Background WavePink WaveYellow Wave

VIRGIN MONEY GIVING LIMITED (02733492)

VIRGIN MONEY GIVING LIMITED (02733492) is an active UK company. incorporated on 22 July 1992. with registered office in Gosforth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VIRGIN MONEY GIVING LIMITED has been registered for 33 years. Current directors include ROBERTSON, Susan Jane, SHUFFLETON, Joanne Lucy, WRIGHT, Jason Leslie.

Company Number
02733492
Status
active
Type
ltd
Incorporated
22 July 1992
Age
33 years
Address
Jubilee House, Gosforth, NE3 4PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ROBERTSON, Susan Jane, SHUFFLETON, Joanne Lucy, WRIGHT, Jason Leslie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRGIN MONEY GIVING LIMITED

VIRGIN MONEY GIVING LIMITED is an active company incorporated on 22 July 1992 with the registered office located in Gosforth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VIRGIN MONEY GIVING LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02733492

LTD Company

Age

33 Years

Incorporated 22 July 1992

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 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

VIRGIN COMPUTERS LIMITED
From: 2 July 2007To: 9 February 2009
VIRGIN FLYER LIMITED
From: 29 July 1992To: 2 July 2007
MARK 2199 LIMITED
From: 22 July 1992To: 29 July 1992
Contact
Address

Jubilee House Gosforth, NE3 4PL,

Previous Addresses

Discovery House Whiting Road Norwich Norfolk NR4 7EJ
From: 22 July 1992To: 23 October 2013
Timeline

32 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Apr 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Nov 14
Director Left
Apr 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jan 19
Director Joined
May 20
Director Left
Oct 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

NBS COSEC LIMITED

Active
Pipers Way, SwindonSN38 1NW
Corporate secretary
Appointed 31 Jul 2025

ROBERTSON, Susan Jane

Active
Bothwell Street, GlasgowG2 7ER
Born December 1975
Director
Appointed 29 Nov 2024

SHUFFLETON, Joanne Lucy

Active
Bothwell Street, GlasgowG2 7ER
Born September 1982
Director
Appointed 11 Feb 2026

WRIGHT, Jason Leslie

Active
Bothwell Street, GlasgowG2 7ER
Born November 1970
Director
Appointed 11 Feb 2026

BAYLISS, Joshua

Resigned
15 Hopefield Avenue, LondonNW6 6LJ
Secretary
Appointed 31 Aug 2006
Resigned 01 Mar 2007

COOK, Janice Susan

Resigned
33 Stanley Road, LondonHA2 8AY
Secretary
Appointed 31 Dec 1993
Resigned 31 Aug 1995

DRAKE, Caroline Ann

Resigned
11 Woodfield Close, AshteadKT21 2RT
Secretary
Appointed 29 Jun 2007
Resigned 11 Feb 2009

FITZPATRICK, Jasan

Resigned
GosforthNE3 4PL
Secretary
Appointed 16 Feb 2012
Resigned 23 May 2012

GERRARD, Barry Alexander Ralph

Resigned
50 Brook Green, LondonW6 7RR
Secretary
Appointed 11 Feb 2009
Resigned 16 Feb 2012

GERRARD, Barry Alexander Ralph

Resigned
17 Mowbray Close, BromhamMK43 8LF
Secretary
Appointed 01 Mar 2007
Resigned 29 Jun 2007

GRAM, Peter Gerardus

Resigned
9 Lambyn Croft, HorleyRH6 9XU
Secretary
Appointed 10 Mar 2000
Resigned 31 Aug 2006

LEGGE, Diana Patricia

Resigned
24a Enderby Street, LondonSE10 9PF
Secretary
Appointed 31 Aug 1995
Resigned 10 Mar 2000

MARSHALL, Katie Jane

Resigned
GosforthNE3 4PL
Secretary
Appointed 30 Sept 2013
Resigned 01 Mar 2019

MCMILLAN, Lorna Forsyth

Resigned
Bothwell Street, GlasgowG2 7ER
Secretary
Appointed 01 Mar 2019
Resigned 31 Jul 2025

PEARSON, William Stephen

Resigned
Whiting Road, NorwichNR4 6EJ
Secretary
Appointed 23 May 2012
Resigned 30 Sept 2013

POTTS, Derek

Resigned
55 East Street, ColchesterCO6 1SJ
Secretary
Appointed 22 Jul 1992
Resigned 31 Dec 1993

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 22 Jul 1992
Resigned 22 Jul 1992

ABBOTT, Trevor Michael

Resigned
Blendons Highcotts Lane, GuildfordGU4 7XA
Born May 1950
Director
Appointed 22 Jul 1992
Resigned 09 Dec 1997

BALL, Peter Simon

Resigned
Whiting Road, NorwichNR4 6EJ
Born July 1968
Director
Appointed 29 Nov 2010
Resigned 28 Oct 2013

BARNETT, Joanna Louise

Resigned
St Vincent Place, GlasgowG1 2HL
Born July 1966
Director
Appointed 11 Feb 2009
Resigned 09 Dec 2021

BRANSON, Richard Charles Nicholas, Sir

Resigned
9 Holland Park, LondonW11 3TH
Born July 1950
Director
Appointed 22 Jul 1992
Resigned 14 Dec 1999

BURROUGHS, Ian Steven

Resigned
26 Mount Close, CrawleyRH10 7EF
Born March 1954
Director
Appointed 04 Nov 1998
Resigned 26 Oct 2001

FAIRMAN, Richard William Mark

Resigned
The Homestead, NorwichNR14 8DL
Born June 1967
Director
Appointed 22 Jul 2009
Resigned 14 Jun 2011

GADHIA, Jayne-Anne

Resigned
GosforthNE3 4PL
Born October 1961
Director
Appointed 06 Dec 2012
Resigned 15 Oct 2018

GADHIA, Jayne-Anne

Resigned
Whiting Road, NorwichNR4 7EJ
Born October 1961
Director
Appointed 11 Feb 2009
Resigned 23 Feb 2012

GERRARD, Barry Alexander Ralph

Resigned
50 Brook Green, LondonW6 7RR
Born December 1957
Director
Appointed 29 Jun 2007
Resigned 11 Feb 2009

GIBBONS, Judith Mary

Resigned
Whiting Road, NorwichNR4 6EJ
Born January 1957
Director
Appointed 12 May 2009
Resigned 30 Apr 2018

GRAM, Peter Gerardus

Resigned
9 Lambyn Croft, HorleyRH6 9XU
Director
Appointed 10 Mar 2000
Resigned 30 Apr 2001

HALL, Susannah Mary Louise

Resigned
76 Sutton Court, LondonW4 3JF
Born June 1965
Director
Appointed 30 Apr 2001
Resigned 29 Jun 2007

HAWKER, James Michael

Resigned
GosforthNE3 4PL
Born July 1974
Director
Appointed 27 Apr 2020
Resigned 09 Dec 2021

HILL, Mark Frederick David

Resigned
1 Birkbeck Road, LondonW5 4ES
Born January 1968
Director
Appointed 30 Apr 2001
Resigned 31 Oct 2002

LEGGE, Diana Patricia

Resigned
24a Enderby Street, LondonSE10 9PF
Born May 1958
Director
Appointed 04 Nov 1998
Resigned 10 Mar 2000

MARSH, Caroline Suzanne

Resigned
GosforthNE3 4PL
Born December 1963
Director
Appointed 27 Nov 2013
Resigned 31 Dec 2018

MCCALLUM, Gordon Douglas

Resigned
50 Brook Green, LondonW6 7RR
Born April 1960
Director
Appointed 22 Sept 2006
Resigned 11 Feb 2009

MURPHY, Stephen Thomas Matthew

Resigned
23 The Crescent, LondonSW13 0NN
Born August 1956
Director
Appointed 17 Sept 1996
Resigned 04 Nov 1998

Persons with significant control

1

Gosforth, Newcastle Upon TyneNE3 4PL

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

210

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 August 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 November 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 May 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Resolution
27 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Auditors Resignation Company
13 November 2018
AUDAUD
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Auditors Resignation Company
16 June 2016
AUDAUD
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
31 July 2015
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Move Registers To Sail Company
5 July 2013
AD03Change of Location of Company Records
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Change Sail Address Company With Old Address
5 January 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
5 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Appoint Person Secretary Company With Name
12 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Change Sail Address Company With Old Address
23 April 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
29 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Resolution
5 October 2009
RESOLUTIONSResolutions
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
363aAnnual Return
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
225Change of Accounting Reference Date
Legacy
20 February 2009
353353
Legacy
20 February 2009
287Change of Registered Office
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Memorandum Articles
12 February 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 2008
288cChange of Particulars
Legacy
26 September 2008
288cChange of Particulars
Legacy
26 September 2008
363aAnnual Return
Legacy
18 August 2008
287Change of Registered Office
Legacy
24 June 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
3 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2007
AAAnnual Accounts
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
363aAnnual Return
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Memorandum Articles
5 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2007
288cChange of Particulars
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 December 2006
AAAnnual Accounts
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
21 September 2005
288cChange of Particulars
Legacy
8 August 2005
363aAnnual Return
Legacy
4 August 2005
288cChange of Particulars
Legacy
24 January 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
25 November 2004
AAAnnual Accounts
Legacy
11 August 2004
363aAnnual Return
Legacy
9 August 2004
288cChange of Particulars
Legacy
15 December 2003
225Change of Accounting Reference Date
Legacy
4 September 2003
363aAnnual Return
Legacy
9 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2003
AAAnnual Accounts
Resolution
20 November 2002
RESOLUTIONSResolutions
Resolution
20 November 2002
RESOLUTIONSResolutions
Resolution
20 November 2002
RESOLUTIONSResolutions
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
11 July 2002
363aAnnual Return
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
29 July 2001
363aAnnual Return
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 April 2001
AAAnnual Accounts
Legacy
24 July 2000
363aAnnual Return
Accounts With Accounts Type Dormant
12 April 2000
AAAnnual Accounts
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 October 1999
AAAnnual Accounts
Legacy
7 July 1999
363aAnnual Return
Legacy
11 January 1999
363aAnnual Return
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 July 1998
AAAnnual Accounts
Legacy
24 March 1998
288cChange of Particulars
Legacy
20 January 1998
363aAnnual Return
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
25 April 1997
AAAnnual Accounts
Legacy
8 January 1997
363aAnnual Return
Legacy
22 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 July 1996
AAAnnual Accounts
Legacy
5 January 1996
363x363x
Accounts With Accounts Type Dormant
31 October 1995
AAAnnual Accounts
Legacy
6 September 1995
288288
Legacy
29 January 1995
288288
Legacy
8 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 May 1994
225(1)225(1)
Accounts With Accounts Type Dormant
12 May 1994
AAAnnual Accounts
Legacy
18 January 1994
288288
Resolution
16 January 1994
RESOLUTIONSResolutions
Legacy
13 January 1994
363x363x
Legacy
16 March 1993
288288
Legacy
11 January 1993
363x363x
Legacy
17 August 1992
288288
Legacy
17 August 1992
288288
Legacy
17 August 1992
287Change of Registered Office
Legacy
17 August 1992
224224
Legacy
12 August 1992
288288
Certificate Change Of Name Company
28 July 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 1992
NEWINCIncorporation