Background WavePink WaveYellow Wave

HARWORTH ESTATES (WAVERLEY PRINCE) LTD. (03020652)

HARWORTH ESTATES (WAVERLEY PRINCE) LTD. (03020652) is an active UK company. incorporated on 10 February 1995. with registered office in Rotherham. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. HARWORTH ESTATES (WAVERLEY PRINCE) LTD. has been registered for 31 years. Current directors include BIRCH, Christopher Michael, BLACKSHAW, Andrew Rowland, HAIGH, Jonathan Michael and 3 others.

Company Number
03020652
Status
active
Type
ltd
Incorporated
10 February 1995
Age
31 years
Address
Advantage House Poplar Way, Rotherham, S60 5TR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BIRCH, Christopher Michael, BLACKSHAW, Andrew Rowland, HAIGH, Jonathan Michael, MAUDSLEY, Douglas, PATMORE, Katerina Jane, SHILLAW, Lynda Margaret
SIC Codes
41100, 68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARWORTH ESTATES (WAVERLEY PRINCE) LTD.

HARWORTH ESTATES (WAVERLEY PRINCE) LTD. is an active company incorporated on 10 February 1995 with the registered office located in Rotherham. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. HARWORTH ESTATES (WAVERLEY PRINCE) LTD. was registered 31 years ago.(SIC: 41100, 68100, 68201)

Status

active

Active since 31 years ago

Company No

03020652

LTD Company

Age

31 Years

Incorporated 10 February 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

RJB MINING LTD
From: 25 May 2001To: 17 July 2007
UK COAL LIMITED
From: 5 April 2001To: 25 May 2001
COMPLETE HEAT LIMITED
From: 10 February 1995To: 5 April 2001
Contact
Address

Advantage House Poplar Way Catcliffe Rotherham, S60 5TR,

Previous Addresses

Amp Technology Centre Brunel Way Rotherham South Yorkshire S60 5WG
From: 18 February 2013To: 30 August 2016
Harworth Park Blyth Road Doncaster South Yorkshire DN11 8DB
From: 10 February 1995To: 18 February 2013
Timeline

56 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Aug 10
Director Left
Nov 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Dec 12
Loan Secured
Dec 13
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
May 14
Director Joined
Nov 14
Loan Secured
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Aug 15
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Cleared
Feb 18
Loan Cleared
Mar 18
Director Left
Jul 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Loan Cleared
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Mar 22
Loan Cleared
May 22
Director Joined
Jul 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BIRCH, Christopher Michael

Active
Poplar Way, RotherhamS60 5TR
Born July 1981
Director
Appointed 08 Sept 2021

BLACKSHAW, Andrew Rowland

Active
Poplar Way, RotherhamS60 5TR
Born April 1973
Director
Appointed 08 Sept 2021

HAIGH, Jonathan Michael

Active
Poplar Way, RotherhamS60 5TR
Born July 1969
Director
Appointed 08 Sept 2021

MAUDSLEY, Douglas

Active
Poplar Way, RotherhamS60 5TR
Born March 1982
Director
Appointed 17 Jul 2025

PATMORE, Katerina Jane

Active
Poplar Way, RotherhamS60 5TR
Born May 1985
Director
Appointed 01 Oct 2019

SHILLAW, Lynda Margaret

Active
Poplar Way, RotherhamS60 5TR
Born March 1965
Director
Appointed 01 Nov 2020

COLE, Richard Andrew

Resigned
Lodge Farm, NewarkNG22 0EG
Secretary
Appointed 29 Mar 2005
Resigned 31 May 2012

GARNESS, Melvin

Resigned
11 The Drive, RetfordDN22 6SD
Secretary
Appointed 29 Feb 1996
Resigned 29 Mar 2005

GRABOWSKI, Peter Alexander

Resigned
6 Angus Close, NottinghamNG16 2GX
Secretary
Appointed 15 Jan 1996
Resigned 29 Feb 1996

RHODES, Jeremy

Resigned
Harworth Park, DoncasterDN11 8DB
Secretary
Appointed 31 May 2012
Resigned 15 Aug 2012

STREET, Judith Susan

Resigned
1 Holland Way, Milton KeynesMK16 0LL
Secretary
Appointed 10 Feb 1995
Resigned 15 Jan 1996

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 10 Feb 1995
Resigned 10 Feb 1995

HARWORTH SECRETARIAT SERVICES LIMITED

Resigned
Poplar Way, RotherhamS60 5TR
Corporate secretary
Appointed 31 Oct 2012
Resigned 08 Sept 2021

BALL, Ian Richard

Resigned
Poplar Way, RotherhamS60 5TR
Born November 1971
Director
Appointed 30 Jun 2019
Resigned 08 Sept 2021

BALL, Ian Richard

Resigned
Poplar Way, RotherhamS60 5TR
Born November 1971
Director
Appointed 03 Nov 2016
Resigned 30 Nov 2018

BIRCH, Christopher Michael

Resigned
Poplar Way, RotherhamS60 5TR
Born July 1981
Director
Appointed 03 Nov 2016
Resigned 30 Nov 2018

BROCKSOM, David Graham

Resigned
7 York Road, HarrogateHG1 2QA
Born November 1960
Director
Appointed 18 Sept 2007
Resigned 06 Dec 2012

GARNESS, Melvin

Resigned
11 The Drive, RetfordDN22 6SD
Born May 1945
Director
Appointed 29 Feb 1996
Resigned 28 Oct 2004

GRABOWSKI, Peter Alexander

Resigned
6 Angus Close, NottinghamNG16 2GX
Born September 1951
Director
Appointed 10 Feb 1995
Resigned 29 Feb 1996

HODGKINSON, Philip

Resigned
Accra Mere Road, BuckinghamMK18 4AW
Born April 1948
Director
Appointed 10 Feb 1995
Resigned 29 Feb 1996

JONES, Michael Anthony

Resigned
Whinney Moor Way, RetfordDN22 7BL
Born December 1965
Director
Appointed 10 Dec 2007
Resigned 30 Sept 2011

KERRY, Paul

Resigned
1 Old London Road High Street, RetfordDN22 8ED
Born February 1948
Director
Appointed 29 Feb 1996
Resigned 19 Oct 1997

KIRKMAN, Andrew Michael David

Resigned
Poplar Way, RotherhamS60 5TR
Born July 1972
Director
Appointed 19 Jan 2016
Resigned 30 Jun 2019

LLOYD, Jonathan Simon

Resigned
Orchard House, YorkYO51 9QY
Born May 1956
Director
Appointed 09 Jul 2007
Resigned 15 Nov 2010

LOVE, Timothy John

Resigned
Little Gringley, RetfordDN22 0DU
Born December 1962
Director
Appointed 10 Dec 2007
Resigned 03 Nov 2016

MAWE, Christopher

Resigned
5 Back Lane, YorkYO26 8BG
Born January 1962
Director
Appointed 08 Jul 2004
Resigned 17 Sept 2007

MCPHIE, Gordon Allister

Resigned
Wigley Green Farmhouse, Old BramptonS42 7JJ
Born February 1952
Director
Appointed 29 Feb 1996
Resigned 01 Oct 2004

MICHAELSON, Richard Owen

Resigned
Ebford, ExeterEX3 0PA
Born October 1966
Director
Appointed 02 Aug 2010
Resigned 31 Dec 2020

OWENS, Gary

Resigned
Poplar Way, RotherhamS60 5TR
Born March 1983
Director
Appointed 03 Nov 2016
Resigned 30 Nov 2018

PEAT, Edward Charles

Resigned
Wycliffe, Barnard CastleDL12 9TR
Born March 1958
Director
Appointed 03 Oct 2011
Resigned 03 Nov 2016

RICHARDSON, Michael

Resigned
RotherhamS60 5WG
Born February 1963
Director
Appointed 21 Oct 2014
Resigned 29 Feb 2016

SPINDLER, Garold Ralph

Resigned
Manor House, PontefractWF8 2RP
Born November 1947
Director
Appointed 29 Mar 2005
Resigned 09 Jul 2007

STREET, Judith Susan

Resigned
1 Holland Way, Milton KeynesMK16 0LL
Born March 1962
Director
Appointed 10 Feb 1995
Resigned 15 Jan 1996

WILSON, Philip Michael

Resigned
Bow Green Road, AltrinchamWA14 3LX
Born June 1968
Director
Appointed 10 Oct 2011
Resigned 21 Jun 2018

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 10 Feb 1995
Resigned 10 Feb 1995

Persons with significant control

1

Poplar Way, RotherhamS60 5TR

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

190

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Memorandum Articles
22 July 2020
MAMA
Resolution
21 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
2 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Resolution
9 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Termination Director Company
5 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Sail Address Company With New Address
1 September 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 August 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
17 February 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
14 April 2015
CH04Change of Corporate Secretary Details
Memorandum Articles
31 March 2015
MAMA
Resolution
31 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
4 July 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
19 March 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Corporate Secretary Company With Change Date
17 February 2014
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 April 2013
CH04Change of Corporate Secretary Details
Change Sail Address Company
11 March 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 February 2013
AD01Change of Registered Office Address
Legacy
17 January 2013
MG01MG01
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Resolution
31 December 2012
RESOLUTIONSResolutions
Legacy
20 December 2012
MG01MG01
Legacy
17 December 2012
MG01MG01
Appoint Corporate Secretary Company With Name
2 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Legacy
8 June 2012
MG01MG01
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Legacy
16 May 2011
MG01MG01
Annual Return Company With Made Up Date
21 February 2011
AR01AR01
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Legacy
19 May 2010
MG01MG01
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Legacy
16 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
18 May 2009
288cChange of Particulars
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288cChange of Particulars
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 August 2007
AAAnnual Accounts
Legacy
6 August 2007
395Particulars of Mortgage or Charge
Legacy
6 August 2007
395Particulars of Mortgage or Charge
Legacy
6 August 2007
395Particulars of Mortgage or Charge
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Memorandum Articles
24 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Legacy
26 August 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
9 May 2005
AAAnnual Accounts
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
363aAnnual Return
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 April 2004
AAAnnual Accounts
Legacy
3 March 2004
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 2003
AAAnnual Accounts
Legacy
3 March 2003
363aAnnual Return
Accounts With Accounts Type Dormant
24 June 2002
AAAnnual Accounts
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Legacy
20 February 2002
363aAnnual Return
Certificate Change Of Name Company
25 May 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 April 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 March 2001
AAAnnual Accounts
Legacy
21 February 2001
363aAnnual Return
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
25 February 2000
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 1999
AAAnnual Accounts
Legacy
19 February 1999
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 1998
AAAnnual Accounts
Legacy
3 March 1998
363aAnnual Return
Legacy
23 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 May 1997
AAAnnual Accounts
Legacy
25 February 1997
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 1997
AAAnnual Accounts
Resolution
26 January 1997
RESOLUTIONSResolutions
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
28 June 1996
225(1)225(1)
Legacy
3 April 1996
287Change of Registered Office
Legacy
31 March 1996
363sAnnual Return (shuttle)
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
26 January 1996
288288
Legacy
3 March 1995
288288
Legacy
3 March 1995
288288
Legacy
3 March 1995
288288
Incorporation Company
10 February 1995
NEWINCIncorporation
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95