Background WavePink WaveYellow Wave

VIRGIN EXPERIENCE DAYS LTD (02409444)

VIRGIN EXPERIENCE DAYS LTD (02409444) is an active UK company. incorporated on 31 July 1989. with registered office in Bourne End. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VIRGIN EXPERIENCE DAYS LTD has been registered for 36 years. Current directors include ASHBELL, Simon, ENGELS, Geert Jaak Maria, EVES, Noel Anthony and 1 others.

Company Number
02409444
Status
active
Type
ltd
Incorporated
31 July 1989
Age
36 years
Address
Stamford House, Bourne End, SL8 5YS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ASHBELL, Simon, ENGELS, Geert Jaak Maria, EVES, Noel Anthony, RUSH, Danielle Louise
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRGIN EXPERIENCE DAYS LTD

VIRGIN EXPERIENCE DAYS LTD is an active company incorporated on 31 July 1989 with the registered office located in Bourne End. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VIRGIN EXPERIENCE DAYS LTD was registered 36 years ago.(SIC: 96090)

Status

active

Active since 36 years ago

Company No

02409444

LTD Company

Age

36 Years

Incorporated 31 July 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

ACORNE LIMITED
From: 25 August 2017To: 8 June 2018
ACORNE PLC
From: 6 November 2008To: 25 August 2017
ACORNE LIMITED
From: 13 September 2004To: 6 November 2008
ACORNE SPORTS LTD.
From: 29 October 1996To: 13 September 2004
ACORNE SPORTING STARTS LIMITED
From: 31 July 1989To: 29 October 1996
Contact
Address

Stamford House Boston Drive Bourne End, SL8 5YS,

Previous Addresses

, Acorne House 9 Lane End Industrial Park, Lane End, High Wycombe, Buckinghamshire, HP14 3BY, Uk
From: 31 July 1989To: 6 November 2013
Timeline

44 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jul 89
Director Joined
Jan 13
Director Left
Jan 13
Share Issue
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jan 17
Loan Secured
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Funding Round
Sept 17
Director Joined
Sept 17
Funding Round
Sept 17
Director Left
Nov 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Loan Cleared
Jan 18
Loan Secured
Jan 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Aug 19
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Aug 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Jul 25
3
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

ASHBELL, Simon

Active
Boston Drive, Bourne EndSL8 5YS
Born December 1985
Director
Appointed 07 Aug 2024

ENGELS, Geert Jaak Maria

Active
Boston Drive, Bourne EndSL8 5YS
Born December 1972
Director
Appointed 05 Feb 2024

EVES, Noel Anthony

Active
Boston Drive, Bourne EndSL8 5YS
Born December 1982
Director
Appointed 12 Feb 2024

RUSH, Danielle Louise

Active
Boston Drive, Bourne EndSL8 5YS
Born January 1983
Director
Appointed 19 Jun 2019

CLARKE, Samantha Jo

Resigned
Boston Drive, Bourne EndSL8 5YS
Secretary
Appointed 01 Jul 2016
Resigned 13 Dec 2024

COPESTAKE, Pauline Mary

Resigned
3 Hambleden Mill, Henley On ThamesRG9 3AF
Secretary
Appointed 05 Apr 2008
Resigned 31 Dec 2012

DENT, Andrew Congreve

Resigned
Newbarn Farm, Chipping NortonOX7 4EX
Secretary
Appointed 06 Apr 1999
Resigned 05 Apr 2008

GYSELYNCK, Helen Patricia

Resigned
Sea Bank Shore Road, Port ErinIM9 6HW
Secretary
Appointed N/A
Resigned 06 Apr 1999

GYSELYNCK, Richard Kim

Resigned
Boston Drive, Bourne EndSL8 5YS
Secretary
Appointed 31 Dec 2012
Resigned 01 Jul 2016

BRIGGS, Matthew John

Resigned
Boston Drive, Bourne EndSL8 5YS
Born June 1968
Director
Appointed 11 Sept 2017
Resigned 02 Nov 2017

CLEMENTS, Keeley

Resigned
Boston Drive, Bourne EndSL8 5YS
Born January 1977
Director
Appointed 19 Jun 2019
Resigned 02 Aug 2019

COPESTAKE, Pauline Mary

Resigned
9 Lane End Industrial Park, High WycombeHP14 3BY
Born June 1947
Director
Appointed 05 Apr 2008
Resigned 31 Dec 2012

CUNNINGHAM, David Maxwell

Resigned
Boston Drive, Bourne EndSL8 5YS
Born September 1963
Director
Appointed 31 Dec 2012
Resigned 01 Jun 2018

DENT, Andrew Congreve

Resigned
Boston Drive, Bourne EndSL8 5YS
Born August 1955
Director
Appointed 06 Apr 1999
Resigned 06 Sept 2017

FALCONER, Fiona

Resigned
1 Uplands, MarlowSL7 3NU
Born December 1963
Director
Appointed 15 Apr 1997
Resigned 16 Oct 2003

FLEMING, John

Resigned
Boston Drive, Bourne EndSL8 5YS
Born February 1942
Director
Appointed 05 Apr 2004
Resigned 06 Sept 2017

GONZALEZ, Nuria Garcia

Resigned
Boston Drive, Bourne EndSL8 5YS
Born October 1983
Director
Appointed 29 Jun 2023
Resigned 31 Jan 2024

GYSELYNCK, Helen Patricia

Resigned
Sea Bank Shore Road, Port ErinIM9 6HW
Born February 1957
Director
Appointed N/A
Resigned 06 Apr 1999

GYSELYNCK, Richard Kim

Resigned
Boston Drive, Bourne EndSL8 5YS
Born August 1953
Director
Appointed 16 Oct 2003
Resigned 06 Sept 2017

GYSELYNCK, Richard Kim

Resigned
Sea Bank Shore Road, Port ErinIM9 6HW
Born August 1953
Director
Appointed N/A
Resigned 31 Mar 2001

HOMANN, Christoph Alexander Erik Wilhelm

Resigned
Boston Drive, Bourne EndSL8 5YS
Born June 1977
Director
Appointed 29 Jun 2023
Resigned 27 Jun 2025

HURD-WOOD, Richard William

Resigned
Boston Drive, Bourne EndSL8 5YS
Born May 1954
Director
Appointed 20 Jul 2018
Resigned 02 Jun 2023

JENNINGS, Christian James Piers

Resigned
Boston Drive, Bourne EndSL8 5YS
Born May 1973
Director
Appointed 20 Jul 2018
Resigned 30 Apr 2024

O'BRIEN, Paul Michael

Resigned
Boston Drive, Bourne EndSL8 5YS
Born July 1948
Director
Appointed 01 Jul 2007
Resigned 20 Jul 2018

PEARCE, Daniel Miles

Resigned
Boston Drive, Bourne EndSL8 5YS
Born April 1978
Director
Appointed 27 Mar 2019
Resigned 20 Dec 2022

PERT, Joshua Paul

Resigned
Boston Drive, Bourne EndSL8 5YS
Born January 1974
Director
Appointed 20 Jul 2018
Resigned 14 Feb 2024

ROBERTS, Samantha Jayne

Resigned
Boston Drive, Bourne EndSL8 5YS
Born December 1967
Director
Appointed 01 Jul 2014
Resigned 29 Mar 2019

SMITH, Christopher James

Resigned
Boston Drive, Bourne EndSL8 5YS
Born July 1966
Director
Appointed 05 Apr 2008
Resigned 03 May 2019

WATKINS, Timothy

Resigned
Boston Drive, Bourne EndSL8 5YS
Born August 1975
Director
Appointed 01 Jul 2014
Resigned 31 Jan 2017

Persons with significant control

3

1 Active
2 Ceased
Boston Drive, Bourne EndSL8 5YS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Sept 2017
Isle Of Man Business Park, Isle Of ManIM2 2QZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Sept 2017

Mr Andrew Congreve Dent

Ceased
Boston Drive, Bourne EndSL8 5YS
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Sept 2017
Fundings
Financials
Latest Activities

Filing History

200

Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
13 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Change To A Person With Significant Control
16 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Resolution
8 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Memorandum Articles
25 January 2018
MAMA
Resolution
25 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 January 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
5 January 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 January 2018
RP04AR01RP04AR01
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2017
TM01Termination of Director
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Resolution
28 September 2017
RESOLUTIONSResolutions
Resolution
26 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2017
MR01Registration of a Charge
Resolution
7 September 2017
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
25 August 2017
CERT10CERT10
Re Registration Memorandum Articles
25 August 2017
MARMAR
Resolution
25 August 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
25 August 2017
RR02RR02
Statement Of Companys Objects
26 July 2017
CC04CC04
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Auditors Resignation Company
20 May 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
18 June 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
16 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
22 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Termination Secretary Company With Name
22 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
17 May 2012
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
25 July 2009
403aParticulars of Charge Subject to s859A
Legacy
16 July 2009
88(2)Return of Allotment of Shares
Legacy
11 May 2009
363aAnnual Return
Accounts Balance Sheet
6 November 2008
BSBS
Auditors Report
6 November 2008
AUDRAUDR
Auditors Statement
6 November 2008
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
6 November 2008
CERT5CERT5
Re Registration Memorandum Articles
6 November 2008
MARMAR
Legacy
6 November 2008
43(3)e43(3)e
Legacy
6 November 2008
43(3)43(3)
Resolution
6 November 2008
RESOLUTIONSResolutions
Legacy
29 October 2008
88(2)Return of Allotment of Shares
Legacy
29 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
22 October 2008
88(2)Return of Allotment of Shares
Legacy
8 October 2008
88(2)Return of Allotment of Shares
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Legacy
21 May 2008
363aAnnual Return
Legacy
20 May 2008
190190
Legacy
20 May 2008
353353
Legacy
20 May 2008
287Change of Registered Office
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
363sAnnual Return (shuttle)
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2006
287Change of Registered Office
Accounts With Accounts Type Medium
12 September 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 January 2006
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 September 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 August 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
27 October 2003
225Change of Accounting Reference Date
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 June 2003
AAAnnual Accounts
Legacy
3 May 2003
363sAnnual Return (shuttle)
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
16 June 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
287Change of Registered Office
Resolution
27 October 1999
RESOLUTIONSResolutions
Legacy
29 September 1999
169169
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1999
AAAnnual Accounts
Resolution
19 May 1999
RESOLUTIONSResolutions
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 October 1998
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
169169
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1997
AAAnnual Accounts
Legacy
18 April 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 October 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
13 June 1996
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
18 November 1993
CERT10CERT10
Re Registration Memorandum Articles
18 November 1993
MARMAR
Legacy
18 November 1993
5353
Resolution
18 November 1993
RESOLUTIONSResolutions
Resolution
18 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Legacy
7 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
10 June 1991
363aAnnual Return
Legacy
16 May 1991
363aAnnual Return
Legacy
27 September 1990
225(1)225(1)
Legacy
25 October 1989
88(2)R88(2)R
Legacy
19 October 1989
224224
Certificate Authorisation To Commence Business Borrow
22 August 1989
CERT8CERT8
Application To Commence Business
22 August 1989
117117
Legacy
7 August 1989
288288
Incorporation Company
31 July 1989
NEWINCIncorporation