Background WavePink WaveYellow Wave

CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED (02908444)

CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED (02908444) is an active UK company. incorporated on 9 March 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED has been registered for 32 years. Current directors include LOFKIN, Paul Alexander, PEARSALL, Stephen David.

Company Number
02908444
Status
active
Type
ltd
Incorporated
9 March 1994
Age
32 years
Address
The Hallmark Building, London, EC3M 5JE
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
LOFKIN, Paul Alexander, PEARSALL, Stephen David
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED

CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED is an active company incorporated on 9 March 1994 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED was registered 32 years ago.(SIC: 66290)

Status

active

Active since 32 years ago

Company No

02908444

LTD Company

Age

32 Years

Incorporated 9 March 1994

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

CRAWFORD-THG (UK) LIMITED
From: 24 January 1997To: 15 June 2000
CRAWFORD LIMITED
From: 6 November 1996To: 24 January 1997
CRAWFORD BROCKLEHURST LIMITED
From: 2 March 1995To: 6 November 1996
BROCKLEHURSTS LOSS ADJUSTERS LIMITED
From: 9 March 1994To: 2 March 1995
Contact
Address

The Hallmark Building 106 Fenchurch Street London, EC3M 5JE,

Previous Addresses

, 70 Mark Lane, London, EC3R 7NQ, England
From: 24 October 2016To: 7 May 2020
, Trinity Court, 42 Trinity Square, London, EC3N 4th
From: 9 March 1994To: 24 October 2016
Timeline

27 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jan 13
Director Joined
Dec 13
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Sept 16
Director Left
Apr 17
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jan 25
Director Left
Feb 25
Director Left
Apr 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LOFKIN, Paul Alexander

Active
106 Fenchurch Street, LondonEC3M 5JE
Born September 1985
Director
Appointed 15 Jan 2025

PEARSALL, Stephen David

Active
106 Fenchurch Street, LondonEC3M 5JE
Born January 1968
Director
Appointed 13 May 2004

GIBLIN, John Francis

Resigned
273 Rumson Road, Atlanta30305
Secretary
Appointed 20 Oct 1997
Resigned 26 May 1998

GILBERT, Derek James

Resigned
83 Eddisbury Avenue, ManchesterM41 8GF
Secretary
Appointed 11 Mar 1994
Resigned 09 Apr 1996

HARMAN, Mark

Resigned
22 Park Avenue, LeedsLS8 2JH
Secretary
Appointed 26 May 1998
Resigned 02 May 2003

HENDRY, David Vaughn

Resigned
Sylvan Lodge 121 Auckland Road, LondonSE19 2DT
Secretary
Appointed 02 May 2003
Resigned 13 May 2004

PEARSALL, Stephen David

Resigned
The Hawthorns, GloucesterGL4 4DQ
Secretary
Appointed 13 May 2004
Resigned 11 Dec 2009

PULLEY, Jonathan

Resigned
106 Fenchurch Street, LondonEC3M 5JE
Secretary
Appointed 11 Dec 2009
Resigned 06 Dec 2023

STAITE, Andrew John

Resigned
2 Springfields, BroxbourneEN10 7LX
Secretary
Appointed 09 Apr 1996
Resigned 20 Oct 1997

QUADRANGLE SECRETARIES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate nominee secretary
Appointed 09 Mar 1994
Resigned 04 May 1994

BAKER, Keith James

Resigned
9 Old Westhall Close, WarlinghamCR6 9HR
Born April 1940
Director
Appointed 12 Apr 1994
Resigned 30 Jun 1995

BART, Andrew

Resigned
106 Fenchurch Street, LondonEC3M 5JE
Born March 1963
Director
Appointed 05 Jul 2024
Resigned 17 Feb 2025

BARTLETT, Lisa

Resigned
106 Fenchurch Street, LondonEC3M 5JE
Born June 1972
Director
Appointed 01 Oct 2019
Resigned 28 Jun 2024

BLANCO, Joseph Odilo, Mr.

Resigned
5335 Triangle Parkway, Nw Peachtree Corners30092
Born June 1970
Director
Appointed 31 Dec 2018
Resigned 01 Oct 2019

BOWMAN, Jeffrey Thomas

Resigned
3850 Glenhurst Drive, Georgia
Born July 1953
Director
Appointed 02 May 2003
Resigned 11 Dec 2009

BOWMAN, Jeffrey Thomas

Resigned
3850 Glenhurst Drive, Georgia
Born July 1953
Director
Appointed 06 Feb 1995
Resigned 26 May 1998

BOX, George Lee

Resigned
5450 Glenridge Drive Ne Apt 221, UsaFOREIGN
Born February 1934
Director
Appointed 06 Feb 1995
Resigned 31 May 1997

BROCKLEHURST, John George David

Resigned
13 Kassala Road, LondonSW11 4HN
Born June 1953
Director
Appointed 06 Feb 1995
Resigned 26 May 1998

BROCKLEHURST, Peter James

Resigned
6 Thames Reach, LondonW6 9HS
Born January 1923
Director
Appointed 09 Mar 1994
Resigned 30 Nov 1994

BRYANT, Graham Alexander

Resigned
Three Hurdles, OngarCM5 0PL
Born July 1951
Director
Appointed 20 Mar 2000
Resigned 24 Sept 2001

BRYANT, Jim Rae

Resigned
1120 Mountain Ivy Drive, RosewellGA30075
Born November 1950
Director
Appointed 06 Jun 1995
Resigned 27 Feb 1997

BURKE, Benedict Vincent

Resigned
Trinity Court, LondonEC3N 4TH
Born February 1960
Director
Appointed 02 May 2003
Resigned 04 Nov 2011

CLARK, Jonathan

Resigned
44 Cardross Street, LondonW6 0DR
Born March 1957
Director
Appointed 02 May 2003
Resigned 25 May 2007

ELDER, Ronald Sharp

Resigned
8 Courtney Place, CobhamKT11 2BE
Born March 1950
Director
Appointed 01 Jun 1997
Resigned 23 Jun 1999

FALLON, Michael John

Resigned
22 Saint Leonards Avenue, BoltonBL6 4JE
Born September 1941
Director
Appointed 12 Apr 1994
Resigned 16 Dec 1994

FRIEND, Samuel Charles

Resigned
Trinity Court, LondonEC3N 4TH
Born August 1958
Director
Appointed 13 May 2004
Resigned 01 Nov 2012

GIBLIN, John Francis

Resigned
273 Rumson Road, AtlantaFOREIGN
Born December 1956
Director
Appointed 02 May 2003
Resigned 02 May 2006

GIBLIN, John Francis

Resigned
273 Rumson Road, Atlanta30305
Born December 1956
Director
Appointed 24 Sept 1997
Resigned 26 May 1998

GLADWELL, Gregory Duncan

Resigned
Trinity Court, LondonEC3N 4TH
Born June 1964
Director
Appointed 04 Nov 2011
Resigned 25 Mar 2015

HARMAN, Mark

Resigned
22 Park Avenue, LeedsLS8 2JH
Born June 1956
Director
Appointed 26 May 1998
Resigned 02 May 2003

HENDRY, David Vaughn

Resigned
Sylvan Lodge 121 Auckland Road, LondonSE19 2DT
Born October 1954
Director
Appointed 20 Mar 2000
Resigned 13 May 2004

HOLCROFT, Stephen William

Resigned
34 Longmeadow, CheadleSK8 7ER
Born July 1950
Director
Appointed 10 Nov 1995
Resigned 20 Dec 1996

HULL, Donald Norman

Resigned
684 Netherton Crescent, Ontario
Born June 1951
Director
Appointed 06 Jun 1995
Resigned 28 Feb 1997

JENNER, John Edward

Resigned
Trinity Court, LondonEC3N 4TH
Born June 1967
Director
Appointed 03 Dec 2013
Resigned 04 Jun 2015

JONES, Michael David

Resigned
106 Fenchurch Street, LondonEC3M 5JE
Born September 1962
Director
Appointed 04 Jun 2015
Resigned 16 Feb 2024

Persons with significant control

1

106 Fenchurch Street, LondonEC3M 5JE

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
Fundings
Financials
Latest Activities

Filing History

211

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
31 January 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Change To A Person With Significant Control
27 April 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
16 April 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
28 January 2010
SH10Notice of Particulars of Variation
Memorandum Articles
28 January 2010
MEM/ARTSMEM/ARTS
Memorandum Articles
28 January 2010
MEM/ARTSMEM/ARTS
Resolution
28 January 2010
RESOLUTIONSResolutions
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
11 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
11 December 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Legacy
9 November 2009
MG02MG02
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
7 August 2008
403aParticulars of Charge Subject to s859A
Legacy
24 April 2008
363aAnnual Return
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2006
AAAnnual Accounts
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
3 February 2003
AUDAUD
Accounts With Accounts Type Full
7 November 2002
AAAnnual Accounts
Legacy
30 August 2002
244244
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
27 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
25 July 2000
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
14 June 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
31 August 1999
244244
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
7 December 1998
395Particulars of Mortgage or Charge
Legacy
20 August 1998
244244
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288cChange of Particulars
Legacy
31 May 1998
363sAnnual Return (shuttle)
Resolution
23 December 1997
RESOLUTIONSResolutions
Resolution
23 December 1997
RESOLUTIONSResolutions
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
4 November 1997
288aAppointment of Director or Secretary
Legacy
4 November 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 January 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Certificate Change Of Name Company
5 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 1996
244244
Legacy
28 August 1996
287Change of Registered Office
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
19 April 1996
288288
Legacy
19 April 1996
287Change of Registered Office
Legacy
19 April 1996
288288
Legacy
19 March 1996
363sAnnual Return (shuttle)
Legacy
1 December 1995
288288
Legacy
29 November 1995
288288
Legacy
23 November 1995
288288
Legacy
10 November 1995
88(2)R88(2)R
Resolution
10 November 1995
RESOLUTIONSResolutions
Resolution
10 November 1995
RESOLUTIONSResolutions
Legacy
10 November 1995
123Notice of Increase in Nominal Capital
Legacy
11 September 1995
225(2)225(2)
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Certificate Change Of Name Company
1 March 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1995
288288
Legacy
16 February 1995
287Change of Registered Office
Auditors Resignation Company
28 January 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 May 1994
288288
Legacy
19 April 1994
395Particulars of Mortgage or Charge
Memorandum Articles
19 April 1994
MEM/ARTSMEM/ARTS
Memorandum Articles
19 April 1994
MAMA
Resolution
19 April 1994
RESOLUTIONSResolutions
Resolution
19 April 1994
RESOLUTIONSResolutions
Legacy
19 April 1994
288288
Legacy
19 April 1994
288288
Legacy
19 April 1994
288288
Legacy
19 April 1994
288288
Legacy
19 April 1994
288288
Legacy
19 April 1994
288288
Legacy
19 April 1994
288288
Legacy
12 April 1994
123Notice of Increase in Nominal Capital
Certificate Re Registration Unlimited To Limited
11 April 1994
CERT1CERT1
Re Registration Memorandum Articles
11 April 1994
MARMAR
Legacy
11 April 1994
5151
Resolution
11 April 1994
RESOLUTIONSResolutions
Resolution
11 April 1994
RESOLUTIONSResolutions
Legacy
23 March 1994
288288
Legacy
22 March 1994
224224
Legacy
15 March 1994
287Change of Registered Office
Incorporation Company
9 March 1994
NEWINCIncorporation