Background WavePink WaveYellow Wave

ORNUA INGREDIENTS UK LIMITED (03269504)

ORNUA INGREDIENTS UK LIMITED (03269504) is an active UK company. incorporated on 25 October 1996. with registered office in Nantwich. The company operates in the Manufacturing sector, engaged in unknown sic code (10512) and 1 other business activities. ORNUA INGREDIENTS UK LIMITED has been registered for 29 years. Current directors include BUGGY, Donal, HUNTER, William James, JACKSON, Alastair Malcolm and 2 others.

Company Number
03269504
Status
active
Type
ltd
Incorporated
25 October 1996
Age
29 years
Address
Spinneyfields Farm Main Road, Nantwich, CW5 6DN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10512)
Directors
BUGGY, Donal, HUNTER, William James, JACKSON, Alastair Malcolm, MCREDMOND, John, SMYTH, David Thomas
SIC Codes
10512, 10519

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORNUA INGREDIENTS UK LIMITED

ORNUA INGREDIENTS UK LIMITED is an active company incorporated on 25 October 1996 with the registered office located in Nantwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10512) and 1 other business activity. ORNUA INGREDIENTS UK LIMITED was registered 29 years ago.(SIC: 10512, 10519)

Status

active

Active since 29 years ago

Company No

03269504

LTD Company

Age

29 Years

Incorporated 25 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (1 year 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

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

THE MEADOW CHEESE COMPANY LIMITED
From: 13 January 1997To: 23 December 2015
AFTERCHANGE LIMITED
From: 25 October 1996To: 13 January 1997
Contact
Address

Spinneyfields Farm Main Road Worleston Nantwich, CW5 6DN,

Previous Addresses

Ornua Ingredients Uk Limited Hazel Park Dymock Road Ledbury Herefordshire HR8 2JQ England
From: 23 December 2015To: 5 May 2025
The Meadow Cheese Company Ltd Hazel Park Dymock Road, Ledbury Herefordshire HR8 2JQ
From: 25 October 1996To: 23 December 2015
Timeline

48 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Nov 09
Director Joined
Feb 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Dec 13
Director Joined
May 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Jul 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Aug 24
Director Joined
Dec 24
Director Joined
May 25
Director Left
May 25
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
31
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

HARVEY, Victoria Jane

Active
Main Road, NantwichCW5 6DN
Secretary
Appointed 09 Jun 2022

BUGGY, Donal

Active
Mount Street Lower, Dublin
Born March 1968
Director
Appointed 20 Dec 2012

HUNTER, William James

Active
Sunnyhills Road, LeekST13 5SP
Born December 1968
Director
Appointed 05 Dec 2024

JACKSON, Alastair Malcolm

Active
Sunnyhills Road, LeekST13 5RJ
Born January 1970
Director
Appointed 01 Aug 2018

MCREDMOND, John

Active
Mount Street Lower, Dublin 2
Born August 1972
Director
Appointed 10 May 2025

SMYTH, David Thomas

Active
Main Road, NantwichCW5 6DN
Born March 1963
Director
Appointed 28 Mar 2017

BLOTT, Michael Horner

Resigned
38 Lawrence Grove, BristolBS9 4EJ
Secretary
Appointed 14 Nov 1996
Resigned 16 Dec 1996

HOULDEN SOAN, Joslyn Ann

Resigned
16 Manby Road, MalvernWR14 3BB
Secretary
Appointed 01 Dec 2006
Resigned 09 Jun 2022

MCTERNAN, Christina

Resigned
Welland Gardens, WellandWR13 6LB
Secretary
Appointed 16 Dec 1996
Resigned 02 May 2003

SIMCOCK, Thomas

Resigned
Kangtega Rivendell Lane, LeekST13 5RH
Secretary
Appointed 02 May 2003
Resigned 01 Dec 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Oct 1996
Resigned 14 Nov 1996

BENNETT, Clive John

Resigned
Blacklands Farm, DymockGL18 2BE
Born March 1938
Director
Appointed 16 Dec 1996
Resigned 26 May 2005

BLAKE, Patrick

Resigned
Hazel Park, LedburyHR8 2JQ
Born July 1984
Director
Appointed 01 Aug 2020
Resigned 10 Jun 2022

COAKLEY, Noel

Resigned
32 Lower Beechwood Avenue, RanelaghIRISH
Born December 1955
Director
Appointed 02 May 2003
Resigned 04 Mar 2009

COLLINS, Joe

Resigned
Highfield Green, Co Dublin
Born March 1960
Director
Appointed 30 Sept 2009
Resigned 28 Mar 2017

CONDON, Bernard

Resigned
St Canices Road, Dublin
Born January 1976
Director
Appointed 10 Mar 2015
Resigned 10 May 2025

CULLEN, Michael John

Resigned
Hazel Park, LedburyHR8 2JQ
Born November 1977
Director
Appointed 11 Apr 2017
Resigned 31 Jul 2020

DIXON, Stephen Gerard

Resigned
6 Auden Crescent, LedburyHR8 2UU
Born October 1951
Director
Appointed 01 Nov 2005
Resigned 24 Aug 2009

FINNEY, Angela

Resigned
Hazel Park, LedburyHR8 2JQ
Born March 1976
Director
Appointed 10 Jun 2022
Resigned 31 Mar 2024

FITZERALD, Cathal

Resigned
32 Fairbrook Lawn, Dublin 14IRISH
Born June 1968
Director
Appointed 02 May 2003
Resigned 20 Dec 2012

HARTE, Michael Vincent

Resigned
Hazel Park, LedburyHR8 2JQ
Born August 1973
Director
Appointed 18 Dec 2012
Resigned 08 Jun 2016

LANE, Kevin Michael

Resigned
Hazel Park, LedburyHR8 2JQ
Born February 1965
Director
Appointed 11 Feb 2011
Resigned 28 Mar 2017

MCDONAGH, Michael James

Resigned
Hazel Park, LedburyHR8 2JQ
Born July 1970
Director
Appointed 28 Mar 2017
Resigned 27 Sept 2017

MCLOUGHLIN, Damien Peter

Resigned
10 Billings Way, CheltenhamGL50 2RD
Born September 1966
Director
Appointed 02 May 2003
Resigned 31 Dec 2008

PARKER, Andrew Edward

Resigned
Hazel Park, LedburyHR8 2JQ
Born May 1974
Director
Appointed 31 Mar 2024
Resigned 23 Aug 2024

PEEL, Robert William

Resigned
Charlton Lodge, CheltenhamGL50 2PU
Born July 1966
Director
Appointed 16 Dec 1996
Resigned 14 Jul 2006

RYAN, Martin John

Resigned
33 Dodd Avenue, WellsBA5 3JU
Born June 1954
Director
Appointed 14 Nov 1996
Resigned 16 Dec 1996

SMYTH, David Thomas

Resigned
Hazel Park, LedburyHR8 2JQ
Born March 1963
Director
Appointed 16 Mar 2017
Resigned 16 Mar 2017

SMYTH, David Thomas

Resigned
The Meadow Cheese Company Ltd, Dymock Road, LedburyHR8 2JQ
Born March 1963
Director
Appointed 01 Jan 2009
Resigned 18 Dec 2012

WILSON, Aidan Brian, Dr

Resigned
Hazel Park, LedburyHR8 2JQ
Born December 1966
Director
Appointed 08 Jun 2016
Resigned 08 Feb 2017

ZAHID, Akhtar Mahmood

Resigned
Hazel Park, LedburyHR8 2JQ
Born March 1969
Director
Appointed 27 Sept 2017
Resigned 30 Jul 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Oct 1996
Resigned 14 Nov 1996

Persons with significant control

10

1 Active
9 Ceased

Mr Alastair Malcolm Jackson

Ceased
Sunnyhills Road, LeekST13 5RJ
Born January 1970

Nature of Control

Significant influence or control
Notified 01 Aug 2018
Ceased 17 Nov 2025

Mr Akhtar Mahmood Zahid

Ceased
Hazel Park, LedburyHR8 2JQ
Born March 1969

Nature of Control

Significant influence or control
Notified 27 Sept 2017
Ceased 01 Aug 2018

Mr Michael John Cullen

Ceased
Hazel Park, LedburyHR8 2JQ
Born November 1977

Nature of Control

Significant influence or control
Notified 11 Apr 2017
Ceased 31 Jul 2020

Mr David Thomas Smyth

Ceased
Main Road, NantwichCW5 6DN
Born March 1963

Nature of Control

Significant influence or control
Notified 28 Mar 2017
Ceased 17 Nov 2025

Mr Donal Buggy

Ceased
Hazel Park, LedburyHR8 2JQ
Born March 1968

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Dec 2022

Mr Bernard Condon

Ceased
Hazel Park, LedburyHR8 2JQ
Born January 1976

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Dec 2022

Mr Joe Colins

Ceased
Hazel Park, LedburyHR8 2JQ
Born March 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Mar 2017

Mr Kevin Lane

Ceased
Hazel Park, LedburyHR8 2JQ
Born February 1965

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Mar 2017

Dr Aidan Brian Wilson

Ceased
Hazel Park, LedburyHR8 2JQ
Born December 1966

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Feb 2017
Sunnyhills Road, LeekST13 5SP

Nature of Control

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

Filing History

179

Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
11 October 2022
AAMDAAMD
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
9 November 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 December 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Miscellaneous
26 January 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
5 May 2009
395Particulars of Mortgage or Charge
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
5 February 2007
288cChange of Particulars
Legacy
4 December 2006
353353
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
287Change of Registered Office
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288cChange of Particulars
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
21 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
31 October 2005
AAAnnual Accounts
Auditors Resignation Company
21 October 2005
AUDAUD
Legacy
14 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
244244
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
21 June 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 May 2003
AAAnnual Accounts
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
287Change of Registered Office
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Resolution
19 May 2003
RESOLUTIONSResolutions
Resolution
19 May 2003
RESOLUTIONSResolutions
Legacy
30 April 2003
403aParticulars of Charge Subject to s859A
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 February 2002
395Particulars of Mortgage or Charge
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
13 August 2001
395Particulars of Mortgage or Charge
Legacy
8 January 2001
395Particulars of Mortgage or Charge
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
17 August 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1998
122122
Resolution
21 December 1998
RESOLUTIONSResolutions
Resolution
21 December 1998
RESOLUTIONSResolutions
Auditors Resignation Company
27 November 1998
AUDAUD
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
28 November 1997
363sAnnual Return (shuttle)
Legacy
12 October 1997
287Change of Registered Office
Legacy
27 February 1997
88(3)88(3)
Legacy
27 February 1997
88(2)O88(2)O
Legacy
27 February 1997
88(3)88(3)
Legacy
27 February 1997
88(2)O88(2)O
Legacy
17 January 1997
88(2)P88(2)P
Legacy
17 January 1997
88(2)P88(2)P
Resolution
15 January 1997
RESOLUTIONSResolutions
Resolution
15 January 1997
RESOLUTIONSResolutions
Legacy
15 January 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
10 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
30 December 1996
225Change of Accounting Reference Date
Legacy
30 December 1996
287Change of Registered Office
Legacy
22 December 1996
288bResignation of Director or Secretary
Legacy
22 December 1996
288bResignation of Director or Secretary
Legacy
22 December 1996
288aAppointment of Director or Secretary
Legacy
22 December 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
287Change of Registered Office
Incorporation Company
25 October 1996
NEWINCIncorporation