Background WavePink WaveYellow Wave

MENTRAU AMGUEDDFEYDD AC ORIELAU CENEDLAETHOL CYMRU / NATIONAL MUSEUMS & GALLERIES OF WALES ENTERPRISES LIMITED (02449244)

MENTRAU AMGUEDDFEYDD AC ORIELAU CENEDLAETHOL CYMRU / NATIONAL MUSEUMS & GALLERIES OF WALES ENTERPRISES LIMITED (02449244) is an active UK company. incorporated on 5 December 1989. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. MENTRAU AMGUEDDFEYDD AC ORIELAU CENEDLAETHOL CYMRU / NATIONAL MUSEUMS & GALLERIES OF WALES ENTERPRISES LIMITED has been registered for 36 years. Current directors include ELIAS, Nia, SIMCOX, Marc, WILLIAMS, Nia.

Company Number
02449244
Status
active
Type
ltd
Incorporated
5 December 1989
Age
36 years
Address
National Museum Cardiff National Museum Cardiff, Cardiff, CF10 3NP
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
ELIAS, Nia, SIMCOX, Marc, WILLIAMS, Nia
SIC Codes
47190, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENTRAU AMGUEDDFEYDD AC ORIELAU CENEDLAETHOL CYMRU / NATIONAL MUSEUMS & GALLERIES OF WALES ENTERPRISES LIMITED

MENTRAU AMGUEDDFEYDD AC ORIELAU CENEDLAETHOL CYMRU / NATIONAL MUSEUMS & GALLERIES OF WALES ENTERPRISES LIMITED is an active company incorporated on 5 December 1989 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. MENTRAU AMGUEDDFEYDD AC ORIELAU CENEDLAETHOL CYMRU / NATIONAL MUSEUMS & GALLERIES OF WALES ENTERPRISES LIMITED was registered 36 years ago.(SIC: 47190, 56101)

Status

active

Active since 36 years ago

Company No

02449244

LTD Company

Age

36 Years

Incorporated 5 December 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 12 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

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

MATCHTAKE LIMITED
From: 5 December 1989To: 26 March 2003
MENTRAU AMGUEDDFEYDD AC ORIELAU CENEDLAETHOL CYMRU / NATIONAL MUSEUMS &GALLERIES OF WALES ENTERPRISES LIMITED
From: 5 December 1989To: 26 March 2003
Contact
Address

National Museum Cardiff National Museum Cardiff Cathays Park Cardiff, CF10 3NP,

Timeline

33 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Oct 09
Director Left
Aug 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
May 11
Director Joined
May 11
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Nov 13
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Jan 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 17
Director Left
Jan 20
Director Left
Nov 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Left
Dec 21
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Jan 23
Director Joined
Apr 23
Director Left
Jan 24
Director Joined
Mar 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MORRIS, Jennifer

Active
National Museum Cardiff, CardiffCF10 3NP
Secretary
Appointed 07 Jan 2026

ELIAS, Nia

Active
National Museum Cardiff, CardiffCF10 3NP
Born November 1979
Director
Appointed 12 May 2021

SIMCOX, Marc

Active
National Museum Cardiff, CardiffCF10 3NP
Born April 1980
Director
Appointed 08 Sept 2022

WILLIAMS, Nia

Active
National Museum Cardiff, CardiffCF10 3NP
Born July 1967
Director
Appointed 21 Mar 2024

GRACE, Clive Lester, Dr

Resigned
Old Rectory, AbergavennyNP7 9NF
Secretary
Appointed 26 Apr 1996
Resigned 01 Feb 2001

LLOYD, Anthony Gwilym

Resigned
16 Pant Poeth, BridgendCF31 5BD
Secretary
Appointed 01 Feb 2001
Resigned 07 May 2009

PERRY, Michael John

Resigned
County Hall, CwmbranNP44 2XH
Secretary
Appointed N/A
Resigned 31 Mar 1996

RAINEY, Mark William

Resigned
National Museum Cardiff, CardiffCF10 3NP
Secretary
Appointed 12 May 2011
Resigned 05 Jan 2012

RUELLE, Yvonne Michelle

Resigned
Cathays Park, CardiffCF10 3NP
Secretary
Appointed 10 May 2016
Resigned 07 Jan 2026

SHEPPARD, Jonathan Lance

Resigned
Borrowdale Close, CardiffCF23 5LQ
Secretary
Appointed 07 May 2009
Resigned 03 May 2011

WICKS, Neil

Resigned
National Museum Cardiff, CardiffCF10 3NP
Secretary
Appointed 01 Feb 2012
Resigned 10 May 2016

ANDERSON, David James Charles

Resigned
National Museum Cardiff, CardiffCF10 3NP
Born August 1952
Director
Appointed 04 Nov 2010
Resigned 10 Dec 2022

BUSHBY, Philip David

Resigned
National Museum Cardiff, CardiffCF10 3NP
Born May 1968
Director
Appointed 06 Apr 2023
Resigned 25 Jan 2024

CLARKE, Michael John

Resigned
Osbaston House, MonmouthNP5 4BB
Born March 1927
Director
Appointed N/A
Resigned 01 Feb 2001

DAVIES, Arwyn Rhodri

Resigned
Brynteg Gwynfa, CarmarthenSA32 8HF
Born April 1970
Director
Appointed 19 Dec 2006
Resigned 07 Dec 2010

DAVIES, John Williams

Resigned
31 The Verlands, CardiffCF71 7BY
Born December 1949
Director
Appointed 01 Feb 2001
Resigned 31 Mar 2003

GLOSTER, Richard James

Resigned
Portmadoc Road, CricciethLL52 0HP
Born January 1952
Director
Appointed 31 Jan 2013
Resigned 16 Oct 2020

GRIFFITHS, Catherine Elizabeth

Resigned
Pencasgarn Farm, PontypoolMP4 8TR
Born September 1917
Director
Appointed N/A
Resigned 08 Mar 1992

HOULIHAN, Michael Patrick

Resigned
35 Fairleigh Road, CardiffCF11 9JW
Born September 1948
Director
Appointed 14 Apr 2003
Resigned 08 Aug 2010

IRWIN, Lyndon Lloyd

Resigned
13 Grove Crescent, PontypoolNP4 8DR
Born October 1929
Director
Appointed 08 Aug 1995
Resigned 31 Mar 1996

JACKSON, Chris Robert

Resigned
Pine Court, Colwyn BayLL28 5YL
Born January 1948
Director
Appointed 31 Jan 2013
Resigned 23 Feb 2021

JAMES, Sarah Eleanor Anne

Resigned
9 Ty Newydd Court, CwmbranNP44 1LJ
Born June 1919
Director
Appointed N/A
Resigned 20 Sept 1999

JAMES-WATKINS, Karen Anne

Resigned
Cathays Park, CardiffCF10 3NP
Born April 1969
Director
Appointed 01 Jul 2013
Resigned 21 Apr 2017

JONES, Ronald William

Resigned
107 Hillview, NewportNP9 3HZ
Born August 1935
Director
Appointed 03 Jun 1993
Resigned 31 Mar 1996

LEIGHFIELD, Keith George

Resigned
85 Back Lane, LichfieldWS14 9SA
Born August 1946
Director
Appointed 23 Jun 1995
Resigned 01 Feb 2001

LEWIS, David John Bowen

Resigned
2 Holmesdale Place, PenarthCF64 3BB
Born February 1931
Director
Appointed 01 Apr 2003
Resigned 31 Oct 2007

LEWIS, Neil Dermot, Councillor

Resigned
14a New James Street, TorfaenNP4 9JU
Born March 1945
Director
Appointed N/A
Resigned 31 Mar 1996

LLYWELYN, Sian

Resigned
Portmeirion, PenrhyndeudraethLL48 6EN
Born September 1960
Director
Appointed 07 Dec 2006
Resigned 21 Mar 2013

MACAULAY, Christina Jane

Resigned
Butleigh Avenue, CardiffCF5 1BX
Born March 1964
Director
Appointed 19 Jun 2008
Resigned 03 Nov 2015

MARSHALL, John Arthur

Resigned
Kelsha Bungalow, PontypoolNP4 7TA
Born July 1936
Director
Appointed N/A
Resigned 01 Feb 2001

MORGAN, Robert John

Resigned
10 Rest Bay Close, PorthcawlCF36 3UN
Born December 1935
Director
Appointed 01 Apr 2003
Resigned 29 Sept 2005

NASH, Philip

Resigned
Lyncrest Pentrepiod Road, PontypoolNP4 6RG
Born July 1960
Director
Appointed N/A
Resigned 01 Feb 2001

NASH, Richard William

Resigned
Cathays Park, CardiffCF10 3NP
Born June 1974
Director
Appointed 24 Jun 2014
Resigned 22 Feb 2021

OWEN-JONES, Stuart, Dr

Resigned
314 Cyncoed Road, CardiffCF2 6RY
Born July 1938
Director
Appointed N/A
Resigned 13 Oct 1998

PEMBRIDGE, John Jeffrey

Resigned
39 Maesglas Grove, NewportNP9 3DJ
Born January 1942
Director
Appointed N/A
Resigned 03 Jun 1993

Persons with significant control

2

The Welsh Ministers

Active
Cathays Park, CardiffCF10 3NQ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Cathays Park, CardiffCF10 3NP

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

206

Appoint Person Secretary Company With Name Date
7 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Appoint Person Secretary Company With Name
19 February 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Termination Secretary Company With Name
3 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
13 May 2009
288cChange of Particulars
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
287Change of Registered Office
Legacy
21 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
6 December 2007
363aAnnual Return
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 July 2007
AAAnnual Accounts
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
14 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
30 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
25 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 March 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2003
288cChange of Particulars
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
225Change of Accounting Reference Date
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
15 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
20 September 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
10 April 1996
287Change of Registered Office
Legacy
29 March 1996
288288
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
8 September 1995
288288
Legacy
30 August 1995
288288
Legacy
25 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
363sAnnual Return (shuttle)
Legacy
22 September 1994
288288
Accounts With Accounts Type Full
27 June 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
11 December 1992
288288
Legacy
11 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
25 February 1992
288288
Legacy
23 January 1992
363sAnnual Return (shuttle)
Legacy
13 January 1992
288288
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
14 March 1991
88(2)R88(2)R
Legacy
14 March 1991
363aAnnual Return
Legacy
14 January 1991
225(1)225(1)
Legacy
11 January 1990
287Change of Registered Office
Legacy
11 January 1990
288288
Legacy
11 January 1990
288288
Memorandum Articles
5 January 1990
MEM/ARTSMEM/ARTS
Resolution
5 January 1990
RESOLUTIONSResolutions
Incorporation Company
5 December 1989
NEWINCIncorporation