Background WavePink WaveYellow Wave

I.P.M.SIPP LIMITED (03173815)

I.P.M.SIPP LIMITED (03173815) is an active UK company. incorporated on 15 March 1996. with registered office in Stevenage. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. I.P.M.SIPP LIMITED has been registered for 30 years. Current directors include BAINS, Balbinder Singh, EVANS, Dafydd Cynog, LOCHERY, Jonathan Andrew and 5 others.

Company Number
03173815
Status
active
Type
ltd
Incorporated
15 March 1996
Age
30 years
Address
Cambridge House Unit B Campus Six, Stevenage, SG1 2XD
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BAINS, Balbinder Singh, EVANS, Dafydd Cynog, LOCHERY, Jonathan Andrew, NAPIER, Ian Russell, POYNER, John Richard, RANDALL, James Michael, SUTCLIFFE, David Andrew, WARREN, Claire Susan
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.P.M.SIPP LIMITED

I.P.M.SIPP LIMITED is an active company incorporated on 15 March 1996 with the registered office located in Stevenage. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. I.P.M.SIPP LIMITED was registered 30 years ago.(SIC: 66290)

Status

active

Active since 30 years ago

Company No

03173815

LTD Company

Age

30 Years

Incorporated 15 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

BECKETT PENSION TRUSTEES (LONDON) LIMITED
From: 3 February 1998To: 27 August 2002
STAFFORD KNIGHT PENSION TRUSTEES LIMITED
From: 15 March 1996To: 3 February 1998
Contact
Address

Cambridge House Unit B Campus Six Caxton Way Stevenage, SG1 2XD,

Previous Addresses

Cintel House Watton Road Ware Hertfordshire SG12 0AE
From: 15 March 1996To: 18 January 2011
Timeline

19 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Nov 14
Loan Secured
Dec 14
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Feb 17
Director Left
Oct 17
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Joined
Sept 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Feb 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

9 Active
22 Resigned

SUTCLIFFE, Carolyn Jane

Active
Unit B Campus Six, StevenageSG1 2XD
Secretary
Appointed 01 Jul 2014

BAINS, Balbinder Singh

Active
Unit B Campus Six, StevenageSG1 2XD
Born August 1978
Director
Appointed 12 Sept 2022

EVANS, Dafydd Cynog

Active
Unit B Campus Six, StevenageSG1 2XD
Born January 1966
Director
Appointed 13 Aug 2002

LOCHERY, Jonathan Andrew

Active
Unit B Campus Six, StevenageSG1 2XD
Born June 1967
Director
Appointed 01 Apr 2005

NAPIER, Ian Russell

Active
Unit B Campus Six, StevenageSG1 2XD
Born August 1977
Director
Appointed 01 Jul 2014

POYNER, John Richard

Active
Unit B Campus Six, StevenageSG1 2XD
Born February 1945
Director
Appointed 13 Aug 2002

RANDALL, James Michael

Active
Unit B Campus Six, StevenageSG1 2XD
Born August 1983
Director
Appointed 01 Jul 2014

SUTCLIFFE, David Andrew

Active
Unit B Campus Six, StevenageSG1 2XD
Born August 1960
Director
Appointed 13 Aug 2002

WARREN, Claire Susan

Active
Unit B Campus Six, StevenageSG1 2XD
Born July 1975
Director
Appointed 01 Jul 2014

CASS, Michael Trevor

Resigned
31 Thurlby Close, HarrowHA1 2LZ
Secretary
Appointed 15 Mar 1996
Resigned 23 Dec 1997

PARKER, Barbara Anne

Resigned
Unit B Campus Six, StevenageSG1 2XD
Secretary
Appointed 01 Apr 2005
Resigned 30 Jun 2014

WARD, Carol Ann

Resigned
Felton Grange, HarlowCM20 3QD
Secretary
Appointed 13 Aug 2002
Resigned 01 Apr 2005

WHITE, Ian James

Resigned
13 Wrights Way, Bury St EdmundsIP30 9TY
Secretary
Appointed 23 Dec 1997
Resigned 31 Aug 1999

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Mar 1996
Resigned 15 Mar 1996

THE BECKETT GROUP LIMITED

Resigned
Blenheim House, Bury St. EdmundsIP33 3SB
Corporate secretary
Appointed 31 Aug 1999
Resigned 13 Aug 2002

AHMED, Sulaiman Tanweer

Resigned
32 Edmond Beaufort Drive, St AlbansAL3 5LA
Born July 1956
Director
Appointed 24 Dec 1997
Resigned 04 Mar 1998

AUSTERBERRY, Sally Ann

Resigned
Little Manor The Green, Bury St EdmundsIP28 6RF
Born September 1957
Director
Appointed 24 Dec 1997
Resigned 13 Aug 2002

BARTLETT, Antony Philip

Resigned
39 The Maples, HitchinSG4 9HA
Born August 1965
Director
Appointed 05 Mar 1998
Resigned 28 Apr 2000

BECKETT, Robert Charles

Resigned
Little Manor, Bury St EdmundsIP28 6RF
Born June 1950
Director
Appointed 24 Dec 1997
Resigned 24 May 2000

ELDRIDGE, Ronald Allen

Resigned
13 Rayleigh Close, BraintreeCM7 9TX
Born July 1950
Director
Appointed 29 Apr 2002
Resigned 13 Aug 2002

GILES, Kirsten

Resigned
52 Moira Court, LondonSW17 7AQ
Born March 1974
Director
Appointed 01 Jun 2001
Resigned 14 Jun 2002

HOLLIS, Raymond John

Resigned
18 Rosebank Road, ColchesterCO5 8NH
Born July 1959
Director
Appointed 04 Oct 2001
Resigned 13 Aug 2002

JOHNSON, Michael David

Resigned
Flat 1, 50 Pont Street, LondonSW1X 0AE
Born June 1940
Director
Appointed 15 Mar 1996
Resigned 07 Jun 1996

JONES, David Lyndon

Resigned
Southfield House, BeaconsfieldHP9 2DF
Born May 1956
Director
Appointed 30 May 2000
Resigned 02 Nov 2001

JONES, Francis Catherine

Resigned
19b Plover Way, LondonSE16 1TS
Born May 1967
Director
Appointed 19 Nov 1998
Resigned 07 Mar 2001

MACNAMEE, Keith Patrick

Resigned
5 The Common, LondonW5 3TR
Born November 1938
Director
Appointed 07 Jun 1996
Resigned 30 Nov 1999

PERKINS, David Leonard

Resigned
4 Rose Vale, HoddesdonEN11 8NR
Born January 1952
Director
Appointed 01 Jan 1997
Resigned 30 Apr 2000

PURVIS, Michael Antony

Resigned
4 Mill Row, BrightonBN1 3SU
Born September 1960
Director
Appointed 15 Mar 1996
Resigned 20 Sept 2000

SIMS, Neil Leonard Michael

Resigned
2 The Ridge, Bocking BraintreeCM7 9RX
Born June 1947
Director
Appointed 01 Jul 1999
Resigned 13 Aug 2002

SWEET, Robert John

Resigned
Unit B Campus Six, StevenageSG1 2XD
Born April 1960
Director
Appointed 13 Aug 2002
Resigned 19 Oct 2017

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Mar 1996
Resigned 15 Mar 1996

Persons with significant control

1

Caxton Way, StevenageSG1 2XD

Nature of Control

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

Filing History

229

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2013
AR01AR01
Legacy
19 February 2013
MG01MG01
Legacy
12 February 2013
MG01MG01
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Legacy
5 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2012
CH03Change of Secretary Details
Legacy
8 January 2012
MG02MG02
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Legacy
16 September 2011
MG02MG02
Legacy
2 September 2011
MG02MG02
Legacy
14 June 2011
MG01MG01
Legacy
6 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Legacy
12 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Dormant
17 July 2009
AAAnnual Accounts
Legacy
13 May 2009
395Particulars of Mortgage or Charge
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
190190
Legacy
28 April 2009
353353
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
15 December 2008
AAAnnual Accounts
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
14 April 2008
363aAnnual Return
Legacy
18 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
2 February 2008
AAAnnual Accounts
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Legacy
1 May 2007
363aAnnual Return
Legacy
1 May 2007
190190
Accounts With Accounts Type Dormant
31 January 2007
AAAnnual Accounts
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Legacy
10 July 2006
395Particulars of Mortgage or Charge
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
288cChange of Particulars
Legacy
4 April 2006
190190
Legacy
4 April 2006
288cChange of Particulars
Legacy
11 February 2006
395Particulars of Mortgage or Charge
Legacy
11 February 2006
395Particulars of Mortgage or Charge
Legacy
11 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
4 August 2004
AAAnnual Accounts
Legacy
15 July 2004
395Particulars of Mortgage or Charge
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 November 2003
AAAnnual Accounts
Legacy
19 November 2003
403aParticulars of Charge Subject to s859A
Legacy
19 November 2003
403aParticulars of Charge Subject to s859A
Legacy
19 November 2003
287Change of Registered Office
Legacy
11 November 2003
403aParticulars of Charge Subject to s859A
Legacy
27 September 2003
395Particulars of Mortgage or Charge
Legacy
27 September 2003
395Particulars of Mortgage or Charge
Legacy
27 September 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
403aParticulars of Charge Subject to s859A
Legacy
1 April 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
24 October 2002
395Particulars of Mortgage or Charge
Legacy
11 September 2002
287Change of Registered Office
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 2002
395Particulars of Mortgage or Charge
Legacy
6 August 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
19 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2002
AAAnnual Accounts
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Legacy
18 April 2002
395Particulars of Mortgage or Charge
Legacy
17 April 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
395Particulars of Mortgage or Charge
Legacy
9 March 2002
395Particulars of Mortgage or Charge
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
28 August 2001
AAAnnual Accounts
Legacy
1 August 2001
288cChange of Particulars
Legacy
12 July 2001
395Particulars of Mortgage or Charge
Legacy
12 July 2001
395Particulars of Mortgage or Charge
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
29 March 2001
AAAnnual Accounts
Legacy
22 March 2001
225Change of Accounting Reference Date
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
24 February 2001
395Particulars of Mortgage or Charge
Legacy
24 February 2001
395Particulars of Mortgage or Charge
Legacy
24 February 2001
395Particulars of Mortgage or Charge
Legacy
24 February 2001
395Particulars of Mortgage or Charge
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
395Particulars of Mortgage or Charge
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
395Particulars of Mortgage or Charge
Legacy
25 October 2000
395Particulars of Mortgage or Charge
Legacy
25 October 2000
395Particulars of Mortgage or Charge
Legacy
11 July 2000
395Particulars of Mortgage or Charge
Legacy
17 June 2000
395Particulars of Mortgage or Charge
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
395Particulars of Mortgage or Charge
Legacy
8 March 2000
395Particulars of Mortgage or Charge
Legacy
18 January 2000
288cChange of Particulars
Legacy
21 December 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 December 1999
AAAnnual Accounts
Resolution
14 December 1999
RESOLUTIONSResolutions
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
395Particulars of Mortgage or Charge
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
395Particulars of Mortgage or Charge
Legacy
16 April 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
395Particulars of Mortgage or Charge
Legacy
22 December 1998
395Particulars of Mortgage or Charge
Legacy
15 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 October 1998
AAAnnual Accounts
Resolution
13 October 1998
RESOLUTIONSResolutions
Legacy
9 October 1998
395Particulars of Mortgage or Charge
Legacy
19 August 1998
395Particulars of Mortgage or Charge
Legacy
15 August 1998
395Particulars of Mortgage or Charge
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
287Change of Registered Office
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 October 1997
AAAnnual Accounts
Legacy
4 June 1997
395Particulars of Mortgage or Charge
Legacy
15 April 1997
363sAnnual Return (shuttle)
Legacy
8 February 1997
395Particulars of Mortgage or Charge
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
20 November 1996
224224
Legacy
25 October 1996
395Particulars of Mortgage or Charge
Legacy
26 June 1996
288288
Legacy
23 June 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Incorporation Company
15 March 1996
NEWINCIncorporation