Background WavePink WaveYellow Wave

OCCUPATIONAL HEALTH CARE LIMITED (03062724)

OCCUPATIONAL HEALTH CARE LIMITED (03062724) is an active UK company. incorporated on 24 May 1995. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. OCCUPATIONAL HEALTH CARE LIMITED has been registered for 30 years. Current directors include LEDSHAM, Stephen, PAICE, Joanna Ruth, SIMIC, Petra, Dr.

Company Number
03062724
Status
active
Type
ltd
Incorporated
24 May 1995
Age
30 years
Address
1 Angel Court, London, EC2R 7HJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
LEDSHAM, Stephen, PAICE, Joanna Ruth, SIMIC, Petra, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCCUPATIONAL HEALTH CARE LIMITED

OCCUPATIONAL HEALTH CARE LIMITED is an active company incorporated on 24 May 1995 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. OCCUPATIONAL HEALTH CARE LIMITED was registered 30 years ago.(SIC: 86900)

Status

active

Active since 30 years ago

Company No

03062724

LTD Company

Age

30 Years

Incorporated 24 May 1995

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 16 October 2025 (5 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

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

OCCUPATIONAL HEALTH CARE (RAILWAYS) LTD
From: 24 April 1996To: 8 January 1998
Contact
Address

1 Angel Court London, EC2R 7HJ,

Previous Addresses

Bupa House 15-19 Bloomsbury Way London WC1A 2BA
From: 24 May 1995To: 8 December 2017
Timeline

46 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
May 95
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Aug 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
May 13
Funding Round
Dec 13
Director Left
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Mar 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
Sept 16
Director Joined
Oct 16
Funding Round
Dec 16
Funding Round
Sept 17
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 19
Funding Round
Sept 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Funding Round
Dec 21
Director Joined
Jun 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
5
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 30 Jun 2005

LEDSHAM, Stephen

Active
Angel Court, LondonEC2R 7HJ
Born June 1983
Director
Appointed 02 Aug 2023

PAICE, Joanna Ruth

Active
Angel Court, LondonEC2R 7HJ
Born July 1977
Director
Appointed 31 Mar 2021

SIMIC, Petra, Dr

Active
Angel Court, LondonEC2R 7HJ
Born July 1976
Director
Appointed 14 Jun 2022

HEWETT, Peter Graham

Resigned
White Cottage Church Road, GodalmingGU8 5JB
Secretary
Appointed 24 May 1995
Resigned 30 Nov 1995

RADCLIFFE, Paul John Joseph

Resigned
Rudges Hill, Chipping NortonOX7 3AT
Secretary
Appointed 30 Nov 1995
Resigned 07 Nov 1997

WALFORD, Arthur David

Resigned
94 London Road, StanmoreHA7 4NS
Secretary
Appointed 07 Nov 1997
Resigned 30 Jun 2005

BARKER, Neil Stephen

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born February 1974
Director
Appointed 04 Apr 2011
Resigned 10 Dec 2012

BARTON, Catherine Elizabeth

Resigned
Angel Court, LondonEC2R 7HJ
Born January 1974
Director
Appointed 27 Sept 2016
Resigned 17 May 2018

BEAZLEY, Nicholas Tetley

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born January 1960
Director
Appointed 01 Sept 2005
Resigned 19 May 2013

BRITTEN-LONG, Richard Michael

Resigned
The Hill Farm, WorcesterWR6 6YY
Born February 1953
Director
Appointed 30 Nov 1995
Resigned 07 Nov 1997

BROWN, Catherine

Resigned
29 Stapleton Hall Road, LondonN4 3QE
Born January 1967
Director
Appointed 18 Nov 2001
Resigned 04 Dec 2006

CLOSE, Wayne Paul

Resigned
Angel Court, LondonEC2R 7HJ
Born July 1963
Director
Appointed 17 May 2018
Resigned 31 Mar 2021

CONWAY, Marc

Resigned
Angel Court, LondonEC2R 7HJ
Born May 1971
Director
Appointed 17 May 2018
Resigned 24 May 2019

DAVIES, Julian Peter

Resigned
Timberlea, Warminster Road, SalisburySP2 0QW
Born February 1956
Director
Appointed 07 Nov 1997
Resigned 23 May 2008

DE FREITAS, Joao Paulo Mcalpine

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born February 1970
Director
Appointed 02 Nov 2009
Resigned 31 Aug 2012

DEBOO, Alan John

Resigned
Mayzells Cottage, MarlboroughSN8 3SD
Born May 1945
Director
Appointed 07 Jun 1995
Resigned 30 Nov 1995

DONALD, Alan Charles

Resigned
13 Craven Gardens, LondonSW19 8LU
Born August 1963
Director
Appointed 27 Mar 1998
Resigned 04 Feb 1999

DUGDALE, Michael Ian

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born June 1962
Director
Appointed 01 Jan 2002
Resigned 02 Nov 2009

ELLERBY, Mark

Resigned
82 Nelson Road, LondonN8 9RT
Born August 1961
Director
Appointed 07 Nov 1997
Resigned 27 Mar 1998

ELLIOTT, Joan Martina

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born January 1965
Director
Appointed 22 Apr 2013
Resigned 29 Oct 2015

ELLIOTT, Paul John

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born October 1965
Director
Appointed 04 Apr 2011
Resigned 29 Apr 2013

FLANAGAN, Stephen David

Resigned
'Niblicks', WokingGU22 0JE
Born September 1960
Director
Appointed 04 Dec 2006
Resigned 10 Nov 2008

FLETCHER, Tracey

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born October 1964
Director
Appointed 19 Apr 2013
Resigned 30 Apr 2014

GRAY, Duncan Archibald

Resigned
51 Exchange Building, LondonE1 6NG
Born November 1953
Director
Appointed 15 Oct 2001
Resigned 15 Mar 2005

GREGORY, Fraser David

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born September 1959
Director
Appointed 01 Nov 2007
Resigned 21 Jun 2010

GRIFFIN-SMITH, David Garth

Resigned
Springfold Cottage, HaslemereGU27 2LD
Born April 1945
Director
Appointed 24 May 1995
Resigned 30 Nov 1995

HARRISON, Michael

Resigned
Angel Court, LondonEC2R 7HJ
Born July 1974
Director
Appointed 17 May 2018
Resigned 31 Jul 2023

HEWETT, Peter Graham

Resigned
White Cottage Church Road, GodalmingGU8 5JB
Born August 1948
Director
Appointed 24 May 1995
Resigned 30 Nov 1995

HOLDEN, Dean Allan

Resigned
Spring House, Tunbridge WellsTN3 0SE
Born July 1958
Director
Appointed 04 Feb 1999
Resigned 31 Dec 2001

HOLLINGSWORTH, Clare Margaret

Resigned
House Farm, LingfieldRH7 6LR
Born April 1960
Director
Appointed 15 Oct 2001
Resigned 01 Sept 2005

HYNAM, David Emmanuel

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born August 1971
Director
Appointed 01 Jul 2014
Resigned 23 Jul 2015

JENNER, Terence Anthony

Resigned
1 Ecton Brook Road, NorthamptonNN3 5EA
Born January 1950
Director
Appointed 27 Nov 1995
Resigned 30 Nov 1995

KEE, Fergus Alexander

Resigned
The Old Cottage, HertfordSG13 8LH
Born April 1960
Director
Appointed 01 Sept 2005
Resigned 03 Nov 2008

KEE, Fergus Alexander

Resigned
The Old Cottage, HertfordSG13 8LH
Born April 1960
Director
Appointed 07 Nov 1997
Resigned 31 Oct 2001

Persons with significant control

1

Angel Court, LondonEC2R 7HJ

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

217

Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 December 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Capital Allotment Shares
14 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
31 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Miscellaneous
17 December 2014
MISCMISC
Auditors Resignation Company
4 December 2014
AUDAUD
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Capital Allotment Shares
5 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Statement Of Companys Objects
26 April 2011
CC04CC04
Resolution
26 April 2011
RESOLUTIONSResolutions
Resolution
26 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Resolution
24 February 2009
RESOLUTIONSResolutions
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
30 October 2006
288cChange of Particulars
Legacy
30 August 2006
288cChange of Particulars
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
363aAnnual Return
Legacy
31 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
17 June 2004
363aAnnual Return
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
16 June 2003
363aAnnual Return
Legacy
17 September 2002
288cChange of Particulars
Legacy
25 June 2002
363aAnnual Return
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
24 January 2002
288cChange of Particulars
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
6 June 2001
363aAnnual Return
Legacy
21 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
20 June 2000
363aAnnual Return
Legacy
24 September 1999
288cChange of Particulars
Legacy
30 June 1999
363aAnnual Return
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
18 August 1998
403aParticulars of Charge Subject to s859A
Legacy
6 July 1998
363aAnnual Return
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
287Change of Registered Office
Legacy
14 January 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 January 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
13 August 1997
88(2)R88(2)R
Legacy
4 August 1997
363aAnnual Return
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
6 December 1996
288aAppointment of Director or Secretary
Resolution
5 December 1996
RESOLUTIONSResolutions
Resolution
5 December 1996
RESOLUTIONSResolutions
Resolution
5 December 1996
RESOLUTIONSResolutions
Legacy
5 November 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 April 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
9 April 1996
MEM/ARTSMEM/ARTS
Resolution
9 April 1996
RESOLUTIONSResolutions
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
287Change of Registered Office
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
2 December 1995
395Particulars of Mortgage or Charge
Legacy
28 November 1995
288288
Legacy
26 October 1995
288288
Legacy
19 June 1995
288288
Legacy
7 June 1995
224224
Legacy
7 June 1995
288288
Incorporation Company
24 May 1995
NEWINCIncorporation