Background WavePink WaveYellow Wave

BANNATYNE FITNESS (6) LIMITED (03136013)

BANNATYNE FITNESS (6) LIMITED (03136013) is an active UK company. incorporated on 8 December 1995. with registered office in Darlington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BANNATYNE FITNESS (6) LIMITED has been registered for 30 years. Current directors include BROWN, Victoria Lyndsey, WILKINSON, Karen.

Company Number
03136013
Status
active
Type
ltd
Incorporated
8 December 1995
Age
30 years
Address
Powerhouse, Darlington, DL1 1ST
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROWN, Victoria Lyndsey, WILKINSON, Karen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANNATYNE FITNESS (6) LIMITED

BANNATYNE FITNESS (6) LIMITED is an active company incorporated on 8 December 1995 with the registered office located in Darlington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BANNATYNE FITNESS (6) LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03136013

LTD Company

Age

30 Years

Incorporated 8 December 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 9 April 2025 (11 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

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

LIVINGWELL (HOLDINGS) LIMITED
From: 3 January 1996To: 18 August 2006
DE FACTO 450 LIMITED
From: 8 December 1995To: 3 January 1996
Contact
Address

Powerhouse Haughton Road Darlington, DL1 1ST,

Timeline

29 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Feb 13
Loan Secured
Mar 14
Loan Cleared
Mar 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jan 15
Director Joined
Aug 15
Loan Secured
Sept 15
Director Joined
Sept 15
Capital Update
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Dec 16
Director Left
Jun 19
Director Joined
May 20
Loan Secured
Nov 20
Loan Secured
Mar 21
Director Left
Jul 21
Director Left
Jun 22
Director Joined
Jun 22
Loan Secured
Sept 23
Director Left
Aug 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BROWN, Victoria Lyndsey

Active
Haughton Road, DarlingtonDL1 1ST
Born May 1977
Director
Appointed 16 Jun 2022

WILKINSON, Karen

Active
Powerhouse, DarlingtonDL1 1ST
Born October 1967
Director
Appointed 13 May 2020

BUCKNALL, Matthew William

Resigned
34 The Mount, Milton KeynesMK17 8EA
Secretary
Appointed 20 Dec 1995
Resigned 11 May 1996

HODGES, Simon

Resigned
Meadowbank 102 Crosshill Street, GlasgowG66 7HQ
Secretary
Appointed 11 May 1996
Resigned 01 Jun 1999

HOPKINSON, Scott

Resigned
53 Lancaster Drive, WallsendNE28 9TF
Secretary
Appointed 09 Aug 2006
Resigned 29 Feb 2008

HUGHES, Barbara

Resigned
Flat 3, LondonNW6 6PY
Secretary
Appointed 01 Jun 1999
Resigned 04 Jun 2001

JAMES, Edwin

Resigned
Powerhouse, DarlingtonDL1 1ST
Secretary
Appointed 12 Nov 2014
Resigned 15 Jun 2022

WATSON, Christopher Paul

Resigned
Powerhouse, DarlingtonDL1 1ST
Secretary
Appointed 29 Feb 2008
Resigned 10 Nov 2014

WILSON, Brian

Resigned
Tudor Cottage, DunstableLU6 2DP
Secretary
Appointed 23 Feb 2006
Resigned 09 Aug 2006

LADBROKE CORPORATE SECRETARIES LIMITED

Resigned
Maple Court Central Park, WatfordWD24 4QQ
Corporate secretary
Appointed 04 Jun 2001
Resigned 23 Feb 2006

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 08 Dec 1995
Resigned 20 Dec 1995

ARMSTRONG, Graham Nigel

Resigned
Powerhouse, DarlingtonDL1 1ST
Born March 1971
Director
Appointed 09 Aug 2006
Resigned 29 Jan 2015

BANNATYNE, Duncan Walker

Resigned
Powerhouse, DarlingtonDL1 1ST
Born February 1949
Director
Appointed 09 Aug 2006
Resigned 04 Apr 2016

BELL, Anthony

Resigned
169 Coniscliffe Road, DarlingtonDL3 8EX
Born November 1953
Director
Appointed 09 Aug 2006
Resigned 23 Aug 2007

BOYDELL, Joanna

Resigned
Boreas, CheshamHP5 3QY
Born March 1969
Director
Appointed 01 Feb 2005
Resigned 12 Sept 2005

BROSTER, Stuart Paul

Resigned
Charley Chapel Lodge Charley Road, LoughboroughLE12 9YB
Born April 1961
Director
Appointed 04 May 1999
Resigned 12 Oct 2001

BUCKNALL, Matthew William

Resigned
34 The Mount, Milton KeynesMK17 8EA
Born June 1960
Director
Appointed 20 Dec 1995
Resigned 11 May 1996

BURNET, Keith Alexander

Resigned
The Barn Wood Burcote, TowcesterNN12 6JR
Born March 1970
Director
Appointed 14 Nov 2005
Resigned 09 Aug 2006

CAMPBELL, Graeme James

Resigned
11 Hawkshill, St. AlbansAL1 5HU
Born March 1972
Director
Appointed 07 Oct 1999
Resigned 11 Jul 2003

CAMPLING, Kenneth Peter

Resigned
Powerhouse, DarlingtonDL1 1ST
Born May 1963
Director
Appointed 30 Jan 2016
Resigned 16 Jul 2021

CHESTER, John Geoffrey

Resigned
Hatherley House 4 Hatherley Road, RichmondTW9 3LH
Born July 1951
Director
Appointed 15 Oct 2001
Resigned 12 Nov 2003

CHESTER, John Geoffrey

Resigned
Hatherley House 4 Hatherley Road, RichmondTW9 3LH
Born July 1951
Director
Appointed 04 Apr 2001
Resigned 12 Oct 2001

CHISMAN, Ronald Neil

Resigned
1 Beaufort Close, LondonSW15 3TL
Born March 1947
Director
Appointed 11 May 1996
Resigned 31 Aug 1999

FITZGIBBON, Patrick William

Resigned
Maystone House, TowcesterHG5 8EE
Born January 1968
Director
Appointed 12 Apr 2004
Resigned 14 Nov 2005

HANCOCK, Steven

Resigned
Powerhouse, DarlingtonDL1 1ST
Born November 1965
Director
Appointed 12 Nov 2014
Resigned 31 Jul 2025

HARVEY, Paul Victor

Resigned
Flat 2, The Cotton Mill, LeicesterLE1 6RN
Born January 1961
Director
Appointed 12 Oct 2001
Resigned 12 Apr 2004

HOPKINSON, Scott

Resigned
53 Lancaster Drive, WallsendNE28 9TF
Born August 1974
Director
Appointed 17 Apr 2007
Resigned 29 Feb 2008

JAMES, Edwin Michael Lewis

Resigned
Powerhouse, DarlingtonDL1 1ST
Born February 1980
Director
Appointed 09 Sept 2015
Resigned 20 Sept 2015

JAMES, Edwin Michael Lewis

Resigned
Powerhouse, DarlingtonDL1 1ST
Born February 1980
Director
Appointed 27 Aug 2015
Resigned 15 Jun 2022

JAMES, Paul Frederick

Resigned
53 Lonsdale Drive, EnfieldEN2 7LR
Born October 1949
Director
Appointed 25 Apr 2005
Resigned 25 May 2005

MCCANN, Christopher Connor

Resigned
10 Lonsdale Square, LondonN1 1EW
Born June 1967
Director
Appointed 20 Dec 1995
Resigned 11 May 1996

MICHELS, David Michael Charles

Resigned
15 Court Drive, StanmoreHA7 4QH
Born December 1946
Director
Appointed 11 May 1996
Resigned 24 Jul 2000

MUSGROVE, Justin

Resigned
Powerhouse, DarlingtonDL1 1ST
Born September 1969
Director
Appointed 12 Nov 2014
Resigned 30 Jun 2019

POTTER, Andrew

Resigned
21 Water Close, Old StratfordMK9 6NZ
Born May 1970
Director
Appointed 12 Dec 2005
Resigned 09 Aug 2006

REED, Frank Andrew

Resigned
46 Crieff Road, LondonSW18 2EA
Born March 1957
Director
Appointed 04 Jan 1996
Resigned 11 May 1996

Persons with significant control

1

Haughton Road, DarlingtonDL1 1ST

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

216

Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
30 December 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 April 2020
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Statement Of Companys Objects
26 April 2016
CC04CC04
Resolution
26 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Legacy
4 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 January 2016
SH19Statement of Capital
Legacy
4 January 2016
CAP-SSCAP-SS
Resolution
4 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
14 November 2014
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
14 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Legacy
27 May 2010
MG02MG02
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Legacy
13 May 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
7 May 2008
288cChange of Particulars
Legacy
7 May 2008
288cChange of Particulars
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 August 2006
395Particulars of Mortgage or Charge
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
155(6)b155(6)b
Legacy
22 August 2006
155(6)a155(6)a
Resolution
22 August 2006
RESOLUTIONSResolutions
Legacy
21 August 2006
287Change of Registered Office
Auditors Resignation Company
21 August 2006
AUDAUD
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
28 September 2005
363aAnnual Return
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
3 September 2004
288cChange of Particulars
Legacy
14 May 2004
363aAnnual Return
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288cChange of Particulars
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
25 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
363aAnnual Return
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288cChange of Particulars
Legacy
7 June 2002
363aAnnual Return
Legacy
25 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
363aAnnual Return
Legacy
17 May 2001
287Change of Registered Office
Legacy
18 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
23 August 2000
225Change of Accounting Reference Date
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
363aAnnual Return
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
88(2)R88(2)R
Resolution
5 January 2000
RESOLUTIONSResolutions
Resolution
5 January 2000
RESOLUTIONSResolutions
Resolution
5 January 2000
RESOLUTIONSResolutions
Legacy
5 January 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Resolution
29 November 1999
RESOLUTIONSResolutions
Resolution
29 November 1999
RESOLUTIONSResolutions
Resolution
29 November 1999
RESOLUTIONSResolutions
Resolution
29 November 1999
RESOLUTIONSResolutions
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
225Change of Accounting Reference Date
Legacy
17 June 1999
287Change of Registered Office
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
363aAnnual Return
Accounts With Accounts Type Full
8 April 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
22 January 1998
363aAnnual Return
Legacy
22 January 1998
363aAnnual Return
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
24 December 1996
363aAnnual Return
Legacy
7 June 1996
122122
Legacy
7 June 1996
122122
Legacy
7 June 1996
88(2)R88(2)R
Resolution
7 June 1996
RESOLUTIONSResolutions
Legacy
7 June 1996
225Change of Accounting Reference Date
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
1 June 1996
403aParticulars of Charge Subject to s859A
Legacy
1 June 1996
403aParticulars of Charge Subject to s859A
Legacy
16 May 1996
123Notice of Increase in Nominal Capital
Legacy
3 May 1996
88(2)R88(2)R
Legacy
3 May 1996
88(2)R88(2)R
Legacy
3 May 1996
88(2)R88(2)R
Legacy
21 February 1996
288288
Legacy
30 January 1996
288288
Legacy
19 January 1996
88(2)R88(2)R
Legacy
17 January 1996
395Particulars of Mortgage or Charge
Legacy
17 January 1996
395Particulars of Mortgage or Charge
Legacy
16 January 1996
123Notice of Increase in Nominal Capital
Legacy
16 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
224224
Legacy
3 January 1996
287Change of Registered Office
Certificate Change Of Name Company
2 January 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 December 1995
NEWINCIncorporation