Background WavePink WaveYellow Wave

PEARL ASSURANCE GROUP HOLDINGS LIMITED (03245996)

PEARL ASSURANCE GROUP HOLDINGS LIMITED (03245996) is an active UK company. incorporated on 5 September 1996. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PEARL ASSURANCE GROUP HOLDINGS LIMITED has been registered for 29 years. Current directors include CAIRNS, Arlene, MACPHERSON, Andrew.

Company Number
03245996
Status
active
Type
ltd
Incorporated
5 September 1996
Age
29 years
Address
10 Brindleyplace, Birmingham, B1 2JB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CAIRNS, Arlene, MACPHERSON, Andrew
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARL ASSURANCE GROUP HOLDINGS LIMITED

PEARL ASSURANCE GROUP HOLDINGS LIMITED is an active company incorporated on 5 September 1996 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PEARL ASSURANCE GROUP HOLDINGS LIMITED was registered 29 years ago.(SIC: 64205)

Status

active

Active since 29 years ago

Company No

03245996

LTD Company

Age

29 Years

Incorporated 5 September 1996

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 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

CHARGEMIGHT LIMITED
From: 5 September 1996To: 5 March 1997
Contact
Address

10 Brindleyplace Birmingham, B1 2JB,

Previous Addresses

1 Wythall Green Way Wythall Birmingham B47 6WG
From: 28 June 2010To: 10 November 2025
the Pearl Centre Lynch Wood Peterborough PE2 6FY
From: 5 September 1996To: 28 June 2010
Timeline

22 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
May 12
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
May 14
Director Left
May 20
Director Left
May 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Capital Update
Dec 23
Director Joined
Jul 24
Director Left
Jul 24
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PEARL GROUP SECRETARIAT SERVICES LIMITED

Active
Brindleyplace, BirminghamB1 2JB
Corporate secretary
Appointed 27 Feb 2019

CAIRNS, Arlene

Active
Brindleyplace, BirminghamB1 2JB
Born August 1978
Director
Appointed 04 Jul 2024

MACPHERSON, Andrew

Active
Brindleyplace, BirminghamB1 2JB
Born October 1972
Director
Appointed 01 Nov 2022

ROWAN, Dennis John

Resigned
46 Radio Avenue, Sydney2093
Secretary
Appointed 04 Oct 1996
Resigned 11 Jul 1997

WATSON, Gerald Alistair

Resigned
Wythall Green Way, BirminghamB47 6WG
Secretary
Appointed 11 Jul 1997
Resigned 27 Feb 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Sept 1996
Resigned 23 Sept 1996

BATCHELOR, Paul John

Resigned
Flat H, LondonSW1W 9DB
Born September 1950
Director
Appointed 31 Jul 1998
Resigned 17 Sept 1999

BATES, Malcolm Rowland, Sir

Resigned
Mulberry Close, Goring-On-ThamesRG8 9ES
Born September 1934
Director
Appointed 11 Jul 1997
Resigned 15 Oct 2004

COOK, Rodney Malcolm

Resigned
Apartment P 66 Saint John Street, LondonEC1M 4DT
Born March 1957
Director
Appointed 24 May 1999
Resigned 02 Jul 2001

CUMMINS, Diarmuid

Resigned
Wythall Green Way, BirminghamB47 6WG
Born September 1968
Director
Appointed 10 Jun 2010
Resigned 01 Jan 2011

DE CURE, Marc Joseph

Resigned
22 East Crescent Street, Mcmahons Point
Born May 1958
Director
Appointed 17 Feb 2000
Resigned 15 Oct 2002

FRASER, Thomas Aird

Resigned
40 Elmbourne Road, LondonSW17 8JR
Born November 1959
Director
Appointed 28 Jun 2001
Resigned 03 Dec 2002

GORMAN, William Richard

Resigned
25 Towerside, WappingE1W 3PH
Born December 1955
Director
Appointed 31 Jul 1998
Resigned 17 Sept 1999

HISCOCK, Nicholas Toby

Resigned
49 Burlington Avenue, KewTW9 4DG
Born January 1960
Director
Appointed 03 Dec 2003
Resigned 13 Apr 2005

JOHNSON, Peter Thomas

Resigned
34 Homewood Road, St AlbansAL1 4BQ
Born May 1954
Director
Appointed 31 Jul 1998
Resigned 01 Jun 1999

JONES, Katherine Louise

Resigned
Wythall Green Way, BirminghamB47 6WG
Born May 1981
Director
Appointed 01 Nov 2022
Resigned 04 Jul 2024

LAUGHLIN, Ian William

Resigned
32 Melvinshaw, LeatherheadKT22 8SX
Born February 1951
Director
Appointed 13 Apr 2005
Resigned 31 Mar 2006

MCCONVILLE, James

Resigned
Wythall Green Way, BirminghamB47 6WG
Born July 1956
Director
Appointed 07 Jan 2013
Resigned 15 May 2020

MCINTOSH, William Alan

Resigned
Baker Street, LondonW1U 7BU
Born November 1967
Director
Appointed 09 May 2005
Resigned 02 Sept 2009

MEEHAN, Brendan Joseph

Resigned
24 Kirby Close, NorthamptonNN4 6AB
Born March 1958
Director
Appointed 01 Oct 2001
Resigned 03 Dec 2003

MILES, Paul Lewis

Resigned
100 St. Paul's Churchyard, LondonEC4M 8BU
Born June 1971
Director
Appointed 01 Jan 2011
Resigned 19 Dec 2012

MOSS, Jonathan Stephen

Resigned
Wythall Green Way, BirminghamB47 6WG
Born June 1963
Director
Appointed 03 Dec 2003
Resigned 07 Feb 2011

PEROWNE, Samuel James

Resigned
Wythall Green Way, BirminghamB47 6WG
Born June 1975
Director
Appointed 15 May 2014
Resigned 30 Mar 2022

RICHARDSON, David Louis

Resigned
Wythall Green Way, BirminghamB47 6WG
Born November 1972
Director
Appointed 12 Dec 2011
Resigned 31 Jan 2013

ROBERTS, William Kerry

Resigned
12 Beechworth Road, Sydney2073
Born June 1937
Director
Appointed 23 Sept 1996
Resigned 31 Jul 1998

ROBERTSON, Stephen James

Resigned
Clarendon House, LondonW2 2NS
Born March 1960
Director
Appointed 09 May 2005
Resigned 02 Sept 2009

ROWAN, Dennis John

Resigned
46 Radio Avenue, Sydney2093
Born December 1940
Director
Appointed 30 Sept 1996
Resigned 31 Jul 1998

SCHWARTZ, Jonathan Eliot

Resigned
Via Camandona, 25, Pino Torinese
Born November 1946
Director
Appointed 23 Sept 1996
Resigned 13 Jul 1998

SMITH, John Simon Bertie

Resigned
Wythall Green Way, BirminghamB47 6WG
Born August 1964
Director
Appointed 14 Sept 2004
Resigned 30 Jun 2010

SURFACE, Richard Charles

Resigned
52 Ovington Street, LondonSW3 2JB
Born June 1948
Director
Appointed 11 Jul 1997
Resigned 23 Jun 1999

THAKRAR, Rakesh Kishore

Resigned
Wythall Green Way, BirminghamB47 6WG
Born November 1975
Director
Appointed 22 May 2012
Resigned 01 Nov 2022

WATSON, Anthony

Resigned
Cedar House, Bishops StortfordCM23 1DJ
Born April 1945
Director
Appointed 23 Sept 1996
Resigned 27 Jul 1998

YATES, Jonathan James

Resigned
Wythall Green Way, BirminghamB47 6WG
Born May 1961
Director
Appointed 01 Jan 2011
Resigned 21 Dec 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Sept 1996
Resigned 23 Sept 1996

LIFE COMPANY INVESTOR GROUP LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate director
Appointed 13 Apr 2005
Resigned 27 Apr 2005

Persons with significant control

1

Brindleyplace, BirminghamB1 2JB

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

220

Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 November 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
14 October 2025
RP01CS01RP01CS01
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 July 2024
AGREEMENT2AGREEMENT2
Legacy
21 July 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
21 December 2023
SH19Statement of Capital
Legacy
21 December 2023
SH20SH20
Legacy
21 December 2023
CAP-SSCAP-SS
Resolution
21 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2023
AAAnnual Accounts
Legacy
27 October 2023
GUARANTEE2GUARANTEE2
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Legacy
15 November 2022
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2022
AAAnnual Accounts
Legacy
26 October 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Legacy
27 June 2022
AGREEMENT2AGREEMENT2
Legacy
27 June 2022
GUARANTEE2GUARANTEE2
Legacy
17 June 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Memorandum Articles
20 January 2022
MAMA
Resolution
20 January 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
20 January 2022
CC04CC04
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 February 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 February 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 June 2018
CH03Change of Secretary Details
Notification Of A Person With Significant Control
13 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Termination Director Company With Name
27 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
10 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Legacy
7 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Memorandum Articles
1 August 2006
MEM/ARTSMEM/ARTS
Resolution
1 August 2006
RESOLUTIONSResolutions
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288cChange of Particulars
Legacy
28 September 2005
363aAnnual Return
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
155(6)b155(6)b
Legacy
17 August 2005
155(6)b155(6)b
Legacy
17 August 2005
155(6)a155(6)a
Legacy
17 August 2005
155(6)b155(6)b
Legacy
17 August 2005
155(6)b155(6)b
Legacy
17 August 2005
155(6)a155(6)a
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
10 May 2005
155(6)b155(6)b
Legacy
10 May 2005
155(6)b155(6)b
Legacy
10 May 2005
155(6)b155(6)b
Legacy
10 May 2005
155(6)b155(6)b
Legacy
10 May 2005
155(6)b155(6)b
Legacy
10 May 2005
155(6)b155(6)b
Legacy
10 May 2005
155(6)b155(6)b
Legacy
10 May 2005
155(6)b155(6)b
Legacy
10 May 2005
155(6)a155(6)a
Resolution
10 May 2005
RESOLUTIONSResolutions
Legacy
10 May 2005
155(6)b155(6)b
Legacy
10 May 2005
155(6)b155(6)b
Legacy
10 May 2005
155(6)b155(6)b
Legacy
10 May 2005
155(6)b155(6)b
Legacy
10 May 2005
155(6)b155(6)b
Legacy
10 May 2005
155(6)b155(6)b
Legacy
10 May 2005
155(6)b155(6)b
Legacy
10 May 2005
155(6)a155(6)a
Legacy
10 May 2005
155(6)b155(6)b
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Resolution
26 April 2005
RESOLUTIONSResolutions
Legacy
25 April 2005
155(6)b155(6)b
Legacy
22 October 2004
288bResignation of Director or Secretary
Certificate Capital Cancellation Share Premium Account
14 October 2004
CERT21CERT21
Resolution
14 October 2004
RESOLUTIONSResolutions
Court Order
14 October 2004
OCOC
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
363aAnnual Return
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
28 September 2003
AAAnnual Accounts
Legacy
26 September 2003
363aAnnual Return
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
363aAnnual Return
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
1 February 2002
288cChange of Particulars
Legacy
4 December 2001
287Change of Registered Office
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
363aAnnual Return
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
27 September 2000
363aAnnual Return
Legacy
11 August 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
13 June 2000
AAAnnual Accounts
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
88(2)R88(2)R
Legacy
10 January 2000
88(2)R88(2)R
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
363aAnnual Return
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
19 May 1999
AAAnnual Accounts
Legacy
27 November 1998
288cChange of Particulars
Legacy
28 September 1998
363aAnnual Return
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Resolution
6 October 1997
RESOLUTIONSResolutions
Resolution
6 October 1997
RESOLUTIONSResolutions
Resolution
6 October 1997
RESOLUTIONSResolutions
Legacy
26 September 1997
225Change of Accounting Reference Date
Legacy
25 September 1997
363aAnnual Return
Legacy
25 September 1997
288cChange of Particulars
Legacy
24 July 1997
287Change of Registered Office
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
88(2)R88(2)R
Legacy
28 October 1996
288aAppointment of Director or Secretary
Memorandum Articles
17 October 1996
MEM/ARTSMEM/ARTS
Legacy
16 October 1996
287Change of Registered Office
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Resolution
9 October 1996
RESOLUTIONSResolutions
Resolution
9 October 1996
RESOLUTIONSResolutions
Resolution
9 October 1996
RESOLUTIONSResolutions
Legacy
9 October 1996
123Notice of Increase in Nominal Capital
Incorporation Company
5 September 1996
NEWINCIncorporation