Background WavePink WaveYellow Wave

TRIVIUM PACKAGING GROUP UK LIMITED (03265372)

TRIVIUM PACKAGING GROUP UK LIMITED (03265372) is an active UK company. incorporated on 18 October 1996. with registered office in Sutton-In-Ashfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. TRIVIUM PACKAGING GROUP UK LIMITED has been registered for 29 years. Current directors include HEALEY, Lee, HORTON, David John, MORKIN, Willem Jan and 2 others.

Company Number
03265372
Status
active
Type
ltd
Incorporated
18 October 1996
Age
29 years
Address
Trivium Packaging Group Uk, Sutton-In-Ashfield, NG17 5LA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HEALEY, Lee, HORTON, David John, MORKIN, Willem Jan, SAAYMAN, Eugene, SIEBERT, Stefan Christian
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIVIUM PACKAGING GROUP UK LIMITED

TRIVIUM PACKAGING GROUP UK LIMITED is an active company incorporated on 18 October 1996 with the registered office located in Sutton-In-Ashfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. TRIVIUM PACKAGING GROUP UK LIMITED was registered 29 years ago.(SIC: 64205)

Status

active

Active since 29 years ago

Company No

03265372

LTD Company

Age

29 Years

Incorporated 18 October 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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

ARDAGH MP HOLDINGS UK LIMITED
From: 27 April 2011To: 29 November 2019
IMPRESS UK LIMITED
From: 23 June 1999To: 27 April 2011
IMPRESS METAL PACKAGING HOLDINGS LIMITED
From: 30 April 1997To: 23 June 1999
2029TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED
From: 18 October 1996To: 30 April 1997
Contact
Address

Trivium Packaging Group Uk Coxmoor Road Sutton-In-Ashfield, NG17 5LA,

Previous Addresses

Coxmoor Road, Sutton-in-Ashfield, Nottinghamshire Coxmoor Road Sutton-in-Ashfield Nottinghamshire NG17 5LA England
From: 4 April 2022To: 5 May 2022
- Headlands Lane Knottingley West Yorkshire WF11 0HP
From: 27 March 2014To: 4 April 2022
Ardagh Group Headlands Lane Knottingley West Yorkshire WF11 0HP England
From: 26 March 2014To: 27 March 2014
Salhouse Road Norwich Norfolk NR7 9AT
From: 18 October 1996To: 26 March 2014
Timeline

36 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Mar 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 14
Director Left
Nov 16
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Owner Exit
Apr 22
Director Left
May 22
Director Left
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HEALEY, Lee

Active
Coxmoor Road, Sutton-In-AshfieldNG17 5LA
Born October 1975
Director
Appointed 05 Jul 2022

HORTON, David John

Active
Headlands Lane, KnottingleyWF11 0HP
Born December 1968
Director
Appointed 31 Oct 2019

MORKIN, Willem Jan

Active
Coxmoor Road, Sutton-In-AshfieldNG17 5LA
Born April 1971
Director
Appointed 31 Oct 2019

SAAYMAN, Eugene

Active
Coxmoor Road, Sutton-In-AshfieldNG17 5LA
Born February 1991
Director
Appointed 05 Jul 2022

SIEBERT, Stefan Christian

Active
Coxmoor Road, Sutton-In-AshfieldNG17 5LA
Born February 1968
Director
Appointed 31 Oct 2019

BERTHAULT, Evelyne

Resigned
85 Rue De La Voie Poissonniere, Chatou
Secretary
Appointed 30 Jan 2004
Resigned 30 Aug 2006

HOOIJEN, Allan Wilhelmus

Resigned
16 Sint Annepad, Loosdrecht1231AT
Secretary
Appointed 01 Jul 2006
Resigned 19 Mar 2007

HORN, Stephen Thomas

Resigned
Wyndhams, WokingGU22 0JX
Secretary
Appointed 14 Apr 1997
Resigned 19 May 1997

HUNTER, Geoffrey

Resigned
26 The Moor, BedfordMK43 7JR
Secretary
Appointed 19 May 1997
Resigned 01 Oct 2002

MEUNIER, Laurence

Resigned
Johannes Verhulst Straat 35b, 1071 MrFOREIGN
Secretary
Appointed 01 Oct 2002
Resigned 30 Jan 2004

SWINDELL, Keith Jeffrey

Resigned
Headlands Lane, KnottingleyWF11 0HP
Secretary
Appointed 21 Feb 2013
Resigned 19 Jul 2019

VAN HAL, Roger Desire

Resigned
58 Torenmolenlaan, Lochem7241 VM
Secretary
Appointed 19 Mar 2007
Resigned 12 Feb 2013

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 18 Oct 1996
Resigned 15 Apr 1997

BUTTERLY, Brian Joseph

Resigned
Salhouse Road, NorfolkNR7 9AT
Born March 1945
Director
Appointed 13 Dec 2011
Resigned 18 Feb 2013

CLARKE, Jody

Resigned
Headlands Lane, KnottingleyWF11 0HP
Born October 1982
Director
Appointed 19 Jul 2019
Resigned 31 Oct 2019

CLARKE, Robert Paul

Resigned
1 Corran Close, NorthamptonNN5 7AL
Born April 1949
Director
Appointed 19 May 1997
Resigned 01 Jun 1998

COMOLLI, Kevin Earl

Resigned
20 Mallord Street, LondonSW3 6DU
Born February 1960
Director
Appointed 14 Apr 1997
Resigned 19 May 1997

DAMON, Dominique Marie Andree Alberte

Resigned
Building L'Etoile, 1082 Gm
Born October 1946
Director
Appointed 17 May 1997
Resigned 05 Nov 2003

GORTER, Johannes

Resigned
Headlands Lane, KnottingleyWF11 0HP
Born October 1959
Director
Appointed 07 Dec 2010
Resigned 31 Oct 2019

HANSON, Richard Peter

Resigned
56 Rostrevor Road, LondonSW6 5AD
Born February 1956
Director
Appointed 14 Apr 1997
Resigned 19 May 1997

HORN, Stephen Thomas

Resigned
Wyndhams, WokingGU22 0JX
Born June 1957
Director
Appointed 14 Apr 1997
Resigned 19 May 1997

HUNTER, Geoffrey

Resigned
26 The Moor, BedfordMK43 7JR
Born August 1955
Director
Appointed 19 May 1997
Resigned 01 Oct 2002

JACKSON COUSIN, Rupert Charles

Resigned
37 Southfields Road, LondonSW18 1QW
Born June 1965
Director
Appointed 15 Oct 2003
Resigned 14 Mar 2011

KELLY, Graham

Resigned
Coxmoor Road, Sutton-In-AshfieldNG17 5LA
Born July 1989
Director
Appointed 31 Oct 2019
Resigned 31 Mar 2022

LABBE, Francis Bernard Nicolas

Resigned
4 Bis Rue De Montesquiou, St Cloud
Born March 1953
Director
Appointed 21 Nov 2003
Resigned 15 Dec 2010

PARKER, John Ewart

Resigned
Home Farm, South ElmhamNR35 1NF
Born April 1946
Director
Appointed 07 Jun 2002
Resigned 29 Apr 2004

PARKINSON, Richard Arthur

Resigned
12 Dukes Avenue, LondonN10 2PT
Born June 1956
Director
Appointed 01 Sept 2002
Resigned 16 Dec 2011

PASSANT, John

Resigned
Headlands Lane, KnottingleyWF11 0HP
Born May 1952
Director
Appointed 16 Dec 2011
Resigned 31 Oct 2019

RIORDAN, John Pius

Resigned
Avenue Victor Hugo,75116, Paris
Born November 1958
Director
Appointed 16 Dec 2011
Resigned 31 Mar 2014

ROZMUS, Mark

Resigned
Headlands Lane, KnottingleyWF11 0HP
Born September 1962
Director
Appointed 21 Feb 2013
Resigned 31 Oct 2019

SANTIN, Philippe Alexandre

Resigned
25 Rue Gaston Wateau, Precy Sur Oise
Born May 1954
Director
Appointed 19 May 1997
Resigned 31 Oct 2000

STOKES, Paul Christopher

Resigned
Coxmoor Road, Sutton-In-AshfieldNG17 5LA
Born July 1961
Director
Appointed 31 Oct 2019
Resigned 31 Mar 2022

SWINDELL, Keith Jeffrey

Resigned
Headlands Lane, KnottingleyWF11 0HP
Born July 1959
Director
Appointed 16 Dec 2011
Resigned 19 Jul 2019

TERRY, Kenneth John

Resigned
Pear Tree House No 1 Parkgate, LondonSE3 9XE
Born May 1964
Director
Appointed 14 Apr 1997
Resigned 19 May 1997

TIPPLE, Gerald Francis

Resigned
76 London Road, Milton KeynesMK11 1JH
Born December 1945
Director
Appointed 19 May 1997
Resigned 07 Jun 2002

Persons with significant control

2

1 Active
1 Ceased
Coxmoor Road, Sutton-In-AshfieldNG17 5LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2019
Headlands Lane, KnottingleyWF11 0HP

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
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Memorandum Articles
9 June 2025
MAMA
Resolution
5 June 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
4 June 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
29 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
29 November 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Move Registers To Registered Office Company
28 April 2014
AD04Change of Accounting Records Location
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Move Registers To Sail Company
31 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
31 January 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Secretary Company With Name
4 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Auditors Resignation Company
17 May 2011
AUDAUD
Certificate Change Of Name Company
27 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 April 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Legacy
15 February 2011
MG01MG01
Accounts With Accounts Type Full
19 January 2011
AAAnnual Accounts
Legacy
18 January 2011
MG02MG02
Legacy
18 January 2011
MG02MG02
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Legacy
16 June 2010
MG01MG01
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
6 November 2007
288cChange of Particulars
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
20 April 2007
88(2)R88(2)R
Legacy
20 April 2007
123Notice of Increase in Nominal Capital
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
14 November 2006
363aAnnual Return
Resolution
13 October 2006
RESOLUTIONSResolutions
Legacy
11 October 2006
395Particulars of Mortgage or Charge
Legacy
30 September 2006
403aParticulars of Charge Subject to s859A
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
88(2)R88(2)R
Legacy
5 September 2006
123Notice of Increase in Nominal Capital
Resolution
5 September 2006
RESOLUTIONSResolutions
Resolution
5 September 2006
RESOLUTIONSResolutions
Legacy
5 July 2006
403aParticulars of Charge Subject to s859A
Legacy
5 July 2006
403aParticulars of Charge Subject to s859A
Legacy
5 July 2006
403aParticulars of Charge Subject to s859A
Memorandum Articles
4 July 2006
MEM/ARTSMEM/ARTS
Resolution
4 July 2006
RESOLUTIONSResolutions
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
22 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
288aAppointment of Director or Secretary
Resolution
7 February 2004
RESOLUTIONSResolutions
Resolution
7 February 2004
RESOLUTIONSResolutions
Resolution
7 February 2004
RESOLUTIONSResolutions
Resolution
7 February 2004
RESOLUTIONSResolutions
Resolution
7 February 2004
RESOLUTIONSResolutions
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
25 October 2002
244244
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
287Change of Registered Office
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Resolution
26 September 2002
RESOLUTIONSResolutions
Auditors Resignation Company
26 September 2002
AUDAUD
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
395Particulars of Mortgage or Charge
Legacy
5 November 1999
225Change of Accounting Reference Date
Legacy
1 November 1999
363sAnnual Return (shuttle)
Legacy
29 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
28 September 1999
288cChange of Particulars
Memorandum Articles
6 July 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
18 November 1997
363sAnnual Return (shuttle)
Memorandum Articles
18 June 1997
MEM/ARTSMEM/ARTS
Resolution
18 June 1997
RESOLUTIONSResolutions
Legacy
13 June 1997
395Particulars of Mortgage or Charge
Legacy
5 June 1997
88(2)R88(2)R
Legacy
5 June 1997
123Notice of Increase in Nominal Capital
Resolution
5 June 1997
RESOLUTIONSResolutions
Resolution
5 June 1997
RESOLUTIONSResolutions
Resolution
5 June 1997
RESOLUTIONSResolutions
Legacy
4 June 1997
287Change of Registered Office
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
287Change of Registered Office
Incorporation Company
18 October 1996
NEWINCIncorporation