Background WavePink WaveYellow Wave

VODAFONE CORPORATE SECRETARIES LIMITED (02357692)

VODAFONE CORPORATE SECRETARIES LIMITED (02357692) is an active UK company. incorporated on 9 March 1989. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VODAFONE CORPORATE SECRETARIES LIMITED has been registered for 37 years. Current directors include DE BIE, Maaike Helena, JAMAL, Natasha.

Company Number
02357692
Status
active
Type
ltd
Incorporated
9 March 1989
Age
37 years
Address
Vodafone House, Newbury, RG14 2FN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DE BIE, Maaike Helena, JAMAL, Natasha
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VODAFONE CORPORATE SECRETARIES LIMITED

VODAFONE CORPORATE SECRETARIES LIMITED is an active company incorporated on 9 March 1989 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VODAFONE CORPORATE SECRETARIES LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02357692

LTD Company

Age

37 Years

Incorporated 9 March 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 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

ECT COMMUNICATIONS LIMITED
From: 9 March 1989To: 19 February 2001
Contact
Address

Vodafone House The Connection Newbury, RG14 2FN,

Timeline

43 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Dec 14
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Sept 17
Director Left
Aug 19
Director Left
Nov 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Oct 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DE BIE, Maaike Helena

Active
Vodafone House, NewburyRG14 2FN
Born June 1968
Director
Appointed 01 Mar 2023

JAMAL, Natasha

Active
Vodafone House, NewburyRG14 2FN
Born October 1990
Director
Appointed 26 Sept 2025

COX, Homersham Martin

Resigned
Littlewood Park View, UckfieldTN22 4LS
Secretary
Appointed N/A
Resigned 27 Apr 1993

DAWE-LANE, Patrick John Beachim

Resigned
Vodafone House, NewburyRG14 2FN
Secretary
Appointed 01 Apr 2013
Resigned 03 Apr 2014

HOWIE, Philip Robert Sutherland

Resigned
Vodafone House, NewburyRG14 2FN
Secretary
Appointed 02 Feb 2004
Resigned 31 Mar 2013

SCOTT, Stephen Roy

Resigned
Bracken House, ReadingRG7 1UU
Secretary
Appointed 27 Apr 1993
Resigned 02 Feb 2004

BURNELL, Zoe

Resigned
Vodafone House, NewburyRG14 2FN
Born April 1994
Director
Appointed 05 Aug 2024
Resigned 26 Sept 2025

CARDELL, Michael Southwell

Resigned
26 Scotts Avenue, BromleyBR2 0LQ
Born December 1949
Director
Appointed N/A
Resigned 20 Oct 1992

CHIME, Winifred Njideka

Resigned
Vodafone House, NewburyRG14 2FN
Born July 1979
Director
Appointed 15 Dec 2014
Resigned 25 Nov 2016

CONWAY, Jacqueline

Resigned
Vodafone House, NewburyRG14 2FN
Born April 1964
Director
Appointed 01 Apr 2013
Resigned 15 Aug 2019

COX, Homersham Martin

Resigned
Littlewood Park View, UckfieldTN22 4LS
Born March 1943
Director
Appointed N/A
Resigned 01 Oct 1993

DALEN, Crister Leon

Resigned
The Connection, NewburyRG14 2FN
Born February 1987
Director
Appointed 28 Feb 2020
Resigned 21 Oct 2021

DAVIES, Tamara Lisa

Resigned
Vodafone House, NewburyRG14 2FN
Born October 1977
Director
Appointed 01 Feb 2014
Resigned 22 Nov 2019

DAWE-LANE, Patrick John Beachim

Resigned
Vodafone House, NewburyRG14 2FN
Born July 1966
Director
Appointed 23 May 2008
Resigned 03 Apr 2014

DIPRE, Paul Vincent

Resigned
Junta, KingswoodKT20 6HT
Born April 1962
Director
Appointed N/A
Resigned 27 Apr 1993

DIPRE, Remo

Resigned
The Pines, AshteadKT21 1LU
Born August 1934
Director
Appointed N/A
Resigned 24 Jul 1992

EMETULU, Lola

Resigned
Vodafone House, NewburyRG14 2FN
Born March 1969
Director
Appointed 02 Feb 2004
Resigned 23 May 2008

HANFORD, Raymond Clifford

Resigned
Romney Cottage Park Horsley, LeatherheadKT24 5RZ
Born January 1956
Director
Appointed 31 Mar 2000
Resigned 05 Feb 2001

HOWIE, Philip Robert Sutherland

Resigned
Vodafone House, NewburyRG14 2FN
Born March 1955
Director
Appointed 06 Sept 2001
Resigned 31 Mar 2013

JAMAL, Natasha

Resigned
Vodafone House, NewburyRG14 2FN
Born October 1990
Director
Appointed 15 Aug 2022
Resigned 02 Aug 2024

JEFFERSON, Karen

Resigned
8 Bailey Close, PewseySN9 5HU
Born October 1971
Director
Appointed 02 Feb 2004
Resigned 01 Aug 2004

JONES, David Leslie

Resigned
Three Oak Barn, PlaistowRH14 0PY
Born November 1948
Director
Appointed 27 Apr 1993
Resigned 05 Feb 2001

KAY, Emma Claire

Resigned
Vodafone House, NewburyRG14 2FN
Born June 1979
Director
Appointed 16 Jul 2010
Resigned 08 Apr 2014

LEE, Kelly

Resigned
The Connection, NewburyRG14 2FN
Born October 1956
Director
Appointed 28 Feb 2020
Resigned 12 Apr 2021

LENTINK, Alexander Henricus

Resigned
Vodafone House, NewburyRG14 2FN
Born June 1966
Director
Appointed 08 Dec 2016
Resigned 09 Jun 2017

MARTIN, Rosemary Elisabeth Scudamore

Resigned
Vodafone House, NewburyRG14 2FN
Born May 1960
Director
Appointed 01 Apr 2010
Resigned 28 Feb 2023

MARTIN, Rosemary Elisabeth Scudamore

Resigned
Vodafone House, NewburyRG14 2FN
Born May 1960
Director
Appointed 31 Mar 2010
Resigned 31 Mar 2010

MILES, Elizabeth

Resigned
Vodafone House, NewburyRG14 2FN
Born January 1977
Director
Appointed 31 Mar 2009
Resigned 09 Jun 2017

MOOK, Gregory

Resigned
Vodafone House, NewburyRG14 2FN
Born June 1961
Director
Appointed 08 Dec 2016
Resigned 09 Jun 2017

PRUDDEN, Mark Darren

Resigned
Hedgerows, BurghclereRG20 9BG
Born September 1960
Director
Appointed 05 Feb 2001
Resigned 27 Jul 2001

SCOTT, Stephen Roy

Resigned
Vodafone House, NewburyRG14 2FN
Born March 1954
Director
Appointed 05 Feb 2001
Resigned 30 Mar 2010

SPILLETT, Wayne

Resigned
Vodafone House, NewburyRG14 2FN
Born November 1981
Director
Appointed 15 Aug 2022
Resigned 29 May 2023

WASHINGTON, Taneth

Resigned
Vodafone House, NewburyRG14 2FN
Born September 1987
Director
Appointed 30 May 2023
Resigned 29 Jul 2025

WASHINGTON, Taneth

Resigned
Vodafone House, NewburyRG14 2FN
Born September 1987
Director
Appointed 12 Apr 2021
Resigned 15 Aug 2022

WASHINGTON, Taneth

Resigned
Vodafone House, NewburyRG14 2FN
Born September 1987
Director
Appointed 20 Sept 2017
Resigned 28 Feb 2020

Persons with significant control

1

The Connection, NewburyRG14 2FN

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

213

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Legacy
6 November 2025
AGREEMENT2AGREEMENT2
Legacy
6 November 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2024
AAAnnual Accounts
Legacy
23 August 2024
PARENT_ACCPARENT_ACC
Legacy
23 August 2024
AGREEMENT2AGREEMENT2
Legacy
23 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2023
AAAnnual Accounts
Legacy
4 September 2023
PARENT_ACCPARENT_ACC
Legacy
4 September 2023
AGREEMENT2AGREEMENT2
Legacy
4 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2022
AAAnnual Accounts
Legacy
16 September 2022
PARENT_ACCPARENT_ACC
Legacy
16 September 2022
AGREEMENT2AGREEMENT2
Legacy
16 September 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2021
AAAnnual Accounts
Legacy
25 October 2021
PARENT_ACCPARENT_ACC
Legacy
25 October 2021
GUARANTEE2GUARANTEE2
Legacy
25 October 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2021
AAAnnual Accounts
Legacy
19 March 2021
PARENT_ACCPARENT_ACC
Legacy
19 March 2021
GUARANTEE2GUARANTEE2
Legacy
19 March 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2019
AAAnnual Accounts
Legacy
28 November 2019
PARENT_ACCPARENT_ACC
Legacy
28 November 2019
GUARANTEE2GUARANTEE2
Legacy
28 November 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
2 January 2019
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2018
AAAnnual Accounts
Legacy
28 December 2018
PARENT_ACCPARENT_ACC
Legacy
28 December 2018
GUARANTEE2GUARANTEE2
Legacy
28 December 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Resolution
9 October 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Secretary Company With Name
8 April 2014
TM02Termination of Secretary
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Change Sail Address Company
4 October 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Secretary Company With Name
11 April 2013
TM02Termination of Secretary
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Miscellaneous
19 March 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Dormant
29 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Dormant
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Dormant
3 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Resolution
20 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
20 January 2010
CC04CC04
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 December 2008
AAAnnual Accounts
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2007
AAAnnual Accounts
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
363aAnnual Return
Legacy
9 February 2006
288cChange of Particulars
Legacy
8 February 2006
288cChange of Particulars
Legacy
7 February 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
5 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2005
AAAnnual Accounts
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
363aAnnual Return
Legacy
19 March 2004
353353
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Resolution
8 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 December 2003
AAAnnual Accounts
Legacy
17 March 2003
363aAnnual Return
Legacy
7 March 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
10 February 2003
AAAnnual Accounts
Legacy
28 February 2002
363aAnnual Return
Accounts With Accounts Type Dormant
24 December 2001
AAAnnual Accounts
Legacy
11 October 2001
288cChange of Particulars
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
363aAnnual Return
Legacy
8 March 2001
288aAppointment of Director or Secretary
Resolution
27 February 2001
RESOLUTIONSResolutions
Resolution
27 February 2001
RESOLUTIONSResolutions
Resolution
27 February 2001
RESOLUTIONSResolutions
Resolution
27 February 2001
RESOLUTIONSResolutions
Memorandum Articles
23 February 2001
MEM/ARTSMEM/ARTS
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 February 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 January 2001
AAAnnual Accounts
Legacy
21 December 2000
288cChange of Particulars
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2000
AAAnnual Accounts
Legacy
13 March 1999
363aAnnual Return
Accounts With Accounts Type Dormant
9 December 1998
AAAnnual Accounts
Legacy
18 March 1998
363aAnnual Return
Accounts With Accounts Type Dormant
8 December 1997
AAAnnual Accounts
Legacy
14 March 1997
363aAnnual Return
Accounts With Accounts Type Dormant
12 December 1996
AAAnnual Accounts
Legacy
15 March 1996
363x363x
Accounts With Accounts Type Dormant
11 December 1995
AAAnnual Accounts
Legacy
15 March 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
8 December 1994
AAAnnual Accounts
Legacy
16 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 1993
AAAnnual Accounts
Legacy
7 October 1993
288288
Legacy
19 May 1993
403aParticulars of Charge Subject to s859A
Legacy
5 May 1993
325325
Legacy
5 May 1993
353353
Legacy
5 May 1993
225(2)225(2)
Legacy
5 May 1993
287Change of Registered Office
Legacy
5 May 1993
288288
Legacy
5 May 1993
288288
Legacy
5 May 1993
288288
Legacy
5 May 1993
288288
Legacy
15 March 1993
363sAnnual Return (shuttle)
Legacy
12 November 1992
288288
Legacy
27 August 1992
288288
Accounts With Accounts Type Dormant
29 July 1992
AAAnnual Accounts
Legacy
19 May 1992
395Particulars of Mortgage or Charge
Resolution
1 May 1992
RESOLUTIONSResolutions
Legacy
16 March 1992
363b363b
Legacy
21 February 1992
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 1991
AAAnnual Accounts
Resolution
24 October 1991
RESOLUTIONSResolutions
Legacy
1 May 1991
288288
Legacy
22 March 1991
288288
Accounts With Accounts Type Full
18 March 1991
AAAnnual Accounts
Legacy
24 January 1991
363363
Legacy
22 June 1990
225(2)225(2)
Legacy
27 April 1990
287Change of Registered Office
Legacy
7 March 1990
288288
Legacy
20 April 1989
288288
Legacy
17 April 1989
288288
Legacy
4 April 1989
288288
Legacy
4 April 1989
288288
Legacy
31 March 1989
287Change of Registered Office
Incorporation Company
9 March 1989
NEWINCIncorporation