Background WavePink WaveYellow Wave

YUM! RESTAURANTS INTERNATIONAL LIMITED (02902478)

YUM! RESTAURANTS INTERNATIONAL LIMITED (02902478) is an active UK company. incorporated on 25 February 1994. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. YUM! RESTAURANTS INTERNATIONAL LIMITED has been registered for 32 years. Current directors include HOPKINS, Anne Marie, KONAREFF, Benjamin Gabriel Rodolphe, WILLIAMS, Michael Robert Campion.

Company Number
02902478
Status
active
Type
ltd
Incorporated
25 February 1994
Age
32 years
Address
Orion Gate, Woking, GU22 7NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOPKINS, Anne Marie, KONAREFF, Benjamin Gabriel Rodolphe, WILLIAMS, Michael Robert Campion
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YUM! RESTAURANTS INTERNATIONAL LIMITED

YUM! RESTAURANTS INTERNATIONAL LIMITED is an active company incorporated on 25 February 1994 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. YUM! RESTAURANTS INTERNATIONAL LIMITED was registered 32 years ago.(SIC: 70100, 82990)

Status

active

Active since 32 years ago

Company No

02902478

LTD Company

Age

32 Years

Incorporated 25 February 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 25 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

TRICON RESTAURANTS INTERNATIONAL LIMITED
From: 16 October 1997To: 19 November 2002
TRICON RESTAURANT INTERNATIONAL LIMITED
From: 1 October 1997To: 16 October 1997
PEPSICO RESTAURANTS INTERNATIONAL LIMITED
From: 17 October 1995To: 1 October 1997
PIZZA HUT (DEUTSCHLAND) LIMITED
From: 6 May 1994To: 17 October 1995
TOLPUDDLE LIMITED
From: 25 February 1994To: 6 May 1994
Contact
Address

Orion Gate Guildford Road Woking, GU22 7NJ,

Previous Addresses

, 32 Goldsworth Road, Woking, Surrey, GU21 1JT
From: 25 February 1994To: 13 October 2014
Timeline

34 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Apr 10
Director Joined
May 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
May 12
Director Left
May 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Jan 17
Director Left
Feb 17
Director Joined
Apr 17
Owner Exit
Feb 18
Director Left
Feb 20
Director Joined
Jul 20
Director Left
Feb 21
Director Left
Sept 21
Owner Exit
Feb 22
Director Joined
May 22
Director Left
May 22
Director Left
Jun 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Sept 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HOPKINS, Anne Marie

Active
Guildford Road, WokingGU22 7NJ
Born June 1970
Director
Appointed 30 Sept 2024

KONAREFF, Benjamin Gabriel Rodolphe

Active
Guildford Road, WokingGU22 7NJ
Born September 1983
Director
Appointed 07 Nov 2025

WILLIAMS, Michael Robert Campion

Active
Guildford Road, WokingGU22 7NJ
Born January 1978
Director
Appointed 31 Mar 2023

ASHBY, Timothy John

Resigned
63 St Marks Road, Henley On ThamesRG9 1LP
Secretary
Appointed 22 Feb 1996
Resigned 06 Oct 1997

AVERISS, Joanne Kerry

Resigned
1 St Georges Road, TwickenhamTW1 1QS
Secretary
Appointed 28 Aug 1995
Resigned 22 Feb 1996

BATESON, Anne Rosalind

Resigned
High Trees, Frinton On SeaCO13 0HZ
Nominee secretary
Appointed 25 Feb 1994
Resigned 29 Apr 1994

BROAD, Gary Peter

Resigned
16 Shalbourne Rise, CamberleyGU15 2EJ
Secretary
Appointed 06 Oct 1997
Resigned 20 May 1998

COLBORN, Timothy Michael

Resigned
Guildford Road, WokingGU22 7NJ
Secretary
Appointed 14 Dec 2007
Resigned 31 Mar 2023

DUNN, Timothy Jennett

Resigned
32 Elm Bank Gardens, LondonSW13 0NT
Secretary
Appointed 29 Apr 1994
Resigned 24 Aug 1994

JACKSON, Stephen John Hamilton

Resigned
55 Sheepfold Road, GuildfordGU2 9TT
Secretary
Appointed 20 May 1998
Resigned 14 Dec 2007

SAVING, Trevor

Resigned
Littlecroft 4 Kettlewell Close, WokingGU21 4HZ
Secretary
Appointed 24 Aug 1994
Resigned 28 Aug 1995

ALLEGRETTI DAVENPORT, Regina Marie

Resigned
27 Felden Street, LondonSW6 5AE
Born December 1961
Director
Appointed 29 Apr 1994
Resigned 03 Aug 1994

ASHBY, Timothy John

Resigned
32 Goldsworth Road, WokingGU21 6JT
Born May 1962
Director
Appointed 02 Nov 1998
Resigned 25 Mar 2010

BERGER, Thomas Carl

Resigned
Am Fronhof 23, GermanyFOREIGN
Born November 1956
Director
Appointed 15 Aug 1995
Resigned 01 Nov 1998

CHAUDHARY, Niren

Resigned
32 Goldsworth Road, WokingGU21 6JT
Born January 1963
Director
Appointed 09 Jul 2003
Resigned 12 Mar 2007

COLBORN, Timothy Michael

Resigned
Guildford Road, WokingGU22 7NJ
Born April 1957
Director
Appointed 04 Feb 2013
Resigned 31 Mar 2023

DOUKAS, Georgios

Resigned
Ratingen40882
Born October 1978
Director
Appointed 18 Feb 2014
Resigned 10 Feb 2020

DREW, Christopher Alexander

Resigned
Guildford Road, WokingGU22 7NJ
Born December 1981
Director
Appointed 24 Mar 2017
Resigned 11 Apr 2022

ETIENNE, Jean-Claude

Resigned
Chemin De La Fraite 21, Belgium 1380FOREIGN
Born May 1949
Director
Appointed 08 Aug 1996
Resigned 17 Jun 1998

GILES, Simon Kenneth

Resigned
Goldsworth Road, WokingGU21 6JT
Born April 1974
Director
Appointed 25 Mar 2010
Resigned 23 Aug 2011

GOVIER, Ian Paul

Resigned
2 Auriol Mansions, LondonW14 0ST
Born June 1959
Director
Appointed 02 Nov 1998
Resigned 17 Aug 2000

GRIPP, Joachim Manfred, Dr

Resigned
Dusseldorf
Born June 1968
Director
Appointed 13 Feb 2009
Resigned 18 Apr 2012

HAURE PETERSEN, Morten

Resigned
6 Boathouse Reach, Henley On ThamesRG9 1TJ
Born January 1965
Director
Appointed 01 Nov 1999
Resigned 31 Jul 2003

HEDTFELD, Wilhelm

Resigned
Gerhardstr 57, Nordrhein Westfalen Germany
Born August 1960
Director
Appointed 20 Jan 1999
Resigned 01 Oct 2001

HENNESSY, Murray Edwin

Resigned
9 Rusthall Avenue, LondonW4 1BW
Born April 1961
Director
Appointed 17 Jun 1998
Resigned 02 Nov 1998

HESSE, Walter

Resigned
Mediapark 13, GermanyFOREIGN
Born October 1942
Director
Appointed 03 Aug 1994
Resigned 08 Aug 1996

HOFMA, Jens Tjeerd

Resigned
32 Goldsworth Road, WokingGU21 6JT
Born October 1966
Director
Appointed 12 Mar 2007
Resigned 13 Feb 2009

JOHANNSEN, Jens Christian

Resigned
Wanheimer Str 49, DusseldorfFOREIGN
Born January 1967
Director
Appointed 09 Jul 2003
Resigned 06 Jun 2012

KLASING, Insa

Resigned
Dusseldorf40472
Born August 1979
Director
Appointed 18 Apr 2012
Resigned 28 Feb 2017

KORMI, Kalle Lauri Paavali

Resigned
Guildford Road, WokingGU22 7NJ
Born April 1976
Director
Appointed 01 Sept 2023
Resigned 07 Nov 2025

KRAAN, Marisa Renee

Resigned
Guildford Road, WokingGU22 7NJ
Born May 1983
Director
Appointed 13 Jul 2020
Resigned 01 Feb 2021

LAI, Poh Lim

Resigned
24 Redwood Drive, WingLU7 0TA
Born March 1957
Nominee director
Appointed 25 Feb 1994
Resigned 29 Apr 1994

MACKENZIE, Paula

Resigned
Guildford Road, WokingGU22 7NJ
Born April 1977
Director
Appointed 13 Dec 2013
Resigned 27 May 2022

MCCORMICK, Mathew James William

Resigned
Guildford Road, SurreyGU22 7NJ
Born December 1982
Director
Appointed 11 Apr 2022
Resigned 30 Sept 2024

MCGOWAN, Murray Henry

Resigned
Goldsworth Road, WokingGU21 6JT
Born April 1977
Director
Appointed 23 Aug 2011
Resigned 29 Nov 2013

Persons with significant control

3

1 Active
2 Ceased
Guildford Road, WokingGU22 7NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2021
Guildford Road, WokingGU22 7NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2017
Ceased 23 Nov 2021
Guildford Road, WokingGU22 7NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

210

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
10 March 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 February 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
6 February 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
18 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
28 January 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
15 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
21 November 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
2 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
8 April 2017
RP04AR01RP04AR01
Legacy
20 March 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Move Registers To Sail Company With New Address
21 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
21 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2015
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
25 November 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Move Registers To Sail Company
12 March 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
12 March 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
12 March 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
12 March 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
12 March 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
12 March 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
12 March 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Resolution
15 June 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
15 June 2012
CC04CC04
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Sail Address Company
4 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 May 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 March 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
23 September 2007
AAAnnual Accounts
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
363aAnnual Return
Accounts With Made Up Date
12 September 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
22 March 2005
363aAnnual Return
Legacy
22 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
288cChange of Particulars
Legacy
30 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288cChange of Particulars
Legacy
2 March 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 November 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Miscellaneous
23 July 2002
MISCMISC
Auditors Resignation Company
29 June 2002
AUDAUD
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
22 March 2001
363aAnnual Return
Legacy
21 December 2000
288cChange of Particulars
Legacy
4 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
7 June 2000
363aAnnual Return
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
288cChange of Particulars
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
28 September 1998
AAAnnual Accounts
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
353353
Legacy
17 June 1998
363aAnnual Return
Legacy
17 June 1998
363(353)363(353)
Legacy
17 June 1998
363(190)363(190)
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
287Change of Registered Office
Certificate Change Of Name Company
15 October 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
22 April 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 October 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
13 October 1995
AAAnnual Accounts
Resolution
13 October 1995
RESOLUTIONSResolutions
Resolution
6 October 1995
RESOLUTIONSResolutions
Resolution
6 October 1995
RESOLUTIONSResolutions
Resolution
6 October 1995
RESOLUTIONSResolutions
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
19 September 1995
288288
Legacy
18 August 1995
288288
Resolution
3 August 1995
RESOLUTIONSResolutions
Resolution
3 August 1995
RESOLUTIONSResolutions
Resolution
3 August 1995
RESOLUTIONSResolutions
Legacy
1 August 1995
288288
Legacy
27 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
224224
Legacy
22 September 1994
288288
Legacy
20 September 1994
288288
Legacy
20 September 1994
288288
Legacy
19 May 1994
287Change of Registered Office
Legacy
19 May 1994
288288
Legacy
19 May 1994
288288
Legacy
19 May 1994
288288
Legacy
19 May 1994
288288
Certificate Change Of Name Company
5 May 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 May 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 May 1994
RESOLUTIONSResolutions
Resolution
3 May 1994
RESOLUTIONSResolutions
Legacy
3 May 1994
123Notice of Increase in Nominal Capital
Incorporation Company
25 February 1994
NEWINCIncorporation