Background WavePink WaveYellow Wave

TACK INTERNATIONAL LIMITED (02936840)

TACK INTERNATIONAL LIMITED (02936840) is an active UK company. incorporated on 8 June 1994. with registered office in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TACK INTERNATIONAL LIMITED has been registered for 31 years. Current directors include DELL'OSA, Dario, MORTENSEN, Leif Kim, O' BRIEN, James Peter and 2 others.

Company Number
02936840
Status
active
Type
ltd
Incorporated
8 June 1994
Age
31 years
Address
Unit A The Glass Yard, Chesterfield, S41 8JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DELL'OSA, Dario, MORTENSEN, Leif Kim, O' BRIEN, James Peter, PICKERING, Iain John, TOSO, Davide
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TACK INTERNATIONAL LIMITED

TACK INTERNATIONAL LIMITED is an active company incorporated on 8 June 1994 with the registered office located in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TACK INTERNATIONAL LIMITED was registered 31 years ago.(SIC: 74909)

Status

active

Active since 31 years ago

Company No

02936840

LTD Company

Age

31 Years

Incorporated 8 June 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 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

TACK TRAINING INTERNATIONAL LIMITED
From: 28 November 1994To: 24 February 1997
IVYMEAD LIMITED
From: 8 June 1994To: 28 November 1994
Contact
Address

Unit A The Glass Yard Sheffield Road Chesterfield, S41 8JY,

Previous Addresses

Draefern House Dunston Court Dunston Road Chesterfield S41 8NL England
From: 25 August 2016To: 27 March 2023
Trinity Court Batchworth Island Church Street Rickmansworth Hertfordshire WD3 1RT
From: 16 December 2009To: 25 August 2016
Tack House, Latimer Park Chesham Buckinghamshire HP5 1TR
From: 8 June 1994To: 16 December 2009
Timeline

33 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Dec 09
Director Joined
Jan 11
Director Left
Jan 13
Director Left
Jan 14
Director Left
Oct 14
Director Joined
Sept 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
Jan 24
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DELL'OSA, Dario

Active
The Glass Yard, ChesterfieldS41 8JY
Born December 1977
Director
Appointed 01 Jul 2019

MORTENSEN, Leif Kim

Active
The Glass Yard, ChesterfieldS41 8JY
Born October 1958
Director
Appointed 01 Jul 2019

O' BRIEN, James Peter

Active
The Glass Yard, ChesterfieldS41 8JY
Born September 1963
Director
Appointed 01 Jul 2019

PICKERING, Iain John

Active
The Glass Yard, ChesterfieldS41 8JY
Born March 1979
Director
Appointed 01 Mar 2023

TOSO, Davide

Active
The Glass Yard, ChesterfieldS41 8JY
Born April 1963
Director
Appointed 26 Apr 2022

BREWIN, Jane Elizabeth

Resigned
Dunston Court, ChesterfieldS41 8NL
Secretary
Appointed 05 Apr 2018
Resigned 06 Aug 2020

COOK, Steven John

Resigned
Dunston Court, ChesterfieldS41 8NL
Secretary
Appointed 06 Aug 2020
Resigned 01 Mar 2023

COWIE, Iain Harris

Resigned
Bramble Cottage, WesterhamTN16 2HL
Secretary
Appointed 14 Jul 1995
Resigned 30 Nov 2011

HARDY, Jonathan Simon

Resigned
Dunston Court, ChesterfieldS41 8NL
Secretary
Appointed 11 Aug 2016
Resigned 04 Apr 2018

PILLINGER, Eric

Resigned
Batchworth Island, RickmansworthWD3 1RT
Secretary
Appointed 18 Oct 2013
Resigned 11 Aug 2016

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 08 Jun 1994
Resigned 07 Jul 1994

BARHAM, Robert James

Resigned
15 Sherwood Place, Purley On ThamesRG8 8RZ
Born September 1960
Director
Appointed 02 Jun 2003
Resigned 23 Feb 2007

BARONI, Francesco

Resigned
Dunston Court, ChesterfieldS41 8NL
Born May 1967
Director
Appointed 17 Feb 2020
Resigned 26 Apr 2022

BREWIN, Jane Elizabeth

Resigned
Dunston Court, ChesterfieldS41 8NL
Born December 1970
Director
Appointed 05 Apr 2018
Resigned 06 Aug 2020

COLLI-LANZI, Stefano Luciano Oreste

Resigned
Dunston Court, ChesterfieldS41 8NL
Born January 1964
Director
Appointed 11 Aug 2016
Resigned 01 Jul 2019

COOK, Steven John

Resigned
Dunston Court, ChesterfieldS41 8NL
Born January 1977
Director
Appointed 06 Aug 2020
Resigned 01 Mar 2023

COOPER, Simon

Resigned
1 Hall Close, Stanford Le HopeSS17 8HJ
Born July 1957
Director
Appointed 01 Sept 1998
Resigned 09 Sept 2000

COWIE, Iain Harris

Resigned
Tanglewood, BromleyBR2 0RA
Born February 1946
Director
Appointed 07 Jul 1994
Resigned 29 Sept 2006

DAVISON, John Albert

Resigned
The Spinney Cross Oak Road, BerkhamstedHP4 3NA
Born August 1949
Director
Appointed 16 Nov 1999
Resigned 09 Jun 2000

DEMBITZ, John Andrew

Resigned
7 Camelot Close, LondonSW19 7EA
Born January 1950
Director
Appointed 06 Dec 2001
Resigned 21 Apr 2009

DODDS, Martin William

Resigned
46 Rectory Lane, Kings LangleyWD4 8EY
Born January 1946
Director
Appointed 26 Aug 1997
Resigned 01 Sept 1998

GULLIVER, Louise

Resigned
1 Oxhey Avenue, WatfordWD19 4HF
Born February 1974
Director
Appointed 27 Apr 2004
Resigned 06 Oct 2014

HARDY, Jonathan Simon

Resigned
Dunston Court, ChesterfieldS41 8NL
Born March 1966
Director
Appointed 11 Aug 2016
Resigned 05 Apr 2018

HATZIGEORGIOU, Konstantinos Pandeleimon

Resigned
49 Argolidos Street, AthensFOREIGN
Born January 1969
Director
Appointed 21 Jan 2005
Resigned 14 May 2018

HUDSON, Carole

Resigned
The Paddocks, RugbyCV23 9NW
Born April 1949
Director
Appointed 02 Jan 2011
Resigned 03 Jan 2014

HUDSON, Carole

Resigned
10 The Paddocks, RugbyCV23 9NW
Born April 1949
Director
Appointed 23 Nov 1996
Resigned 10 Jul 1999

HUDSON, Carole

Resigned
10 The Paddocks, RugbyCV23 9NW
Born April 1949
Director
Appointed 07 Jul 1994
Resigned 01 Jul 1996

HUGHES, Robert Frederick

Resigned
157 Newhampton Road East, WolverhamptonWV1 4BD
Born October 1955
Director
Appointed 27 Apr 2007
Resigned 31 Mar 2008

HUNT, Mark Ian

Resigned
62 Thorley Hill, Bishops StortfordCM23 3NA
Born September 1950
Director
Appointed 01 Sept 1998
Resigned 09 Sept 2000

JALOWIECKI, Susan

Resigned
Treyarnon, Great MissendenHP16 9QH
Born March 1957
Director
Appointed 10 Feb 2007
Resigned 27 Nov 2012

LAMBRINOPOULOS, Konstantions

Resigned
15 Alexandras Avenue, AthensFOREIGN
Born August 1952
Director
Appointed 21 Jan 2005
Resigned 17 Jul 2008

MAVROS, George Dimitri

Resigned
61 Rodon Street, AthensFOREIGN
Born August 1975
Director
Appointed 05 Apr 2004
Resigned 11 Aug 2016

MAXWELL, Peter Stephen Christopher

Resigned
16 Siddington Villas, CirencesterGL7 6HA
Born September 1956
Director
Appointed 31 Jul 2000
Resigned 31 Jan 2003

NORTH, Samantha Jane

Resigned
Dunston Court, ChesterfieldS41 8NL
Born July 1966
Director
Appointed 07 Sept 2015
Resigned 31 Jan 2018

PILLINGER, Eric

Resigned
15 West Road, BerkhamstedHP4 3HZ
Born November 1944
Director
Appointed 07 Jul 1994
Resigned 11 Aug 2016

Persons with significant control

1

Dunston Court, ChesterfieldS41 8NL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

206

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
25 February 2026
PARENT_ACCPARENT_ACC
Legacy
25 February 2026
AGREEMENT2AGREEMENT2
Legacy
25 February 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2023
AAAnnual Accounts
Legacy
16 November 2023
PARENT_ACCPARENT_ACC
Legacy
16 November 2023
GUARANTEE2GUARANTEE2
Legacy
16 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Auditors Resignation Company
4 January 2019
AUDAUD
Notification Of A Person With Significant Control
18 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Termination Secretary Company With Name
1 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2011
AR01AR01
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Legacy
28 April 2008
288cChange of Particulars
Legacy
30 January 2008
288cChange of Particulars
Legacy
21 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 May 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
4 May 2007
288cChange of Particulars
Legacy
4 May 2007
288cChange of Particulars
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 July 2006
AAAnnual Accounts
Legacy
30 June 2006
225Change of Accounting Reference Date
Legacy
16 June 2006
363aAnnual Return
Legacy
24 May 2006
288cChange of Particulars
Accounts With Accounts Type Small
9 August 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
288cChange of Particulars
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 January 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
288aAppointment of Director or Secretary
Resolution
13 April 2004
RESOLUTIONSResolutions
Resolution
13 April 2004
RESOLUTIONSResolutions
Auditors Resignation Company
13 April 2004
AUDAUD
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
403aParticulars of Charge Subject to s859A
Legacy
2 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
27 February 2004
AAAnnual Accounts
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
169169
Legacy
17 June 2003
169169
Legacy
21 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Resolution
2 August 2002
RESOLUTIONSResolutions
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
28 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 July 2001
AAAnnual Accounts
Legacy
23 July 2001
169169
Accounts With Accounts Type Medium
25 January 2001
AAAnnual Accounts
Accounts Amended With Made Up Date
29 November 2000
AAMDAAMD
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
19 January 2000
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 November 1998
AAAnnual Accounts
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
363sAnnual Return (shuttle)
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
14 July 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Resolution
2 April 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Resolution
11 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
19 October 1996
AAAnnual Accounts
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
7 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1996
AAAnnual Accounts
Legacy
19 January 1996
287Change of Registered Office
Legacy
27 September 1995
288288
Legacy
25 September 1995
363b363b
Legacy
26 July 1995
288288
Legacy
7 June 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Resolution
6 December 1994
RESOLUTIONSResolutions
Resolution
6 December 1994
RESOLUTIONSResolutions
Resolution
6 December 1994
RESOLUTIONSResolutions
Resolution
6 December 1994
RESOLUTIONSResolutions
Resolution
6 December 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 November 1994
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
22 November 1994
MISCMISC
Legacy
21 November 1994
395Particulars of Mortgage or Charge
Legacy
18 November 1994
288288
Legacy
17 November 1994
88(2)R88(2)R
Legacy
17 November 1994
123Notice of Increase in Nominal Capital
Legacy
17 November 1994
287Change of Registered Office
Legacy
17 November 1994
288288
Legacy
15 November 1994
395Particulars of Mortgage or Charge
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
21 October 1994
224224
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
13 July 1994
287Change of Registered Office
Incorporation Company
8 June 1994
NEWINCIncorporation