Background WavePink WaveYellow Wave

PEGASUS THEATRE TRUST (03038190)

PEGASUS THEATRE TRUST (03038190) is an active UK company. incorporated on 27 March 1995. with registered office in Oxford. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 1 other business activities. PEGASUS THEATRE TRUST has been registered for 31 years. Current directors include COLLER, Jessica, JONES, Rhys Lewis Jones, JOSHUA, Beverley Jane and 4 others.

Company Number
03038190
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 March 1995
Age
31 years
Address
Pegasus Theatre, Oxford, OX4 1RE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
COLLER, Jessica, JONES, Rhys Lewis Jones, JOSHUA, Beverley Jane, LLOYD, Nicholas James Maxwell, MCDONALD, Erin, PAGE, Thomas, PRICE, Robert John
SIC Codes
90010, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEGASUS THEATRE TRUST

PEGASUS THEATRE TRUST is an active company incorporated on 27 March 1995 with the registered office located in Oxford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 1 other business activity. PEGASUS THEATRE TRUST was registered 31 years ago.(SIC: 90010, 90040)

Status

active

Active since 31 years ago

Company No

03038190

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 27 March 1995

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 13 November 2025 (5 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

Overdue

6 days overdue

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Pegasus Theatre Magdalen Road Oxford, OX4 1RE,

Previous Addresses

Pegasus Theatre, 7 Newtec Place Magdalen Road Oxford Oxfordshire OX4 1RE
From: 27 March 1995To: 15 September 2010
Timeline

76 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Nov 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Jan 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
Jun 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jan 15
Director Left
May 16
Director Joined
Sept 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Jun 18
Director Left
Aug 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Jul 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

COLLER, Jessica

Active
Magdalen Road, OxfordOX4 1RE
Born March 1993
Director
Appointed 20 Oct 2023

JONES, Rhys Lewis Jones

Active
Magdalen Road, OxfordOX4 1RE
Born May 1987
Director
Appointed 20 Oct 2023

JOSHUA, Beverley Jane

Active
Magdalen Road, OxfordOX4 1RE
Born May 1979
Director
Appointed 03 Dec 2019

LLOYD, Nicholas James Maxwell

Active
Magdalen Road, OxfordOX4 1RE
Born August 1989
Director
Appointed 03 Dec 2019

MCDONALD, Erin

Active
Magdalen Road, OxfordOX4 1RE
Born November 1981
Director
Appointed 03 Dec 2019

PAGE, Thomas

Active
Magdalen Road, OxfordOX4 1RE
Born December 1996
Director
Appointed 08 Dec 2022

PRICE, Robert John

Active
Magdalen Road, OxfordOX4 1RE
Born May 1948
Director
Appointed 27 Jun 2018

CAPEL, Claire Elizabeth

Resigned
Oxford Way, BasingstokeRG14 5SY
Secretary
Appointed 26 Mar 2007
Resigned 21 May 2010

DAYKIN, Simon

Resigned
Pegasus Theatre, 7 Newtec Place, OxfordOX4 1RE
Secretary
Appointed 21 May 2010
Resigned 14 Sept 2010

DAYKIN, Simon

Resigned
77 Westfield Road, WallingfordOX10 6NJ
Secretary
Appointed 19 Mar 2003
Resigned 26 Mar 2007

LUCAS, William Robert, Dr

Resigned
Wood Corner Lankhills Road, SouthamptonSO23 7AE
Secretary
Appointed 27 Mar 1995
Resigned 16 Oct 2001

MARTIN, Patrick

Resigned
13 Argyle Street, OxfordOX4 1ST
Secretary
Appointed 16 Oct 2001
Resigned 04 Dec 2002

WHITING, Kate Mary

Resigned
Magdalen Road, OxfordOX4 1RE
Secretary
Appointed 12 Jan 2015
Resigned 07 Aug 2017

WILKES, John

Resigned
Magdalen Road, OxfordOX4 1RE
Secretary
Appointed 14 Sept 2010
Resigned 12 Jan 2015

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 27 Mar 1995
Resigned 28 Mar 1995

BALL, Maddison Grace

Resigned
Magdalen Road, OxfordOX4 1RE
Born February 1995
Director
Appointed 30 Jan 2013
Resigned 10 Jul 2013

BATTIGELLI, Danielle Maria

Resigned
Magdalen Road, OxfordOX4 1RE
Born January 1964
Director
Appointed 10 Nov 2010
Resigned 26 Sept 2018

BOULTON, Anthony James Babington

Resigned
Magdalen Road, OxfordOX4 1RE
Born May 1965
Director
Appointed 30 Jan 2013
Resigned 24 Sept 2019

CASHMORE, Sarah

Resigned
5 Castle Street, WallingfordOX10 8DL
Born December 1968
Director
Appointed 09 Jul 1997
Resigned 31 Jul 1997

CLARE, Robert

Resigned
36 Norreys Avenue, OxfordOX1 4SS
Born August 1957
Director
Appointed 04 May 1999
Resigned 19 Nov 2002

CLARK, Shirley Anne

Resigned
24 Beech Croft Road, OxfordOX2 7AZ
Born October 1951
Director
Appointed 22 Mar 2006
Resigned 19 Oct 2016

CLUNE, Ryan Mark

Resigned
Magdalen Road, OxfordOX4 1RE
Born September 1998
Director
Appointed 22 Oct 2014
Resigned 07 Jun 2017

CURTIS, Katherine

Resigned
Howard Street, OxfordOX4 3BE
Born October 1959
Director
Appointed 08 Mar 2017
Resigned 27 Mar 2019

DIXON, David John

Resigned
17 Norreys Avenue, OxfordOX1 4ST
Born January 1957
Director
Appointed 27 Mar 1995
Resigned 06 Feb 2003

EVANS, Maria Jayne, Dr

Resigned
Magdalen Road, OxfordOX4 1RE
Born February 1965
Director
Appointed 13 Sept 2017
Resigned 01 Aug 2018

FERNANDES, Emily

Resigned
Magdalen Road, OxfordOX4 1RE
Born January 1993
Director
Appointed 14 Jul 2010
Resigned 13 Jul 2011

FICKLING, Carolyn Joye

Resigned
29 The Villas, OxfordOX2 6QY
Born January 1954
Director
Appointed 05 Feb 2002
Resigned 02 Feb 2011

GEARY, Georgia Louise

Resigned
Swinbourne Road, OxfordOX4 4PQ
Born April 1977
Director
Appointed 07 Jun 2017
Resigned 28 Jun 2022

GEORGE, Colin Michael

Resigned
39 Nuneham Courtnay, OxfordOX44 9NY
Born November 1958
Director
Appointed 19 Nov 2002
Resigned 15 May 2013

HALL, Rebecca Mary

Resigned
Magdalen Road, OxfordOX4 1RE
Born March 1969
Director
Appointed 21 Oct 2009
Resigned 19 Oct 2016

HAVARD, Ellen Miriam

Resigned
Magdalen Road, OxfordOX4 1RE
Born July 1988
Director
Appointed 03 Dec 2019
Resigned 26 Oct 2022

JACKSON, Francis Keith John

Resigned
The Artists House, ReadingRG8 9HA
Born May 1949
Director
Appointed 10 May 2006
Resigned 30 Jan 2013

JAGGERS, Gillian Carol

Resigned
120 Cricket Road, OxfordOX4 3DL
Born December 1958
Director
Appointed 07 Feb 1996
Resigned 31 Dec 1997

JESTICO, William Richard, Mr.

Resigned
Magdalen Road, OxfordOX4 1RE
Born February 1945
Director
Appointed 24 Oct 2012
Resigned 29 Sept 2021

KIRBY, Fred

Resigned
Magdalen Road, OxfordOX4 1RE
Born September 1994
Director
Appointed 13 Jul 2011
Resigned 30 Jan 2013
Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
12 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Resolution
19 November 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
21 September 2009
288cChange of Particulars
Legacy
22 August 2009
395Particulars of Mortgage or Charge
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
363aAnnual Return
Legacy
29 March 2007
190190
Legacy
29 March 2007
353353
Legacy
29 March 2007
287Change of Registered Office
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
363aAnnual Return
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 2005
AAAnnual Accounts
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2004
AAAnnual Accounts
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2002
AAAnnual Accounts
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
17 October 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 January 1999
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
20 February 1998
288cChange of Particulars
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
363sAnnual Return (shuttle)
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 January 1997
AAAnnual Accounts
Resolution
29 January 1997
RESOLUTIONSResolutions
Legacy
1 August 1996
363sAnnual Return (shuttle)
Memorandum Articles
12 March 1996
MEM/ARTSMEM/ARTS
Resolution
12 March 1996
RESOLUTIONSResolutions
Incorporation Company
27 March 1995
NEWINCIncorporation