Background WavePink WaveYellow Wave

LONDON UNITED BUSWAYS TRUSTEE COMPANY NO.3 LIMITED (02975518)

LONDON UNITED BUSWAYS TRUSTEE COMPANY NO.3 LIMITED (02975518) is an active UK company. incorporated on 6 October 1994. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LONDON UNITED BUSWAYS TRUSTEE COMPANY NO.3 LIMITED has been registered for 31 years. Current directors include CASLING, Richard Charles, VIDETT TRUST CORPORATION LIMITED.

Company Number
02975518
Status
active
Type
ltd
Incorporated
6 October 1994
Age
31 years
Address
3rd Floor 1 London Square, Guildford, GU1 1UN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CASLING, Richard Charles, VIDETT TRUST CORPORATION LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON UNITED BUSWAYS TRUSTEE COMPANY NO.3 LIMITED

LONDON UNITED BUSWAYS TRUSTEE COMPANY NO.3 LIMITED is an active company incorporated on 6 October 1994 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LONDON UNITED BUSWAYS TRUSTEE COMPANY NO.3 LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02975518

LTD Company

Age

31 Years

Incorporated 6 October 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: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

EGGSHELL (292) LIMITED
From: 6 October 1994To: 28 October 1994
Contact
Address

3rd Floor 1 London Square Cross Lanes Guildford, GU1 1UN,

Previous Addresses

Ratp Dev Uk C/O the Original London Sightseeing Tour Limited Jews Row Wandsworth London SW18 1TB United Kingdom
From: 3 March 2025To: 20 January 2026
Garrick House, Stamford Brook Bus Garage 74, Chiswick High Road London W4 1SY United Kingdom
From: 25 February 2022To: 3 March 2025
, Busways House, Wellington Road, Twickenham, Middlesex, TW2 5NX
From: 6 October 1994To: 25 February 2022
Timeline

37 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Mar 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
May 12
Director Left
Jun 12
Director Left
Feb 13
Director Joined
Mar 13
Director Left
May 13
Director Joined
Oct 13
Director Left
May 14
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Aug 15
Director Left
May 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Oct 17
Director Left
Sept 18
Owner Exit
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Nov 22
Director Left
May 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Aug 25
Director Left
Dec 25
0
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CASLING, Richard Charles

Active
1 London Square, GuildfordGU1 1UN
Born February 1952
Director
Appointed 01 Aug 2025

VIDETT TRUST CORPORATION LIMITED

Active
Forbury Works, ReadingRG1 1PZ
Corporate director
Appointed 19 Jan 2022

CARGILL, Alastair Malcolm

Resigned
19 Nightingale Road, HamptonTW12 3HU
Secretary
Appointed 05 Mar 1996
Resigned 19 Dec 1997

CASLING, Richard Charles

Resigned
Busways House, TwickenhamTW2 5NX
Secretary
Appointed 04 Nov 2003
Resigned 04 Apr 2016

LAWES, Stephen Finlay Heron

Resigned
9 Cranford Close, LondonSW20 0DP
Secretary
Appointed 04 Nov 1994
Resigned 05 Mar 1996

WEBSTER, Christina

Resigned
38 York Road, ChichesterPO19 2NL
Secretary
Appointed 18 Oct 1994
Resigned 04 Nov 1994

WILLIS, Michael Nathaniel Sean

Resigned
16 Strawberry Vale, TwickenhamTW1 4RU
Secretary
Appointed 14 Mar 2000
Resigned 04 Nov 2003

WRIGHT, Kim Alexander

Resigned
36 Meadow Way, WembleyHA9 7LG
Secretary
Appointed 19 Dec 1997
Resigned 14 Mar 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Oct 1994
Resigned 18 Oct 1994

ALLEN, Michael Richard

Resigned
74 Hobill Walk, SurbitonKT5 8SQ
Born May 1942
Director
Appointed 25 Nov 2004
Resigned 12 Aug 2005

BEARDSLEY, Dave

Resigned
Wellington Road, TwickenhamTW2 5NX
Born December 1959
Director
Appointed 23 Nov 2010
Resigned 17 May 2016

BEAUMONT, Charles

Resigned
8 Caldwell House, LondonSW13 8EJ
Born May 1959
Director
Appointed 27 Aug 2001
Resigned 16 May 2006

BIRCHLEY, Leslie Arthur

Resigned
Busways House, TwickenhamTW2 5NX
Born June 1949
Director
Appointed 16 May 2006
Resigned 05 Mar 2015

BLAKE, Peter

Resigned
C/O The Original London Sightseeing Tour Limited, WandsworthSW18 1TB
Born January 1985
Director
Appointed 20 Feb 2017
Resigned 28 Feb 2025

CAMPS, Michael Paul

Resigned
2 Fields Cottages Church Lane, Bognor RegisPO22 0BX
Born April 1956
Director
Appointed 18 Oct 1994
Resigned 04 Nov 1994

CASLING, Richard Charles

Resigned
Busways House, TwickenhamTW2 5NX
Born February 1952
Director
Appointed 04 Nov 2003
Resigned 31 Jul 2021

COFIE, Robert Frederick

Resigned
C/O The Original London Sightseeing Tour Limited, WandsworthSW18 1TB
Born May 1962
Director
Appointed 26 Feb 2025
Resigned 11 Dec 2025

CORNWELL, Barry

Resigned
20 Glenwood Road, HounslowTW3 1SW
Born December 1950
Director
Appointed 12 May 2005
Resigned 15 Jun 2009

CUSHEN, Richard Leslie

Resigned
Wellington Road, TwickenhamTW2 5NX
Born November 1964
Director
Appointed 28 Feb 2013
Resigned 28 Jul 2023

D CRUZ, Patrick Derick

Resigned
656 London Road, HounslowTW3 1PG
Born October 1955
Director
Appointed 01 Feb 1995
Resigned 28 Mar 1997

DHILLON, Sukhjit Singh

Resigned
Stamford Brook Bus Garage, LondonW4 1SY
Born August 1986
Director
Appointed 16 Aug 2021
Resigned 28 Feb 2025

DOYLE, Paul James

Resigned
Busways House, TwickenhamTW2 5NX
Born January 1948
Director
Appointed 25 Nov 2004
Resigned 01 Feb 2013

DUTCH, Warren James

Resigned
C/O The Original London Sightseeing Tour Limited, WandsworthSW18 1TB
Born January 1966
Director
Appointed 19 Sept 2013
Resigned 28 Feb 2025

EAST, Noele

Resigned
Wellington Road, TwickenhamTW2 5NX
Born December 1977
Director
Appointed 01 Jan 2011
Resigned 23 Feb 2012

EVANS, Andrew Leslie

Resigned
Busways House, TwickenhamTW2 5NX
Born September 1964
Director
Appointed 03 Aug 2015
Resigned 16 Jul 2018

FULLER, Karen Rose

Resigned
Busways House, TwickenhamTW2 5NX
Born December 1968
Director
Appointed 25 Nov 2004
Resigned 15 Nov 2016

GUNNER, Kenneth James

Resigned
Stamford Brook Bus Garage, LondonW4 1SY
Born April 1945
Director
Appointed 10 May 2006
Resigned 17 Nov 2022

GUNNER, Kenneth James

Resigned
67 South Avenue, EghamTW20 8HQ
Born April 1945
Director
Appointed 16 May 1997
Resigned 21 Jun 2000

GUTHRIE, Fiona

Resigned
Stamford Brook Bus Garage, LondonW4 1SY
Born July 1963
Director
Appointed 16 Aug 2021
Resigned 31 Jul 2023

HARRIS, Dave

Resigned
Busways House, TwickenhamTW2 5NX
Born December 1947
Director
Appointed 10 May 2006
Resigned 01 Mar 2013

HUMPHREY, David Edwin

Resigned
8 Grays Close, WinchesterSO21 1UG
Born November 1945
Director
Appointed 04 Nov 1994
Resigned 30 Jul 1999

JUNIPER, Alexander Edward

Resigned
Busways House, TwickenhamTW2 5NX
Born November 1949
Director
Appointed 09 Nov 2004
Resigned 06 Mar 2014

JUNIPER, Alexander Edward

Resigned
35 Nightingale Road, HamptonTW12 3HX
Born November 1949
Director
Appointed 01 May 1999
Resigned 19 Mar 2002

KEENAN, John Joseph

Resigned
Stamford Brook Bus Garage, LondonW4 1SY
Born November 1966
Director
Appointed 16 Aug 2021
Resigned 24 Apr 2023

LAWES, Stephen Finlay Heron

Resigned
10 Ernle Road, LondonSW20 0HJ
Born May 1956
Director
Appointed 04 Nov 1994
Resigned 26 Aug 2001

Persons with significant control

2

1 Active
1 Ceased
Stamford Brook Garage, LondonW4 1SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2021
Wellington Road, TwickenhamTW2 5NX

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 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

204

Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Change Corporate Director Company With Change Date
18 September 2024
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Change Corporate Director Company With Change Date
7 July 2023
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Memorandum Articles
5 January 2023
MAMA
Resolution
5 January 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
21 January 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
6 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
20 February 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Change Sail Address Company With Old Address
4 November 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 March 2010
AAAnnual Accounts
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
3 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
10 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Legacy
10 November 2008
288cChange of Particulars
Legacy
10 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2007
AAAnnual Accounts
Legacy
26 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
6 January 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2005
AAAnnual Accounts
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 January 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 November 2003
AAAnnual Accounts
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
5 November 2003
288cChange of Particulars
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2002
AAAnnual Accounts
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2001
AAAnnual Accounts
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 November 2000
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288cChange of Particulars
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 February 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 1998
AAAnnual Accounts
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 March 1997
AAAnnual Accounts
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 1996
AAAnnual Accounts
Resolution
15 April 1996
RESOLUTIONSResolutions
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Resolution
23 October 1995
RESOLUTIONSResolutions
Resolution
23 October 1995
RESOLUTIONSResolutions
Legacy
6 October 1995
363sAnnual Return (shuttle)
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
9 November 1994
224224
Resolution
9 November 1994
RESOLUTIONSResolutions
Legacy
9 November 1994
287Change of Registered Office
Legacy
9 November 1994
288288
Memorandum Articles
7 November 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 October 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 October 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 October 1994
NEWINCIncorporation