Background WavePink WaveYellow Wave

ICP GENERAL PARTNER LIMITED (02948671)

ICP GENERAL PARTNER LIMITED (02948671) is an active UK company. incorporated on 14 July 1994. with registered office in Grantham. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. ICP GENERAL PARTNER LIMITED has been registered for 31 years. Current directors include BACON, Nicholas Hickman Ponsonby, Sir, MACKENZIE GEIDT, Christopher Edward Wollaston, Lord, MARLAND OF ODSTOCK, Jonathan Peter, Lord and 1 others.

Company Number
02948671
Status
active
Type
ltd
Incorporated
14 July 1994
Age
31 years
Address
3 Castlegate, Grantham, NG31 6SF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BACON, Nicholas Hickman Ponsonby, Sir, MACKENZIE GEIDT, Christopher Edward Wollaston, Lord, MARLAND OF ODSTOCK, Jonathan Peter, Lord, SHENTON, Timothy
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICP GENERAL PARTNER LIMITED

ICP GENERAL PARTNER LIMITED is an active company incorporated on 14 July 1994 with the registered office located in Grantham. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. ICP GENERAL PARTNER LIMITED was registered 31 years ago.(SIC: 65120, 65202)

Status

active

Active since 31 years ago

Company No

02948671

LTD Company

Age

31 Years

Incorporated 14 July 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 22 September 2025 (6 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

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

CBS GENERAL PARTNER LIMITED
From: 16 June 2005To: 1 February 2007
CBS SERVICES NO 2 LIMITED
From: 7 March 2000To: 16 June 2005
MURRAY LAWRENCE (UNDERWRITING AGENTS) LIMITED
From: 26 August 1994To: 7 March 2000
GLOBEWALK LIMITED
From: 14 July 1994To: 26 August 1994
Contact
Address

3 Castlegate Grantham, NG31 6SF,

Previous Addresses

Unit a21 Jacks Place 6 Corbet Place London E1 6NN
From: 14 February 2017To: 1 February 2022
Unit C25 Jacks Place 6 Corbet Place London E1 6NN
From: 14 July 1994To: 14 February 2017
Timeline

10 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Jun 11
Director Joined
Jun 12
Director Left
Jul 12
Director Joined
May 14
Director Left
Jul 15
Director Left
Feb 16
Director Left
Oct 16
Director Left
Jun 23
Director Joined
Jul 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FARLEY, Frances Louise

Active
Castlegate, GranthamNG31 6SF
Secretary
Appointed 19 Jan 2023

BACON, Nicholas Hickman Ponsonby, Sir

Active
Castlegate, GranthamNG31 6SF
Born May 1953
Director
Appointed 02 Jun 2011

MACKENZIE GEIDT, Christopher Edward Wollaston, Lord

Active
Castlegate, GranthamNG31 6SF
Born August 1961
Director
Appointed 24 Jul 2024

MARLAND OF ODSTOCK, Jonathan Peter, Lord

Active
Castlegate, GranthamNG31 6SF
Born August 1956
Director
Appointed 30 Nov 2006

SHENTON, Timothy

Active
Castlegate, GranthamNG31 6SF
Born December 1954
Director
Appointed 21 Jun 2012

CLARKE, Jeanette Mary

Resigned
St Mary's Place, DunmowCM6 3HX
Secretary
Appointed 17 Dec 1998
Resigned 06 Mar 2000

CRAWFORD SMITH, Neil Leslie

Resigned
11 Manor Rise, BearstedME14 4DB
Secretary
Appointed 24 Jun 2004
Resigned 28 Sept 2006

FOX, Andrew Staley

Resigned
4 Dukes Road, Haywards HeathRH16 2JH
Secretary
Appointed 29 Sept 2006
Resigned 19 Jan 2023

HENDERSON, Susan Margaret

Resigned
14 Lyndhurst Avenue, PinnerHA5 3XA
Secretary
Appointed 28 Jan 1998
Resigned 24 Jul 1998

MCMULLEN, Gerald Phipps

Resigned
Little Broomhall Warnham, HorshamRH12 3PA
Secretary
Appointed 06 Mar 2000
Resigned 24 Jun 2004

RUTHERFORD, June Mary

Resigned
Pantyles 10 Glebe Hyrst, South CroydonCR2 9JE
Secretary
Appointed 18 Aug 1994
Resigned 31 Mar 1995

WALSH, Gerard Charles Paul Radford

Resigned
Stones, BillingshurstRH14 0HB
Secretary
Appointed 24 Jul 1998
Resigned 17 Dec 1998

WALSH, Gerard Charles Paul Radford

Resigned
Stones, BillingshurstRH14 0HB
Secretary
Appointed 30 Sept 1996
Resigned 28 Jan 1998

WARE, Timothy Gilbert

Resigned
46 Hurlingham Square, LondonSW6 3DZ
Secretary
Appointed 01 Apr 1995
Resigned 30 Sept 1996

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 14 Jul 1994
Resigned 18 Aug 1994

ADAIR, Robert Fredrik Martin

Resigned
Westfields, RichmondDL10 4SB
Born November 1956
Director
Appointed 30 Nov 2006
Resigned 01 Sept 2016

AGNEW, Ian Charles

Resigned
22 Redesdale Street, LondonSW3 4BJ
Born May 1944
Director
Appointed 30 Nov 2006
Resigned 18 Mar 2009

ARCHARD, Paul Nicholas

Resigned
Lychgate House Church Street, SevenoaksTN15 0AR
Born April 1948
Director
Appointed 06 Oct 1994
Resigned 30 Sept 1998

BENNETT, Fiona Marie Therese

Resigned
29 Little Adelphi, LondonWC2N 6HA
Born December 1948
Director
Appointed 17 May 1995
Resigned 08 Apr 2004

BRANDON, James Roderick Vivian

Resigned
Trinity Road, LondonSW19 8QS
Born September 1956
Director
Appointed 06 Aug 2007
Resigned 10 Jul 2012

BRUCE, Timothy Robertson

Resigned
The Old Rectory, StowmarketIP14 2JS
Born April 1942
Director
Appointed 15 Dec 1994
Resigned 15 Feb 2000

CALVER, Melanie Gay

Resigned
47 Kellerton Road, LondonSE13 5RB
Born July 1963
Director
Appointed 17 May 1995
Resigned 25 Apr 1997

CAREY, Donald Trevor

Resigned
The Old Posthouse, GreywellRG25 1BS
Born April 1934
Director
Appointed 18 Aug 1994
Resigned 30 Sept 1996

CASTELL, Andrew Sean

Resigned
13 Chantry Street, LondonN1 8NR
Born August 1968
Director
Appointed 30 Nov 2006
Resigned 29 Jun 2007

CASTELL, Andrew Sean

Resigned
13 Chantry Street, LondonN1 8NR
Born August 1968
Director
Appointed 16 Jun 2005
Resigned 30 Nov 2006

CATHCART, Charles Alan Andrew, The Earl

Resigned
52a Pimlico Road, LondonSW1W 8LP
Born November 1952
Director
Appointed 15 Dec 1994
Resigned 30 Aug 1996

CORYN, Sally Jane

Resigned
19 Buckmaster Road, LondonSW11 1EN
Born December 1961
Director
Appointed 17 May 1995
Resigned 31 Mar 1999

DENOON DUNCAN, James Douglas

Resigned
Cliff Barn, TenterdenTN30 7JX
Born November 1957
Director
Appointed 17 May 1995
Resigned 20 Apr 1999

DRAKE, Stephen John

Resigned
Valance Manor Lodge, Saffron WaldenCB11 4RS
Born June 1946
Director
Appointed 18 Aug 1994
Resigned 31 Dec 1996

FERGUSSON, Ewen Alastair John, Sir

Resigned
111 Iverna Court, LondonW8 6TX
Born October 1932
Director
Appointed 17 May 1995
Resigned 31 Dec 1998

GARDNER, St John Nicholas Rollo

Resigned
9b Prince Of Wales Drive, LondonSW11 4SB
Born November 1966
Director
Appointed 17 May 1995
Resigned 29 Mar 1996

GORDON, James

Resigned
Markinch, WeybridgeKT13 0LD
Director
Appointed 15 Dec 1994
Resigned 31 Dec 1996

HARBORD-HAMOND, Charles Anthony Assheton

Resigned
45 Alderbrook Road, LondonSW12 8AD
Born December 1953
Director
Appointed 21 Dec 2006
Resigned 15 Jan 2016

HARBORD-HAMOND, Charles Anthony Assheton

Resigned
4 Lysias Road, LondonSW12 8BP
Born December 1953
Director
Appointed 06 Mar 2000
Resigned 21 Jun 2005

HARBORD-HAMOND, Emma Louise

Resigned
4 Lysias Road, LondonSW12 8BP
Born June 1961
Director
Appointed 16 Jun 2005
Resigned 30 Jun 2006

Persons with significant control

1

Corbet Place, LondonE1 6NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

231

Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
7 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 April 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
7 April 2024
SH10Notice of Particulars of Variation
Memorandum Articles
7 April 2024
MAMA
Resolution
7 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Small
8 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Legacy
20 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288cChange of Particulars
Legacy
2 September 2008
288cChange of Particulars
Legacy
25 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Legacy
31 December 2007
88(2)R88(2)R
Legacy
12 December 2007
363sAnnual Return (shuttle)
Resolution
5 December 2007
RESOLUTIONSResolutions
Legacy
8 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
4 September 2007
287Change of Registered Office
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
403aParticulars of Charge Subject to s859A
Legacy
6 October 2006
403aParticulars of Charge Subject to s859A
Legacy
25 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
31 July 2006
288bResignation of Director or Secretary
Resolution
24 July 2006
RESOLUTIONSResolutions
Legacy
2 June 2006
363aAnnual Return
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Legacy
29 July 2005
288cChange of Particulars
Legacy
29 July 2005
288cChange of Particulars
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Certificate Change Of Name Company
16 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
122122
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
10 June 2002
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2001
AAAnnual Accounts
Legacy
9 October 2000
288cChange of Particulars
Legacy
8 September 2000
287Change of Registered Office
Resolution
4 September 2000
RESOLUTIONSResolutions
Resolution
4 September 2000
RESOLUTIONSResolutions
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
22 May 2000
155(6)a155(6)a
Resolution
22 May 2000
RESOLUTIONSResolutions
Resolution
22 May 2000
RESOLUTIONSResolutions
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Resolution
13 March 2000
RESOLUTIONSResolutions
Resolution
13 March 2000
RESOLUTIONSResolutions
Legacy
13 March 2000
122122
Memorandum Articles
13 March 2000
MEM/ARTSMEM/ARTS
Legacy
10 March 2000
287Change of Registered Office
Certificate Change Of Name Company
7 March 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288cChange of Particulars
Memorandum Articles
30 January 2000
MEM/ARTSMEM/ARTS
Resolution
30 January 2000
RESOLUTIONSResolutions
Auditors Resignation Company
30 November 1999
AUDAUD
Legacy
11 August 1999
363aAnnual Return
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
287Change of Registered Office
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
225Change of Accounting Reference Date
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
363aAnnual Return
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
20 November 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
25 July 1997
363aAnnual Return
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
88(2)R88(2)R
Resolution
24 December 1996
RESOLUTIONSResolutions
Resolution
24 December 1996
RESOLUTIONSResolutions
Resolution
24 December 1996
RESOLUTIONSResolutions
Legacy
24 December 1996
123Notice of Increase in Nominal Capital
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 August 1996
395Particulars of Mortgage or Charge
Legacy
26 July 1996
363aAnnual Return
Legacy
24 April 1996
395Particulars of Mortgage or Charge
Legacy
10 April 1996
288288
Resolution
25 March 1996
RESOLUTIONSResolutions
Resolution
25 March 1996
RESOLUTIONSResolutions
Resolution
25 March 1996
RESOLUTIONSResolutions
Legacy
2 January 1996
225(1)225(1)
Legacy
22 November 1995
288288
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
8 September 1995
353a353a
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
363sAnnual Return (shuttle)
Legacy
12 May 1995
288288
Memorandum Articles
28 February 1995
MEM/ARTSMEM/ARTS
Legacy
28 February 1995
88(2)R88(2)R
Resolution
27 February 1995
RESOLUTIONSResolutions
Resolution
27 February 1995
RESOLUTIONSResolutions
Resolution
27 February 1995
RESOLUTIONSResolutions
Legacy
27 February 1995
288288
Legacy
19 January 1995
225(1)225(1)
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
224224
Legacy
13 October 1994
288288
Legacy
13 October 1994
288288
Legacy
13 October 1994
288288
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Legacy
30 August 1994
287Change of Registered Office
Certificate Change Of Name Company
25 August 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 July 1994
NEWINCIncorporation