Background WavePink WaveYellow Wave

SOHONET LIMITED (03132110)

SOHONET LIMITED (03132110) is an active UK company. incorporated on 29 November 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities and 2 other business activities. SOHONET LIMITED has been registered for 30 years. Current directors include CARROLL., Damien, PARKER, Charles Butler, ROEDER, Benjamin Matthew and 1 others.

Company Number
03132110
Status
active
Type
ltd
Incorporated
29 November 1995
Age
30 years
Address
5 Soho Street, London, W1D 3DG
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
CARROLL., Damien, PARKER, Charles Butler, ROEDER, Benjamin Matthew, SWEET, Robert Andrew Inglis
SIC Codes
59131, 59133, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOHONET LIMITED

SOHONET LIMITED is an active company incorporated on 29 November 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities and 2 other business activities. SOHONET LIMITED was registered 30 years ago.(SIC: 59131, 59133, 61900)

Status

active

Active since 30 years ago

Company No

03132110

LTD Company

Age

30 Years

Incorporated 29 November 1995

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 May 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

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

5 Soho Street London, W1D 3DG,

Previous Addresses

110 High Holborn London WC1V 6JS England
From: 7 November 2019To: 20 April 2021
5 Soho Street London W1D 3DG
From: 19 June 2013To: 7 November 2019
60 Poland Street London W1F 7NT
From: 29 November 1995To: 19 June 2013
Timeline

31 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Dec 10
Director Left
May 11
Director Joined
May 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jul 15
Loan Cleared
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Dec 16
Loan Secured
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Jan 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Secured
Oct 19
Director Joined
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
Mar 21
Loan Secured
Mar 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CARROLL., Damien

Active
Soho Street, LondonW1D 3DG
Born November 1969
Director
Appointed 01 Jul 2012

PARKER, Charles Butler

Active
Soho Street, LondonW1D 3DG
Born June 1970
Director
Appointed 30 Jul 2015

ROEDER, Benjamin Matthew

Active
Soho Street, LondonW1D 3DG
Born November 1970
Director
Appointed 22 Aug 2003

SWEET, Robert Andrew Inglis

Active
Soho Street, LondonW1D 3DG
Born September 1966
Director
Appointed 02 Mar 2021

CLAYTON, Stephen John

Resigned
Springfield House Springfield Lane, SouthamptonSO32 2PT
Secretary
Appointed 29 Nov 1995
Resigned 12 May 1997

DONNELLY, Lawrence John Vincent

Resigned
31 Hillpark Way, EdinburghEH4 7ST
Secretary
Appointed 01 Apr 2003
Resigned 22 Aug 2003

MULLETT, Richard Derek

Resigned
7 Clifton Road, TeddingtonTW11 8SW
Secretary
Appointed 10 Nov 2000
Resigned 01 Apr 2003

MUSSEN, Rupert James

Resigned
Soho Street, LondonW1D 3DG
Secretary
Appointed 28 Mar 2013
Resigned 08 Nov 2017

ROBINS, David John

Resigned
28 Woodland Mount, HertfordSG13 7JD
Secretary
Appointed 12 May 1997
Resigned 18 Oct 1999

SCAMMELL, David

Resigned
Barrier Point Road, LondonE16 2SB
Secretary
Appointed 22 Aug 2003
Resigned 31 Oct 2008

WADD, Clare Helen

Resigned
Wolsey Drive, Kingston Upon ThamesKT2 5DP
Secretary
Appointed 31 Oct 2008
Resigned 08 Mar 2013

WREDDEN, Gareth Mark

Resigned
Rise Cottage, SunridgeTN14 6ES
Secretary
Appointed 19 Oct 1999
Resigned 10 Nov 2000

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 29 Nov 1995
Resigned 29 Nov 1995

AHLUWALIA, Pawanjit Singh

Resigned
3 Thorncliffe Road, SouthallUB2 5RJ
Born November 1961
Director
Appointed 18 Oct 2002
Resigned 01 Apr 2003

ALBERGA, Simon Julian

Resigned
11 Rowan Walk, LondonN2 0QJ
Born September 1966
Director
Appointed 08 Dec 2000
Resigned 01 Apr 2003

BAMBOROUGH, Paul

Resigned
Gottenham Farm, WhichfordCV36 5PW
Born May 1949
Director
Appointed 22 Aug 2003
Resigned 30 Nov 2012

BILLING, Lloyd William

Resigned
10 Sandringham Court Dufours, LondonW1
Born March 1957
Director
Appointed 11 Nov 1996
Resigned 25 Nov 1999

BOUDRY, Michael Robert

Resigned
20 Macfarlane Road, LondonW12 7JZ
Born June 1942
Director
Appointed 29 Nov 1995
Resigned 01 Nov 1998

BROWN, Colin

Resigned
5 Binden Road, LondonW12 9RJ
Born November 1950
Director
Appointed 09 Jan 1996
Resigned 14 Jun 1999

BROWN, Roland John

Resigned
21 The Lindens, LoughtonIG10 3HS
Born December 1943
Director
Appointed 04 May 2001
Resigned 01 Apr 2003

CIMINELLO, Vincenzo Dino

Resigned
62 North Street, LondonSW4 0HE
Born April 1971
Director
Appointed 01 Dec 2006
Resigned 26 Apr 2011

CLAYTON, Stephen John

Resigned
Springfield House Springfield Lane, SouthamptonSO32 2PT
Born January 1954
Director
Appointed 16 Dec 1996
Resigned 28 May 1999

CRAIG, Margaret Ann

Resigned
60 Poland StreetW1F 7NT
Born January 1960
Director
Appointed 30 Mar 2011
Resigned 30 Nov 2012

EAGLE, Ronald Arthur, Mr.

Resigned
18 Oakhill Drive, WelwynAL6 9NW
Born February 1950
Director
Appointed 16 Dec 1996
Resigned 12 May 1997

FARRELL, Michael Henry

Resigned
108 Blackheath Hill, LondonSE10 8AG
Born November 1950
Director
Appointed 19 Dec 1995
Resigned 12 May 1997

FERGUY, Jonathan Leslie

Resigned
71 Eastern Quay Apartments, LondonE16 1AX
Born February 1974
Director
Appointed 22 Aug 2003
Resigned 22 Sept 2010

HARDLEY, Tim

Resigned
Southwold, WoldinghamCR3 7HX
Born November 1954
Director
Appointed 10 Nov 2000
Resigned 20 Sept 2002

HARRIS, Neil Andrew

Resigned
14 Raith Avenue, LondonN14 7DU
Born December 1959
Director
Appointed 29 Nov 1995
Resigned 14 May 1999

HILLMAN, Christopher Michael

Resigned
Thomas Lane, WokinghamRG40 4RU
Born March 1961
Director
Appointed 08 Dec 2000
Resigned 01 Apr 2003

HOOD, Colin William

Resigned
1 Wharfe Lane, HenleyRG9 2LL
Born April 1955
Director
Appointed 01 Apr 2003
Resigned 22 Aug 2003

JEFFERS, David St George

Resigned
81 Cornwall Gardens, LondonSW7 4AZ
Born May 1953
Director
Appointed 18 Dec 1995
Resigned 01 Jun 1999

JUGGINS, Graham Gerald

Resigned
4 Langley Place, PerthPH2 7XB
Born September 1953
Director
Appointed 01 Apr 2003
Resigned 22 Aug 2003

MACLEAN, Keith, Dr

Resigned
Rosedene, HaddingtonEH41 4DJ
Born September 1956
Director
Appointed 01 Apr 2003
Resigned 22 Aug 2003

MARSH, Jonathan David

Resigned
6 The Walk, AberdareCF44 0RQ
Born March 1961
Director
Appointed 01 Apr 2003
Resigned 22 Aug 2003

MULLETT, Richard Derek

Resigned
7 Clifton Road, TeddingtonTW11 8SW
Born December 1967
Director
Appointed 10 Nov 2000
Resigned 01 Apr 2003

Persons with significant control

1

High Holborn, LondonWC1V 6JS

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
Fundings
Financials
Latest Activities

Filing History

214

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Resolution
29 March 2021
RESOLUTIONSResolutions
Memorandum Articles
23 March 2021
MAMA
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
23 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Resolution
29 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 September 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Legacy
25 October 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
288cChange of Particulars
Legacy
2 December 2008
288cChange of Particulars
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2008
AAAnnual Accounts
Legacy
26 June 2008
403aParticulars of Charge Subject to s859A
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Legacy
10 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
17 December 2004
287Change of Registered Office
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2004
AAAnnual Accounts
Legacy
1 June 2004
403aParticulars of Charge Subject to s859A
Legacy
4 March 2004
395Particulars of Mortgage or Charge
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
21 November 2003
225Change of Accounting Reference Date
Legacy
24 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
287Change of Registered Office
Legacy
8 May 2003
225Change of Accounting Reference Date
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
403aParticulars of Charge Subject to s859A
Resolution
9 February 2003
RESOLUTIONSResolutions
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
3 December 2002
288cChange of Particulars
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
395Particulars of Mortgage or Charge
Legacy
1 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2002
AAAnnual Accounts
Auditors Resignation Company
18 June 2002
AUDAUD
Resolution
22 May 2002
RESOLUTIONSResolutions
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
27 October 2001
288bResignation of Director or Secretary
Resolution
14 August 2001
RESOLUTIONSResolutions
Resolution
14 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
287Change of Registered Office
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
1 November 1999
287Change of Registered Office
Legacy
26 October 1999
395Particulars of Mortgage or Charge
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
26 November 1996
88(2)R88(2)R
Legacy
1 November 1996
88(2)R88(2)R
Resolution
8 September 1996
RESOLUTIONSResolutions
Resolution
8 September 1996
RESOLUTIONSResolutions
Legacy
8 September 1996
123Notice of Increase in Nominal Capital
Legacy
19 February 1996
88(2)R88(2)R
Legacy
28 January 1996
288288
Legacy
18 January 1996
288288
Resolution
15 January 1996
RESOLUTIONSResolutions
Resolution
15 January 1996
RESOLUTIONSResolutions
Legacy
15 January 1996
288288
Legacy
12 January 1996
224224
Legacy
9 January 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
287Change of Registered Office
Legacy
28 December 1995
288288
Incorporation Company
29 November 1995
NEWINCIncorporation