Background WavePink WaveYellow Wave

DENHOLM PORT SERVICES LIMITED (SC032785)

DENHOLM PORT SERVICES LIMITED (SC032785) is an active UK company. incorporated on 3 January 1958. with registered office in 18 Woodside Crescent. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. DENHOLM PORT SERVICES LIMITED has been registered for 68 years. Current directors include BRUBAKK, Bjorn Arild Haas, CROSS, Paul Justin, MACLEHOSE, Benjamin Donald Robert and 3 others.

Company Number
SC032785
Status
active
Type
ltd
Incorporated
3 January 1958
Age
68 years
Address
18 Woodside Crescent, G3 7UL
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BRUBAKK, Bjorn Arild Haas, CROSS, Paul Justin, MACLEHOSE, Benjamin Donald Robert, NYHUS, Lars, PLATT, Alan Oliver, WATT, John
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENHOLM PORT SERVICES LIMITED

DENHOLM PORT SERVICES LIMITED is an active company incorporated on 3 January 1958 with the registered office located in 18 Woodside Crescent. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. DENHOLM PORT SERVICES LIMITED was registered 68 years ago.(SIC: 52290)

Status

active

Active since 68 years ago

Company No

SC032785

LTD Company

Age

68 Years

Incorporated 3 January 1958

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 2 October 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

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

DENHOLM WILHELMSEN LIMITED
From: 30 December 2011To: 19 November 2018
DENHOLM BARWIL LIMITED
From: 25 June 2004To: 30 December 2011
DENHOLM SHIPPING SERVICES LIMITED
From: 1 September 1994To: 25 June 2004
DENHOLM SHIP AGENCY LIMITED
From: 3 January 1958To: 1 September 1994
Contact
Address

18 Woodside Crescent Glasgow , G3 7UL,

Timeline

38 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
Jan 58
Director Joined
Mar 10
Director Joined
Nov 11
Director Joined
Mar 12
Director Left
May 12
Director Left
Nov 12
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Nov 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
May 19
Director Left
May 19
Owner Exit
May 20
Director Joined
Feb 21
Owner Exit
Oct 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DANIELS, Craig David George

Active
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 31 Dec 2020

BRUBAKK, Bjorn Arild Haas

Active
18 Woodside CrescentG3 7UL
Born April 1969
Director
Appointed 01 Jan 2025

CROSS, Paul Justin

Active
5 St Paul's Square, LiverpoolL3 9SJ
Born September 1974
Director
Appointed 25 Aug 2020

MACLEHOSE, Benjamin Donald Robert

Active
The Aspect, LondonEC2A 1AS
Born February 1981
Director
Appointed 20 Nov 2018

NYHUS, Lars

Active
18 Woodside CrescentG3 7UL
Born March 1981
Director
Appointed 23 Nov 2022

PLATT, Alan Oliver

Active
18 Woodside CrescentG3 7UL
Born November 1969
Director
Appointed 24 May 2024

WATT, John

Active
Gateway Business Park, GrangemouthFK3 8WX
Born March 1965
Director
Appointed 01 Jan 2008

ESPLEY, Christopher

Resigned
16 Spindleberry Grove, BristolBS19 1QE
Secretary
Appointed N/A
Resigned 30 Dec 1991

HANSON, Gregory Albert

Resigned
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 30 Sept 1999
Resigned 31 Dec 2020

PARKER, James Frederick Somerville

Resigned
The Moss, GlasgowG63 9LJ
Secretary
Appointed 30 Dec 1991
Resigned 30 Sept 1999

BAKER, Michael Thomas

Resigned
1 Holly Road, AshurstSO4 2BA
Born September 1942
Director
Appointed N/A
Resigned 30 Jun 1996

BEVERIDGE, Michael John

Resigned
Park View, GlasgowG3 6AX
Born June 1966
Director
Appointed 01 Aug 2002
Resigned 19 Nov 2012

BJARLOW, Bard

Resigned
Kongsbakken 85, 3612 Kongsberg
Born May 1966
Director
Appointed 10 Mar 2009
Resigned 04 Apr 2017

BRATHAGEN, Knut

Resigned
No-1324, Lysaker
Born October 1952
Director
Appointed 01 Nov 2018
Resigned 01 Jan 2025

BROWN, James David Denholm

Resigned
Swains, HorshamRH13 9BY
Born October 1932
Director
Appointed 15 May 1998
Resigned 07 May 1999

CLARK, Michael John

Resigned
Locketts The Nursery, Stonehouse
Born March 1930
Director
Appointed N/A
Resigned 30 Nov 1994

CROSS, Paul Justin

Resigned
The Beeches, EastleighSO50 7NS
Born September 1974
Director
Appointed 01 Jan 2017
Resigned 19 Nov 2018

CUYT, Jan Frans Jose

Resigned
13140 Miramas
Born September 1958
Director
Appointed 05 Apr 2017
Resigned 12 Nov 2018

DENHOLM, James Niall William

Resigned
5 St Paul's Square, LiverpoolL3 9SJ
Born March 1963
Director
Appointed 01 Dec 1994
Resigned 03 May 2024

DENHOLM, John Stephen

Resigned
Camoquhill Douglas, GlasgowG63 0QP
Born May 1956
Director
Appointed 28 Nov 2000
Resigned 01 Nov 2003

DENHOLM, John Stephen

Resigned
Camoquhill Douglas, GlasgowG63 0QP
Born May 1956
Director
Appointed 15 May 1998
Resigned 07 May 1999

DENHOLM, John Stephen

Resigned
Camoquhill Douglas, GlasgowG63 0QP
Born May 1956
Director
Appointed 13 Sept 1996
Resigned 16 Sept 1996

ESPLEY, Christopher

Resigned
16 Spindleberry Grove, BristolBS19 1QE
Born September 1948
Director
Appointed 29 Jul 1991
Resigned 25 Oct 1995

FINSTAD, Bjorn, Senior Vice President

Resigned
Sognsvannsvn, 0372 OsloFOREIGN
Born December 1943
Director
Appointed 18 Jun 2004
Resigned 16 Dec 2005

FREEMAN, Ross Dennis

Resigned
Unit 31 Newtons Court, DartfordDA2 6QL
Born October 1976
Director
Appointed 23 Jan 2014
Resigned 01 Jan 2016

HALL, Kieran Joseph

Resigned
47 Stapleton Road, FormbyL37 2YT
Born March 1955
Director
Appointed 27 Jul 1998
Resigned 31 Oct 2003

HALL, Simon Falconer

Resigned
5 Wincanton Close, BristolBS16 6SW
Born March 1955
Director
Appointed 27 Mar 1997
Resigned 17 Aug 2001

HARRIS, Diana Jane

Resigned
60 Aytoun Road, GlasgowG41 5HE
Born November 1959
Director
Appointed 13 Sept 1996
Resigned 16 Sept 1996

HARRIS, Diana Jane

Resigned
60 Aytoun Road, GlasgowG41 5HE
Born November 1959
Director
Appointed 31 Oct 1994
Resigned 02 Nov 1994

HAWORTH, Peter David

Resigned
Haywood House, Littleton On SevernBS12 1NT
Born September 1942
Director
Appointed 01 May 2002
Resigned 30 Jun 2003

HAWORTH, Peter David

Resigned
Haywood House, Littleton On SevernBS12 1NT
Born September 1942
Director
Appointed N/A
Resigned 31 Dec 2001

HUGHES, Stephen Barrie

Resigned
5 St Paul's Square, LiverpoolL3 9SJ
Born November 1973
Director
Appointed 05 Apr 2017
Resigned 15 Nov 2018

HUTT, Simon Wilson

Resigned
William Price Gardens,, Fareham,PO16 7YH
Born July 1960
Director
Appointed 01 Jan 2016
Resigned 30 Apr 2017

HUTT, Simon Wilson

Resigned
William Price Gardens, FarehamPO16 7YH
Born July 1960
Director
Appointed 10 Mar 2009
Resigned 23 Nov 2011

HUTT, Simon Wilson

Resigned
25 William Price Gardens, FarehamPO16 7YH
Born July 1950
Director
Appointed 01 Jan 2004
Resigned 10 Feb 2006

Persons with significant control

4

2 Active
2 Ceased
No-1324, Lysaker

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2021
1366 Lysaker

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Oct 2021

Mr Morten Wilhelm Wilhelmsen

Ceased
Oslo
Born June 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
5 St Paul's Square, LiverpoolL3 9SJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

243

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Resolution
19 November 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
12 June 2018
RP04AR01RP04AR01
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Legacy
6 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Certificate Change Of Name Company
30 December 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
363aAnnual Return
Legacy
30 April 2009
288cChange of Particulars
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
6 October 2008
288cChange of Particulars
Legacy
18 August 2008
288cChange of Particulars
Legacy
25 June 2008
363aAnnual Return
Legacy
15 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288cChange of Particulars
Legacy
14 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
21 September 2006
288cChange of Particulars
Legacy
4 August 2006
288cChange of Particulars
Legacy
27 June 2006
363aAnnual Return
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288cChange of Particulars
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
20 June 2005
363aAnnual Return
Legacy
14 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
363aAnnual Return
Resolution
28 June 2004
RESOLUTIONSResolutions
Resolution
28 June 2004
RESOLUTIONSResolutions
Legacy
28 June 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
1 February 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
363aAnnual Return
Legacy
23 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
14 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
21 July 2002
AUDAUD
Legacy
2 July 2002
288cChange of Particulars
Legacy
11 June 2002
363aAnnual Return
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
363aAnnual Return
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
287Change of Registered Office
Legacy
24 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
20 June 2000
363aAnnual Return
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Legacy
15 June 1999
363aAnnual Return
Legacy
15 June 1999
363(353)363(353)
Legacy
3 November 1998
288cChange of Particulars
Legacy
5 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 1998
AAAnnual Accounts
Legacy
3 June 1998
363aAnnual Return
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
27 June 1997
288cChange of Particulars
Legacy
31 May 1997
363aAnnual Return
Accounts With Accounts Type Full
31 May 1997
AAAnnual Accounts
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
4 July 1996
363aAnnual Return
Auditors Resignation Company
21 February 1996
AUDAUD
Legacy
8 February 1996
88(2)R88(2)R
Resolution
8 February 1996
RESOLUTIONSResolutions
Resolution
8 February 1996
RESOLUTIONSResolutions
Legacy
8 February 1996
123Notice of Increase in Nominal Capital
Legacy
20 November 1995
288288
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Legacy
29 June 1995
363x363x
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
288288
Legacy
11 December 1994
288288
Legacy
1 December 1994
288288
Legacy
14 November 1994
288288
Legacy
10 November 1994
288288
Certificate Change Of Name Company
31 August 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 June 1994
AAAnnual Accounts
Legacy
10 June 1994
363x363x
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
18 May 1993
363x363x
Resolution
22 December 1992
RESOLUTIONSResolutions
Resolution
22 December 1992
RESOLUTIONSResolutions
Resolution
22 December 1992
RESOLUTIONSResolutions
Legacy
8 June 1992
363x363x
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Memorandum Articles
12 March 1992
MEM/ARTSMEM/ARTS
Resolution
12 March 1992
RESOLUTIONSResolutions
Legacy
17 February 1992
288288
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
30 October 1991
363363
Legacy
25 October 1991
288288
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Legacy
3 November 1989
363363
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
30 August 1989
288288
Memorandum Articles
6 May 1989
MEM/ARTSMEM/ARTS
Resolution
6 May 1989
RESOLUTIONSResolutions
Legacy
8 November 1988
363363
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
22 March 1988
288288
Legacy
22 March 1988
288288
Legacy
15 March 1988
288288
Legacy
15 March 1988
288288
Legacy
15 March 1988
288288
Legacy
15 March 1988
288288
Legacy
15 March 1988
288288
Resolution
9 March 1988
RESOLUTIONSResolutions
Legacy
28 January 1988
288288
Legacy
25 January 1988
288288
Legacy
20 January 1988
288288
Legacy
20 January 1988
288288
Legacy
20 January 1988
288288
Legacy
14 January 1988
288288
Legacy
19 August 1987
363363
Accounts With Accounts Type Full
19 August 1987
AAAnnual Accounts
Legacy
27 April 1987
288288
Legacy
27 April 1987
288288
Legacy
27 April 1987
288288
Legacy
27 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 August 1986
AAAnnual Accounts
Legacy
19 August 1986
363363
Certificate Change Of Name Company
16 August 1972
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 January 1958
MISCMISC
Incorporation Company
3 January 1958
NEWINCIncorporation