Background WavePink WaveYellow Wave

ENGAGE RENFREWSHIRE (SC120101)

ENGAGE RENFREWSHIRE (SC120101) is an active UK company. incorporated on 12 September 1989. with registered office in Renfrewshire. The company operates in the Education sector, engaged in other education n.e.c.. ENGAGE RENFREWSHIRE has been registered for 36 years. Current directors include DICK, Allan Gordon, GIBSON, Alan, GILLESPIE, James Glen and 5 others.

Company Number
SC120101
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 September 1989
Age
36 years
Address
10 Falcon Crescent, Renfrewshire, PA3 1NS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DICK, Allan Gordon, GIBSON, Alan, GILLESPIE, James Glen, GONANI, Johannes, MCGUINNESS, Gordon Alexander, MCMILLAN, Anne, MURRAY, Gloria Rosemond, SMART, Jacqueline
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGAGE RENFREWSHIRE

ENGAGE RENFREWSHIRE is an active company incorporated on 12 September 1989 with the registered office located in Renfrewshire. The company operates in the Education sector, specifically engaged in other education n.e.c.. ENGAGE RENFREWSHIRE was registered 36 years ago.(SIC: 85590)

Status

active

Active since 36 years ago

Company No

SC120101

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

36 Years

Incorporated 12 September 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

PAISLEY PARTNERSHIP REGENERATION COMPANY
From: 1 April 1998To: 31 May 2011
FERGUSLIE PARK TRAINING ,EMPLOYMENT & ENTERPRISE DEVELOPMENT COMPANY LIMITED
From: 12 September 1989To: 1 April 1998
Contact
Address

10 Falcon Crescent Paisley Renfrewshire, PA3 1NS,

Timeline

25 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Dec 11
Director Joined
Jun 12
Director Joined
Oct 12
Director Left
Oct 13
Director Joined
Feb 15
Director Joined
Nov 17
Director Left
Jan 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jan 22
Director Left
Nov 24
Director Joined
Sept 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 01 Aug 2004

DICK, Allan Gordon

Active
Stonefield Gardens, PaisleyPA2 7RH
Born February 1964
Director
Appointed 23 Feb 2009

GIBSON, Alan

Active
10 Falcon Crescent, RenfrewshirePA3 1NS
Born May 1960
Director
Appointed 22 Sept 2025

GILLESPIE, James Glen

Active
Goudie Street, PaisleyPA3 2LG
Born November 1977
Director
Appointed 19 Feb 2020

GONANI, Johannes

Active
Blackstoun Road, PaisleyPA3 1NT
Born October 1973
Director
Appointed 15 Nov 2021

MCGUINNESS, Gordon Alexander

Active
Boylestone Road, BarrheadG78 1JL
Born April 1963
Director
Appointed 10 Dec 2010

MCMILLAN, Anne

Active
10 Falcon Crescent, RenfrewshirePA3 1NS
Born September 1958
Director
Appointed 27 Apr 2017

MURRAY, Gloria Rosemond

Active
St James Business Centre, PaisleyPA3 3AT
Born May 1962
Director
Appointed 15 Dec 2014

SMART, Jacqueline

Active
7 Morton Avenue, PaisleyPA2 7BW
Born April 1968
Director
Appointed 01 May 2020

PHILLIPS, Stephen Paul

Resigned
Kingsborough Gardens, GlasgowG12 9NH
Secretary
Appointed 12 Sept 1989
Resigned 08 Dec 1998

BURNESS SOLICITORS

Resigned
242 West George Street, GlasgowG2 4QY
Corporate secretary
Appointed 08 Dec 1998
Resigned 01 Aug 2004

BANKS, Derek William

Resigned
7 Lyell Place, GlasgowG74 4RF
Born June 1966
Director
Appointed 21 Dec 2005
Resigned 14 Aug 2006

BELL, Graham Mcneil

Resigned
10 Falcon Crescent, RenfrewshirePA3 1NS
Born April 1954
Director
Appointed 10 Dec 2010
Resigned 13 Nov 2017

BENNIE, Norma

Resigned
146 Terregles Avenue, GlasgowG41 4RU
Born November 1946
Director
Appointed 09 Mar 2001
Resigned 21 Dec 2005

BLAKELEY, John Armour

Resigned
18 Barochan Crescent, PaisleyPA3 1AX
Born December 1947
Director
Appointed 10 Sept 1990
Resigned 16 Jan 1998

BOYD, Angus

Resigned
31 Redburn Avenue, GlasgowG46 6RH
Director
Appointed 30 Apr 1990
Resigned 12 Mar 1991

BRYDEN, Jonathan James

Resigned
58 Laxton Drive, GlasgowG66 5LY
Born May 1963
Director
Appointed 14 Aug 2006
Resigned 23 Feb 2009

BRYSON, Robert Lindsay

Resigned
19 Kenmuir Avenue, GlasgowG32 9LE
Born May 1937
Director
Appointed 30 Apr 1990
Resigned 28 Jun 1993

CAMERON, Elizabeth Kelly, Doctor

Resigned
100 Cloch Road, GourockPA19 1YA
Born November 1956
Director
Appointed 23 Jun 1998
Resigned 30 Jan 2001

CLARK, William Johnstone

Resigned
105 Glencoats Drive, PaisleyPA3 1RP
Born October 1949
Director
Appointed 31 Aug 2009
Resigned 05 Mar 2021

CLAYTON, Olga Ferguson

Resigned
67 Oakshaw Street, Paisley
Born February 1942
Director
Appointed 06 Nov 1989
Resigned 25 Aug 1996

CUNLIFFE, Michael James Paton

Resigned
136 East Trinity Road, EdinburghEH5 3PR
Born March 1947
Director
Appointed 14 Aug 1992
Resigned 31 Mar 1995

CUNNINGHAM, James

Resigned
18 Cameron Street, MotherwellML1 3AE
Born June 1956
Director
Appointed 27 Apr 1998
Resigned 25 May 2008

DARROCH, Stephen

Resigned
George Street, PaisleyPA1 2JY
Born February 1970
Director
Appointed 10 Dec 2010
Resigned 21 Nov 2011

ELVIDGE, John William, Sir

Resigned
6 Sciennes Gardens, EdinburghEH9 1NR
Born February 1951
Director
Appointed 30 Apr 1990
Resigned 16 Nov 1990

GIBSON, William Richard

Resigned
39 Macbeth, East KilbrideG74 3NH
Born May 1956
Director
Appointed 08 May 2006
Resigned 31 Mar 2011

GRAHAM, Neil

Resigned
51 Queen Mary Avenue, GlasgowG42 8DS
Born May 1950
Director
Appointed 17 May 1991
Resigned 21 Aug 1995

GREEN, John Burton

Resigned
Flat 6, PaisleyPA1 2DE
Born December 1946
Director
Appointed 19 Sept 1996
Resigned 01 Apr 1998

HAMILTON, Alexander

Resigned
143 Peveril Avenue, GlasgowG41 3SF
Born April 1949
Director
Appointed 23 Jul 1990
Resigned 31 Mar 1991

HART, David Murray

Resigned
68 Wakefield Avenue, EdinburghEH7 6TW
Born October 1951
Director
Appointed 31 Mar 1995
Resigned 19 Sept 1996

HENRY, Hugh, Cllr

Resigned
1 Parksail, ErskinePA8 7HT
Born February 1952
Director
Appointed 19 Sept 1996
Resigned 01 Apr 1998

HERON, Andrew Barnetson

Resigned
4 Holmwood Court, LargsKA30 8RT
Born October 1945
Director
Appointed 27 Apr 1998
Resigned 30 Jan 2001

HERON, Andrew Barnetson

Resigned
4 Holmwood Court, LargsKA30 8RT
Born October 1945
Director
Appointed 17 Oct 1995
Resigned 27 Apr 1998

HOEY, David William, Professor

Resigned
10 Falcon Crescent, RenfrewshirePA3 1NS
Born July 1975
Director
Appointed 25 Jul 2011
Resigned 08 Apr 2019

HOLMES, Ian

Resigned
2 Garden Place, TroonKA10 6BT
Born March 1940
Director
Appointed 01 Nov 1989
Resigned 05 Jun 1996
Fundings
Financials
Latest Activities

Filing History

229

Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Statement Of Companys Objects
12 December 2025
CC04CC04
Memorandum Articles
12 December 2025
MAMA
Resolution
12 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Accounts With Accounts Type Group
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Accounts With Accounts Type Group
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
18 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Group
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2015
AR01AR01
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2014
AR01AR01
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Resolution
13 September 2013
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
4 December 2012
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 September 2012
AR01AR01
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Accounts With Accounts Type Group
11 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 September 2011
AR01AR01
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Capital New Class Members
11 August 2011
SH11Notice of New Class of Members
Capital New Class Members
11 August 2011
SH11Notice of New Class of Members
Capital New Class Members
11 August 2011
SH11Notice of New Class of Members
Statement Of Companys Objects
11 August 2011
CC04CC04
Notice Restriction On Company Articles
11 August 2011
CC01CC01
Resolution
11 August 2011
RESOLUTIONSResolutions
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Memorandum Articles
3 June 2011
MEM/ARTSMEM/ARTS
Resolution
3 June 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
31 May 2011
NE01NE01
Resolution
31 May 2011
RESOLUTIONSResolutions
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Memorandum Articles
15 February 2011
MEM/ARTSMEM/ARTS
Resolution
15 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Memorandum Articles
11 May 2010
MEM/ARTSMEM/ARTS
Resolution
11 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Memorandum Articles
27 April 2009
MEM/ARTSMEM/ARTS
Resolution
27 April 2009
RESOLUTIONSResolutions
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Memorandum Articles
27 October 2008
MEM/ARTSMEM/ARTS
Resolution
27 October 2008
RESOLUTIONSResolutions
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Group
12 September 2008
AAAnnual Accounts
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Memorandum Articles
4 August 2008
MEM/ARTSMEM/ARTS
Resolution
4 August 2008
RESOLUTIONSResolutions
Legacy
27 May 2008
288bResignation of Director or Secretary
Memorandum Articles
21 May 2008
MEM/ARTSMEM/ARTS
Resolution
21 May 2008
RESOLUTIONSResolutions
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 January 2008
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Legacy
15 February 2007
288aAppointment of Director or Secretary
Memorandum Articles
27 November 2006
MEM/ARTSMEM/ARTS
Resolution
27 November 2006
RESOLUTIONSResolutions
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 October 2005
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 August 2004
AAAnnual Accounts
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 September 2003
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 January 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 December 2001
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 January 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 December 1999
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 February 1999
AAAnnual Accounts
Legacy
7 January 1999
287Change of Registered Office
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Memorandum Articles
2 April 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 April 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
27 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
363sAnnual Return (shuttle)
Legacy
11 June 1996
288288
Accounts With Accounts Type Small
12 December 1995
AAAnnual Accounts
Legacy
4 December 1995
288288
Legacy
11 September 1995
288288
Legacy
6 September 1995
288288
Legacy
1 September 1995
288288
Legacy
1 September 1995
363sAnnual Return (shuttle)
Legacy
15 May 1995
288288
Legacy
28 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 November 1994
AAAnnual Accounts
Legacy
8 September 1994
363sAnnual Return (shuttle)
Legacy
24 May 1994
288288
Legacy
19 May 1994
287Change of Registered Office
Accounts With Accounts Type Small
11 January 1994
AAAnnual Accounts
Memorandum Articles
29 October 1993
MEM/ARTSMEM/ARTS
Resolution
29 October 1993
RESOLUTIONSResolutions
Legacy
1 October 1993
363aAnnual Return
Legacy
13 July 1993
288288
Legacy
3 March 1993
363aAnnual Return
Accounts With Accounts Type Small
17 December 1992
AAAnnual Accounts
Legacy
7 October 1992
288288
Legacy
10 August 1992
288288
Legacy
10 August 1992
288288
Legacy
29 November 1991
363b363b
Accounts With Accounts Type Small
18 October 1991
AAAnnual Accounts
Memorandum Articles
16 October 1991
MEM/ARTSMEM/ARTS
Resolution
16 October 1991
RESOLUTIONSResolutions
Legacy
8 October 1991
288288
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
10 June 1991
288288
Legacy
3 May 1991
363aAnnual Return
Legacy
27 March 1991
288288
Accounts With Accounts Type Small
10 February 1991
AAAnnual Accounts
Legacy
15 January 1991
288288
Legacy
8 November 1990
288288
Legacy
27 June 1990
287Change of Registered Office
Legacy
27 June 1990
288288
Legacy
27 June 1990
288288
Legacy
21 November 1989
288288
Legacy
21 November 1989
288288
Legacy
21 November 1989
288288
Legacy
21 November 1989
288288
Legacy
21 November 1989
288288
Incorporation Company
12 September 1989
NEWINCIncorporation