnnual Accounts
Legacy
1 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 November 1997
AAAnnual Accounts
Legacy
25 April 1997
88(2)R88(2)R
Legacy
25 April 1997
123Notice of Increase in Nominal Capital
Resolution
25 April 1997
RESOLUTIONSResolutions
Legacy
21 April 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
287Change of Registered Office
Accounts With Accounts Type Small
14 August 1996
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
15 September 1995
225(1)225(1)
Legacy
5 July 1995
288288
Legacy
5 July 1995
288288
Legacy
10 May 1995
395Particulars of Mortgage or Charge
Legacy
25 April 1995
363b363b
Legacy
25 April 1995
288288
Legacy
27 March 1995
288288
Legacy
27 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 March 1994
224224
Incorporation Company
10 February 1994
NEWINCIncorporation