Background WavePink WaveYellow Wave

NEWSQUEST CAPITAL LIMITED (03085915)

NEWSQUEST CAPITAL LIMITED (03085915) is an active UK company. incorporated on 31 July 1995. with registered office in Bournemouth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEWSQUEST CAPITAL LIMITED has been registered for 30 years. Current directors include FAURE WALKER, Henry Kennedy, GOSSER, Trisha, Chief Financial Officer, HUNTER, Paul Anthony and 1 others.

Company Number
03085915
Status
active
Type
ltd
Incorporated
31 July 1995
Age
30 years
Address
Newsquest Media Group Limited The Echo Building, Bournemouth, BH1 1BZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FAURE WALKER, Henry Kennedy, GOSSER, Trisha, Chief Financial Officer, HUNTER, Paul Anthony, REED, Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSQUEST CAPITAL LIMITED

NEWSQUEST CAPITAL LIMITED is an active company incorporated on 31 July 1995 with the registered office located in Bournemouth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEWSQUEST CAPITAL LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03085915

LTD Company

Age

30 Years

Incorporated 31 July 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 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

NEWSQUEST CAPITAL PLC
From: 8 March 1996To: 8 September 2015
RRN GROUP LIMITED
From: 20 November 1995To: 8 March 1996
FRAMLEYLAWN LIMITED
From: 31 July 1995To: 20 November 1995
Contact
Address

Newsquest Media Group Limited The Echo Building 18 Albert Road Bournemouth, BH1 1BZ,

Previous Addresses

Newsquest Media Group Ltd 1st Floor, Chartist Tower Upper Dock Street Newport NP20 1DW Wales
From: 8 March 2023To: 18 July 2025
Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY
From: 11 December 2014To: 8 March 2023
58 Church Street Weybridge Surrey KT13 8DP
From: 31 July 1995To: 11 December 2014
Timeline

29 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Apr 14
Director Joined
Nov 14
Director Left
Apr 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Capital Update
Mar 16
Capital Update
Mar 16
Funding Round
Apr 16
Director Left
May 19
Loan Secured
Dec 19
Capital Update
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Loan Cleared
Feb 21
Funding Round
Dec 23
Capital Update
Dec 23
Director Left
Mar 25
Director Joined
Mar 25
6
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

CARPENTER, Neil Edward

Active
The Echo Building, BournemouthBH1 1BZ
Secretary
Appointed 02 Jun 2003

FAURE WALKER, Henry Kennedy

Active
The Echo Building, BournemouthBH1 1BZ
Born July 1972
Director
Appointed 01 Apr 2014

GOSSER, Trisha, Chief Financial Officer

Active
Sully's Trail, Pittsford14534
Born July 1978
Director
Appointed 20 Mar 2025

HUNTER, Paul Anthony

Active
The Echo Building, BournemouthBH1 1BZ
Born February 1964
Director
Appointed 02 Jul 2001

REED, Michael

Active
Jones Branch, Dr. Mclean Va
Born May 1966
Director
Appointed 30 Jan 2020

GLASS, Josephine Mary

Resigned
Cairn Cottage Woodham Park Way, AddlestoneKT15 3SD
Secretary
Appointed 06 Mar 1996
Resigned 23 May 1996

HUNTER, Paul Anthony

Resigned
15 Downs Way, EpsomKT18 5LU
Secretary
Appointed 02 Jul 2001
Resigned 02 Jun 2003

MAYMAN, Todd Andrew

Resigned
Birnam Wood Drive, Mclean
Secretary
Appointed 22 Oct 2013
Resigned 29 Jun 2015

PFEIL, John Christopher

Resigned
148 High Street, West MallingME19 6NE
Secretary
Appointed 03 Apr 1996
Resigned 02 Jul 2001

WALL, Barbara Wartelle

Resigned
Station Road, High WycombeHP10 9TY
Secretary
Appointed 29 Jun 2015
Resigned 30 Jan 2020

WESTROP, Simon Alton

Resigned
Station Road, High WycombeHP10 9TY
Secretary
Appointed 26 Jun 2006
Resigned 31 Dec 2024

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 31 Jul 1995
Resigned 06 Mar 1996

BASCOBERT, Paul Joseph

Resigned
Jones Branch, Dr. Mclean Va
Born April 1964
Director
Appointed 30 Jan 2020
Resigned 19 Jun 2020

BROWN, James Thomson

Resigned
Eyhurst Hall 8 Manor House, KingswoodKT20 6JP
Born August 1935
Director
Appointed 22 Dec 1995
Resigned 31 Jul 2003

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 31 Jul 1995
Resigned 20 Nov 1995

DAVIDSON, Paul

Resigned
Station Road, High WycombeHP10 9TY
Born April 1954
Director
Appointed 04 Jan 1996
Resigned 01 May 2015

DICKEY, Robert John

Resigned
Market Street #1714, Reston20190
Born April 1957
Director
Appointed 21 Oct 2014
Resigned 07 May 2019

ENGEL, Alison Kaye

Resigned
Station Road, High WycombeHP10 9TY
Born December 1970
Director
Appointed 29 Jun 2015
Resigned 14 Apr 2020

HARKER, Victoria Danielle

Resigned
Rector Lane, McleanVA22102
Born October 1964
Director
Appointed 22 Oct 2013
Resigned 29 Jun 2015

HORNE, Douglas Edward

Resigned
Jones Branch Drive, Mclean
Born September 1970
Director
Appointed 19 Jun 2020
Resigned 19 Mar 2025

JOY, Andrew Neville

Resigned
Marelands, BentleyGU10 5JB
Born April 1957
Director
Appointed 06 Dec 1996
Resigned 30 Oct 1997

KRAVIS, Henry Roberts

Resigned
625 Park Avenue, New York
Born January 1944
Director
Appointed 04 Mar 1996
Resigned 26 Jul 1999

MARTIN, Ian Alexander

Resigned
14 Burton Court, LondonSW3 4TA
Born February 1935
Director
Appointed 22 Dec 1995
Resigned 15 Oct 1997

MARTORE, Gracia Catherine

Resigned
Springvale Road, Great Falls
Born September 1951
Director
Appointed 22 Oct 2013
Resigned 29 Jun 2015

MAYMAN, Todd Andrew

Resigned
Birnam Wood Drive, Mclean
Born May 1959
Director
Appointed 22 Oct 2013
Resigned 29 Jun 2015

MUNTON, Richard James

Resigned
The Forge, TonbridgeTN11 9RE
Born March 1956
Director
Appointed 06 Dec 1996
Resigned 26 Jul 1999

NAVAB, Alex

Resigned
531 Main Street, Roosevelt Island10044
Born November 1965
Director
Appointed 31 May 1996
Resigned 26 Jul 1999

PFEIL, John Christopher

Resigned
148 High Street, West MallingME19 6NE
Born April 1958
Director
Appointed 04 Jan 1996
Resigned 02 Jul 2001

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 31 Jul 1995
Resigned 20 Nov 1995

RICHARDSON, Neil Adamson

Resigned
50 Egerton Gardens, LondonSW3 2BZ
Born January 1957
Director
Appointed 22 Dec 1995
Resigned 30 Oct 1997

ROBBINS, Clifton Scott

Resigned
944 Park Avenue 12, New YorkNY 10028
Born February 1958
Director
Appointed 20 Nov 1995
Resigned 26 Jul 1999

ROBERTS, George Rosenberg

Resigned
260 Atherton Avenue, Atherton94027
Born September 1943
Director
Appointed 04 Mar 1996
Resigned 30 Oct 1997

STUART, Scott M

Resigned
519 North Maple Avenue, Greenwich06830
Born June 1959
Director
Appointed 20 Nov 1995
Resigned 26 Jul 1999

WALL, Barbara Wartelle

Resigned
Station Road, High WycombeHP10 9TY
Born September 1956
Director
Appointed 29 Jun 2015
Resigned 30 Jan 2020

Persons with significant control

1

Station Road, High WycombeHP10 9TY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Resolution
24 December 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
12 December 2023
SH19Statement of Capital
Legacy
12 December 2023
CAP-SSCAP-SS
Resolution
12 December 2023
RESOLUTIONSResolutions
Legacy
12 December 2023
SH20SH20
Capital Allotment Shares
8 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
19 January 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
30 December 2019
SH19Statement of Capital
Resolution
30 December 2019
RESOLUTIONSResolutions
Resolution
19 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Legacy
10 December 2019
SH20SH20
Legacy
10 December 2019
CAP-SSCAP-SS
Memorandum Articles
6 December 2019
MAMA
Notice Restriction On Company Articles
6 December 2019
CC01CC01
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Resolution
14 April 2016
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
29 March 2016
SH19Statement of Capital
Legacy
29 March 2016
SH20SH20
Legacy
29 March 2016
CAP-SSCAP-SS
Resolution
29 March 2016
RESOLUTIONSResolutions
Legacy
17 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 March 2016
SH19Statement of Capital
Legacy
17 March 2016
CAP-SSCAP-SS
Resolution
17 March 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Certificate Re Registration Public Limited Company To Private
8 September 2015
CERT10CERT10
Re Registration Memorandum Articles
8 September 2015
MARMAR
Resolution
8 September 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
8 September 2015
RR02RR02
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
13 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
15 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 December 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Legacy
27 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Auditors Resignation Company
8 September 2005
AUDAUD
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
16 June 2004
288cChange of Particulars
Legacy
8 February 2004
287Change of Registered Office
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Auditors Resignation Company
28 January 2003
AUDAUD
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
17 May 2002
288cChange of Particulars
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
8 December 1999
288cChange of Particulars
Legacy
1 October 1999
288cChange of Particulars
Legacy
11 August 1999
363aAnnual Return
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 July 1999
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 July 1998
AAAnnual Accounts
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
403aParticulars of Charge Subject to s859A
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 August 1997
AAAnnual Accounts
Memorandum Articles
11 July 1997
MEM/ARTSMEM/ARTS
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Resolution
20 December 1996
RESOLUTIONSResolutions
Resolution
20 December 1996
RESOLUTIONSResolutions
Legacy
20 December 1996
88(2)R88(2)R
Resolution
20 December 1996
RESOLUTIONSResolutions
Resolution
20 December 1996
RESOLUTIONSResolutions
Resolution
20 December 1996
RESOLUTIONSResolutions
Legacy
20 December 1996
123Notice of Increase in Nominal Capital
Legacy
17 December 1996
395Particulars of Mortgage or Charge
Legacy
13 December 1996
403aParticulars of Charge Subject to s859A
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
16 September 1996
363sAnnual Return (shuttle)
Legacy
23 August 1996
287Change of Registered Office
Legacy
4 June 1996
288288
Legacy
17 April 1996
88(2)R88(2)R
Legacy
17 April 1996
123Notice of Increase in Nominal Capital
Legacy
15 April 1996
288288
Legacy
21 March 1996
224224
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Memorandum Articles
11 March 1996
MEM/ARTSMEM/ARTS
Resolution
11 March 1996
RESOLUTIONSResolutions
Resolution
11 March 1996
RESOLUTIONSResolutions
Resolution
11 March 1996
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
8 March 1996
CERT7CERT7
Re Registration Memorandum Articles
8 March 1996
MARMAR
Accounts Balance Sheet
8 March 1996
BSBS
Auditors Statement
8 March 1996
AUDSAUDS
Auditors Report
8 March 1996
AUDRAUDR
Legacy
8 March 1996
43(3)e43(3)e
Legacy
8 March 1996
43(3)43(3)
Resolution
8 March 1996
RESOLUTIONSResolutions
Legacy
22 February 1996
88(2)R88(2)R
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Resolution
28 January 1996
RESOLUTIONSResolutions
Resolution
28 January 1996
RESOLUTIONSResolutions
Resolution
28 January 1996
RESOLUTIONSResolutions
Resolution
28 January 1996
RESOLUTIONSResolutions
Legacy
25 January 1996
88(2)R88(2)R
Legacy
25 January 1996
123Notice of Increase in Nominal Capital
Legacy
19 January 1996
395Particulars of Mortgage or Charge
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Certificate Change Of Name Company
20 November 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 July 1995
NEWINCIncorporation