Background WavePink WaveYellow Wave

URBAN&CIVIC GE ESTATES LIMITED (03035968)

URBAN&CIVIC GE ESTATES LIMITED (03035968) is an active UK company. incorporated on 21 March 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. URBAN&CIVIC GE ESTATES LIMITED has been registered for 31 years. Current directors include BUTLER, Robin Elliott, CLACK, Adrian Robert, HUGILL, William Nigel and 3 others.

Company Number
03035968
Status
active
Type
ltd
Incorporated
21 March 1995
Age
31 years
Address
50 New Bond Street, London, W1S 1BJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BUTLER, Robin Elliott, CLACK, Adrian Robert, HUGILL, William Nigel, MORRIS, David Llewelyn, OSBORNE, Myron Daniel, WOOD, David Lewis
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN&CIVIC GE ESTATES LIMITED

URBAN&CIVIC GE ESTATES LIMITED is an active company incorporated on 21 March 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. URBAN&CIVIC GE ESTATES LIMITED was registered 31 years ago.(SIC: 68100)

Status

active

Active since 31 years ago

Company No

03035968

LTD Company

Age

31 Years

Incorporated 21 March 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

GALLAGHER ESTATES LIMITED
From: 25 January 2017To: 18 September 2024
J.J.GALLAGHER LIMITED
From: 16 January 1996To: 25 January 2017
J.J. GALLAGHER BIRMINGHAM LIMITED
From: 21 March 1995To: 16 January 1996
Contact
Address

50 New Bond Street London, W1S 1BJ,

Previous Addresses

Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW England
From: 14 August 2024To: 5 June 2025
50 New Bond Street London W1S 1BJ England
From: 12 August 2024To: 14 August 2024
Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW England
From: 21 February 2022To: 12 August 2024
Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF England
From: 13 February 2017To: 21 February 2022
Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF England
From: 13 February 2017To: 13 February 2017
15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW
From: 21 March 1995To: 13 February 2017
Timeline

49 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Loan Secured
Mar 14
Loan Secured
Jun 14
Loan Secured
Oct 14
Loan Cleared
Apr 15
Loan Cleared
Aug 15
Loan Secured
Sept 15
Loan Secured
Feb 16
Loan Secured
Jun 16
Loan Secured
Dec 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
May 17
Director Joined
May 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Nov 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jan 20
Loan Secured
Mar 20
Owner Exit
Mar 20
Director Joined
Sept 20
Director Left
Sept 20
Loan Cleared
Sept 20
Director Left
Aug 21
Director Joined
Sept 21
Loan Cleared
Apr 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

BUTLER, Robin Elliott

Active
New Bond Street, LondonW1S 1BJ
Born June 1959
Director
Appointed 06 Aug 2024

CLACK, Adrian Robert

Active
New Bond Street, LondonW1S 1BJ
Born April 1977
Director
Appointed 28 Jun 2022

HUGILL, William Nigel

Active
New Bond Street, LondonW1S 1BJ
Born February 1958
Director
Appointed 06 Aug 2024

MORRIS, David Llewelyn

Active
Papple Close, RugbyCV23 1EW
Born October 1976
Director
Appointed 05 Jun 2025

OSBORNE, Myron Daniel

Active
Papple Close, RugbyCV23 1EW
Born July 1980
Director
Appointed 05 Jun 2025

WOOD, David Lewis

Active
New Bond Street, LondonW1S 1BJ
Born May 1971
Director
Appointed 06 Aug 2024

BURNETT, Stephen Andrew

Resigned
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Secretary
Appointed 17 Jan 2000
Resigned 30 Nov 2018

GLAISTER, Harold Peter Dilworth

Resigned
The Grove Rising Lane, SolihullB94 6JB
Secretary
Appointed 21 Mar 1995
Resigned 14 Jan 2000

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 21 Mar 1995
Resigned 21 Mar 1995

ADAMS, Aubrey

Resigned
West Ham Lane, StratfordE15 4PH
Born October 1949
Director
Appointed 09 May 2017
Resigned 03 Dec 2018

AHMED, Waqar

Resigned
West Ham Lane, StratfordE15 4PH
Born March 1967
Director
Appointed 01 Feb 2017
Resigned 03 Dec 2018

BURNETT, Stephen Andrew

Resigned
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Born November 1960
Director
Appointed 01 Feb 2017
Resigned 30 Nov 2018

FARNSWORTH, Edward Paul

Resigned
West Ham Lane, StratfordE15 4PH
Born April 1982
Director
Appointed 15 Jan 2018
Resigned 06 Aug 2024

GALLAGHER, Anthony Christopher, Sir

Resigned
Sarsden House, Chipping NortonOX7 6PW
Born November 1951
Director
Appointed 21 Mar 1995
Resigned 01 Feb 2017

GALLAGHER, Thomas Joseph

Resigned
Kingswood Grange, LapworthB94 6HY
Born August 1942
Director
Appointed 01 May 1995
Resigned 31 Dec 1996

GEOGHEGAN, Jerome Patrick

Resigned
Kings Hall Mews, LondonSE13 5JQ
Born July 1967
Director
Appointed 01 Feb 2017
Resigned 20 Dec 2017

GLAISTER, Harold Peter Dilworth

Resigned
15 Hockley Court, SolihullB94 6NW
Born August 1933
Director
Appointed 31 Dec 1996
Resigned 14 Jan 2000

GOSLING, Geoffrey Hugh

Resigned
Bumble End Woodside Drive, Sutton ColdfieldB74 3BB
Born January 1947
Director
Appointed 01 Nov 2001
Resigned 01 Feb 2017

HARDWICK, Ian

Resigned
Pegasus Court, WarwickCV34 6LW
Born April 1963
Director
Appointed 15 Sept 2020
Resigned 28 Jun 2022

LUMLEY, John Stephen

Resigned
West Ham Lane, LondonE15 4PH
Born July 1981
Director
Appointed 17 Sept 2021
Resigned 06 Aug 2024

LUTTMAN, Craig David

Resigned
West Ham Lane, StratfordE15 4PH
Born May 1975
Director
Appointed 15 Jan 2018
Resigned 24 Aug 2021

NICHOLLS, Thomas Matthew

Resigned
West Ham Lane, StratfordE15 4PH
Born April 1971
Director
Appointed 09 May 2017
Resigned 03 Dec 2018

RICHMOND, Martin Rowland

Resigned
Pegasus Court, WarwickCV34 6LW
Born October 1953
Director
Appointed 03 Dec 2018
Resigned 21 May 2025

WILKINSON, Gregg Spencer

Resigned
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Born May 1973
Director
Appointed 01 Feb 2017
Resigned 15 Sept 2020

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 21 Mar 1995
Resigned 21 Mar 1995

Persons with significant control

2

1 Active
1 Ceased
Pegasus Court, WarwickCV34 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2020
Gallagher Business Park, WarwickCV34 6AF

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 16 Mar 2020
Fundings
Financials
Latest Activities

Filing History

203

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With Updates
15 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
18 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
17 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
15 April 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 September 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
17 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 January 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 January 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2017
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2017
AP01Appointment of Director
Resolution
25 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
24 January 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Person Secretary Company With Change Date
8 January 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Legacy
6 December 2010
MG02MG02
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Legacy
31 October 2009
MG01MG01
Legacy
16 October 2009
MG02MG02
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
5 January 2007
288cChange of Particulars
Resolution
31 July 2006
RESOLUTIONSResolutions
Resolution
24 July 2006
RESOLUTIONSResolutions
Resolution
24 July 2006
RESOLUTIONSResolutions
Resolution
19 June 2006
RESOLUTIONSResolutions
Resolution
12 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Resolution
21 April 2006
RESOLUTIONSResolutions
Resolution
5 April 2006
RESOLUTIONSResolutions
Resolution
4 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
14 March 2006
RESOLUTIONSResolutions
Legacy
12 January 2006
363aAnnual Return
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Legacy
8 December 2005
395Particulars of Mortgage or Charge
Resolution
27 October 2005
RESOLUTIONSResolutions
Resolution
26 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
17 October 2005
RESOLUTIONSResolutions
Resolution
14 September 2005
RESOLUTIONSResolutions
Resolution
14 September 2005
RESOLUTIONSResolutions
Resolution
15 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
29 July 2005
RESOLUTIONSResolutions
Resolution
9 July 2005
RESOLUTIONSResolutions
Resolution
21 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Resolution
23 March 2005
RESOLUTIONSResolutions
Resolution
23 March 2005
RESOLUTIONSResolutions
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
287Change of Registered Office
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
5 April 2004
155(6)a155(6)a
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
403aParticulars of Charge Subject to s859A
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
26 April 2003
225Change of Accounting Reference Date
Auditors Resignation Company
26 March 2003
AUDAUD
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
12 December 2001
395Particulars of Mortgage or Charge
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
13 March 2001
403aParticulars of Charge Subject to s859A
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
24 May 2000
395Particulars of Mortgage or Charge
Legacy
13 March 2000
353353
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
363sAnnual Return (shuttle)
Resolution
11 November 1999
RESOLUTIONSResolutions
Legacy
2 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Resolution
28 May 1999
RESOLUTIONSResolutions
Resolution
28 May 1999
RESOLUTIONSResolutions
Legacy
16 April 1999
403aParticulars of Charge Subject to s859A
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Auditors Resignation Company
29 July 1998
AUDAUD
Legacy
10 July 1998
395Particulars of Mortgage or Charge
Legacy
13 January 1998
363sAnnual Return (shuttle)
Resolution
8 August 1997
RESOLUTIONSResolutions
Resolution
8 August 1997
RESOLUTIONSResolutions
Legacy
31 July 1997
155(6)b155(6)b
Legacy
31 July 1997
155(6)b155(6)b
Legacy
31 July 1997
155(6)b155(6)b
Legacy
31 July 1997
155(6)a155(6)a
Accounts With Accounts Type Full Group
3 June 1997
AAAnnual Accounts
Legacy
7 May 1997
353353
Legacy
17 January 1997
363sAnnual Return (shuttle)
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288bResignation of Director or Secretary
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 November 1996
AAAnnual Accounts
Certificate Change Of Name Company
15 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 1995
287Change of Registered Office
Legacy
8 November 1995
224224
Statement Of Affairs
12 September 1995
SASA
Legacy
12 September 1995
88(2)O88(2)O
Legacy
1 August 1995
88(2)P88(2)P
Resolution
14 July 1995
RESOLUTIONSResolutions
Legacy
16 May 1995
288288
Legacy
30 March 1995
288288
Legacy
30 March 1995
287Change of Registered Office
Legacy
30 March 1995
288288
Incorporation Company
21 March 1995
NEWINCIncorporation
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95