Background WavePink WaveYellow Wave

LUCERA CONNECTIVITY LIMITED (03027028)

LUCERA CONNECTIVITY LIMITED (03027028) is an active UK company. incorporated on 28 February 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. LUCERA CONNECTIVITY LIMITED has been registered for 31 years. Current directors include DENYSSEN, Darryl Anthony, MARTIN, James Richard John.

Company Number
03027028
Status
active
Type
ltd
Incorporated
28 February 1995
Age
31 years
Address
5 Churchill Place, London, E14 5RD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DENYSSEN, Darryl Anthony, MARTIN, James Richard John
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCERA CONNECTIVITY LIMITED

LUCERA CONNECTIVITY LIMITED is an active company incorporated on 28 February 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. LUCERA CONNECTIVITY LIMITED was registered 31 years ago.(SIC: 62020)

Status

active

Active since 31 years ago

Company No

03027028

LTD Company

Age

31 Years

Incorporated 28 February 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 11 September 2025 (6 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

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

FENICS LIMITED
From: 2 March 2000To: 21 February 2020
INVENTURE HOLDINGS LIMITED
From: 12 August 1996To: 2 March 2000
INVENTURE LIMITED
From: 28 February 1995To: 12 August 1996
Contact
Address

5 Churchill Place Canary Wharf London, E14 5RD,

Previous Addresses

1 Snowden Street London EC2A 2DQ
From: 28 February 1995To: 2 September 2024
Timeline

16 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Mar 10
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Mar 15
Director Left
Jul 15
Share Issue
Mar 17
Funding Round
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Apr 22
Director Joined
Jan 23
Director Left
Feb 25
Director Joined
Mar 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

ISAACS, Jonathan Andrew

Active
Churchill Place, LondonE14 5RD
Secretary
Appointed 02 Apr 2025

KIRSANOVA, Anastasia

Active
Churchill Place, LondonE14 5RD
Secretary
Appointed 02 Apr 2025

DENYSSEN, Darryl Anthony

Active
Churchill Place, LondonE14 5RD
Born May 1973
Director
Appointed 10 Jan 2023

MARTIN, James Richard John

Active
Churchill Place, LondonE14 5RD
Born March 1966
Director
Appointed 13 Mar 2025

FOLEY, Brendan

Resigned
Old Pond House, DorneySL4 6QJ
Secretary
Appointed 17 May 1995
Resigned 16 Feb 1999

GRAY, Stephanie Jane

Resigned
11 Francis Close, Horndon On The HillSS17 8NT
Secretary
Appointed 12 Jul 2003
Resigned 12 Jun 2008

NATHANSON, Gavin John

Resigned
Charlton Court Place, East SuttonME17 3AN
Secretary
Appointed 12 Jun 2008
Resigned 11 Mar 2009

ROCKALL, Simon Michael

Resigned
21 Crossway, Petts WoodBR5 1PF
Secretary
Appointed 11 Aug 1999
Resigned 12 Jul 2003

SNELLING, Robert Mark

Resigned
Churchill Place, LondonE14 5RD
Secretary
Appointed 19 May 2015
Resigned 31 Dec 2024

TERRY, Jessica

Resigned
Bilwell, Long CrendonHP18 9AD
Secretary
Appointed 11 Mar 2009
Resigned 19 May 2015

WALTER, Denise

Resigned
103 Prospect Park West, New York UsaFOREIGN
Secretary
Appointed 16 Feb 1999
Resigned 11 Aug 1999

SIMCO COMPANY SERVICES LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 28 Feb 1995
Resigned 17 May 1995

ADAM, Michael

Resigned
Kennox House, StewartonKA3 3EF
Born February 1961
Director
Appointed 17 May 1995
Resigned 05 Apr 2001

ASHWORTH, John Adrian

Resigned
East Ashling Grange, ChichesterPO18 9AP
Born January 1961
Director
Appointed 16 Feb 1999
Resigned 30 Jun 2003

BRUCE, Matt

Resigned
140 West End Avenue, Apartment 15b, New York
Born January 1972
Director
Appointed 16 Feb 1999
Resigned 28 Feb 2001

CLARKE, David

Resigned
Flat 10 17 Holland Park, LondonW11 3TD
Born March 1967
Director
Appointed 17 Jan 2000
Resigned 21 Mar 2001

CLIVE, Colin George

Resigned
42 Smith Street, LondonSW3 4EP
Born November 1936
Director
Appointed 23 Feb 1996
Resigned 11 Aug 1999

FOLEY, Brendan

Resigned
Old Pond House, DorneySL4 6QJ
Born December 1963
Director
Appointed 17 May 1995
Resigned 05 Apr 2001

GOOCH, Michael

Resigned
76 West River Road, Rumson 07760
Born October 1958
Director
Appointed 05 Apr 2001
Resigned 01 Apr 2004

HEFFRON, Colin James

Resigned
1 Neville Terrace, LondonSW7 3AT
Born April 1963
Director
Appointed 05 Apr 2001
Resigned 01 Apr 2004

HERRTAGE, Andrew Mark

Resigned
112 Marine Parade, Leigh On SeaSS9 2RH
Born April 1959
Director
Appointed 05 Apr 2001
Resigned 30 Jun 2006

LEVI, Ronald Daniel

Resigned
Apartment 26c, New York
Born October 1961
Director
Appointed 01 Apr 2004
Resigned 30 Apr 2015

MACLEOD, Andrew John

Resigned
23a Disraeli Road, LondonSW15 2DR
Born August 1973
Director
Appointed 01 Apr 2004
Resigned 01 Jul 2005

MCMILLAN, Stephen John

Resigned
Flat 20 Springalls Wharf, LondonSE16 4TL
Born March 1963
Director
Appointed 01 Apr 2004
Resigned 03 Apr 2007

MEAD, Richard Barwick

Resigned
Clayfurlong House, CirencesterGL7 6BS
Born August 1947
Director
Appointed 03 Aug 1995
Resigned 05 Apr 2001

NAIK, Prashant Kumar Chandrakant

Resigned
70 The Ridgeway, LondonE4 6PU
Born April 1971
Director
Appointed 01 Jul 2005
Resigned 01 Dec 2020

NATHANSON, Gavin John

Resigned
Charlton Court Place, East SuttonME17 3AN
Born March 1967
Director
Appointed 01 Jul 2005
Resigned 11 Mar 2009

SIMON, Mark

Resigned
Cheapside Farm, St. AlbansAL3 6JF
Born September 1961
Director
Appointed 19 Jun 1995
Resigned 12 Nov 1999

SNELLING, Robert Mark

Resigned
Churchill Place, LondonE14 5RD
Born April 1964
Director
Appointed 01 Dec 2020
Resigned 31 Dec 2024

STEVENS, Robert Brian

Resigned
1 Snowden StreetEC2A 2DQ
Born March 1962
Director
Appointed 01 Dec 2020
Resigned 31 Mar 2022

SWAIN, Julian Simon Johns

Resigned
1 Snowden StreetEC2A 2DQ
Born June 1966
Director
Appointed 03 Apr 2007
Resigned 01 Dec 2020

WALTER, Denise

Resigned
103 Prospect Park West, New York UsaFOREIGN
Born August 1956
Director
Appointed 16 Feb 1999
Resigned 11 Aug 1999

WARD, John

Resigned
37 Country Road, Mamaroneck
Born February 1943
Director
Appointed 11 Aug 1999
Resigned 05 Apr 2001

SIMCO DIRECTOR A LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 28 Feb 1995
Resigned 17 May 1995

Persons with significant control

1

Snowden Street, LondonEC2A 2DQ

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

230

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 April 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
2 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Resolution
21 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
13 March 2017
SH10Notice of Particulars of Variation
Resolution
19 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
6 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
20 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Miscellaneous
17 August 2012
MISCMISC
Auditors Resignation Company
16 August 2012
AUDAUD
Auditors Resignation Company
15 August 2012
AUDAUD
Auditors Resignation Company
14 August 2012
AUDAUD
Auditors Resignation Company
16 July 2012
AUDAUD
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Resolution
14 May 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
11 March 2010
TM02Termination of Secretary
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288cChange of Particulars
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
288cChange of Particulars
Accounts With Accounts Type Group
6 October 2008
AAAnnual Accounts
Legacy
3 September 2008
288cChange of Particulars
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 January 2007
AAAnnual Accounts
Legacy
8 November 2006
288cChange of Particulars
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2005
287Change of Registered Office
Accounts With Accounts Type Group
3 November 2005
AAAnnual Accounts
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Memorandum Articles
26 April 2005
MEM/ARTSMEM/ARTS
Resolution
26 April 2005
RESOLUTIONSResolutions
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
395Particulars of Mortgage or Charge
Legacy
11 August 2004
403aParticulars of Charge Subject to s859A
Legacy
28 July 2004
403aParticulars of Charge Subject to s859A
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 May 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
30 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 September 2003
AAAnnual Accounts
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 April 2003
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Legacy
8 October 2001
244244
Legacy
11 June 2001
287Change of Registered Office
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Resolution
5 April 2001
RESOLUTIONSResolutions
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 January 2001
AAAnnual Accounts
Legacy
9 November 2000
395Particulars of Mortgage or Charge
Legacy
13 October 2000
244244
Resolution
28 September 2000
RESOLUTIONSResolutions
Resolution
28 September 2000
RESOLUTIONSResolutions
Resolution
28 September 2000
RESOLUTIONSResolutions
Resolution
28 September 2000
RESOLUTIONSResolutions
Resolution
28 September 2000
RESOLUTIONSResolutions
Legacy
28 September 2000
123Notice of Increase in Nominal Capital
Legacy
7 September 2000
88(3)88(3)
Legacy
7 September 2000
88(2)R88(2)R
Resolution
7 September 2000
RESOLUTIONSResolutions
Resolution
7 September 2000
RESOLUTIONSResolutions
Resolution
7 September 2000
RESOLUTIONSResolutions
Legacy
26 June 2000
88(2)R88(2)R
Legacy
25 April 2000
122122
Legacy
25 April 2000
123Notice of Increase in Nominal Capital
Resolution
25 April 2000
RESOLUTIONSResolutions
Resolution
25 April 2000
RESOLUTIONSResolutions
Resolution
25 April 2000
RESOLUTIONSResolutions
Resolution
25 April 2000
RESOLUTIONSResolutions
Auditors Resignation Company
17 April 2000
AUDAUD
Legacy
29 March 2000
363sAnnual Return (shuttle)
Memorandum Articles
14 March 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
16 June 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Miscellaneous
29 March 1999
MISCMISC
Miscellaneous
29 March 1999
MISCMISC
Legacy
18 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
5 October 1998
AAAnnual Accounts
Resolution
24 September 1998
RESOLUTIONSResolutions
Resolution
24 September 1998
RESOLUTIONSResolutions
Legacy
24 September 1998
88(2)R88(2)R
Resolution
24 September 1998
RESOLUTIONSResolutions
Resolution
24 September 1998
RESOLUTIONSResolutions
Resolution
24 September 1998
RESOLUTIONSResolutions
Legacy
24 September 1998
123Notice of Increase in Nominal Capital
Memorandum Articles
18 June 1998
MEM/ARTSMEM/ARTS
Resolution
20 May 1998
RESOLUTIONSResolutions
Legacy
20 February 1998
363sAnnual Return (shuttle)
Resolution
19 February 1998
RESOLUTIONSResolutions
Legacy
8 October 1997
288cChange of Particulars
Legacy
26 September 1997
288cChange of Particulars
Legacy
9 September 1997
288cChange of Particulars
Legacy
9 September 1997
288cChange of Particulars
Legacy
9 September 1997
288cChange of Particulars
Memorandum Articles
15 July 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
25 April 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Resolution
19 August 1996
RESOLUTIONSResolutions
Resolution
19 August 1996
RESOLUTIONSResolutions
Resolution
19 August 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 1996
88(2)R88(2)R
Legacy
9 August 1996
123Notice of Increase in Nominal Capital
Legacy
9 August 1996
287Change of Registered Office
Legacy
24 April 1996
363sAnnual Return (shuttle)
Legacy
3 April 1996
88(2)R88(2)R
Legacy
28 March 1996
123Notice of Increase in Nominal Capital
Legacy
28 March 1996
123Notice of Increase in Nominal Capital
Resolution
28 March 1996
RESOLUTIONSResolutions
Resolution
28 March 1996
RESOLUTIONSResolutions
Resolution
28 March 1996
RESOLUTIONSResolutions
Resolution
28 March 1996
RESOLUTIONSResolutions
Resolution
28 March 1996
RESOLUTIONSResolutions
Legacy
15 March 1996
88(2)R88(2)R
Legacy
14 March 1996
288288
Memorandum Articles
8 March 1996
MEM/ARTSMEM/ARTS
Legacy
7 March 1996
395Particulars of Mortgage or Charge
Legacy
4 March 1996
123Notice of Increase in Nominal Capital
Resolution
4 March 1996
RESOLUTIONSResolutions
Resolution
4 March 1996
RESOLUTIONSResolutions
Resolution
4 March 1996
RESOLUTIONSResolutions
Resolution
4 March 1996
RESOLUTIONSResolutions
Legacy
4 March 1996
225(1)225(1)
Legacy
4 March 1996
88(2)R88(2)R
Legacy
4 March 1996
123Notice of Increase in Nominal Capital
Resolution
4 March 1996
RESOLUTIONSResolutions
Resolution
4 March 1996
RESOLUTIONSResolutions
Legacy
11 August 1995
288288
Legacy
27 June 1995
288288
Legacy
6 June 1995
88(2)R88(2)R
Legacy
25 May 1995
287Change of Registered Office
Legacy
25 May 1995
224224
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Resolution
19 May 1995
RESOLUTIONSResolutions
Resolution
19 May 1995
RESOLUTIONSResolutions
Legacy
19 May 1995
123Notice of Increase in Nominal Capital
Miscellaneous
28 February 1995
MISCMISC
Incorporation Company
28 February 1995
NEWINCIncorporation