Background WavePink WaveYellow Wave

AVAYA UK (03049861)

AVAYA UK (03049861) is an active UK company. incorporated on 26 April 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. AVAYA UK has been registered for 30 years. Current directors include HASTINGS, Lee John, THOMSON, Cameron Iain.

Company Number
03049861
Status
active
Type
private-unlimited
Incorporated
26 April 1995
Age
30 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HASTINGS, Lee John, THOMSON, Cameron Iain
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVAYA UK

AVAYA UK is an active company incorporated on 26 April 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. AVAYA UK was registered 30 years ago.(SIC: 61900)

Status

active

Active since 30 years ago

Company No

03049861

PRIVATE-UNLIMITED Company

Age

30 Years

Incorporated 26 April 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

LUCENT TECHNOLOGIES UK LIMITED
From: 6 February 1996To: 10 July 2000
AT&T SYSTEMS & TECHNOLOGY (UK) LTD.
From: 15 December 1995To: 6 February 1996
FARTHINGSPRING LIMITED
From: 26 April 1995To: 15 December 1995
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

45 Gresham Street London England EC2V 7BG England
From: 30 April 2025To: 30 April 2025
1000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL
From: 7 August 2018To: 30 April 2025
Avaya House Cathedral Hill Guildford Surrey GU2 7YL
From: 26 April 1995To: 7 August 2018
Timeline

29 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Apr 12
Director Joined
Jul 12
Director Left
Aug 12
Director Joined
Feb 13
Director Left
Jul 13
Loan Secured
Jun 15
Loan Cleared
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Jan 17
Director Joined
Feb 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HASTINGS, Lee

Active
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 11 Oct 2010

HASTINGS, Lee John

Active
Gresham Street, LondonEC2V 7BG
Born January 1975
Director
Appointed 11 Oct 2010

THOMSON, Cameron Iain

Active
21 Macclesfield Road, PrestburySK10 4BW
Born May 1968
Director
Appointed 30 Sept 2025

BEVERLEY, Barbara Diane

Resigned
7 College Court, LondonW5 2PY
Secretary
Appointed 01 Jul 1996
Resigned 22 Sept 1998

ECCLES, Nigel Peter

Resigned
46 Clearwater Cove, Co DublinIRISH
Secretary
Appointed 22 Sept 1998
Resigned 12 Aug 1999

HESKETH, Linda

Resigned
31 Tweseldown Road, FleetGU52 8DE
Secretary
Appointed 31 Jan 2001
Resigned 19 Dec 2001

HOLLAND, Nicholas Alexander Anderson

Resigned
9 Charis Avenue, BristolBS10 5JD
Secretary
Appointed 12 Aug 1999
Resigned 01 Aug 2000

HUNTER, Ena Jennifer

Resigned
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 22 Jun 2015
Resigned 30 Sept 2025

LOIDI, Koldobika Arnold

Resigned
Avaya House, GuildfordGU2 7YL
Secretary
Appointed 11 Oct 2010
Resigned 22 Jun 2015

MANNION, Marilyn Deidre

Resigned
Cornerways, StudleyB80 7LX
Secretary
Appointed 14 Dec 1995
Resigned 01 Jul 1996

PHELAN, Anthony Michael

Resigned
Avaya House, GuildfordGU2 7YL
Secretary
Appointed 09 Feb 2005
Resigned 11 Oct 2010

SCOTT, Nancy Elizabeth

Resigned
Avaya House, GuildfordGU2 7YL
Secretary
Appointed 19 Dec 2001
Resigned 11 Oct 2010

TAWNEY, Christopher

Resigned
2 Astley Close, PewseySN9 5BD
Secretary
Appointed 25 Jul 2000
Resigned 31 Jan 2001

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 26 Apr 1995
Resigned 13 Dec 1995

BRUCE, Deborah Mary

Resigned
16 Copper Ridge, Chalfont St PeterSL9 0NF
Born June 1960
Director
Appointed 21 Nov 2003
Resigned 19 Mar 2008

CERONIE, Buddie Alan

Resigned
3 Roman Farm, Hemel HempsteadHP1 3DA
Born February 1959
Director
Appointed 11 Jan 2005
Resigned 09 Apr 2009

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 26 Apr 1995
Resigned 13 Dec 1995

CONDIT, David Pierson

Resigned
2 Prince Albert Road, LondonNW1 7SN
Born June 1952
Director
Appointed 14 Dec 1995
Resigned 15 Mar 1996

CULMER, Simon Christopher John

Resigned
Cathedral Hill, GuildfordGU2 7YL
Born April 1956
Director
Appointed 02 Jul 2012
Resigned 31 Mar 2016

GRIFFITHS, Ronald William

Resigned
61 Ruskin Avenue, NewportNP10 0AA
Born February 1957
Director
Appointed 02 Aug 1996
Resigned 20 Jul 2000

GUDGION, Geoffrey

Resigned
12 Tilsworth Road, BeaconsfieldHP9 1TR
Born November 1952
Director
Appointed 20 Jul 2000
Resigned 17 Jan 2002

HALL, Derek Sidney

Resigned
25 Bishops Way, Sutton ColdfieldB74 4XU
Born November 1939
Director
Appointed 14 Dec 1995
Resigned 30 Jun 1996

HUGHES, John Llewellyn Mostyn

Resigned
Oak Hanger, WorplesdonGU3 3RL
Born July 1951
Director
Appointed 15 Dec 1997
Resigned 20 Jul 2000

HUNTER, Ena Jennifer

Resigned
Gresham Street, LondonEC2V 7BG
Born April 1976
Director
Appointed 22 Jun 2015
Resigned 30 Sept 2025

JOYNER, Steve

Resigned
Gresham Street, LondonEC2V 7BG
Born September 1965
Director
Appointed 01 Oct 2019
Resigned 30 Sept 2025

LOCKE SCOBIE, Kirk Alexander

Resigned
22 Reads Field, AltonGU34 5XA
Born January 1960
Director
Appointed 21 Jun 2002
Resigned 21 Nov 2003

LOIDI, Koldobika Arnold

Resigned
Avaya House, GuildfordGU2 7YL
Born November 1969
Director
Appointed 11 Oct 2010
Resigned 22 Jun 2015

MACFARLANE, James Allan Colquhoun

Resigned
2 Nobury Hill, InkberrowWR7 4HA
Born February 1948
Director
Appointed 14 Dec 1995
Resigned 30 Jun 1996

MACRAE, Ioan Griffith

Resigned
Moorgate, LondonEC2R 6AY
Born May 1973
Director
Appointed 08 Feb 2017
Resigned 30 Sept 2019

MALES, James

Resigned
Avaya House, GuildfordGU2 7YL
Born February 1972
Director
Appointed 26 Feb 2009
Resigned 16 Aug 2012

MCGINNIS, Francis William

Resigned
2 Ascot Towers, AscotSL5 7LG
Born March 1943
Director
Appointed 02 Aug 1996
Resigned 15 Dec 1997

MONTILLA, Arthur Neil

Resigned
8 Windlesham Court, WindleshamGU20 6LA
Born January 1946
Director
Appointed 04 Oct 2001
Resigned 21 Jun 2002

PHELAN, Anthony Michael

Resigned
Avaya House, GuildfordGU2 7YL
Born May 1963
Director
Appointed 15 Jun 2006
Resigned 28 Jun 2013

PHILLIPS, David Robert

Resigned
20 Bonners Field, FarnhamGU10 5LP
Born September 1954
Director
Appointed 22 Mar 1996
Resigned 22 Sept 1998

RAFFERTY, Steven Kevin

Resigned
Cathedral Hill, GuildfordGU2 7YL
Born June 1971
Director
Appointed 31 Mar 2016
Resigned 19 Jan 2017

Persons with significant control

1

Gresham Street, LondonEC2V 7BG

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

228

Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 June 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Resolution
15 May 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement
26 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Resolution
5 December 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
28 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Auditors Resignation Company
7 March 2016
AUDAUD
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
18 November 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
18 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Resolution
21 September 2006
RESOLUTIONSResolutions
Legacy
12 July 2006
288cChange of Particulars
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
16 December 2005
AAAnnual Accounts
Legacy
25 July 2005
244244
Legacy
16 May 2005
363aAnnual Return
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Auditors Resignation Company
8 October 2003
AUDAUD
Accounts With Accounts Type Group
5 October 2003
AAAnnual Accounts
Legacy
24 July 2003
244244
Legacy
17 May 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
12 August 2002
288cChange of Particulars
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
244244
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Resolution
15 May 2002
RESOLUTIONSResolutions
Resolution
15 May 2002
RESOLUTIONSResolutions
Resolution
15 May 2002
RESOLUTIONSResolutions
Resolution
15 May 2002
RESOLUTIONSResolutions
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 December 2001
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
25 October 2001
122122
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
395Particulars of Mortgage or Charge
Legacy
29 June 2001
244244
Legacy
4 June 2001
287Change of Registered Office
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 November 2000
AAAnnual Accounts
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
244244
Certificate Re Registration Limited To Unlimited
28 July 2000
CERT3CERT3
Re Registration Memorandum Articles
28 July 2000
MARMAR
Legacy
28 July 2000
49(8)(b)49(8)(b)
Legacy
28 July 2000
49(8)(a)49(8)(a)
Legacy
28 July 2000
49(1)49(1)
Resolution
28 July 2000
RESOLUTIONSResolutions
Resolution
28 July 2000
RESOLUTIONSResolutions
Legacy
28 July 2000
287Change of Registered Office
Legacy
25 July 2000
88(2)R88(2)R
Legacy
25 July 2000
88(2)R88(2)R
Certificate Change Of Name Company
10 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 August 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
29 July 1998
AUDAUD
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 February 1998
AAAnnual Accounts
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
24 September 1997
244244
Legacy
28 May 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
3 February 1997
AAAnnual Accounts
Legacy
1 November 1996
244244
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
8 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
287Change of Registered Office
Resolution
29 May 1996
RESOLUTIONSResolutions
Resolution
29 May 1996
RESOLUTIONSResolutions
Resolution
29 May 1996
RESOLUTIONSResolutions
Resolution
29 May 1996
RESOLUTIONSResolutions
Resolution
29 May 1996
RESOLUTIONSResolutions
Legacy
8 May 1996
363aAnnual Return
Legacy
23 April 1996
288288
Legacy
22 April 1996
169169
Legacy
16 April 1996
288288
Resolution
12 April 1996
RESOLUTIONSResolutions
Legacy
12 April 1996
88(2)R88(2)R
Legacy
24 March 1996
288288
Certificate Change Of Name Company
6 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 1996
88(2)R88(2)R
Legacy
15 January 1996
88(2)R88(2)R
Legacy
15 January 1996
88(2)R88(2)R
Memorandum Articles
15 January 1996
MEM/ARTSMEM/ARTS
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Memorandum Articles
18 December 1995
MEM/ARTSMEM/ARTS
Legacy
18 December 1995
287Change of Registered Office
Legacy
18 December 1995
224224
Resolution
18 December 1995
RESOLUTIONSResolutions
Resolution
18 December 1995
RESOLUTIONSResolutions
Legacy
18 December 1995
123Notice of Increase in Nominal Capital
Legacy
18 December 1995
288288
Legacy
18 December 1995
288288
Certificate Change Of Name Company
15 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 1995
288288
Incorporation Company
26 April 1995
NEWINCIncorporation