Background WavePink WaveYellow Wave

WINANDER GROUP HOLDINGS LIMITED (03139467)

WINANDER GROUP HOLDINGS LIMITED (03139467) is an active UK company. incorporated on 19 December 1995. with registered office in Cumbria. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. WINANDER GROUP HOLDINGS LIMITED has been registered for 30 years. Current directors include BEWLEY, William John, BROCKBANK, John, CARTER, Christine and 12 others.

Company Number
03139467
Status
active
Type
ltd
Incorporated
19 December 1995
Age
30 years
Address
Winander House Glebe Road, Cumbria, LA23 3HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEWLEY, William John, BROCKBANK, John, CARTER, Christine, COWHERD, Joan Doreen, DENNISON, Martin Raymond, FALLOWFIELD, Ernest George, FLEMING, Maureen Ann, HOWSON, Angela Rosemary Kaye, JACKSON, Dawn Margaret, MICKLETHWAITE, Leslie, ROTHWELL, Antony Jon, THOMPSON, James Roy, TWADDLE, Evelyn, WILKINSON, Nigel, WILKINSON, Sharon Gillian
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINANDER GROUP HOLDINGS LIMITED

WINANDER GROUP HOLDINGS LIMITED is an active company incorporated on 19 December 1995 with the registered office located in Cumbria. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. WINANDER GROUP HOLDINGS LIMITED was registered 30 years ago.(SIC: 70100, 70229)

Status

active

Active since 30 years ago

Company No

03139467

LTD Company

Age

30 Years

Incorporated 19 December 1995

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

BOWNESS BAY BOATING CO LIMITED
From: 22 February 1996To: 13 June 2013
MOODGEM LIMITED
From: 19 December 1995To: 22 February 1996
Contact
Address

Winander House Glebe Road Bowness-On-Windermere Cumbria, LA23 3HE,

Timeline

25 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Dec 95
Funding Round
Feb 10
Funding Round
Mar 10
Director Left
May 10
Funding Round
Oct 10
Funding Round
Oct 10
Director Joined
Mar 11
Director Left
Jul 12
Director Joined
Feb 13
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Jan 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Oct 15
Director Left
Feb 18
Director Joined
May 18
Share Issue
Feb 19
Director Left
Jun 21
Director Joined
Feb 22
Share Issue
Mar 23
Share Issue
Nov 23
Share Issue
Nov 23
Director Left
Feb 24
Director Joined
Sept 24
8
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

SIMON, Andrew James

Active
Winander House Glebe Road, CumbriaLA23 3HE
Secretary
Appointed 21 Jan 2015

BEWLEY, William John

Active
Winander House Glebe Road, CumbriaLA23 3HE
Born October 1945
Director
Appointed 15 Apr 1996

BROCKBANK, John

Active
Winander House Glebe Road, CumbriaLA23 3HE
Born January 1952
Director
Appointed 27 Feb 2015

CARTER, Christine

Active
Winander House Glebe Road, CumbriaLA23 3HE
Born November 1955
Director
Appointed 17 Jan 2022

COWHERD, Joan Doreen

Active
Winander House Glebe Road, CumbriaLA23 3HE
Born November 1940
Director
Appointed 06 Sept 2024

DENNISON, Martin Raymond

Active
Winander House Glebe Road, CumbriaLA23 3HE
Born November 1967
Director
Appointed 29 Jul 2007

FALLOWFIELD, Ernest George

Active
Winander House Glebe Road, CumbriaLA23 3HE
Born April 1941
Director
Appointed 15 Apr 1996

FLEMING, Maureen Ann

Active
Winander House Glebe Road, CumbriaLA23 3HE
Born January 1944
Director
Appointed 14 Jan 2013

HOWSON, Angela Rosemary Kaye

Active
Winander House Glebe Road, CumbriaLA23 3HE
Born April 1955
Director
Appointed 14 Jan 2009

JACKSON, Dawn Margaret

Active
Winander House Glebe Road, CumbriaLA23 3HE
Born April 1987
Director
Appointed 03 May 2018

MICKLETHWAITE, Leslie

Active
Winander House Glebe Road, CumbriaLA23 3HE
Born July 1943
Director
Appointed 12 Jul 2004

ROTHWELL, Antony Jon

Active
Glebe Road, WindermereLA23 3HE
Born December 1948
Director
Appointed 21 Jan 2015

THOMPSON, James Roy

Active
Winander House Glebe Road, CumbriaLA23 3HE
Born May 1947
Director
Appointed 15 Apr 1996

TWADDLE, Evelyn

Active
Winander House Glebe Road, CumbriaLA23 3HE
Born October 1947
Director
Appointed 07 Feb 2011

WILKINSON, Nigel

Active
Winander House Glebe Road, CumbriaLA23 3HE
Born July 1964
Director
Appointed 23 Mar 2009

WILKINSON, Sharon Gillian

Active
Winander House Glebe Road, CumbriaLA23 3HE
Born November 1963
Director
Appointed 29 Jul 2007

FLEMING, James William

Resigned
Winander House Glebe Road, CumbriaLA23 3HE
Secretary
Appointed 19 Dec 1995
Resigned 01 Jul 2012

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 19 Dec 1995
Resigned 19 Dec 1995

BROCKBANK, Allan

Resigned
Winander House Glebe Road, CumbriaLA23 3HE
Born September 1928
Director
Appointed 15 Apr 1996
Resigned 27 Feb 2015

COWHERD, Thomas Richard

Resigned
Winander House Glebe Road, CumbriaLA23 3HE
Born June 1933
Director
Appointed 15 Apr 1996
Resigned 21 Feb 2024

DENNISON, Raymond

Resigned
Countysmeet, WindermereLA23 3LN
Born September 1942
Director
Appointed 19 Dec 1995
Resigned 29 Jul 2007

DIXON, Bruce

Resigned
Whitestock, WindermereLA23 3BJ
Born April 1919
Director
Appointed 15 Apr 1996
Resigned 28 Apr 1997

DIXON, Sheila

Resigned
Whitestock Greenbank, WindermereLA23 3BJ
Born July 1923
Director
Appointed 15 Oct 1997
Resigned 22 Dec 2001

FLEMING, James William

Resigned
Winander House Glebe Road, CumbriaLA23 3HE
Born March 1934
Director
Appointed 19 Dec 1995
Resigned 01 Jul 2012

HARDMAN, Katrina Margaret

Resigned
Winander House Glebe Road, CumbriaLA23 3HE
Born October 1949
Director
Appointed 25 Jul 2002
Resigned 15 Feb 2018

HARDMAN, Philip Ross

Resigned
High Mill, WindermereLA23 3NN
Born May 1942
Director
Appointed 15 Apr 1996
Resigned 25 Jul 2002

HOWSON, Brian

Resigned
42 Victoria Road North, WindermereLA23 2DS
Born June 1943
Director
Appointed 15 Apr 1996
Resigned 13 Jan 2009

ROTHWELL, Antony Jon

Resigned
Winander House Glebe Road, CumbriaLA23 3HE
Born December 1948
Director
Appointed 01 Feb 2004
Resigned 25 Jul 2014

ROTHWELL, Edward

Resigned
Old Fallbarrow, Bowness On WindermereLA23 3DJ
Born January 1923
Director
Appointed 15 Apr 1996
Resigned 11 Oct 2002

ROTHWELL, June Hopwood

Resigned
Winander House Glebe Road, CumbriaLA23 3HE
Born June 1927
Director
Appointed 18 Oct 2002
Resigned 25 Jul 2014

SPROAT, Sheila

Resigned
Winander House Glebe Road, CumbriaLA23 3HE
Born April 1930
Director
Appointed 27 Feb 2001
Resigned 28 May 2021

SPROAT, Sheila

Resigned
8 North Terrace, Bowness On WindermereLA23 3AU
Born April 1930
Director
Appointed 15 Oct 1997
Resigned 25 Aug 1998

THOMPSON, Hilary Angela

Resigned
Winander House Glebe Road, CumbriaLA23 3HE
Born March 1949
Director
Appointed 12 Nov 2007
Resigned 05 Oct 2015

TWADDLE, Bryan

Resigned
Winander House Glebe Road, CumbriaLA23 3HE
Born May 1946
Director
Appointed 15 Apr 1996
Resigned 08 May 2010

WILSON, Michael David

Resigned
13 Landsdown Close, KendalLA9 7SB
Born August 1950
Director
Appointed 25 Aug 1998
Resigned 27 Feb 2001
Fundings
Financials
Latest Activities

Filing History

217

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
29 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Group
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
20 November 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 November 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
21 March 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
22 February 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Miscellaneous
14 January 2015
MISCMISC
Accounts With Accounts Type Group
14 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Accounts With Accounts Type Group
9 August 2013
AAAnnual Accounts
Memorandum Articles
17 July 2013
MEM/ARTSMEM/ARTS
Resolution
25 June 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 June 2013
CONNOTConfirmation Statement Notification
Resolution
7 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Group
30 October 2012
AAAnnual Accounts
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Secretary Company With Name
19 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Accounts With Accounts Type Group
1 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Group
27 October 2010
AAAnnual Accounts
Capital Allotment Shares
25 October 2010
SH01Allotment of Shares
Capital Allotment Shares
25 October 2010
SH01Allotment of Shares
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
6 December 2009
AAAnnual Accounts
Legacy
11 August 2009
88(2)Return of Allotment of Shares
Legacy
11 August 2009
88(2)Return of Allotment of Shares
Legacy
11 August 2009
88(2)Return of Allotment of Shares
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Memorandum Articles
29 April 2009
MEM/ARTSMEM/ARTS
Resolution
29 April 2009
RESOLUTIONSResolutions
Legacy
29 April 2009
123Notice of Increase in Nominal Capital
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
19 February 2008
363sAnnual Return (shuttle)
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Resolution
11 April 2006
RESOLUTIONSResolutions
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
123Notice of Increase in Nominal Capital
Legacy
6 January 2006
122122
Legacy
6 January 2006
88(2)R88(2)R
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
11 August 2004
88(2)R88(2)R
Legacy
11 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Memorandum Articles
3 May 2001
MEM/ARTSMEM/ARTS
Memorandum Articles
13 April 2001
MEM/ARTSMEM/ARTS
Legacy
13 April 2001
88(2)R88(2)R
Resolution
13 April 2001
RESOLUTIONSResolutions
Resolution
13 April 2001
RESOLUTIONSResolutions
Resolution
13 April 2001
RESOLUTIONSResolutions
Resolution
13 April 2001
RESOLUTIONSResolutions
Resolution
13 April 2001
RESOLUTIONSResolutions
Resolution
13 April 2001
RESOLUTIONSResolutions
Resolution
13 April 2001
RESOLUTIONSResolutions
Legacy
13 April 2001
123Notice of Increase in Nominal Capital
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Resolution
5 January 2000
RESOLUTIONSResolutions
Resolution
5 January 2000
RESOLUTIONSResolutions
Legacy
24 December 1999
363sAnnual Return (shuttle)
Memorandum Articles
23 December 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
23 December 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
23 December 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
23 December 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
23 December 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
23 December 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
23 December 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
23 December 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
23 December 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
23 December 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
23 December 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
23 December 1999
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
13 November 1997
363b363b
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
20 July 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
363sAnnual Return (shuttle)
Legacy
13 August 1996
224224
Legacy
6 July 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Resolution
7 May 1996
RESOLUTIONSResolutions
Resolution
7 May 1996
RESOLUTIONSResolutions
Resolution
7 May 1996
RESOLUTIONSResolutions
Statement Of Affairs
20 March 1996
SASA
Legacy
20 March 1996
88(2)O88(2)O
Legacy
5 March 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
23 February 1996
MEM/ARTSMEM/ARTS
Resolution
23 February 1996
RESOLUTIONSResolutions
Resolution
23 February 1996
RESOLUTIONSResolutions
Resolution
23 February 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 1996
88(2)P88(2)P
Legacy
15 February 1996
122122
Legacy
15 February 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
15 February 1996
MEM/ARTSMEM/ARTS
Resolution
15 February 1996
RESOLUTIONSResolutions
Resolution
15 February 1996
RESOLUTIONSResolutions
Resolution
15 February 1996
RESOLUTIONSResolutions
Resolution
15 February 1996
RESOLUTIONSResolutions
Legacy
14 February 1996
288288
Legacy
2 February 1996
288288
Legacy
2 February 1996
288288
Legacy
2 February 1996
288288
Legacy
2 February 1996
287Change of Registered Office
Incorporation Company
19 December 1995
NEWINCIncorporation