Background WavePink WaveYellow Wave

NORTHERN & SHELL ENTERPRISES LIMITED (03012148)

NORTHERN & SHELL ENTERPRISES LIMITED (03012148) is an active UK company. incorporated on 20 January 1995. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. NORTHERN & SHELL ENTERPRISES LIMITED has been registered for 31 years. Current directors include ELLICE, Martin Stephen, SANDERSON, Robert.

Company Number
03012148
Status
active
Type
ltd
Incorporated
20 January 1995
Age
31 years
Address
The Northern & Shell Building, London, EC3R 6EN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ELLICE, Martin Stephen, SANDERSON, Robert
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN & SHELL ENTERPRISES LIMITED

NORTHERN & SHELL ENTERPRISES LIMITED is an active company incorporated on 20 January 1995 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. NORTHERN & SHELL ENTERPRISES LIMITED was registered 31 years ago.(SIC: 90030)

Status

active

Active since 31 years ago

Company No

03012148

LTD Company

Age

31 Years

Incorporated 20 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

NORTHERN & SHELL TELEVISION GROUP LIMITED
From: 16 January 2014To: 15 December 2015
CHANNEL 5 TELEVISION GROUP LIMITED
From: 12 March 1996To: 16 January 2014
CHANNEL 5 BROADCASTING LIMITED
From: 31 January 1995To: 12 March 1996
DE FACTO 383 LIMITED
From: 20 January 1995To: 31 January 1995
Contact
Address

The Northern & Shell Building Number 10 Lower Thames Street London, EC3R 6EN,

Previous Addresses

22 Long Acre London WC2E 9LY
From: 20 January 1995To: 18 October 2010
Timeline

23 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Sept 10
Director Joined
Apr 12
Director Left
Feb 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Funding Round
Jan 14
Capital Update
Jan 14
Owner Exit
Apr 20
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SANDERSON, Robert

Active
Number 10 Lower Thames Street, LondonEC3R 6EN
Secretary
Appointed 31 Aug 2010

ELLICE, Martin Stephen

Active
Number 10 Lower Thames Street, LondonEC3R 6EN
Born April 1957
Director
Appointed 23 Jul 2010

SANDERSON, Robert

Active
Number 10 Lower Thames Street, LondonEC3R 6EN
Born June 1960
Director
Appointed 23 Jul 2010

CAMPBELL, Colin Alexander

Resigned
Hillcrest Cottage, CobhamKT11 2EP
Secretary
Appointed 05 Jan 1998
Resigned 31 Dec 2007

CHAPPLE GILL, Jane Margaret

Resigned
5 Chevening Road, LondonSE10 0LB
Secretary
Appointed 24 May 1996
Resigned 05 Jan 1998

CHINNERY, Paul Andrew

Resigned
26 Lady Margaret Road, LondonNW5 2XL
Secretary
Appointed 01 Jan 2008
Resigned 31 Aug 2010

STABLES, Jane Margaret

Resigned
23 Somerset Road, LondonE17 8QN
Secretary
Appointed 30 Jan 1995
Resigned 24 May 1996

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 20 Jan 1995
Resigned 30 Jan 1995

AIREY, Dawn Elizabeth

Resigned
Airedale Avenue, LondonW4 2NW
Born November 1960
Director
Appointed 27 Oct 2008
Resigned 31 Aug 2010

AIREY, Dawn

Resigned
Flat 23 Prebend Mansions, LondonW4 2LU
Born November 1960
Director
Appointed 23 Feb 2001
Resigned 25 Oct 2002

ASHFORD, Paul Michael, Dr

Resigned
Number 10 Lower Thames Street, LondonEC3R 6EN
Born March 1954
Director
Appointed 23 Jul 2010
Resigned 19 Dec 2013

BARLOW, Frank

Resigned
Tremarne Marsham Way, Gerrards CrossSL9 8AW
Born March 1930
Director
Appointed 27 Apr 1995
Resigned 21 Feb 1997

BUCKHURST, Andrew Stephen

Resigned
5 Michel Rodange, Bereldange
Born October 1966
Director
Appointed 27 Jan 2006
Resigned 23 Jul 2010

CARVER, Margaret Adela Miriam

Resigned
Cintra House, WinchesterSO23 9SR
Born July 1964
Director
Appointed 28 Apr 2005
Resigned 06 Sept 2005

CONSTABLE, Charles Alexander John

Resigned
23 Compton Terrace, LondonN1 2UN
Born August 1962
Director
Appointed 30 Jan 1995
Resigned 27 Apr 1995

DAVENPORT, Claire Suzanne

Resigned
14 Rue Principale, L 6165 Ernster
Born November 1972
Director
Appointed 27 Jan 2006
Resigned 28 Nov 2008

DESMOND, Richard Clive

Resigned
Number 10 Lower Thames Street, LondonEC3R 6EN
Born December 1951
Director
Appointed 23 Jul 2010
Resigned 19 Dec 2013

DYKE, Gregory

Resigned
28 Ailsa Road, TwickenhamTW1 1QW
Born May 1947
Director
Appointed 27 Apr 1995
Resigned 23 Jul 1999

ELSTEIN, David Keith

Resigned
64 Hotham Road, LondonSW15 1QP
Born November 1944
Director
Appointed 27 Sept 1996
Resigned 31 Oct 2000

EYRE, Richard Anthony

Resigned
31 Croham Park Avenue, South CroydonCR2 7HN
Born May 1954
Director
Appointed 25 Feb 2000
Resigned 22 Mar 2001

FORD, Jeffrey Ian

Resigned
Number 10 Lower Thames Street, LondonEC3R 6EN
Born May 1959
Director
Appointed 19 Apr 2012
Resigned 30 Nov 2012

GRAY, Bernard Peter

Resigned
Apartment 35 Blk B, LondonWC2B 4RL
Born September 1960
Director
Appointed 04 Oct 2000
Resigned 24 Jan 2001

HAMBLEY, Robert John

Resigned
4 St Elmo Road, LondonW12 9EA
Born November 1939
Director
Appointed 30 Jan 1995
Resigned 27 Apr 1995

HARTE, Damien Bernard

Resigned
29 East Avenue, BournemouthBH3 7BS
Born May 1956
Director
Appointed 20 Sept 1996
Resigned 02 Feb 2001

HOLLICK OF NOTTING HILL, Clive Richard, Lord

Resigned
Flat 10 The Old Telephone Exchange, LondonW11 3DA
Born May 1945
Director
Appointed 07 May 2004
Resigned 28 Apr 2005

HOLLICK OF NOTTING HILL, Clive Richard, Lord

Resigned
Flat 10 The Old Telephone Exchange, LondonW11 3DA
Born May 1945
Director
Appointed 27 Apr 1995
Resigned 18 Dec 1997

KAYSER, Ferdinand

Resigned
26 Rue Albert Ier, LuxembourgL1117
Born July 1958
Director
Appointed 27 Apr 1995
Resigned 15 Sept 1997

LIGHTING, Jane Elizabeth Stuart

Resigned
Flat 1 2 Holford Road, LondonNW3 1AD
Born December 1956
Director
Appointed 27 Jun 2003
Resigned 13 May 2008

MYERSON, Stanley Sydney

Resigned
Number 10 Lower Thames Street, LondonEC3R 6EN
Born March 1951
Director
Appointed 23 Jul 2010
Resigned 19 Dec 2013

RABE, Thomas Hermann

Resigned
Markgrafenstrasse 39, BerlinFOREIGN
Born August 1965
Director
Appointed 21 Feb 2002
Resigned 27 Jan 2006

RITCHIE, Ian Russell

Resigned
Burnside Gorse Hill Road, Virginia WaterGU25 4AR
Born November 1953
Director
Appointed 18 Mar 1996
Resigned 30 Apr 1997

SAUTTER, Remy

Resigned
Rue Garanciere, 75006 ParisFOREIGN
Born April 1945
Director
Appointed 15 Sept 1997
Resigned 23 Jul 2010

SHORTHOUSE, Dominic Hugh

Resigned
Lake House, Virginia WaterGU25 4QW
Born December 1961
Director
Appointed 27 Apr 1995
Resigned 15 Feb 2000

VALENTIN, Thomas

Resigned
7 Rue De Decamps, F 75116 ParisFOREIGN
Born September 1954
Director
Appointed 27 Jan 2006
Resigned 23 Jul 2010

WALGENBACH, Ewald, Dr

Resigned
Bachemer Str 96b, Koln
Born February 1959
Director
Appointed 17 May 2001
Resigned 21 Feb 2002

Persons with significant control

3

2 Active
1 Ceased

Northern & Shell Properties Limited

Active
10 Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2020

Northern & Shell Broadcasting (Ci) Limited

Ceased
Castle Street, JerseyJE4 5UT

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 22 Apr 2020

Mr Richard Clive Desmond

Active
Number 10 Lower Thames Street, LondonEC3R 6EN
Born December 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

231

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
22 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Certificate Change Of Name Company
15 December 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Legacy
27 January 2014
SH20SH20
Legacy
27 January 2014
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
27 January 2014
SH19Statement of Capital
Resolution
27 January 2014
RESOLUTIONSResolutions
Memorandum Articles
17 January 2014
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Person Secretary Company With Change Date
21 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Legacy
4 January 2013
MG02MG02
Accounts With Accounts Type Group
30 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Accounts With Accounts Type Group
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Auditors Resignation Company
16 November 2010
AUDAUD
Legacy
16 November 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Legacy
19 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
2 November 2009
AAAnnual Accounts
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
288cChange of Particulars
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
363aAnnual Return
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 October 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 October 2006
AAAnnual Accounts
Legacy
27 July 2006
288bResignation of Director or Secretary
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
7 June 2006
RESOLUTIONSResolutions
Legacy
19 May 2006
363aAnnual Return
Legacy
13 April 2006
88(2)R88(2)R
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 September 2005
AAAnnual Accounts
Resolution
29 September 2005
RESOLUTIONSResolutions
Resolution
29 September 2005
RESOLUTIONSResolutions
Resolution
29 September 2005
RESOLUTIONSResolutions
Resolution
29 September 2005
RESOLUTIONSResolutions
Resolution
29 September 2005
RESOLUTIONSResolutions
Resolution
29 September 2005
RESOLUTIONSResolutions
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2004
AAAnnual Accounts
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 October 2003
AAAnnual Accounts
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
12 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 October 2002
AAAnnual Accounts
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
403aParticulars of Charge Subject to s859A
Resolution
20 September 2001
RESOLUTIONSResolutions
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
10 April 2001
AAAnnual Accounts
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 May 2000
AAAnnual Accounts
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
6 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
14 September 1999
AAAnnual Accounts
Resolution
3 August 1999
RESOLUTIONSResolutions
Resolution
3 August 1999
RESOLUTIONSResolutions
Resolution
3 August 1999
RESOLUTIONSResolutions
Legacy
19 February 1999
363sAnnual Return (shuttle)
Memorandum Articles
23 April 1998
MEM/ARTSMEM/ARTS
Legacy
17 April 1998
88(2)R88(2)R
Resolution
17 April 1998
RESOLUTIONSResolutions
Legacy
14 April 1998
395Particulars of Mortgage or Charge
Legacy
14 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 April 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
31 October 1997
AAAnnual Accounts
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
27 September 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
23 April 1996
287Change of Registered Office
Legacy
22 March 1996
122122
Legacy
22 March 1996
88(2)R88(2)R
Memorandum Articles
22 March 1996
MEM/ARTSMEM/ARTS
Legacy
22 March 1996
123Notice of Increase in Nominal Capital
Legacy
22 March 1996
169169
Legacy
22 March 1996
122122
Resolution
22 March 1996
RESOLUTIONSResolutions
Resolution
22 March 1996
RESOLUTIONSResolutions
Resolution
22 March 1996
RESOLUTIONSResolutions
Resolution
22 March 1996
RESOLUTIONSResolutions
Resolution
19 March 1996
RESOLUTIONSResolutions
Resolution
19 March 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1996
363x363x
Legacy
26 February 1996
363(353)363(353)
Legacy
26 February 1996
363(190)363(190)
Legacy
12 January 1996
288288
Legacy
8 November 1995
225(1)225(1)
Legacy
29 August 1995
88(2)R88(2)R
Legacy
17 May 1995
288288
Memorandum Articles
11 May 1995
MEM/ARTSMEM/ARTS
Resolution
11 May 1995
RESOLUTIONSResolutions
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
88(2)R88(2)R
Legacy
11 May 1995
288288
Legacy
27 February 1995
88(2)R88(2)R
Resolution
27 February 1995
RESOLUTIONSResolutions
Resolution
27 February 1995
RESOLUTIONSResolutions
Legacy
27 February 1995
123Notice of Increase in Nominal Capital
Legacy
7 February 1995
288288
Legacy
6 February 1995
288288
Legacy
6 February 1995
288288
Legacy
6 February 1995
288288
Legacy
6 February 1995
288288
Legacy
6 February 1995
287Change of Registered Office
Resolution
3 February 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 January 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 January 1995
NEWINCIncorporation