Background WavePink WaveYellow Wave

THE FAMILY MEDIATION TRUST LTD (02975404)

THE FAMILY MEDIATION TRUST LTD (02975404) is an active UK company. incorporated on 6 October 1994. with registered office in Norwich. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE FAMILY MEDIATION TRUST LTD has been registered for 31 years. Current directors include BRIDGE, Jane, DICKENS, Jonathan, HOTSTON MOORE, Fiona and 5 others.

Company Number
02975404
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 October 1994
Age
31 years
Address
The Charing Cross Centre, Norwich, NR2 1DN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BRIDGE, Jane, DICKENS, Jonathan, HOTSTON MOORE, Fiona, KAUSER, Sellina, PIRRIE, James, SNEADE, Elisabeth, TAYLOR, Karen Anna, WALKER, Jamie
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FAMILY MEDIATION TRUST LTD

THE FAMILY MEDIATION TRUST LTD is an active company incorporated on 6 October 1994 with the registered office located in Norwich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE FAMILY MEDIATION TRUST LTD was registered 31 years ago.(SIC: 88990)

Status

active

Active since 31 years ago

Company No

02975404

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 6 October 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 1 October 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

CAMBRIDGE FAMILY MEDIATION SERVICE
From: 17 December 2002To: 11 June 2020
THE CAMBRIDGE FAMILY AND DIVORCE CENTRE
From: 6 October 1994To: 17 December 2002
Contact
Address

The Charing Cross Centre St. John Maddermarket Norwich, NR2 1DN,

Previous Addresses

Essex House 71 Regent Street Cambridge CB2 1AB
From: 6 October 1994To: 21 September 2020
Timeline

63 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Oct 09
Director Left
Oct 09
Director Left
Sept 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Feb 11
Director Joined
Apr 12
Director Joined
Oct 12
Director Joined
Mar 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Dec 13
Director Left
Apr 14
Director Left
Oct 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Apr 17
Director Left
May 17
Director Left
May 17
Director Left
Oct 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Sept 19
Director Joined
May 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jul 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BRIDGE, Jane

Active
Clarendon Street, CambridgeCB1 1JX
Born June 1958
Director
Appointed 11 Dec 2024

DICKENS, Jonathan

Active
St. John Maddermarket, NorwichNR2 1DN
Born January 1961
Director
Appointed 23 Nov 2023

HOTSTON MOORE, Fiona

Active
St. John Maddermarket, NorwichNR2 1DN
Born January 1965
Director
Appointed 28 May 2024

KAUSER, Sellina

Active
St. John Maddermarket, NorwichNR2 1DN
Born May 1979
Director
Appointed 19 Oct 2022

PIRRIE, James

Active
St. John Maddermarket, NorwichNR2 1DN
Born September 1960
Director
Appointed 28 May 2024

SNEADE, Elisabeth

Active
St. John Maddermarket, NorwichNR2 1DN
Born November 1975
Director
Appointed 01 Jun 2020

TAYLOR, Karen Anna

Active
St. John Maddermarket, NorwichNR2 1DN
Born July 1958
Director
Appointed 19 Oct 2022

WALKER, Jamie

Active
Norwich Road, AttleboroughNR17 2AJ
Born April 1987
Director
Appointed 24 Feb 2026

DICKINSON, Celia

Resigned
Church Farmhouse, CambridgeCB3 7EB
Secretary
Appointed 06 Oct 1994
Resigned 21 Jan 2000

JOHNSON, Margaret Ann

Resigned
Luard Road, CambridgeCB2 8PJ
Secretary
Appointed 01 Jun 2000
Resigned 14 Jul 2005

SUTTON, Peter John

Resigned
2 West Hill Road, CambridgeCB22 6SZ
Secretary
Appointed 14 Jul 2005
Resigned 03 Jul 2008

APPLETON, Peter Leonard, Dr

Resigned
14 Priory Road, CambridgeCB5 8HT
Born December 1948
Director
Appointed 26 Jul 2001
Resigned 24 Sept 2002

BADGER, Ruth Catherine

Resigned
The Master's Lodge, CambridgeCB2 1TL
Born May 1954
Director
Appointed 22 Jun 2004
Resigned 01 Jul 2013

BAKER, Quentin

Resigned
Essex House, CambridgeCB2 1AB
Born April 1965
Director
Appointed 26 Jun 2012
Resigned 15 Apr 2019

BATTISON, Toni Brewer

Resigned
33 Spring Lane, CambridgeCB5 9BL
Born March 1943
Director
Appointed 06 Oct 1994
Resigned 27 Jul 2000

BEVAN, Hugh Keith, Professor

Resigned
1 Gough Way, CambridgeCB3 9LN
Born October 1922
Director
Appointed 27 Jul 2000
Resigned 01 Mar 2009

BRAGG, Maureen Ann

Resigned
22 Brookside, CambridgeCB2 1JQ
Born July 1927
Director
Appointed 06 Oct 1994
Resigned 08 Jul 1997

BREWSTER, George

Resigned
12 Chedworth Street, CambridgeCB3 9JF
Born June 1928
Director
Appointed 25 Mar 2002
Resigned 13 Jul 2006

CALDER, Sarah

Resigned
St. John Maddermarket, NorwichNR2 1DN
Born September 1969
Director
Appointed 27 Sept 2019
Resigned 23 Nov 2023

CHETWYND TALBOT, Annabel Jean

Resigned
19 Peppercorns Lane, St NeotsPE19 8HL
Born May 1961
Director
Appointed 14 Jul 2005
Resigned 15 Apr 2008

COCKERILL, Chloe Ann

Resigned
Old Mill House, CambridgeCB1 5NY
Born May 1947
Director
Appointed 06 Oct 1994
Resigned 26 Jul 2001

COUSSEY, Mary Winifred

Resigned
Essex House, CambridgeCB2 1AB
Born September 1943
Director
Appointed 07 Nov 2018
Resigned 01 Jun 2020

CRAGG, John Maurice

Resigned
5 Gurney Way, CambridgeCB4 2ED
Born January 1932
Director
Appointed 06 Oct 1994
Resigned 01 Apr 1997

DEVLIN, Matthew, The Honourable

Resigned
West Wick House, PewseySN9 5JZ
Born June 1946
Director
Appointed 22 Dec 1999
Resigned 29 May 2000

DRAIN, Frederick Thomas Albert

Resigned
43 Cromwell Park, CambridgeCB4 5PX
Born June 1936
Director
Appointed 08 Jul 1997
Resigned 28 Jul 1999

FISHER, Thelma Jeanette

Resigned
44 High Street, CambridgeCB3 9NF
Born April 1937
Director
Appointed 22 Jun 2004
Resigned 28 Mar 2006

FLANNERY LEE, Catherine Anne

Resigned
Essex House, CambridgeCB2 1AB
Born July 1960
Director
Appointed 15 Dec 2011
Resigned 01 Jul 2013

GIBSON SAXTY, Susan

Resigned
31 Spring Lane, CambridgeCB5 9BL
Born May 1952
Director
Appointed 27 Jul 2000
Resigned 04 Jul 2002

HALL, Patrick Mervyn

Resigned
6 The Elms, Saffron WaldenCB10 1QD
Born August 1940
Director
Appointed 25 Mar 2002
Resigned 26 May 2004

HARGREAVES, Deborah Maureen

Resigned
Essex House, CambridgeCB2 1AB
Born November 1970
Director
Appointed 29 Aug 2018
Resigned 01 Jun 2020

HARRIS, Sally

Resigned
St. John Maddermarket, NorwichNR2 1DN
Born July 1964
Director
Appointed 01 Jun 2020
Resigned 06 Jun 2020

HARVEY, Jacqueline Katherine

Resigned
Arnold Close, St IvesPE27 4UL
Born March 1952
Director
Appointed 03 Jul 2008
Resigned 10 Dec 2013

HARVEY, Juliet Rose

Resigned
Essex House, CambridgeCB2 1AB
Born February 1967
Director
Appointed 26 Jul 2016
Resigned 01 Jun 2020

HOLLOW, Paul John

Resigned
Essex House, CambridgeCB2 1AB
Born May 1959
Director
Appointed 27 Mar 2007
Resigned 01 Oct 2018

HUGHES, Meryl

Resigned
St. John Maddermarket, NorwichNR2 1DN
Born May 1965
Director
Appointed 01 Jun 2020
Resigned 19 Oct 2022
Fundings
Financials
Latest Activities

Filing History

193

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Resolution
11 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2014
AR01AR01
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2012
AR01AR01
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
6 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
17 October 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
9 October 2007
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
30 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
16 October 2006
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Legacy
9 October 2006
288cChange of Particulars
Legacy
9 October 2006
288cChange of Particulars
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
19 October 2005
363aAnnual Return
Accounts With Accounts Type Partial Exemption
14 October 2005
AAAnnual Accounts
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
28 October 2004
AAAnnual Accounts
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
13 October 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
8 October 2002
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Resolution
6 August 2002
RESOLUTIONSResolutions
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
23 October 2001
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
23 October 2001
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
19 January 1999
287Change of Registered Office
Legacy
31 October 1998
363sAnnual Return (shuttle)
Legacy
4 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
5 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Legacy
14 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Legacy
20 June 1996
287Change of Registered Office
Legacy
1 April 1996
288288
Legacy
28 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
363sAnnual Return (shuttle)
Legacy
3 October 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
6 October 1994
NEWINCIncorporation