Background WavePink WaveYellow Wave

CONNECTION SUPPORT (03072719)

CONNECTION SUPPORT (03072719) is an active UK company. incorporated on 27 June 1995. with registered office in Oxford. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse and 2 other business activities. CONNECTION SUPPORT has been registered for 30 years. Current directors include AMURA, Helen Catherine, ASTON, Paul, BAYLEY, Peter Jack and 9 others.

Company Number
03072719
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 June 1995
Age
30 years
Address
The Old School, Oxford, OX2 8AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
AMURA, Helen Catherine, ASTON, Paul, BAYLEY, Peter Jack, CLARK, Michaela Virginia, COLLINGWOOD, Peter Gerald, DAWSON, Charlotte Barbara, DUKE, Emma Catherine, KEMP, Lauren Charlotte, MOLES, Lorna Marie, TAKUNDWA, Rumbidzai Loice, WARD, Zarina, WORTLEY, Mike
SIC Codes
87200, 87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECTION SUPPORT

CONNECTION SUPPORT is an active company incorporated on 27 June 1995 with the registered office located in Oxford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse and 2 other business activities. CONNECTION SUPPORT was registered 30 years ago.(SIC: 87200, 87900, 88990)

Status

active

Active since 30 years ago

Company No

03072719

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

Age

30 Years

Incorporated 27 June 1995

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 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

CONNECTION OXFORD
From: 27 June 1995To: 24 November 2021
Contact
Address

The Old School First Turn Oxford, OX2 8AH,

Previous Addresses

Old School House First Turn Oxford OX2 8AH England
From: 22 August 2023To: 4 October 2023
The Old School First Turn Oxford OX2 8AH England
From: 14 August 2023To: 22 August 2023
213 Barns Road First Floor Oxford OX4 3UT England
From: 1 September 2015To: 14 August 2023
The Pathway Building Dunnock Way Blackbird Leys Oxford OX4 7EX
From: 27 June 1995To: 1 September 2015
Timeline

67 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Feb 10
Director Joined
Mar 10
Director Left
May 10
Director Left
Jul 10
Director Joined
Oct 10
Director Left
Nov 10
Director Joined
Feb 11
Director Joined
Aug 11
Director Joined
Dec 11
Director Left
Apr 13
Director Left
Apr 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Mar 14
Director Joined
Jul 14
Director Left
Mar 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Sept 16
Director Left
May 17
Director Joined
Dec 17
Director Left
May 18
Director Joined
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jul 20
Director Left
Sept 20
Director Left
May 21
Director Left
Jul 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Aug 24
Director Joined
Jan 25
Director Left
May 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Jan 26
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

KEATING, Christopher Ian

Active
First Turn, OxfordOX2 8AH
Secretary
Appointed 11 Feb 2021

AMURA, Helen Catherine

Active
North Drive, DidcotOX11 0PE
Born June 1978
Director
Appointed 12 Jul 2023

ASTON, Paul

Active
First Turn, OxfordOX2 8AH
Born July 1972
Director
Appointed 22 May 2022

BAYLEY, Peter Jack

Active
First Turn, OxfordOX2 8AH
Born October 1973
Director
Appointed 09 May 2024

CLARK, Michaela Virginia

Active
Eskdale Road, AylesburyHP22 5UJ
Born July 1991
Director
Appointed 09 Jan 2025

COLLINGWOOD, Peter Gerald

Active
First Turn, OxfordOX2 8AH
Born March 1960
Director
Appointed 09 May 2024

DAWSON, Charlotte Barbara

Active
Lavender View, WitneyOX28 1EH
Born March 1974
Director
Appointed 11 Jul 2024

DUKE, Emma Catherine

Active
Bailey Road, OxfordOX4 3HY
Born October 1981
Director
Appointed 14 Jul 2022

KEMP, Lauren Charlotte

Active
First Turn, OxfordOX2 8AQ
Born August 1989
Director
Appointed 08 Jan 2026

MOLES, Lorna Marie

Active
First Turn, OxfordOX2 8AH
Born August 1983
Director
Appointed 11 Sept 2025

TAKUNDWA, Rumbidzai Loice

Active
Hermitage Road, AbingdonOX14 5RW
Born March 1989
Director
Appointed 14 Aug 2023

WARD, Zarina

Active
First Turn, OxfordOX2 8AH
Born November 1975
Director
Appointed 11 Sept 2025

WORTLEY, Mike

Active
Fingest, Henley-On-ThamesRG9 6RD
Born November 1947
Director
Appointed 14 Mar 2019

SHARMA, Naomi Lynn

Resigned
32 Grebe Way, BicesterOX26 6WG
Secretary
Appointed 27 Jun 1995
Resigned 13 Sept 2007

THOMPSON, Mark Crighton

Resigned
48 Maidcroft Road, OxfordOX4 3EW
Secretary
Appointed 13 Sept 2007
Resigned 11 Feb 2021

ALLEN, Jane Louise, Mrs.

Resigned
Barns Road, OxfordOX4 3UT
Born August 1967
Director
Appointed 14 Jul 2011
Resigned 15 Jan 2019

ALLMAN, Richard

Resigned
Halton Lane, BucksHP22 6AR
Born May 1951
Director
Appointed 13 Sept 2018
Resigned 08 May 2025

APPLETON, Nigel John William, Reverend

Resigned
10 St Peters Close, WitneyOX8 1DX
Born June 1946
Director
Appointed 27 Jun 1995
Resigned 12 Sept 2002

ARNOLD, James John

Resigned
Snaith Crescent, Milton KeynesMK5 8HG
Born April 1958
Director
Appointed 13 Nov 2018
Resigned 11 Jan 2024

BARK, Kelly

Resigned
Chalkpit Lane, OxfordshireOX39 4DF
Born July 1977
Director
Appointed 16 Jan 2019
Resigned 01 Jul 2021

BAYES, David Roger

Resigned
Barns Road, OxfordOX4 3UT
Born July 1946
Director
Appointed 01 Jun 2018
Resigned 14 May 2022

BERRILL, Jennifer Margaret, Mrs.

Resigned
Barns Road, OxfordOX4 3UT
Born May 1951
Director
Appointed 10 Nov 2011
Resigned 15 May 2022

BRAIN, Suzanne Jeanne

Resigned
Barns Road, OxfordOX4 3UT
Born November 1966
Director
Appointed 12 Sept 2013
Resigned 13 Sept 2018

COONEY, Anne

Resigned
Langdon Street, TringHP23 6AZ
Born April 1957
Director
Appointed 14 Mar 2019
Resigned 01 May 2023

CUTTELL, Liam

Resigned
Margaret Road, OxfordOX3 8NQ
Born January 1970
Director
Appointed 09 Nov 2006
Resigned 14 May 2015

DAWSON, Wendy Hope

Resigned
Jerome Way, KidlingtonOX5 1JT
Born November 1960
Director
Appointed 09 Sept 2010
Resigned 14 Mar 2013

DEWHURST, Lesley Kate

Resigned
51 Vicarage Road, OxfordOX1 4RE
Born March 1960
Director
Appointed 27 Jun 1995
Resigned 10 Sept 2009

DOBELL, Emily

Resigned
First Floor, OxfordOX4 3UT
Born May 1989
Director
Appointed 09 Jan 2020
Resigned 30 Sept 2023

GAMES, Dominic Edmund

Resigned
Ottersbrook, BuckinghamMK18 7EB
Born August 1965
Director
Appointed 17 Jul 2008
Resigned 05 May 2010

HALLAM, Rosemary Jane

Resigned
10 Green Lane, WitneyOX29 6TW
Born October 1953
Director
Appointed 13 May 2004
Resigned 12 May 2017

HAMPSON, Diane

Resigned
Bath Road, BanburyOX16 0TU
Born February 1955
Director
Appointed 13 Nov 2018
Resigned 07 Sept 2020

HARDMAN, Jacquie

Resigned
Barns Road, OxfordOX4 3UT
Born March 1941
Director
Appointed 12 Nov 2015
Resigned 02 Mar 2019

HARDY, Philip Brian

Resigned
Arkell Gardens, CartertonOX18 3DD
Born August 1972
Director
Appointed 13 Jul 2006
Resigned 12 Sept 2013

HAYES, Barbara Anne

Resigned
25 Carlton Road, OxfordOX2 7SA
Born February 1951
Director
Appointed 20 Jan 1998
Resigned 10 Jan 2002

HOLDING, Michael John

Resigned
Wootton End, WitneyOX28 8EP
Born October 1955
Director
Appointed 13 May 1999
Resigned 11 Nov 2010
Fundings
Financials
Latest Activities

Filing History

188

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Memorandum Articles
22 September 2025
MAMA
Statement Of Companys Objects
22 September 2025
CC04CC04
Resolution
22 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Certificate Change Of Name Company
24 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
24 November 2021
NE01NE01
Change Of Name Notice
24 November 2021
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 July 2016
AR01AR01
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 July 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
16 July 2009
288cChange of Particulars
Legacy
16 July 2009
288cChange of Particulars
Legacy
6 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
29 August 2008
363sAnnual Return (shuttle)
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
8 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
1 October 1999
288cChange of Particulars
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Legacy
11 April 1996
288288
Legacy
11 April 1996
287Change of Registered Office
Legacy
21 February 1996
224224
Legacy
3 November 1995
288288
Legacy
25 October 1995
288288
Memorandum Articles
13 September 1995
MEM/ARTSMEM/ARTS
Resolution
13 September 1995
RESOLUTIONSResolutions
Incorporation Company
27 June 1995
NEWINCIncorporation