Background WavePink WaveYellow Wave

DEMELZA TRADING LTD (03090528)

DEMELZA TRADING LTD (03090528) is an active UK company. incorporated on 11 August 1995. with registered office in Sittingbourne. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. DEMELZA TRADING LTD has been registered for 30 years. Current directors include HOLLIMAN, Karl Thomas, JARRETT, Lavinia Tracy, PARRY-JONES, Alexander Guy and 2 others.

Company Number
03090528
Status
active
Type
ltd
Incorporated
11 August 1995
Age
30 years
Address
Demelza House, Sittingbourne, ME9 8DZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
HOLLIMAN, Karl Thomas, JARRETT, Lavinia Tracy, PARRY-JONES, Alexander Guy, REYNOLDS, Sean Keith Paul, SINGH, Harsimran
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEMELZA TRADING LTD

DEMELZA TRADING LTD is an active company incorporated on 11 August 1995 with the registered office located in Sittingbourne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. DEMELZA TRADING LTD was registered 30 years ago.(SIC: 47190)

Status

active

Active since 30 years ago

Company No

03090528

LTD Company

Age

30 Years

Incorporated 11 August 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 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

DEMELZA HOUSE TRADING LIMITED
From: 5 January 2001To: 30 August 2023
DEMELZA HOUSE (SALES) LIMITED
From: 11 August 1995To: 5 January 2001
Contact
Address

Demelza House Rook Lane, Bobbing Sittingbourne, ME9 8DZ,

Timeline

61 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Aug 10
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Sept 11
Director Left
Oct 11
Director Left
Nov 11
Director Left
May 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Left
May 13
Director Joined
May 13
Director Left
Sept 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Aug 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Left
Feb 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Jul 16
Director Joined
Jan 17
Director Left
Nov 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Nov 18
Director Left
Sept 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jun 21
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Owner Exit
May 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
May 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Aug 25
Director Left
Oct 25
0
Funding
54
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CHAMBERLAIN, Charlotte Jane

Active
Demelza House, SittingbourneME9 8DZ
Secretary
Appointed 21 Nov 2023

HOLLIMAN, Karl Thomas

Active
Demelza House, SittingbourneME9 8DZ
Born October 1967
Director
Appointed 06 Jul 2024

JARRETT, Lavinia Tracy

Active
Demelza House, SittingbourneME9 8DZ
Born June 1965
Director
Appointed 24 Mar 2022

PARRY-JONES, Alexander Guy

Active
Demelza House, SittingbourneME9 8DZ
Born November 1976
Director
Appointed 20 Oct 2022

REYNOLDS, Sean Keith Paul

Active
Demelza House, SittingbourneME9 8DZ
Born September 1964
Director
Appointed 12 Feb 2024

SINGH, Harsimran

Active
Demelza House, SittingbourneME9 8DZ
Born November 1973
Director
Appointed 07 Aug 2025

CAMPBELL, Ryan Jerome

Resigned
Demelza House, SittingbourneME9 8DZ
Secretary
Appointed 28 Nov 2017
Resigned 26 Feb 2019

CAMPBELL, Ryan Jerome

Resigned
Demelza House, SittingbourneME9 8DZ
Secretary
Appointed 01 Jan 2016
Resigned 16 Jan 2017

CROCKER, Anthony James

Resigned
Demelza House, SittingbourneME9 8DZ
Secretary
Appointed 10 Nov 2014
Resigned 31 Dec 2015

HAZELWOOD, Sarah

Resigned
Demelza House, SittingbourneME9 8DZ
Secretary
Appointed 27 Oct 2011
Resigned 31 Oct 2014

JARRETT, Lavinia Tracy

Resigned
Demelza House, SittingbourneME9 8DZ
Secretary
Appointed 13 Oct 2023
Resigned 21 Nov 2023

NIBLETT, James Richard

Resigned
Demelza House, SittingbourneME9 8DZ
Secretary
Appointed 26 Feb 2019
Resigned 13 Oct 2023

TOLSON, Robert Matthew

Resigned
Friston Way, RochesterME1 1UU
Secretary
Appointed 31 Mar 2009
Resigned 26 Oct 2011

VIDLER, Judith Tara

Resigned
Demelza House, SittingbourneME9 8DZ
Secretary
Appointed 16 Jan 2017
Resigned 28 Nov 2017

WHITE, Valerie Ann

Resigned
76 Kenilworth Drive, RainhamME8 9EJ
Secretary
Appointed 11 Aug 1995
Resigned 31 Mar 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Aug 1995
Resigned 11 Aug 1995

ALEXANDER, Robert

Resigned
Demelza House, SittingbourneME9 8DZ
Born April 1959
Director
Appointed 24 Oct 2018
Resigned 11 Apr 2024

ANSTEE, Darren Charles

Resigned
Demelza House, SittingbourneME9 8DZ
Born November 1968
Director
Appointed 06 Mar 2018
Resigned 01 Dec 2023

BAIN, Ian Martin

Resigned
Flintfield Risborough Road, AylesburyHP17 0UB
Born August 1943
Director
Appointed 04 Jul 2003
Resigned 11 Nov 2011

BOWLES, Brian John

Resigned
Landway House Basted Lane, SevenoaksTN15 8PY
Born March 1933
Director
Appointed 31 Jan 2001
Resigned 25 May 2013

BRIGHTON, Sally Louise

Resigned
Demelza House, SittingbourneME9 8DZ
Born August 1966
Director
Appointed 04 May 2011
Resigned 17 Aug 2012

BROOKE, Rhiannedd

Resigned
Demelza House, SittingbourneME9 8DZ
Born June 1970
Director
Appointed 17 Mar 2015
Resigned 23 Sept 2020

BROWN, Philip Stephen

Resigned
Demelza House, SittingbourneME9 8DZ
Born September 1966
Director
Appointed 17 Mar 2015
Resigned 07 Jun 2016

CAMPBELL, Ryan Jerome

Resigned
Demelza House, SittingbourneME9 8DZ
Born February 1973
Director
Appointed 09 Jun 2015
Resigned 04 Jun 2021

CARTER, Helen Ann

Resigned
3 Glebe Way, WhitstableCT5 4LW
Born May 1958
Director
Appointed 09 Nov 1999
Resigned 07 Sept 2000

CRAWFORD, Alastair Colin

Resigned
Patrimonia The Street, SittingbourneME9 7TL
Born April 1959
Director
Appointed 11 Aug 1995
Resigned 23 May 2000

CROCKER, Anthony James

Resigned
Demelza House, SittingbourneME9 8DZ
Born July 1980
Director
Appointed 10 Nov 2014
Resigned 31 Dec 2015

DENHAM, Paul Derek

Resigned
Demelza House, SittingbourneME9 8DZ
Born February 1959
Director
Appointed 04 Sept 2012
Resigned 10 Sept 2013

FINLINSON, Richard Edward

Resigned
Forge Hill House, AshfordTN27 0SJ
Born December 1942
Director
Appointed 17 Sept 1996
Resigned 15 Jan 2002

GILCHRIST, Denis John Charles

Resigned
22 Appletree Court, RainhamME8 8AZ
Born July 1915
Director
Appointed 11 Aug 1995
Resigned 24 Jul 2010

GLADDISH, Edward Charles

Resigned
9 Longacre, WhitstableCT5 3PQ
Born March 1952
Director
Appointed 14 May 2003
Resigned 31 Mar 2011

HAIGH-REEVE, Elizabeth

Resigned
Demelza House, SittingbourneME9 8DZ
Born May 1957
Director
Appointed 09 May 2013
Resigned 11 Jul 2014

HARGRAVES, Pauline Ann

Resigned
Demelza House, SittingbourneME9 8DZ
Born March 1957
Director
Appointed 04 May 2011
Resigned 26 Feb 2015

HAZELWOOD, Sarah Jane

Resigned
Demelza House, SittingbourneME9 8DZ
Born October 1964
Director
Appointed 04 May 2011
Resigned 30 Sept 2014

HOLLWEY, Patrick Cecil

Resigned
32 Highfield Gardens, AldershotGU11 3DE
Born March 1961
Director
Appointed 23 Apr 2008
Resigned 31 Aug 2011

Persons with significant control

4

1 Active
3 Ceased

Mr Robert Alexander

Ceased
Rook Lane, SittingbourneME9 8DZ
Born April 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Jun 2021
Ceased 24 Mar 2022

Mr Darren Charles Anstee

Ceased
Rook Lane, SittingbourneME9 8DZ
Born November 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Jun 2021
Ceased 24 Mar 2022

Mrs Debbie Kemp

Ceased
Rook Lane, SittingbourneME9 8DZ
Born December 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Jun 2021
Ceased 24 Mar 2022
Rook Lane, SittingbourneME9 8DZ

Nature of Control

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

Filing History

180

Accounts With Accounts Type Small
16 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2023
AP03Appointment of Secretary
Certificate Change Of Name Company
30 August 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 August 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
20 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 June 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
16 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 January 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
13 October 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Statement Of Companys Objects
20 September 2013
CC04CC04
Resolution
20 September 2013
RESOLUTIONSResolutions
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
9 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 October 2011
TM02Termination of Secretary
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2011
AP01Appointment of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
29 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Move Registers To Sail Company
24 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Sail Address Company
24 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Legacy
29 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
18 July 2005
AUDAUD
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2003
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
20 August 2002
288cChange of Particulars
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 2002
AAAnnual Accounts
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Memorandum Articles
12 February 2001
MEM/ARTSMEM/ARTS
Resolution
12 February 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Memorandum Articles
25 July 2000
MEM/ARTSMEM/ARTS
Resolution
25 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
363sAnnual Return (shuttle)
Legacy
11 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Legacy
19 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
363sAnnual Return (shuttle)
Legacy
19 February 1996
288288
Legacy
13 October 1995
224224
Incorporation Company
11 August 1995
NEWINCIncorporation