Background WavePink WaveYellow Wave

GERONIMO INNS LIMITED (02979146)

GERONIMO INNS LIMITED (02979146) is an active UK company. incorporated on 14 October 1994. with registered office in Wandsworth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GERONIMO INNS LIMITED has been registered for 31 years. Current directors include DODD, Simon Ray, GALLYOT, Stuart Jules, OWEN, Michael James.

Company Number
02979146
Status
active
Type
ltd
Incorporated
14 October 1994
Age
31 years
Address
Copper House, Wandsworth, SW18 4AQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DODD, Simon Ray, GALLYOT, Stuart Jules, OWEN, Michael James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GERONIMO INNS LIMITED

GERONIMO INNS LIMITED is an active company incorporated on 14 October 1994 with the registered office located in Wandsworth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GERONIMO INNS LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02979146

LTD Company

Age

31 Years

Incorporated 14 October 1994

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 16 December 2025 (3 months ago)
Period: 2 April 2024 - 31 March 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

MALTHAVEN LIMITED
From: 14 October 1994To: 1 November 1999
Contact
Address

Copper House 5 Garratt Lane Wandsworth, SW18 4AQ,

Previous Addresses

Copper House 5 Garratt Lane Wandsworth London SW18 4AQ England
From: 13 April 2022To: 13 April 2022
Riverside House 26 Osiers Road Wandsworth London SW18 1NH
From: 30 April 2012To: 13 April 2022
21 Alma Road London SW18 1AA England
From: 12 April 2011To: 30 April 2012
21 Alma Road London SW18 7AA
From: 14 October 1994To: 12 April 2011
Timeline

21 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Jan 11
Director Left
Jun 11
Director Joined
Mar 13
Director Left
Apr 13
Loan Secured
Feb 14
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Aug 16
Director Left
Sept 16
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

BÉQUIN, Séverine Pascale

Active
5 Garratt Lane, WandsworthSW18 4AQ
Secretary
Appointed 15 Jun 2025

DODD, Simon Ray

Active
5 Garratt Lane, WandsworthSW18 4AQ
Born July 1974
Director
Appointed 30 Sept 2022

GALLYOT, Stuart Jules

Active
5 Garratt Lane, WandsworthSW18 4AQ
Born May 1971
Director
Appointed 14 Oct 2024

OWEN, Michael James

Active
5 Garratt Lane, WandsworthSW18 4AQ
Born September 1970
Director
Appointed 28 Nov 2019

CLEVELY, Joanna

Resigned
Tanners, PetworthGU28 9AY
Secretary
Appointed 20 Oct 1994
Resigned 16 Dec 2010

PATEL, Henal

Resigned
5 Garratt Lane, WandsworthSW18 4AQ
Secretary
Appointed 13 Apr 2022
Resigned 15 Jun 2025

SCHROEDER, Anthony Ian

Resigned
26 Osiers Road, LondonSW18 1NH
Secretary
Appointed 16 Dec 2010
Resigned 07 Apr 2021

TAYLOR, Christopher Jon

Resigned
5 Garratt Lane, WandsworthSW18 4AQ
Secretary
Appointed 07 Apr 2021
Resigned 13 Apr 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Oct 1994
Resigned 20 Oct 1994

BIGHAM, Conrad James

Resigned
Homerton Lodge, HawkhurstTN18 5EU
Born July 1959
Director
Appointed 28 May 2002
Resigned 19 Jan 2005

CLEVELY, Joanna

Resigned
Tanners, PetworthGU28 9AY
Born January 1962
Director
Appointed 31 May 2000
Resigned 24 Nov 2006

CLEVELY, Joanna

Resigned
Tanners, PetworthGU28 9AY
Born January 1962
Director
Appointed 20 Oct 1994
Resigned 23 Dec 1994

CLEVELY, Rupert John

Resigned
Tanners River, PetworthGU28 9AY
Born May 1957
Director
Appointed 23 Dec 1994
Resigned 02 Apr 2013

DARDIS, Patrick Anthony

Resigned
5 Garratt Lane, WandsworthSW18 4AQ
Born April 1959
Director
Appointed 25 Sept 2015
Resigned 30 Sept 2022

DOYLE, Kevin Michael

Resigned
244 Milton Road East, EdinburghEH15 2PG
Born May 1947
Director
Appointed 31 May 2000
Resigned 04 Mar 2003

DYSON, Polly Jane

Resigned
81 Mallinson Road, LondonSW11 1BJ
Born June 1976
Director
Appointed 22 Nov 2006
Resigned 31 May 2011

ELLIOT, Nicholas David Luscombe

Resigned
The Chelsea Ram 32 Burnaby Street, LondonSW10 0PL
Born November 1955
Director
Appointed 20 Oct 1994
Resigned 01 Jul 1998

LOUGHBOROUGH, Mark Julian

Resigned
5 Garratt Lane, WandsworthSW18 4AQ
Born September 1971
Director
Appointed 30 Sept 2022
Resigned 14 Oct 2024

NORTHCOTT, Francis Richard

Resigned
Holly Lodge 5 Seymour Walk, LondonSW10 9NE
Born September 1946
Director
Appointed 04 Mar 2003
Resigned 24 Nov 2006

NORTHCOTT, Francis Richard

Resigned
169 Fulham Road, LondonSW3 6SP
Born September 1946
Director
Appointed 31 May 2000
Resigned 01 Apr 2001

ODONNELL, Thomas

Resigned
74 High Street Mews, LondonSW19 5E6
Born September 1951
Director
Appointed 20 Oct 1994
Resigned 23 Dec 1994

RICHMOND-DODD, John Bryan

Resigned
97 Old Brompton Road, LondonSW7 3LD
Born March 1943
Director
Appointed 02 Jul 1999
Resigned 01 Apr 2001

ROBINSON, Steven Allan

Resigned
26 Osiers Road, LondonSW18 1NH
Born November 1979
Director
Appointed 15 Aug 2016
Resigned 11 Dec 2018

RUSSELL, Jacqueline Anne

Resigned
1 Archway Street, LondonSW13 0AS
Born May 1968
Director
Appointed 19 Sept 2002
Resigned 01 Jul 2004

SLIGO-YOUNG, Torquil Charles Fflorance Barrow

Resigned
26 Osiers Road, LondonSW18 1NH
Born July 1959
Director
Appointed 20 Dec 2018
Resigned 28 Nov 2019

TURNER, Edward James

Resigned
26 Osiers Road, LondonSW18 1NH
Born August 1967
Director
Appointed 11 Mar 2013
Resigned 24 Jul 2015

TURNER, Edward James

Resigned
29 Inworth Street, LondonSW11 3EW
Born August 1967
Director
Appointed 31 Jan 2000
Resigned 24 Nov 2006

WHITEHEAD, Peter Wright

Resigned
26 Osiers Road, LondonSW18 1NH
Born February 1962
Director
Appointed 16 Dec 2010
Resigned 06 Sept 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Oct 1994
Resigned 20 Oct 1994

Persons with significant control

1

Young & Co.'s Brewery, P.L.C,

Active
5 Garratt Lane, WandsworthSW18 4AQ

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

226

Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
26 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Change Sail Address Company With Old Address New Address
3 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2023
AAAnnual Accounts
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Legacy
27 October 2023
GUARANTEE2GUARANTEE2
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Change To A Person With Significant Control
14 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
1 June 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 June 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 June 2017
MR05Certification of Charge
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Memorandum Articles
10 February 2014
MEM/ARTSMEM/ARTS
Resolution
10 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
6 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2013
CH03Change of Secretary Details
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Statement Of Companys Objects
14 March 2013
CC04CC04
Resolution
14 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Legacy
1 November 2011
MG01MG01
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Legacy
8 April 2011
MG01MG01
Legacy
8 April 2011
MG01MG01
Auditors Resignation Company
25 January 2011
AUDAUD
Move Registers To Sail Company
24 January 2011
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name
17 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Change Sail Address Company With Old Address
6 January 2011
AD02Notification of Single Alternative Inspection Location
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Move Registers To Sail Company
5 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Legacy
24 September 2009
395Particulars of Mortgage or Charge
Legacy
24 September 2009
395Particulars of Mortgage or Charge
Legacy
23 September 2009
395Particulars of Mortgage or Charge
Legacy
28 August 2009
395Particulars of Mortgage or Charge
Legacy
18 July 2009
395Particulars of Mortgage or Charge
Legacy
18 July 2009
395Particulars of Mortgage or Charge
Legacy
18 July 2009
395Particulars of Mortgage or Charge
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
25 June 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
363aAnnual Return
Legacy
17 April 2008
353353
Legacy
17 April 2008
190190
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
24 September 2007
395Particulars of Mortgage or Charge
Legacy
29 May 2007
363sAnnual Return (shuttle)
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Resolution
10 January 2007
RESOLUTIONSResolutions
Resolution
10 January 2007
RESOLUTIONSResolutions
Legacy
18 December 2006
155(6)b155(6)b
Legacy
18 December 2006
155(6)a155(6)a
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Memorandum Articles
6 December 2006
MEM/ARTSMEM/ARTS
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
395Particulars of Mortgage or Charge
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
7 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Legacy
8 August 2003
395Particulars of Mortgage or Charge
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Legacy
4 January 2003
395Particulars of Mortgage or Charge
Legacy
14 December 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
287Change of Registered Office
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
4 May 2002
395Particulars of Mortgage or Charge
Legacy
4 May 2002
395Particulars of Mortgage or Charge
Legacy
4 May 2002
395Particulars of Mortgage or Charge
Legacy
4 May 2002
395Particulars of Mortgage or Charge
Legacy
4 May 2002
395Particulars of Mortgage or Charge
Legacy
4 May 2002
395Particulars of Mortgage or Charge
Legacy
29 April 2002
395Particulars of Mortgage or Charge
Legacy
22 November 2001
88(2)R88(2)R
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
25 July 2000
287Change of Registered Office
Legacy
29 June 2000
88(2)R88(2)R
Resolution
29 June 2000
RESOLUTIONSResolutions
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
122122
Legacy
29 June 2000
88(2)R88(2)R
Resolution
29 June 2000
RESOLUTIONSResolutions
Legacy
27 June 2000
403aParticulars of Charge Subject to s859A
Legacy
16 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 1999
395Particulars of Mortgage or Charge
Legacy
25 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
14 December 1998
395Particulars of Mortgage or Charge
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
29 September 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
14 January 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
24 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
14 August 1995
287Change of Registered Office
Legacy
7 June 1995
224224
Resolution
6 June 1995
RESOLUTIONSResolutions
Legacy
6 June 1995
88(2)Return of Allotment of Shares
Legacy
6 June 1995
123Notice of Increase in Nominal Capital
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
16 November 1994
MEM/ARTSMEM/ARTS
Resolution
15 November 1994
RESOLUTIONSResolutions
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
28 October 1994
287Change of Registered Office
Incorporation Company
14 October 1994
NEWINCIncorporation