Background WavePink WaveYellow Wave

COMMSCOPE CONNECTIVITY UK LIMITED (03107702)

COMMSCOPE CONNECTIVITY UK LIMITED (03107702) is an active UK company. incorporated on 28 September 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. COMMSCOPE CONNECTIVITY UK LIMITED has been registered for 30 years. Current directors include D'AMICO, Lance Edward, LAMPO, Craig Anthony.

Company Number
03107702
Status
active
Type
ltd
Incorporated
28 September 1995
Age
30 years
Address
12 New Fetter Lane, London, EC4A 1JP
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
D'AMICO, Lance Edward, LAMPO, Craig Anthony
SIC Codes
61100, 61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMSCOPE CONNECTIVITY UK LIMITED

COMMSCOPE CONNECTIVITY UK LIMITED is an active company incorporated on 28 September 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. COMMSCOPE CONNECTIVITY UK LIMITED was registered 30 years ago.(SIC: 61100, 61200)

Status

active

Active since 30 years ago

Company No

03107702

LTD Company

Age

30 Years

Incorporated 28 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

TYCO ELECTRONICS UK INFRASTRUCTURE LIMITED
From: 3 January 2008To: 4 January 2016
STAPPARD & HOWES LIMITED
From: 28 September 1995To: 3 January 2008
Contact
Address

12 New Fetter Lane London, EC4A 1JP,

Previous Addresses

100 New Bridge Street London EC4V 6JA United Kingdom
From: 4 January 2016To: 13 June 2022
Company Secretariat Faraday Road Dorcan Swindon SN3 5HH
From: 28 September 1995To: 4 January 2016
Timeline

37 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Feb 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Funding Round
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jun 22
Director Joined
Jun 22
Owner Exit
Jan 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Owner Exit
Mar 26
1
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

LIM, Gek Choo

Active
New Fetter Lane, LondonEC4A 1JP
Secretary
Appointed 09 Jan 2026

D'AMICO, Lance Edward

Active
Hall Avenue, Wallingford06492
Born January 1969
Director
Appointed 09 Jan 2026

LAMPO, Craig Anthony

Active
Hall Avenue, Wallingford06492
Born December 1969
Director
Appointed 09 Jan 2026

COPPIN, Michael

Resigned
1100 Commscope Place Se, Hickory
Secretary
Appointed 26 Oct 2015
Resigned 09 Jun 2022

GODDING, David Edward

Resigned
Glebe Farmhouse, CirencesterGL7 7AE
Secretary
Appointed 14 Feb 2002
Resigned 01 Jul 2002

GODFRAY, Terence William

Resigned
39 Robin Lane, SandhurstGU47 9AU
Secretary
Appointed 23 Nov 2001
Resigned 14 Feb 2002

HOWES, Peter John

Resigned
38 Defoe Avenue, RichmondTW9 4DT
Secretary
Appointed 16 Nov 2000
Resigned 23 Nov 2001

HOWES, Susan Ann

Resigned
1 Silverdale Road, BexleyheathDA7 5AB
Secretary
Appointed 28 Sept 1995
Resigned 16 Nov 2000

MURPHY, Jonathan Niall

Resigned
Bray, Co. Dublin
Secretary
Appointed 09 Jun 2022
Resigned 09 Jan 2026

WILKINSON, Terry

Resigned
Faraday Road, SwindonSN3 5HH
Secretary
Appointed 01 Jul 2002
Resigned 29 Nov 2013

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 26 Oct 2015
Resigned 26 Apr 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Sept 1995
Resigned 28 Sept 1995

ALLAN, Stuart

Resigned
16 Fernham Gate, FaringdonSN7 7LR
Born October 1963
Director
Appointed 14 Oct 2004
Resigned 23 Mar 2009

BARKSDALE, Harold Gregory

Resigned
1050 Westlakes Drive, Berwyn19312
Born December 1964
Director
Appointed 06 Apr 2009
Resigned 28 Aug 2015

CLARKE, Alan Christopher

Resigned
Faraday Road, SwindonSN3 5HH
Born March 1953
Director
Appointed 14 Oct 2004
Resigned 31 Dec 2012

COBLEY, Steven John

Resigned
66 Rookery Road, BristolBS4 2DT
Born March 1957
Director
Appointed 08 Feb 2002
Resigned 30 Nov 2002

COOKE, Timothy Hugh

Resigned
The Coppice, Lacock ChippenhamSN15 2PP
Born March 1943
Director
Appointed 23 Nov 2001
Resigned 08 Feb 2002

COOPER, Stephen Christopher

Resigned
Faraday Road, SwindonSN3 5HH
Born March 1970
Director
Appointed 29 Nov 2013
Resigned 28 Aug 2015

COPPIN, Michael David

Resigned
1100 Commscope Place, Se, Hickory28602
Born September 1964
Director
Appointed 28 Aug 2015
Resigned 09 Jun 2022

FULFORD, Ashley Raymond

Resigned
Faraday Road, SwindonSN3 5HH
Born July 1963
Director
Appointed 14 Feb 2008
Resigned 28 Aug 2015

GATT, Tony Martin

Resigned
Hobbingfoot, GraveleySG4 7LA
Born May 1960
Director
Appointed 23 Nov 2001
Resigned 01 May 2006

GOODWIN, Peter

Resigned
12 Rosslyn Terrace, GlasgowG12 9NA
Born July 1955
Director
Appointed 13 Jul 2001
Resigned 23 Sept 2004

HICKS, Sally Anne

Resigned
Faraday Road, DorcanSN3 5HH
Born June 1964
Director
Appointed 30 Oct 2014
Resigned 28 Aug 2015

HOWES, Peter John

Resigned
38 Defoe Avenue, RichmondTW9 4DT
Born March 1961
Director
Appointed 28 Sept 1995
Resigned 23 Sept 2004

MORE, Alisdair Saunders Lamb

Resigned
Grantsmuir Road, KirkcaldyKY2 6NA
Born December 1977
Director
Appointed 19 Mar 2020
Resigned 09 Jan 2026

MURPHY, Jonathan Niall

Resigned
Bray, Co. Dublin
Born November 1982
Director
Appointed 09 Jun 2022
Resigned 09 Jan 2026

PEGLER, John Douglas Gaud

Resigned
Faraday Road, SwindonSN3 5HH
Born August 1958
Director
Appointed 01 Dec 2014
Resigned 28 Aug 2015

PRINGLE, Andrew Findlay

Resigned
Old Manse, MorayAB3 9PJ
Born October 1966
Director
Appointed 13 Jul 2001
Resigned 31 Jul 2003

SAWYER, Mark David

Resigned
Faraday Road, SwindonSN3 5HH
Born November 1967
Director
Appointed 14 Feb 2008
Resigned 30 Oct 2014

SHANKLAND, Neil

Resigned
Grantsmuir Road, Lomond House, KirkcaldyKY2 6NA
Born August 1962
Director
Appointed 28 Aug 2015
Resigned 19 Mar 2020

STAPPARD, Michael

Resigned
28 Chiswick Green Studios, Chiswick LondonW4 5BW
Born February 1960
Director
Appointed 28 Sept 1995
Resigned 23 Sept 2004

WEBSTER, Patrick George

Resigned
2 West Chapelton Crescent, BearsdenG61 2DE
Born February 1967
Director
Appointed 13 Jul 2001
Resigned 23 Sept 2004

WILKINSON, Terry

Resigned
Faraday Road, SwindonSN3 5HH
Born December 1947
Director
Appointed 08 Feb 2002
Resigned 29 Nov 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Sept 1995
Resigned 28 Sept 1995

Persons with significant control

3

1 Active
2 Ceased
Hall Avenue, Wallingford06492

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2026
E. Us-70, Claremont28610-879

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2024
Ceased 09 Jan 2026
New Fetter Lane, LondonEC4A 1JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

196

Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Memorandum Articles
2 June 2025
MAMA
Resolution
2 June 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
29 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Termination Secretary Company
16 June 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Memorandum Articles
13 January 2016
MAMA
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2016
CONNOTConfirmation Statement Notification
Appoint Corporate Secretary Company With Name Date
29 October 2015
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
29 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Legacy
19 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Legacy
4 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
353353
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Memorandum Articles
7 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 2007
363aAnnual Return
Legacy
1 October 2007
353353
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288cChange of Particulars
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Auditors Resignation Company
13 December 2004
AUDAUD
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2003
363sAnnual Return (shuttle)
Legacy
8 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 2003
AAAnnual Accounts
Auditors Resignation Company
7 February 2003
AUDAUD
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288cChange of Particulars
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
287Change of Registered Office
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Resolution
16 January 2002
RESOLUTIONSResolutions
Legacy
16 January 2002
288cChange of Particulars
Resolution
16 January 2002
RESOLUTIONSResolutions
Resolution
16 January 2002
RESOLUTIONSResolutions
Resolution
16 January 2002
RESOLUTIONSResolutions
Legacy
27 December 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
19 December 2001
AUDAUD
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
287Change of Registered Office
Legacy
30 November 2001
225Change of Accounting Reference Date
Resolution
23 July 2001
RESOLUTIONSResolutions
Resolution
23 July 2001
RESOLUTIONSResolutions
Legacy
23 July 2001
88(2)R88(2)R
Resolution
23 July 2001
RESOLUTIONSResolutions
Resolution
23 July 2001
RESOLUTIONSResolutions
Legacy
23 July 2001
88(2)R88(2)R
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
88(2)R88(2)R
Legacy
23 July 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
7 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
14 December 2000
225Change of Accounting Reference Date
Legacy
24 November 2000
288cChange of Particulars
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1999
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
25 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1998
AAAnnual Accounts
Legacy
16 February 1998
225Change of Accounting Reference Date
Legacy
3 October 1997
363sAnnual Return (shuttle)
Legacy
26 September 1997
287Change of Registered Office
Auditors Resignation Company
19 September 1997
AUDAUD
Resolution
11 August 1997
RESOLUTIONSResolutions
Resolution
11 August 1997
RESOLUTIONSResolutions
Resolution
11 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Legacy
29 February 1996
224224
Legacy
6 November 1995
88(2)R88(2)R
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Incorporation Company
28 September 1995
NEWINCIncorporation