Background WavePink WaveYellow Wave

CORONA ENERGY RETAIL 3 LIMITED (02746961)

CORONA ENERGY RETAIL 3 LIMITED (02746961) is an active UK company. incorporated on 14 September 1992. with registered office in Watford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35230). CORONA ENERGY RETAIL 3 LIMITED has been registered for 33 years. Current directors include MITCHELL, Neil Trevor, MORTON, Philip, PATEL, Rishil Surendrakumar.

Company Number
02746961
Status
active
Type
ltd
Incorporated
14 September 1992
Age
33 years
Address
Building 2 Level 2, Watford, WD18 8YA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35230)
Directors
MITCHELL, Neil Trevor, MORTON, Philip, PATEL, Rishil Surendrakumar
SIC Codes
35230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORONA ENERGY RETAIL 3 LIMITED

CORONA ENERGY RETAIL 3 LIMITED is an active company incorporated on 14 September 1992 with the registered office located in Watford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35230). CORONA ENERGY RETAIL 3 LIMITED was registered 33 years ago.(SIC: 35230)

Status

active

Active since 33 years ago

Company No

02746961

LTD Company

Age

33 Years

Incorporated 14 September 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 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 14 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

AURORA ENERGY RETAIL 3 LIMITED
From: 23 September 2003To: 6 October 2003
SARACEN GAS LIMITED
From: 14 September 1992To: 23 September 2003
Contact
Address

Building 2 Level 2 Croxley Park Watford, WD18 8YA,

Previous Addresses

Edward Hyde Building 38 Clarendon Road Watford WD17 1JW
From: 17 September 2010To: 28 November 2018
38 Clarendon Road Watford WD17 1JW United Kingdom
From: 14 September 1992To: 17 September 2010
Timeline

11 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Sept 92
Director Left
May 13
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Apr 18
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Sept 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BEGUM THOMAS, Shaheda

Active
Level 2, WatfordWD18 8YA
Secretary
Appointed 23 Nov 2018

MITCHELL, Neil Trevor

Active
Level 2, WatfordWD18 8YA
Born October 1974
Director
Appointed 06 Oct 2016

MORTON, Philip

Active
Level 2, WatfordWD18 8YA
Born November 1968
Director
Appointed 08 Dec 2017

PATEL, Rishil Surendrakumar

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1984
Director
Appointed 27 Sept 2024

ANSBRO, Nicholas

Resigned
9 Madrid Road, LondonSW13 9PF
Secretary
Appointed 11 Feb 2004
Resigned 20 Nov 2008

BLACKBOURN, Nicholas John

Resigned
14 Valley View, Market DraytonTF9 1EA
Secretary
Appointed 12 Feb 1998
Resigned 02 May 2000

COLLEY, Carole Ann

Resigned
23 Culmstock Road, LondonSW11 6LY
Secretary
Appointed 02 May 2000
Resigned 30 Jun 2001

HARDMAN, Graham Arthur

Resigned
Winslow, WhitstableCT5 4NY
Secretary
Appointed 30 Jun 2001
Resigned 30 Jun 2003

KEELING, Julia Vera

Resigned
16 Linden Close, Thames DittonKT7 0DF
Secretary
Appointed 25 Jan 2001
Resigned 30 Jun 2001

LONG, Matthew Basil D

Resigned
38 Clarendon Road, WatfordWD17 1JW
Secretary
Appointed 28 Mar 2017
Resigned 01 Jun 2018

OLSEN, Peter Graham

Resigned
38 Clarendon Road, WatfordWD17 1JW
Secretary
Appointed 20 Nov 2008
Resigned 08 Feb 2017

RUSSELL, Gary David

Resigned
Falcon House, BerkhamstedHP4 3BP
Secretary
Appointed 30 Jun 2003
Resigned 11 Feb 2004

TRIBICK, Neil James Roy

Resigned
77 Studland Park, WestburyBA13 3HN
Secretary
Appointed 14 Sept 1992
Resigned 12 Feb 1998

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 14 Sept 1992
Resigned 14 Sept 1992

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Sept 1992
Resigned 14 Sept 1992

BARRACK, Sebastian

Resigned
7c Kensington Park Road, LondonW11 3BY
Born December 1972
Director
Appointed 15 Sept 2006
Resigned 10 Jul 2007

BOETIUS, Andrew John

Resigned
10 Portman Close, St. AlbansAL4 9TW
Born July 1963
Director
Appointed 09 Dec 1997
Resigned 02 Mar 2001

BOLT, Benjamin James

Resigned
18 Falcon Close, Westbury On TrymBS9 3NH
Born January 1971
Director
Appointed 05 May 1998
Resigned 02 May 2000

CARROLL, Geoffrey Michael

Resigned
Flat 5 86-88 Banner Street, LondonEC1Y 8JU
Born May 1974
Director
Appointed 15 Sept 2006
Resigned 07 Jul 2008

COLES, Christian James

Resigned
38 Clarendon Road, WatfordWD17 1JW
Born June 1972
Director
Appointed 10 Jul 2007
Resigned 18 Apr 2013

COLLEY, Carole Ann

Resigned
23 Culmstock Road, LondonSW11 6LY
Born December 1953
Director
Appointed 29 Jun 2001
Resigned 30 Jun 2001

FARRY, Kieron Patrick

Resigned
Tudor Lodge, Virginia WaterGU25 4QW
Born May 1950
Director
Appointed 15 Sept 2006
Resigned 16 Feb 2009

FARRY, Kieron Patrick

Resigned
Tudor Lodge, Virginia WaterGU25 4QW
Born May 1950
Director
Appointed 02 May 2000
Resigned 30 Jun 2001

GASPER, Robert Arthur

Resigned
10 The Mount, RickmansworthWD3 4DW
Born March 1930
Director
Appointed 20 Jan 1998
Resigned 02 May 2000

GEBBIE, Stephen David

Resigned
25 East Sheen Avenue, LondonSW14 8AR
Born July 1961
Director
Appointed 02 May 2000
Resigned 14 Mar 2001

GRAY, Matthew Richard

Resigned
38 Clarendon Road, WatfordWD17 1JW
Born September 1972
Director
Appointed 22 Feb 2008
Resigned 23 Apr 2018

GRENFELL, Simon James

Resigned
Elm Lodge, WeybridgeKT13 8TB
Born February 1972
Director
Appointed 15 Sept 2006
Resigned 09 Jul 2007

HARDMAN, Graham Arthur

Resigned
Winslow, WhitstableCT5 4NY
Born June 1953
Director
Appointed 30 Jun 2001
Resigned 30 Jun 2003

HAWKESWORTH, Mark Ledlie

Resigned
The Spring, ReadingRG7 6LX
Born August 1950
Director
Appointed 30 Jun 2003
Resigned 15 Sept 2006

HEISKANEN, Jukka Pekka

Resigned
Tiklinkuja 6a, EspooFOREIGN
Born May 1957
Director
Appointed 01 Jul 2002
Resigned 30 Jun 2003

LINDFORS, Bo

Resigned
Kuusisaarenkuja 8a2, HelsinkiFOREIGN
Born January 1944
Director
Appointed 30 Jun 2001
Resigned 30 Jun 2003

MICHNOWSKI, Jeffrey

Resigned
31 Dovehouse Street, LondonSW3 6JY
Born November 1958
Director
Appointed 02 May 2000
Resigned 30 Jun 2001

MOSHIRI, Ardavan Farhad

Resigned
56h Randolph Avenue, LondonW9 1BE
Born May 1955
Director
Appointed 30 Jun 2003
Resigned 15 Sept 2006

MURPHY, Darryll Patrick

Resigned
3 St Marys Close, Milton KeynesMK17 8LN
Born May 1957
Director
Appointed 30 Jun 2001
Resigned 16 Oct 2002

MUSTONEN, Jakko Olavi

Resigned
Kurjentie 1e, Porvoo
Born October 1941
Director
Appointed 30 Jun 2001
Resigned 31 May 2002

Persons with significant control

2

1 Active
1 Ceased
Croxley Park, WatfordWD18 8YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2025
Level 2, WatfordWD18 8YA

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
Ceased 07 Jul 2025
Fundings
Financials
Latest Activities

Filing History

216

Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 November 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
16 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
287Change of Registered Office
Legacy
17 September 2009
353353
Legacy
17 September 2009
190190
Legacy
23 June 2009
287Change of Registered Office
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
30 December 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
363sAnnual Return (shuttle)
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
225Change of Accounting Reference Date
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Legacy
3 August 2006
403aParticulars of Charge Subject to s859A
Legacy
4 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
6 September 2004
395Particulars of Mortgage or Charge
Legacy
24 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Auditors Resignation Company
13 July 2004
AUDAUD
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 2003
287Change of Registered Office
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
155(6)a155(6)a
Auditors Resignation Company
22 July 2003
AUDAUD
Legacy
15 July 2003
395Particulars of Mortgage or Charge
Legacy
15 July 2003
395Particulars of Mortgage or Charge
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
16 December 2002
287Change of Registered Office
Legacy
14 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2002
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
88(2)R88(2)R
Resolution
17 July 2001
RESOLUTIONSResolutions
Resolution
17 July 2001
RESOLUTIONSResolutions
Resolution
17 July 2001
RESOLUTIONSResolutions
Legacy
17 July 2001
123Notice of Increase in Nominal Capital
Legacy
9 July 2001
287Change of Registered Office
Legacy
5 July 2001
403aParticulars of Charge Subject to s859A
Legacy
5 July 2001
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
4 May 2001
AUDAUD
Legacy
9 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
244244
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
225Change of Accounting Reference Date
Legacy
20 December 2000
287Change of Registered Office
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
287Change of Registered Office
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 2000
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Memorandum Articles
13 July 1999
MEM/ARTSMEM/ARTS
Resolution
13 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Legacy
10 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
18 May 1998
AUDAUD
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288cChange of Particulars
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Resolution
5 January 1998
RESOLUTIONSResolutions
Resolution
5 January 1998
RESOLUTIONSResolutions
Legacy
5 January 1998
88(2)R88(2)R
Resolution
22 December 1997
RESOLUTIONSResolutions
Resolution
22 December 1997
RESOLUTIONSResolutions
Resolution
22 December 1997
RESOLUTIONSResolutions
Resolution
22 December 1997
RESOLUTIONSResolutions
Resolution
22 December 1997
RESOLUTIONSResolutions
Legacy
22 December 1997
288aAppointment of Director or Secretary
Memorandum Articles
22 December 1997
MEM/ARTSMEM/ARTS
Legacy
22 December 1997
123Notice of Increase in Nominal Capital
Legacy
22 December 1997
88(2)R88(2)R
Legacy
17 December 1997
395Particulars of Mortgage or Charge
Legacy
16 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 December 1997
AAAnnual Accounts
Legacy
14 November 1997
287Change of Registered Office
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
18 April 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
27 October 1996
AAAnnual Accounts
Legacy
26 October 1996
287Change of Registered Office
Legacy
8 October 1996
363sAnnual Return (shuttle)
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1994
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Legacy
23 March 1993
225(1)225(1)
Legacy
25 January 1993
287Change of Registered Office
Legacy
25 January 1993
224224
Legacy
9 December 1992
287Change of Registered Office
Legacy
19 November 1992
288288
Legacy
30 September 1992
288288
Legacy
29 September 1992
288288
Incorporation Company
14 September 1992
NEWINCIncorporation