Background WavePink WaveYellow Wave

RESPIRONICS LTD (02900082)

RESPIRONICS LTD (02900082) is an active UK company. incorporated on 18 February 1994. with registered office in Farnborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RESPIRONICS LTD has been registered for 32 years. Current directors include BEST, Louise Helen, LEFTWICH, Mark.

Company Number
02900082
Status
active
Type
ltd
Incorporated
18 February 1994
Age
32 years
Address
Ascent 1 Aerospace Boulevard, Farnborough, GU14 6XW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEST, Louise Helen, LEFTWICH, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESPIRONICS LTD

RESPIRONICS LTD is an active company incorporated on 18 February 1994 with the registered office located in Farnborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RESPIRONICS LTD was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02900082

LTD Company

Age

32 Years

Incorporated 18 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 21 August 2025 (7 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

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

PROFILE THERAPEUTICS LIMITED
From: 26 October 2004To: 16 June 2005
PROFILE THERAPEUTICS PLC
From: 30 November 1999To: 26 October 2004
INSPIRED MEDICAL PRODUCTS LIMITED
From: 27 April 1994To: 30 November 1999
RUSTPOST TRADING LIMITED
From: 18 February 1994To: 27 April 1994
Contact
Address

Ascent 1 Aerospace Boulevard Farnborough, GU14 6XW,

Previous Addresses

Philips Centre Guildford Business Park Guildford Surrey GU2 8XG England
From: 19 January 2016To: 4 March 2021
Philips Centre Guildford Business Park Guildford Surrey GU2 8XH
From: 18 February 1994To: 19 January 2016
Timeline

13 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

BEST, Louise Helen

Active
Aerospace Boulevard, FarnboroughGU14 6XW
Secretary
Appointed 01 Feb 2016

BEST, Louise Helen

Active
Aerospace Boulevard, FarnboroughGU14 6XW
Born January 1981
Director
Appointed 01 Feb 2016

LEFTWICH, Mark

Active
Aerospace Boulevard, FarnboroughGU14 6XW
Born July 1978
Director
Appointed 01 Apr 2022

ARMSTRONG, Martin Robert

Resigned
46 Ingram Road, Thornton HeathCR7 8EB
Secretary
Appointed 09 Mar 2009
Resigned 01 Feb 2016

DODSWORTH, Brian

Resigned
32a Kings Road, EmsworthPO10 7HN
Secretary
Appointed 07 Mar 1994
Resigned 07 Mar 1997

PISHKO, Dorita Ann

Resigned
209 Lockwood Road, Pennsylvania
Secretary
Appointed 01 Jul 2004
Resigned 09 Mar 2009

SELFE, David Ray

Resigned
18 Littlepark Avenue, HavantPO9 3QY
Secretary
Appointed 07 Mar 1997
Resigned 28 May 1999

SHAW, Simon James Blouet

Resigned
Church House, WaterloovillePO8 0TE
Secretary
Appointed 01 Jul 1999
Resigned 22 Dec 1999

WARD, John Christopher William

Resigned
Lomer Farmhouse, SouthamptonSO32 3LJ
Secretary
Appointed 22 Dec 1999
Resigned 01 Jul 2004

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Minerva House, LondonSE1 9BB
Corporate secretary
Appointed 01 Jul 2004
Resigned 11 Dec 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Feb 1994
Resigned 07 Mar 1994

ARMSTRONG, Martin Robert

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born July 1956
Director
Appointed 01 Nov 2010
Resigned 01 Feb 2016

ARMSTRONG, Martin Robert

Resigned
46 Ingram Road, Thornton HeathCR7 8EB
Born July 1956
Director
Appointed 31 Dec 2008
Resigned 09 Mar 2009

ATWILL, John Angus

Resigned
35 Hunters Chase, CavershamRG4 7XH
Born April 1952
Director
Appointed 09 Mar 2009
Resigned 01 Nov 2010

BEVEVINO, Daniel J

Resigned
30 Lynn Way, Indiana15701
Born October 1959
Director
Appointed 01 Jul 2004
Resigned 31 Dec 2008

BLOXHAM, David Philip, Dr

Resigned
Ocklea House, AbingdonOX14 5GW
Born May 1947
Director
Appointed 23 Mar 2001
Resigned 04 May 2003

BURKE, John Vernon

Resigned
Silver Copse 48 Linksway, NorthwoodHA6 2XB
Born June 1944
Director
Appointed 10 May 1994
Resigned 01 Jul 2004

CONSTANTINE, Simon John

Resigned
Lower Farmhouse, TadleyRG26 5TJ
Born February 1959
Director
Appointed 18 Feb 2003
Resigned 01 Jul 2004

DENYER, Jonathan Stanley Harold

Resigned
Sunnyside West Way, ChichesterPO19 3PW
Born October 1960
Director
Appointed 07 Mar 1994
Resigned 01 Jul 2004

DODSWORTH, Brian

Resigned
32a Kings Road, EmsworthPO10 7HN
Born November 1963
Director
Appointed 07 Mar 1994
Resigned 07 Mar 1997

FULTON, Steven P

Resigned
259 Saunders Station Road, Trafford150858
Born February 1959
Director
Appointed 01 Jul 2004
Resigned 31 Dec 2008

HACKER, Ann Veronica

Resigned
Badgers Wood, YateleyGU46 6XJ
Born June 1951
Director
Appointed 25 Aug 1998
Resigned 22 Jun 2002

KIRBY, Mark Richard

Resigned
37 Bowes Hill, Rowlands CastlePO9 6BP
Born January 1957
Director
Appointed 07 Mar 1994
Resigned 01 Jul 2004

LISLE, John Jerome

Resigned
The Firs, Chalfont St PeterSL9 0PF
Born January 1964
Director
Appointed 29 Oct 2002
Resigned 01 Jul 2004

MESHER, Neil Anthony

Resigned
Aerospace Boulevard, FarnboroughGU14 6XW
Born November 1966
Director
Appointed 15 Sept 2020
Resigned 01 Apr 2022

MICLOT, John L

Resigned
5005 Old Orchard Lane, Gibsonia15044
Born March 1959
Director
Appointed 01 Jul 2004
Resigned 31 Dec 2008

PADFIELD, John Malcolm, Dr

Resigned
Ashdon Hall, Saffron WaldenCB10 2HF
Born January 1947
Director
Appointed 18 Feb 2003
Resigned 01 Jul 2004

SHAW, Simon James Blouet

Resigned
Church House, WaterloovillePO8 0TE
Born February 1965
Director
Appointed 14 Jul 1997
Resigned 31 Mar 2003

TRANTER, Graham

Resigned
Guildford Business Park, GuildfordGU2 8XH
Born November 1960
Director
Appointed 31 Dec 2015
Resigned 15 Sept 2020

TRANTER, Graham

Resigned
HA4
Born November 1960
Director
Appointed 31 Dec 2008
Resigned 01 Nov 2010

VIVASH, Hayden Paul

Resigned
Guildford Business Park, GuildfordGU2 8XH
Born February 1965
Director
Appointed 01 Nov 2010
Resigned 15 Dec 2015

WARD, John Christopher William

Resigned
Lomer Farmhouse, SouthamptonSO32 3LJ
Born January 1961
Director
Appointed 05 Mar 2003
Resigned 01 Jul 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Feb 1994
Resigned 07 Mar 1994

Persons with significant control

1

Aerospace Boulevard, FarnboroughGU14 6XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2019
Fundings
Financials
Latest Activities

Filing History

242

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Change To A Person With Significant Control
7 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 January 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Resolution
28 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Auditors Resignation Company
8 October 2009
AUDAUD
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
21 May 2009
190190
Legacy
21 May 2009
353353
Legacy
16 March 2009
225Change of Accounting Reference Date
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
363aAnnual Return
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
287Change of Registered Office
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
2 February 2007
287Change of Registered Office
Legacy
1 February 2007
363aAnnual Return
Legacy
6 December 2006
287Change of Registered Office
Legacy
3 August 2006
88(2)R88(2)R
Legacy
3 August 2006
123Notice of Increase in Nominal Capital
Resolution
3 August 2006
RESOLUTIONSResolutions
Resolution
3 August 2006
RESOLUTIONSResolutions
Resolution
3 August 2006
RESOLUTIONSResolutions
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Legacy
10 July 2005
363aAnnual Return
Legacy
25 June 2005
190190
Legacy
24 June 2005
353353
Legacy
24 June 2005
353353
Certificate Change Of Name Company
16 June 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
29 April 2005
AAAnnual Accounts
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
244244
Certificate Re Registration Public Limited Company To Private
26 October 2004
CERT10CERT10
Re Registration Memorandum Articles
26 October 2004
MARMAR
Legacy
26 October 2004
5353
Resolution
26 October 2004
RESOLUTIONSResolutions
Resolution
26 October 2004
RESOLUTIONSResolutions
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 January 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288cChange of Particulars
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 January 2003
AAAnnual Accounts
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
5 October 2002
395Particulars of Mortgage or Charge
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
287Change of Registered Office
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 January 2002
AAAnnual Accounts
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 December 2000
AAAnnual Accounts
Legacy
1 November 2000
353353
Legacy
8 June 2000
88(2)R88(2)R
Legacy
28 April 2000
88(2)R88(2)R
Legacy
27 April 2000
122122
Resolution
27 April 2000
RESOLUTIONSResolutions
Resolution
27 April 2000
RESOLUTIONSResolutions
Resolution
27 April 2000
RESOLUTIONSResolutions
Resolution
27 April 2000
RESOLUTIONSResolutions
Resolution
27 April 2000
RESOLUTIONSResolutions
Resolution
27 April 2000
RESOLUTIONSResolutions
Resolution
27 April 2000
RESOLUTIONSResolutions
Legacy
27 April 2000
122122
Legacy
27 April 2000
122122
Legacy
17 April 2000
403aParticulars of Charge Subject to s859A
Legacy
14 April 2000
403aParticulars of Charge Subject to s859A
Legacy
14 April 2000
403aParticulars of Charge Subject to s859A
Legacy
14 April 2000
403aParticulars of Charge Subject to s859A
Legacy
10 April 2000
353353
Legacy
10 April 2000
88(2)R88(2)R
Legacy
7 April 2000
88(2)R88(2)R
Legacy
7 April 2000
123Notice of Increase in Nominal Capital
Resolution
7 April 2000
RESOLUTIONSResolutions
Resolution
7 April 2000
RESOLUTIONSResolutions
Resolution
7 April 2000
RESOLUTIONSResolutions
Resolution
7 April 2000
RESOLUTIONSResolutions
Resolution
7 April 2000
RESOLUTIONSResolutions
Legacy
29 March 2000
PROSPPROSP
Resolution
15 March 2000
RESOLUTIONSResolutions
Legacy
15 March 2000
123Notice of Increase in Nominal Capital
Legacy
6 March 2000
363aAnnual Return
Legacy
6 March 2000
353353
Legacy
6 March 2000
190190
Certificate Re Registration Private To Public Limited Company
28 February 2000
CERT5CERT5
Legacy
28 February 2000
43(3)e43(3)e
Accounts Balance Sheet
28 February 2000
BSBS
Auditors Statement
28 February 2000
AUDSAUDS
Auditors Report
28 February 2000
AUDRAUDR
Re Registration Memorandum Articles
28 February 2000
MARMAR
Legacy
28 February 2000
43(3)43(3)
Resolution
28 February 2000
RESOLUTIONSResolutions
Resolution
28 February 2000
RESOLUTIONSResolutions
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 December 1999
AAAnnual Accounts
Resolution
30 November 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 February 1999
AAAnnual Accounts
Legacy
4 February 1999
363aAnnual Return
Legacy
4 February 1999
353353
Legacy
4 February 1999
325325
Legacy
18 January 1999
288cChange of Particulars
Legacy
6 November 1998
288cChange of Particulars
Legacy
6 November 1998
288cChange of Particulars
Legacy
11 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 1998
AAAnnual Accounts
Legacy
26 January 1998
363aAnnual Return
Legacy
30 October 1997
288cChange of Particulars
Legacy
3 August 1997
288aAppointment of Director or Secretary
Resolution
20 May 1997
RESOLUTIONSResolutions
Resolution
20 May 1997
RESOLUTIONSResolutions
Resolution
20 May 1997
RESOLUTIONSResolutions
Legacy
20 May 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Resolution
21 April 1997
RESOLUTIONSResolutions
Resolution
21 April 1997
RESOLUTIONSResolutions
Resolution
21 April 1997
RESOLUTIONSResolutions
Resolution
21 April 1997
RESOLUTIONSResolutions
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
395Particulars of Mortgage or Charge
Resolution
5 March 1997
RESOLUTIONSResolutions
Resolution
5 March 1997
RESOLUTIONSResolutions
Resolution
5 March 1997
RESOLUTIONSResolutions
Legacy
4 March 1997
395Particulars of Mortgage or Charge
Legacy
28 January 1997
363aAnnual Return
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1995
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 1995
AAAnnual Accounts
Legacy
28 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
325325
Legacy
11 November 1994
353353
Legacy
8 July 1994
88(3)88(3)
Legacy
8 July 1994
88(2)O88(2)O
Legacy
6 June 1994
288288
Legacy
10 May 1994
88(2)P88(2)P
Legacy
10 May 1994
88(2)R88(2)R
Legacy
10 May 1994
88(2)R88(2)R
Legacy
10 May 1994
88(2)R88(2)R
Legacy
10 May 1994
123Notice of Increase in Nominal Capital
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Legacy
10 May 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
10 May 1994
MEM/ARTSMEM/ARTS
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Legacy
9 May 1994
224224
Certificate Change Of Name Company
26 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 1994
395Particulars of Mortgage or Charge
Legacy
20 April 1994
395Particulars of Mortgage or Charge
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Legacy
24 March 1994
287Change of Registered Office
Incorporation Company
18 February 1994
NEWINCIncorporation