Background WavePink WaveYellow Wave

SEVERN TRENT MIS TRUSTEES LIMITED (03279334)

SEVERN TRENT MIS TRUSTEES LIMITED (03279334) is an active UK company. incorporated on 15 November 1996. with registered office in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SEVERN TRENT MIS TRUSTEES LIMITED has been registered for 29 years. Current directors include BRODEST, Christopher David Francis, ERATNE, Chaminda Lahiru, FARRIMOND, Michael Stuart, Dr and 1 others.

Company Number
03279334
Status
active
Type
ltd
Incorporated
15 November 1996
Age
29 years
Address
Severn Trent Centre, Coventry, CV1 2LZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRODEST, Christopher David Francis, ERATNE, Chaminda Lahiru, FARRIMOND, Michael Stuart, Dr, ARETAS TRUSTEES LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN TRENT MIS TRUSTEES LIMITED

SEVERN TRENT MIS TRUSTEES LIMITED is an active company incorporated on 15 November 1996 with the registered office located in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SEVERN TRENT MIS TRUSTEES LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03279334

LTD Company

Age

29 Years

Incorporated 15 November 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 1 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

TRUSHELFCO (NO. 2202) LIMITED
From: 15 November 1996To: 21 March 1997
Contact
Address

Severn Trent Centre 2 St John's Street Coventry, CV1 2LZ,

Previous Addresses

2297 Coventry Road Birmingham B26 3PU
From: 15 November 1996To: 21 September 2010
Timeline

28 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jul 16
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Dec 17
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Feb 19
Owner Exit
Mar 19
Director Joined
Jun 19
Director Left
May 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Sept 23
Director Joined
Nov 24
Director Left
Dec 25
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ZEDRA INSIDE PENSIONS LIMITED

Active
Trident House, St AlbansAL1 3HZ
Corporate secretary
Appointed 23 Sept 2013

BRODEST, Christopher David Francis

Active
2 St John's Street, CoventryCV1 2LZ
Born July 1959
Director
Appointed 14 Jul 2015

ERATNE, Chaminda Lahiru

Active
2 St John's Street, CoventryCV1 2LZ
Born January 1973
Director
Appointed 27 Mar 2021

FARRIMOND, Michael Stuart, Dr

Active
2 St John's Street, CoventryCV1 2LZ
Born May 1947
Director
Appointed 01 Nov 2017

ARETAS TRUSTEES LIMITED

Active
Edinburgh Mews, WatfordWD19 4FS
Corporate director
Appointed 12 Nov 2024

DAVIES, Peter Peers

Resigned
Birch House 20 Plymouth Road, BirminghamB45 8JA
Secretary
Appointed 15 Oct 1999
Resigned 23 Nov 2000

HEATHER, John Langdale

Resigned
2 St John’S Street, CoventryCV1 2LZ
Secretary
Appointed 23 Nov 2000
Resigned 30 Sept 2012

MATTIN, David William

Resigned
Moonrakers, KidderminsterDY14 9YN
Secretary
Appointed 14 Mar 1997
Resigned 08 Dec 1997

WILKINSON, Caroline Lesley

Resigned
55 Inglewood Grove, Sutton ColdfieldB74 3LN
Secretary
Appointed 08 Dec 1997
Resigned 15 Oct 1999

WOODALL, Michelle Louise

Resigned
2 St John’S Street, CoventryCV1 2LZ
Secretary
Appointed 04 Mar 2013
Resigned 03 Sept 2013

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 15 Nov 1996
Resigned 14 Mar 1997

BISHOP, Michael

Resigned
Stowe House, SouthamCV47 1HR
Born July 1956
Director
Appointed 23 Mar 2005
Resigned 05 Dec 2006

BOYD, Alan Kerr

Resigned
No 1 Over Ross Farm, Ross On WyeHR9 7BN
Born July 1947
Director
Appointed 14 Mar 1997
Resigned 30 Sept 2000

BRANDON, Mark Richard

Resigned
1a Diglis Lane, WorcesterWR5 3DQ
Born November 1958
Director
Appointed 29 Nov 2006
Resigned 30 Sept 2007

BRIDGE, Robert Anthony

Resigned
57 Cobden Street, StourbridgeDY8 3RT
Born May 1945
Director
Appointed 27 Nov 1997
Resigned 13 Mar 2005

CASSONI, Maria Luisa

Resigned
125 Providence Square, LondonSE1 2ED
Born December 1951
Director
Appointed 25 Jun 2003
Resigned 27 Feb 2004

CLINTON, Richard Henry

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born June 1957
Director
Appointed 31 Mar 2010
Resigned 20 Mar 2012

COSTIN, Ronald Alan Stuart

Resigned
Woodview Redland End, SpeenHP27 0RW
Born May 1943
Director
Appointed 14 Mar 1997
Resigned 21 Dec 2001

DAVIES, Peter Peers

Resigned
Birch House 20 Plymouth Road, BirminghamB45 8JA
Born April 1947
Director
Appointed 30 Nov 1998
Resigned 01 Feb 2006

DONNELLY, David Alexander

Resigned
Silverdale House, BridgnorthWV16 6BA
Born October 1954
Director
Appointed 27 Nov 1997
Resigned 11 Aug 2006

EADIE, Richard

Resigned
2 St John's Street, CoventryCV1 2LZ
Born April 1980
Director
Appointed 01 Dec 2018
Resigned 27 Mar 2021

EARP, Wayne Frederick

Resigned
2 St John's Street, CoventryCV1 2LZ
Born August 1959
Director
Appointed 19 Mar 2019
Resigned 31 Dec 2025

EARP, Wayne Frederick

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born August 1959
Director
Appointed 20 Mar 2012
Resigned 31 Dec 2016

FENN, Jonathan Mark

Resigned
Smartswell Willow Wents, MaidstoneME18 5NF
Born May 1961
Director
Appointed 06 Dec 1996
Resigned 14 Mar 1997

FISHER, Gerald

Resigned
Beechlea 10 Ratcliffe Lane, AtherstoneCV9 3QY
Born October 1942
Director
Appointed 14 Mar 1997
Resigned 30 Nov 1998

FORD, Christopher John

Resigned
20 Thompson Close, LoughboroughLE12 6HP
Born February 1964
Director
Appointed 25 May 2006
Resigned 09 Nov 2007

IRELAND, Richard

Resigned
10 Catherine Drive, Sutton ColdfieldB73 6AX
Born December 1933
Director
Appointed 14 Mar 1997
Resigned 29 Jul 1998

JONES, Keith

Resigned
27 Chestnut Grove, HuntingdonPE28 4AT
Born July 1956
Director
Appointed 01 Mar 2006
Resigned 26 Jun 2007

LEWIS, Roger Kingston

Resigned
1 Belsize Lane, LondonNW3 5AA
Born April 1945
Director
Appointed 03 Dec 2004
Resigned 03 Dec 2007

LINGARD, Jason Robert

Resigned
2 St John's Street, CoventryCV1 2LZ
Born April 1970
Director
Appointed 12 Apr 2011
Resigned 18 Jan 2019

LISTER, Gwyneth Margaret

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born November 1967
Director
Appointed 02 Jan 2008
Resigned 31 Mar 2015

MABBOTT, Robert Graham

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born September 1967
Director
Appointed 02 Jan 2008
Resigned 18 Mar 2011

MATTIN, David William

Resigned
Moonrakers, KidderminsterDY14 9YN
Born August 1938
Director
Appointed 14 Mar 1997
Resigned 08 Dec 1997

MOGG, Jonathan

Resigned
2 St John's Street, CoventryCV1 2LZ
Born July 1975
Director
Appointed 31 Dec 2016
Resigned 31 Oct 2018

MURRAY, Mary Elizabeth

Resigned
28 Brantwood Road, LondonSE24 0DJ
Born August 1969
Director
Appointed 06 Dec 1996
Resigned 14 Mar 1997

Persons with significant control

2

1 Active
1 Ceased
2 St John’S Street, CoventryCV1 2LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2019
2 St John’S Street, CoventryCV1 2LZ

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 22 Feb 2019
Fundings
Financials
Latest Activities

Filing History

202

Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
12 November 2024
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
3 March 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 May 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
9 May 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
9 June 2020
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Statement Of Companys Objects
15 March 2018
CC04CC04
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Resolution
27 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Corporate Secretary Company With Name
9 October 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Resolution
6 October 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 2009
AAAnnual Accounts
Legacy
24 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Resolution
14 October 2008
RESOLUTIONSResolutions
Legacy
15 September 2008
363aAnnual Return
Legacy
12 September 2008
288cChange of Particulars
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
363aAnnual Return
Legacy
18 October 2007
288bResignation of Director or Secretary
Memorandum Articles
11 October 2007
MEM/ARTSMEM/ARTS
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 September 2007
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Legacy
4 July 2007
288bResignation of Director or Secretary
Memorandum Articles
22 February 2007
MEM/ARTSMEM/ARTS
Resolution
22 February 2007
RESOLUTIONSResolutions
Resolution
22 February 2007
RESOLUTIONSResolutions
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2005
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Memorandum Articles
30 June 2005
MEM/ARTSMEM/ARTS
Resolution
30 June 2005
RESOLUTIONSResolutions
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
363aAnnual Return
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
19 September 2003
363aAnnual Return
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Auditors Resignation Company
30 April 2003
AUDAUD
Legacy
28 March 2003
288cChange of Particulars
Memorandum Articles
29 October 2002
MEM/ARTSMEM/ARTS
Resolution
29 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
363sAnnual Return (shuttle)
Resolution
7 April 2000
RESOLUTIONSResolutions
Resolution
7 April 2000
RESOLUTIONSResolutions
Resolution
7 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
16 December 1999
363aAnnual Return
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Auditors Resignation Company
11 December 1998
AUDAUD
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
363aAnnual Return
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288cChange of Particulars
Legacy
5 January 1998
288cChange of Particulars
Legacy
5 January 1998
363aAnnual Return
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288cChange of Particulars
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 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
Memorandum Articles
8 April 1997
MEM/ARTSMEM/ARTS
Resolution
8 April 1997
RESOLUTIONSResolutions
Resolution
26 March 1997
RESOLUTIONSResolutions
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
287Change of Registered Office
Legacy
26 March 1997
225Change of Accounting Reference Date
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Incorporation Company
15 November 1996
NEWINCIncorporation