Background WavePink WaveYellow Wave

KESTON PARK (1975) LIMITED (01222799)

KESTON PARK (1975) LIMITED (01222799) is an active UK company. incorporated on 13 August 1975. with registered office in Sidcup. The company operates in the Real Estate Activities sector, engaged in residents property management. KESTON PARK (1975) LIMITED has been registered for 50 years. Current directors include BOWIE, Jacquelene, BRAGG, Ashley James, HILL, Rory Samuel and 5 others.

Company Number
01222799
Status
active
Type
ltd
Incorporated
13 August 1975
Age
50 years
Address
Numeric House, Sidcup, DA15 7BY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOWIE, Jacquelene, BRAGG, Ashley James, HILL, Rory Samuel, LAWRENCE, Mark, MCGRORY, Eugene John, MOODY, Robin, SMITH, Anthony Steven, VERRILLO, Roberto Pasquale
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KESTON PARK (1975) LIMITED

KESTON PARK (1975) LIMITED is an active company incorporated on 13 August 1975 with the registered office located in Sidcup. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KESTON PARK (1975) LIMITED was registered 50 years ago.(SIC: 98000)

Status

active

Active since 50 years ago

Company No

01222799

LTD Company

Age

50 Years

Incorporated 13 August 1975

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 18 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

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

KESTON PARK RESIDENTS ASSOCIATION LIMITED
From: 13 August 1975To: 13 December 1989
Contact
Address

Numeric House 98 Station Road Sidcup, DA15 7BY,

Timeline

53 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Aug 75
Director Joined
Oct 09
Director Left
May 10
Director Left
May 10
Director Joined
Jul 10
Director Left
May 11
Director Left
Dec 11
Director Joined
Feb 12
Director Left
May 12
Director Joined
May 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Left
Jun 13
Director Left
Apr 15
Director Left
Apr 15
Director Left
Oct 15
Director Joined
Apr 16
Director Left
Sept 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Mar 17
Director Left
Apr 17
Director Left
Jun 17
Director Left
Sept 17
Director Joined
Jun 18
Director Left
Mar 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Jul 24
Director Left
Oct 24
Director Joined
Dec 24
Director Left
Jan 25
Director Joined
Jun 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BOWIE, Jacquelene

Active
98 Station Road, SidcupDA15 7BY
Born April 1973
Director
Appointed 11 Dec 2023

BRAGG, Ashley James

Active
Numeric House, SidcupDA15 7BY
Born August 1980
Director
Appointed 01 Nov 2022

HILL, Rory Samuel

Active
98 Station Road, SidcupDA15 7BY
Born August 1978
Director
Appointed 04 Jan 2024

LAWRENCE, Mark

Active
98 Station Road, SidcupDA15 7BY
Born October 1967
Director
Appointed 05 Dec 2024

MCGRORY, Eugene John

Active
98 Station Road, SidcupDA15 7BY
Born November 1971
Director
Appointed 06 Feb 2024

MOODY, Robin

Active
98 Station Road, SidcupDA15 7BY
Born August 1979
Director
Appointed 04 Jun 2025

SMITH, Anthony Steven

Active
98 Station Road, SidcupDA15 7BY
Born January 1979
Director
Appointed 01 Oct 2023

VERRILLO, Roberto Pasquale

Active
98 Station Road, SidcupDA15 7BY
Born September 1968
Director
Appointed 01 Oct 2023

BEALES, David John

Resigned
1 Bunhill Road, LondonEC1Y 8YY
Secretary
Appointed N/A
Resigned 22 Mar 2004

GREELY, Michael Charles

Resigned
81 Hayes Way, BeckenhamBR3 6RR
Secretary
Appointed 01 Feb 2005
Resigned 31 Jan 2023

SWANDOVE LIMITED

Resigned
81 Elwill Way, BeckenhamBR3 6RY
Corporate secretary
Appointed 22 Mar 2004
Resigned 31 Jan 2005

ARCHER, Derrek Roy

Resigned
Oakhurst, KestonBR2
Born October 1917
Director
Appointed N/A
Resigned 22 Aug 2005

BARKER, John Alfred

Resigned
Damar Cottage 14 Forest Ridge, KestonBR2 6EQ
Born November 1927
Director
Appointed N/A
Resigned 03 Dec 2001

BARTON, Hubert Huntley

Resigned
Oakleigh, KestonBR2
Born October 1912
Director
Appointed N/A
Resigned 01 Sept 1992

BIRDSALL, Peter

Resigned
46 Forest Drive, KestonBR2 6EF
Born September 1966
Director
Appointed 21 Sept 2016
Resigned 30 Sept 2023

BOLLOM, John William James

Resigned
16 Forest Ridge, KestonBR2 6EQ
Born April 1916
Director
Appointed N/A
Resigned 28 Feb 2001

BRIDGES, John James

Resigned
Duckwater, KestonBR2 6EP
Born December 1958
Director
Appointed 03 Oct 2005
Resigned 07 Mar 2017

BROCKS, Bernard John

Resigned
The Patch, KestonBR2 6EP
Born December 1925
Director
Appointed 11 Jan 1993
Resigned 01 Aug 2001

BULLEY, Martin Spencer Gerrard

Resigned
Numeric House, SidcupDA15 7BY
Born February 1971
Director
Appointed 15 Aug 2022
Resigned 16 Aug 2023

BUTTERWORTH, David

Resigned
10 Forest Drive, KestonBR2 6EF
Born August 1940
Director
Appointed 19 Apr 1999
Resigned 31 Mar 2004

CANTY, Martin John

Resigned
Three Corners, KestonBR2 6EG
Born May 1959
Director
Appointed 23 Sept 2002
Resigned 27 Feb 2007

CHESTER, John

Resigned
Numeric House, SidcupDA15 7BY
Born October 1962
Director
Appointed 03 Jun 2005
Resigned 12 Mar 2021

COOMBS, Ian Courtenay

Resigned
9 Forest Ridge, KestonBR2 6EG
Born December 1924
Director
Appointed 06 Aug 2001
Resigned 03 Dec 2001

CORDINGLEY, Ian Bruce

Resigned
Keepers 28 Ninhams Wood, OrpingtonBR6 8NJ
Born July 1943
Director
Appointed N/A
Resigned 09 Oct 2006

COURTNAGE, Kevin

Resigned
5 Forest Drive, KestonBR2 6EE
Born June 1940
Director
Appointed N/A
Resigned 18 Sept 1995

COWARD, Patricia

Resigned
Numeric House, SidcupDA15 7BY
Born December 1954
Director
Appointed 01 Mar 2016
Resigned 01 Jul 2023

COWARD, Patricia

Resigned
Glen Gables, KestonBR2 6EG
Born December 1954
Director
Appointed 11 Oct 2005
Resigned 09 Oct 2015

DENBY, Penelope Norma

Resigned
Sylvan Glade, Keston ParkBR2 6EE
Born April 1947
Director
Appointed 06 Nov 2002
Resigned 23 Feb 2015

DUGGLEBY, Lorna Ann

Resigned
19 Forest Drive, KestonBR2 6EE
Born April 1953
Director
Appointed 04 Oct 1995
Resigned 11 Jan 1999

EGAN, Jayne

Resigned
Forest Ridge, KestonBR2 6EQ
Born September 1966
Director
Appointed 21 Sept 2016
Resigned 12 Jun 2017

ELSWOOD, Mark Hamilton

Resigned
Station Road, SidcupDA15 7BY
Born October 1959
Director
Appointed 09 Jan 2012
Resigned 12 Oct 2022

ENGLAND-CROWTHER, John Trevor

Resigned
Eyam 11 Longdon Wood, KestonBR2 6EN
Born September 1939
Director
Appointed N/A
Resigned 12 May 2010

GARWOOD, Raymond Dix

Resigned
7 Longdon Wood, KestonBR2 6EN
Born November 1925
Director
Appointed N/A
Resigned 01 Aug 2001

GIMSON, Christopher Roy

Resigned
10 Longdon Wood, KestonBR2 6EW
Born May 1959
Director
Appointed 08 Nov 2001
Resigned 29 Oct 2005

GIMSON, Lynne

Resigned
10 Longdon Wood, KestonBR2 6EW
Born October 1962
Director
Appointed 29 Oct 2007
Resigned 05 May 2012
Fundings
Financials
Latest Activities

Filing History

218

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Move Registers To Registered Office Company With New Address
10 November 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Move Registers To Sail Company
12 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
12 November 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2009
AR01AR01
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
363sAnnual Return (shuttle)
Legacy
23 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2007
AAAnnual Accounts
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
363sAnnual Return (shuttle)
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
10 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
16 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
287Change of Registered Office
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
18 December 2002
363aAnnual Return
Resolution
21 November 2002
RESOLUTIONSResolutions
Memorandum Articles
21 November 2002
MEM/ARTSMEM/ARTS
Resolution
21 November 2002
RESOLUTIONSResolutions
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
287Change of Registered Office
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
10 November 1998
288aAppointment of Director or Secretary
Memorandum Articles
9 October 1998
MEM/ARTSMEM/ARTS
Resolution
9 October 1998
RESOLUTIONSResolutions
Resolution
9 October 1998
RESOLUTIONSResolutions
Resolution
9 October 1998
RESOLUTIONSResolutions
Resolution
9 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
4 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
24 July 1996
88(2)R88(2)R
Legacy
15 November 1995
363sAnnual Return (shuttle)
Legacy
5 October 1995
88(2)R88(2)R
Legacy
5 October 1995
288288
Accounts With Accounts Type Small
31 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 December 1994
AAAnnual Accounts
Legacy
11 November 1994
363sAnnual Return (shuttle)
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1993
AAAnnual Accounts
Legacy
17 January 1993
288288
Legacy
23 December 1992
288288
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
13 October 1992
288288
Legacy
16 March 1992
363aAnnual Return
Legacy
5 November 1991
287Change of Registered Office
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
17 January 1991
363363
Legacy
14 December 1990
288288
Legacy
14 December 1990
288288
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
19 March 1990
288288
Legacy
5 February 1990
288288
Certificate Change Of Name Company
12 December 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 1989
363363
Legacy
20 September 1989
288288
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
28 November 1988
363363
Legacy
20 October 1988
288288
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Legacy
22 April 1988
PUC 2PUC 2
Legacy
12 January 1988
363363
Accounts With Accounts Type Full
13 November 1987
AAAnnual Accounts
Legacy
14 September 1987
288288
Legacy
6 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
288288
Accounts With Accounts Type Full
9 October 1986
AAAnnual Accounts
Legacy
25 September 1986
288288
Legacy
4 January 1980
363363
Legacy
4 January 1980
288bResignation of Director or Secretary
Miscellaneous
20 December 1978
MISCMISC
Resolution
20 December 1978
RESOLUTIONSResolutions
Legacy
12 December 1978
363363
Legacy
3 September 1978
288aAppointment of Director or Secretary
Incorporation Company
13 August 1975
NEWINCIncorporation