Background WavePink WaveYellow Wave

YOUNG DEVON (03240655)

YOUNG DEVON (03240655) is an active UK company. incorporated on 21 August 1996. with registered office in Devon. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. YOUNG DEVON has been registered for 29 years. Current directors include BROWN, Louise, CHAPPLE, Megan, COWARD, Christopher Vincent and 5 others.

Company Number
03240655
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 August 1996
Age
29 years
Address
10 Erme Road, Devon, PL21 0AB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BROWN, Louise, CHAPPLE, Megan, COWARD, Christopher Vincent, FLOWER, Vincent, HANNAFORD, Alison Bernadette, LAWS, Carrie Liann, SIMMONDS, Taylor, WARREN-BROWN, Steven
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNG DEVON

YOUNG DEVON is an active company incorporated on 21 August 1996 with the registered office located in Devon. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. YOUNG DEVON was registered 29 years ago.(SIC: 94990)

Status

active

Active since 29 years ago

Company No

03240655

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 21 August 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

DEVON YOUTH ASSOCIATION
From: 21 August 1996To: 13 March 2007
Contact
Address

10 Erme Road Ivybridge Devon, PL21 0AB,

Timeline

58 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Aug 96
Director Joined
Sept 10
Director Left
Sept 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
Sept 13
Director Left
Sept 13
Loan Secured
Nov 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jun 14
Director Left
Aug 14
Director Left
Nov 14
Loan Cleared
Apr 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Mar 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jan 18
Director Left
Nov 18
Director Left
Sept 19
Loan Secured
Jun 20
Director Left
Aug 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Director Left
Feb 26
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BROWN, Louise

Active
10 Erme Road, DevonPL21 0AB
Born September 1975
Director
Appointed 02 Nov 2023

CHAPPLE, Megan

Active
10 Erme Road, DevonPL21 0AB
Born September 1998
Director
Appointed 02 Nov 2023

COWARD, Christopher Vincent

Active
10 Erme Road, DevonPL21 0AB
Born May 1961
Director
Appointed 24 Nov 2017

FLOWER, Vincent

Active
10 Erme Road, DevonPL21 0AB
Born February 1960
Director
Appointed 05 Nov 2020

HANNAFORD, Alison Bernadette

Active
10 Erme Road, DevonPL21 0AB
Born April 1961
Director
Appointed 24 Nov 2017

LAWS, Carrie Liann

Active
10 Erme Road, DevonPL21 0AB
Born October 1982
Director
Appointed 02 Nov 2023

SIMMONDS, Taylor

Active
10 Erme Road, DevonPL21 0AB
Born March 2000
Director
Appointed 02 Nov 2023

WARREN-BROWN, Steven

Active
10 Erme Road, DevonPL21 0AB
Born March 1966
Director
Appointed 20 Jul 2017

CAMPBELL, Ian Roderick Sunderland

Resigned
Lakemans Cottage Broad Street, IvybridgePL21 0PS
Secretary
Appointed 21 Aug 1996
Resigned 04 Apr 1997

NEWELL, Brian Michael

Resigned
The Root House, KingsbridgeTQ9 7RE
Secretary
Appointed 10 Aug 2007
Resigned 31 Mar 2011

TOD, Timothy Macrae

Resigned
Willow Cottage, IvybridgePL21 0EA
Secretary
Appointed 04 Apr 1997
Resigned 10 Aug 2007

ASTLEY, John Frederick

Resigned
4 Maer Vale House, ExmouthEX8 2DZ
Born October 1943
Director
Appointed 06 Oct 1999
Resigned 18 Apr 2001

BEARD, Mike, Dr

Resigned
86 Bonhay Road, ExeterEX4 4BL
Born May 1963
Director
Appointed 24 Oct 2001
Resigned 05 Sept 2013

BIRCH, Christopher John

Resigned
10 Erme Road, DevonPL21 0AB
Born January 1951
Director
Appointed 06 Feb 2014
Resigned 04 Nov 2014

BOOTH, Dudley William

Resigned
Windy Cross Cottage, BarnstapleEX31 4DB
Born March 1943
Director
Appointed 21 Aug 1996
Resigned 31 Jan 2011

BORG, Lynn

Resigned
10 Erme Road, DevonPL21 0AB
Born May 1961
Director
Appointed 05 Nov 2020
Resigned 13 Feb 2026

BUCKLEY, Tara Louise

Resigned
17 Lutterburn Street, IvybridgePL21 0NG
Born May 1971
Director
Appointed 19 Oct 1996
Resigned 20 Aug 1998

CONDUIT, Dianne Alice

Resigned
10 Erme Road, DevonPL21 0AB
Born February 1958
Director
Appointed 29 Nov 2012
Resigned 04 Feb 2021

COOK, Philip Michael

Resigned
31 Church Street, KendallLA7 7DX
Born January 1966
Director
Appointed 29 Oct 1997
Resigned 21 Sept 2001

CORBEN, Thomas William James

Resigned
Flat 5 West Hayes, TeignmouthTQ14 8UH
Born March 1924
Director
Appointed 21 Aug 1996
Resigned 17 Nov 2011

DAVIS, Elizabeth May

Resigned
Sunnycroft, BarnstapleEX32 9HR
Born November 1953
Director
Appointed 24 Oct 2001
Resigned 03 Oct 2005

DOWNING, Kevin John, Dr

Resigned
37 Sylvan Road, ExeterEX4 6EY
Born June 1955
Director
Appointed 06 Oct 1999
Resigned 23 Oct 2002

DUNN, Simon Antony

Resigned
9 Molesworth Road, PlymouthPL1 5LZ
Born February 1969
Director
Appointed 21 Aug 1996
Resigned 15 Aug 1997

ELLIOTT HOCKINGS, Katy Mary

Resigned
Ash Grove, IvybridgePL21 0HX
Born September 1977
Director
Appointed 01 Jan 2015
Resigned 17 Sept 2015

ENDEAN, Michael Edward

Resigned
1 Warleigh View, YelvertonPL20 7JR
Born April 1947
Director
Appointed 21 Aug 1996
Resigned 03 Oct 2001

FEAVIOUR, Kevin Lindzey

Resigned
Lower Heathfield, TotnesTQ9 7AQ
Born August 1962
Director
Appointed 29 Oct 1997
Resigned 10 Aug 2007

GALLEY, Mark Hamilton

Resigned
23 Crescent Gardens, IvybridgePL21 0BS
Born November 1942
Director
Appointed 28 Oct 1998
Resigned 19 May 2009

HARRISON, Poppy Elizabeth, Dr

Resigned
10 Erme Road, DevonPL21 0AB
Born April 1982
Director
Appointed 27 Apr 2017
Resigned 08 Nov 2018

HASTINGS, Roscoe James

Resigned
10 Erme Road, DevonPL21 0AB
Born July 1991
Director
Appointed 17 Sept 2015
Resigned 07 Nov 2024

HUDDLESON, Matthew James

Resigned
10 Erme Road, DevonPL21 0AB
Born November 1975
Director
Appointed 01 Apr 2014
Resigned 03 Nov 2017

JAMES, Sarah

Resigned
10 Erme Road, DevonPL21 0AB
Born March 1970
Director
Appointed 10 Dec 2015
Resigned 14 Mar 2017

JOHNSTON, Ross Martin

Resigned
10 Erme Road, DevonPL21 0AB
Born May 1985
Director
Appointed 27 Apr 2017
Resigned 06 Aug 2020

KEABLE, Steven John

Resigned
Bromstone, CreditonEX17 6PZ
Born November 1953
Director
Appointed 22 Oct 2003
Resigned 29 Nov 2012

KIRK, Roger Malcolm

Resigned
3 Broadlands, ShaldonTQ14 0EH
Born October 1949
Director
Appointed 10 Aug 2007
Resigned 17 Sept 2015

KNOTT, Philippa Louise

Resigned
10 Erme Road, DevonPL21 0AB
Born September 1986
Director
Appointed 07 Nov 2016
Resigned 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

201

Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2015
AR01AR01
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 August 2014
AR01AR01
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
2 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Resolution
16 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 August 2013
AR01AR01
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2011
AR01AR01
Legacy
14 September 2011
MG01MG01
Legacy
14 September 2011
MG01MG01
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Termination Secretary Company With Name
9 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
363aAnnual Return
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Miscellaneous
14 November 2007
MISCMISC
Miscellaneous
14 November 2007
MISCMISC
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Memorandum Articles
19 March 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2003
AAAnnual Accounts
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
287Change of Registered Office
Legacy
12 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 November 2002
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2001
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
19 September 2000
363sAnnual Return (shuttle)
Legacy
19 July 2000
287Change of Registered Office
Legacy
28 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
363sAnnual Return (shuttle)
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
31 January 1998
288bResignation of Director or Secretary
Legacy
31 January 1998
288bResignation of Director or Secretary
Legacy
31 January 1998
288aAppointment of Director or Secretary
Legacy
31 January 1998
288aAppointment of Director or Secretary
Legacy
31 January 1998
288aAppointment of Director or Secretary
Legacy
31 January 1998
288aAppointment of Director or Secretary
Legacy
31 January 1998
288aAppointment of Director or Secretary
Legacy
31 January 1998
288aAppointment of Director or Secretary
Legacy
31 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 1998
AAAnnual Accounts
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
18 September 1997
363sAnnual Return (shuttle)
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
25 January 1997
288aAppointment of Director or Secretary
Legacy
25 January 1997
288aAppointment of Director or Secretary
Legacy
25 January 1997
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
225Change of Accounting Reference Date
Incorporation Company
21 August 1996
NEWINCIncorporation