Background WavePink WaveYellow Wave

BRITISH ARGENTINE CHAMBER OF COMMERCE (03079817)

BRITISH ARGENTINE CHAMBER OF COMMERCE (03079817) is an active UK company. incorporated on 14 July 1995. with registered office in 65 Brook Street. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. BRITISH ARGENTINE CHAMBER OF COMMERCE has been registered for 30 years. Current directors include ALVAREZ, Javier, BLANCO CHAVEZ, Jimena Soledad, CINCOTTA, Federico Miguel Amadeo and 8 others.

Company Number
03079817
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 July 1995
Age
30 years
Address
65 Brook Street, W1K 4AH
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ALVAREZ, Javier, BLANCO CHAVEZ, Jimena Soledad, CINCOTTA, Federico Miguel Amadeo, CORIA, Silvana Esther, EDBROOKE, Peter Anthony, MERCHANT GALLOWAY, Isabel Maria, MERLINI, Julio Cesar, RAKE, Michael Derek Vaughan, Sir, RIOS CENTENO, Eduardo, TARANTINI, Pablo, TAYLOR, OBE, Dennis Alan
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH ARGENTINE CHAMBER OF COMMERCE

BRITISH ARGENTINE CHAMBER OF COMMERCE is an active company incorporated on 14 July 1995 with the registered office located in 65 Brook Street. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. BRITISH ARGENTINE CHAMBER OF COMMERCE was registered 30 years ago.(SIC: 94120)

Status

active

Active since 30 years ago

Company No

03079817

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

Age

30 Years

Incorporated 14 July 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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 14 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

65 Brook Street London , W1K 4AH,

Timeline

46 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Nov 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Sept 10
Director Left
Feb 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Aug 11
Director Joined
Dec 13
Director Left
Feb 14
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Jul 17
Director Left
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jan 18
New Owner
Jan 18
Director Joined
Aug 18
Director Joined
Sept 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Nov 23
Director Left
Feb 25
0
Funding
36
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ALVAREZ, Javier

Active
Flat 6, LondonSE4 1NZ
Born April 1974
Director
Appointed 01 Apr 2007

BLANCO CHAVEZ, Jimena Soledad

Active
65 Brook StreetW1K 4AH
Born February 1982
Director
Appointed 10 Oct 2022

CINCOTTA, Federico Miguel Amadeo

Active
65 Brook StreetW1K 4AH
Born July 1977
Director
Appointed 05 Jun 2019

CORIA, Silvana Esther

Active
65 Brook StreetW1K 4AH
Born January 1972
Director
Appointed 10 Oct 2022

EDBROOKE, Peter Anthony

Active
Hockering Grove Hockering Road, WokingGU22 7HJ
Born March 1939
Director
Appointed 30 Oct 1995

MERCHANT GALLOWAY, Isabel Maria

Active
Dighton Road, LondonSW18 1AN
Born July 1962
Director
Appointed 01 Apr 2011

MERLINI, Julio Cesar

Active
65 Brook StreetW1K 4AH
Born March 1972
Director
Appointed 23 Jul 2019

RAKE, Michael Derek Vaughan, Sir

Active
81 Newgate Street, LondonEC1A 7AJ
Born January 1948
Director
Appointed 21 Feb 2011

RIOS CENTENO, Eduardo

Active
65 Brook StreetW1K 4AH
Born May 1946
Director
Appointed 22 Jun 2011

TARANTINI, Pablo

Active
65 Brook StreetW1K 4AH
Born March 1972
Director
Appointed 01 Jan 2023

TAYLOR, OBE, Dennis Alan

Active
Carlton Lodge 37-39 Lowndes Street, LondonSW1X 9JB
Born February 1940
Director
Appointed 26 Jan 2005

ALVAREZ, Javier

Resigned
46b Billington Road, LondonSE14 5QQ
Secretary
Appointed 01 Apr 2007
Resigned 31 Jul 2012

CANNON, Michael Charles Johnston

Resigned
Bonhams Farm, AltonGU34 4JA
Secretary
Appointed 14 Jul 1995
Resigned 31 Dec 2000

CASAL, Frances

Resigned
4 Biscoe Way, LondonSE13 5EE
Secretary
Appointed 10 Aug 2004
Resigned 16 Jan 2006

EDBROOKE, Peter Anthony

Resigned
Hockering Grove Hockering Road, WokingGU22 7HJ
Secretary
Appointed 01 Jul 2004
Resigned 09 Aug 2004

MERCHANT GALLOWAY, Isabel Maria

Resigned
65 Brook StreetW1K 4AH
Secretary
Appointed 07 Aug 2012
Resigned 30 Sept 2018

MORALES, Claudia

Resigned
Flat 6 Biddulph Mansions, LondonW9 1HZ
Secretary
Appointed 26 Apr 2001
Resigned 30 Jun 2004

SUELDO DE ECCLESTONE, Susana Beatriz, Mrs.

Resigned
65 Brook StreetW1K 4AH
Secretary
Appointed 01 Oct 2018
Resigned 07 Jul 2023

ARMSTRONG, Colin Robert

Resigned
The Old House The Folly, LightwaterGU18 8XA
Born July 1934
Director
Appointed 01 Mar 1996
Resigned 01 Oct 1999

ARMSTRONG, Colin Robert

Resigned
The Old House The Folly, LightwaterGU18 8XA
Born July 1934
Director
Appointed 14 Jul 1995
Resigned 30 Oct 1995

BAYNE, Oster Joseph Armstrong

Resigned
58 Ash Grove, WheathampsteadAL4 8DF
Born February 1940
Director
Appointed 13 Jun 2001
Resigned 21 Sept 2005

BELLAMY, Roger Keith

Resigned
1 Beechwood Millglade, HenfieldBN5 9YS
Born July 1947
Director
Appointed 02 Sept 1996
Resigned 31 Dec 2001

BETHELL, Christopher Maunsell Slingby

Resigned
2 Yattendon Court, BerkshireRG18 0UT
Born November 1966
Director
Appointed 19 May 2004
Resigned 31 May 2007

BLEJER, Mario Israel, Dr

Resigned
15 Acacia Gardens, LondonNW8 6AH
Born June 1948
Director
Appointed 21 Jan 2004
Resigned 31 May 2007

BOTHAMLEY, Geoffrey Michael

Resigned
53 Maltings Place, ReadingRG1 6QG
Born May 1957
Director
Appointed 16 Oct 2000
Resigned 18 May 2004

BURGESS, Brian Robert

Resigned
15 Hunter Road, LondonSW20 8NZ
Born April 1951
Director
Appointed 07 Jul 1997
Resigned 02 Jul 1999

BUTORI, Gonzalo

Resigned
65 Brook StreetW1K 4AH
Born May 1989
Director
Appointed 10 Oct 2022
Resigned 03 Feb 2025

CANNON, Michael Charles Johnston

Resigned
Bonhams Farm, AltonGU34 4JA
Born September 1940
Director
Appointed 14 Jul 1995
Resigned 31 Dec 2000

CASAL, Frances

Resigned
4 Biscoe Way, LondonSE13 5EE
Born January 1956
Director
Appointed 22 Sept 2004
Resigned 16 Jan 2006

COTTRELL, Dennis William

Resigned
Bechet 1 Hammond End, SloughSL2 3LG
Born July 1938
Director
Appointed 18 Sept 1995
Resigned 30 Jun 1997

CURBELO VOROBIEVA, Irena

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Born August 1977
Director
Appointed 10 Sept 2018
Resigned 04 May 2020

D ALESSANDRO, Gustavo

Resigned
Paseo Can Sole 17, Castelldefels
Born November 1965
Director
Appointed 21 Sept 2005
Resigned 31 May 2010

FERNIE, Francis Edward

Resigned
Palpa 2426, ArgentinaFOREIGN
Born July 1940
Director
Appointed 26 Apr 1996
Resigned 15 Sept 1998

FIMBELSTEIN, Christian

Resigned
40a West Heath Drive, LondonNW11 7QH
Born May 1974
Director
Appointed 18 Jan 2006
Resigned 31 Mar 2007

FORSYTH, Alastair Elliott

Resigned
The Gardens, EyeIP21 5AP
Born October 1932
Director
Appointed 14 Jul 1995
Resigned 30 Oct 1995

Persons with significant control

5

1 Active
4 Ceased

Mr Javier Francisco Alvarez

Active
Upper Springfield, GodalmingGU8 6EQ
Born April 1972

Nature of Control

Significant influence or control
Notified 01 Jan 2022

Mrs Susana Beatriz Sueldo De Ecclestone

Ceased
65 Brook StreetW1K 4AH
Born June 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Oct 2018
Ceased 07 Jul 2023

Mr John Edgar Hughes

Ceased
65 Brook StreetW1K 4AH
Born July 1947

Nature of Control

Significant influence or control
Notified 23 Nov 2017
Ceased 01 Jan 2022

Mrs Isabel Maria Merchant Galloway

Ceased
65 Brook StreetW1K 4AH
Born July 1962

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 01 Oct 2018

Mr Zeev Godik

Ceased
65 Brook StreetW1K 4AH
Born February 1954

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

189

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
27 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Appoint Person Secretary Company With Name
7 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Legacy
11 August 2009
363aAnnual Return
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
23 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
3 August 2007
363sAnnual Return (shuttle)
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 October 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 January 2006
AAAnnual Accounts
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 September 2004
AAAnnual Accounts
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 October 2003
AAAnnual Accounts
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2002
AAAnnual Accounts
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
287Change of Registered Office
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
363sAnnual Return (shuttle)
Legacy
20 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
16 December 1997
288cChange of Particulars
Legacy
16 December 1997
288cChange of Particulars
Legacy
16 December 1997
288cChange of Particulars
Accounts With Accounts Type Small
23 October 1997
AAAnnual Accounts
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
29 August 1996
288288
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Legacy
11 June 1996
288288
Legacy
9 June 1996
288288
Legacy
30 May 1996
288288
Legacy
22 May 1996
288288
Legacy
28 February 1996
224224
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
18 December 1995
288288
Legacy
18 December 1995
288288
Legacy
18 December 1995
288288
Legacy
14 November 1995
288288
Legacy
26 September 1995
288288
Incorporation Company
14 July 1995
NEWINCIncorporation