Background WavePink WaveYellow Wave

49’S (1996) LIMITED (03285628)

49’S (1996) LIMITED (03285628) is an active UK company. incorporated on 29 November 1996. with registered office in Milton Keynes. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. 49’S (1996) LIMITED has been registered for 29 years. Current directors include AMES, Richard Jonathan, STOCKS, Nigel Robert.

Company Number
03285628
Status
active
Type
ltd
Incorporated
29 November 1996
Age
29 years
Address
2 Whitehall Avenue, Milton Keynes, MK10 0AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
AMES, Richard Jonathan, STOCKS, Nigel Robert
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

49’S (1996) LIMITED

49’S (1996) LIMITED is an active company incorporated on 29 November 1996 with the registered office located in Milton Keynes. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. 49’S (1996) LIMITED was registered 29 years ago.(SIC: 92000)

Status

active

Active since 29 years ago

Company No

03285628

LTD Company

Age

29 Years

Incorporated 29 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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

49'S LIMITED
From: 29 November 1996To: 9 July 2020
Contact
Address

2 Whitehall Avenue Kingston Milton Keynes, MK10 0AX,

Previous Addresses

Dudley House 169 Piccadilly London W1J 9EH
From: 7 January 2014To: 29 June 2020
London House 53-54 Haymarket London SW1Y 4RP
From: 29 November 1996To: 7 January 2014
Timeline

32 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Nov 10
Director Left
Feb 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jul 11
Director Left
Jan 12
Director Joined
Mar 12
Director Left
Aug 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Jan 20
Director Joined
Feb 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Apr 22
0
Funding
27
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SIS COSEC LIMITED

Active
Kingston, Milton KeynesMK10 0AX
Corporate secretary
Appointed 27 Jun 2020

AMES, Richard Jonathan

Active
Kingston, Milton KeynesMK10 0AX
Born January 1970
Director
Appointed 27 Jun 2020

STOCKS, Nigel Robert

Active
Kingston, Milton KeynesMK10 0AX
Born July 1970
Director
Appointed 27 Jun 2020

SOMERFIELD, Jeffrey William

Resigned
20 Ramsey Court, LondonN8 8JU
Secretary
Appointed 07 Jun 1999
Resigned 20 Apr 2018

WHITEHEAD, Philip Ernest

Resigned
3 Nutfields, SevenoaksTN15 9EA
Secretary
Appointed 29 Nov 1996
Resigned 07 Jun 1999

AMES, Richard Jonathan

Resigned
Imperial Drive, HarrowHA2 7JW
Born January 1970
Director
Appointed 26 Jan 2011
Resigned 30 Jul 2012

ASHDOWN, Vaughn Trevor

Resigned
Attwood Oast, SevenoaksTN15 7HB
Born August 1957
Director
Appointed 22 Nov 1999
Resigned 25 Sept 2002

BARTLETT, Warwick Winston

Resigned
23b St Michaels Street, West BromwichB70 7AB
Born March 1947
Director
Appointed 15 Jan 1997
Resigned 27 Nov 1997

BEAUMONT, Trevor Kenneth

Resigned
9 Pyne Gale, ChelmsfordCM2 8QG
Born November 1950
Director
Appointed 05 Feb 1999
Resigned 20 Sept 1999

BELL, Christopher

Resigned
The Old Vicarage, WestburyNN13 5JT
Born November 1957
Director
Appointed 29 Nov 1996
Resigned 20 Mar 2000

BROWN, John Michael

Resigned
Milford Court Milford Road, LeedsLS25 5AD
Born September 1942
Director
Appointed 29 Nov 1996
Resigned 01 Mar 2002

CARTER, Richard

Resigned
54 Crescent Road, Kingston Upon ThamesKT2 7RF
Born November 1946
Director
Appointed 27 Sept 2000
Resigned 26 Sept 2001

CHILCOTT, Andrew

Resigned
Montfichet Road, LondonEC20 1EJ
Born October 1979
Director
Appointed 06 Dec 2017
Resigned 21 Aug 2018

CHUTER, Ian

Resigned
42 The Oval, BroxbourneEN10 6DQ
Born June 1965
Director
Appointed 08 Jan 2009
Resigned 28 Oct 2010

CHUTER, Ian

Resigned
42 The Oval, BroxbourneEN10 6DQ
Born June 1965
Director
Appointed 08 Jan 2009
Resigned 08 Jan 2009

COATES, Denise

Resigned
2 Furnival Street, SandbachCW11 0DJ
Born September 1967
Director
Appointed 27 Nov 1997
Resigned 26 Sept 2001

FISHER, Stephen Daniel

Resigned
Stonehill House, AbingdonOX14 4AA
Born December 1944
Director
Appointed 07 Aug 1999
Resigned 18 Nov 2002

HAMILL, Noel Eamon

Resigned
Stratford Place, LondonE20 1EJ
Born August 1969
Director
Appointed 02 Oct 2018
Resigned 09 Apr 2019

HARRISON, Dominic Stephen

Resigned
21 Model Cottage, LondonSW14 7PH
Born January 1963
Director
Appointed 07 Oct 2002
Resigned 14 May 2004

HENDERSON, James

Resigned
Fairview House, Gateforth Nr SelbyYO8 9LQ
Born March 1962
Director
Appointed 06 Feb 2007
Resigned 31 Jan 2013

HUMPHRIES, Steve

Resigned
Montfichet Road, LondonE20 1EJ
Born May 1973
Director
Appointed 22 Jan 2020
Resigned 27 Jun 2020

JONES, Michael Peter

Resigned
Station Road, LondonN22 7TP
Born September 1965
Director
Appointed 26 Jan 2011
Resigned 27 Jun 2020

KERSHAW, Charles Michael

Resigned
9 Reid Court, WirralL66 1SB
Born January 1939
Director
Appointed 15 Jan 1997
Resigned 21 Jan 1999

LANG, Richard

Resigned
Montfichet Road, LondonE20 1EJ
Born October 1963
Director
Appointed 04 Dec 2013
Resigned 27 Jun 2020

LANG, Richard

Resigned
8 The Willows, Saffron WaldenCB10 1QL
Born October 1963
Director
Appointed 28 Mar 2007
Resigned 31 Jan 2013

LINDSEY, Christopher Ian

Resigned
17 Appletree Crescent, BrentwoodCM15 0QS
Born January 1959
Director
Appointed 18 May 2004
Resigned 23 Dec 2011

LONGBOTTOM, Simon David

Resigned
HP4
Born June 1971
Director
Appointed 01 Nov 2006
Resigned 27 Jun 2007

MILLS, Nicholas Joseph

Resigned
8 Walpole Road, South WoodfordE18 2LL
Born October 1971
Director
Appointed 29 Jan 2003
Resigned 26 May 2005

MORGAN, John Henry

Resigned
Sparrows Farm, Saffron WaldenCB11 3LZ
Born June 1938
Director
Appointed 29 Nov 1996
Resigned 14 Apr 1997

MORGAN, Nicholas Mark

Resigned
55 Dukes Wood Drive, Gerrard's CrossSL9 7LJ
Born March 1960
Director
Appointed 24 Jan 2002
Resigned 07 Oct 2002

NEEDHAM, Charles Robert

Resigned
171 Cardinals Walk, LeicesterLE5 1LN
Born January 1957
Director
Appointed 26 Sept 2001
Resigned 27 Jun 2020

NOLAN, Peter John

Resigned
52 Exeter Gardens, StamfordPE9 2RN
Born September 1960
Director
Appointed 01 Mar 2002
Resigned 24 Nov 2004

O'REILLY, John Patrick

Resigned
Ilex Cottage 65 West Street, NorthamptonNN6 6HU
Born May 1960
Director
Appointed 05 Feb 1999
Resigned 20 Sept 1999

PATEL, Bejay

Resigned
Montfichet Road, LondonE20 1EJ
Born February 1986
Director
Appointed 29 May 2019
Resigned 22 Jan 2020

PETTIT, John

Resigned
Imperial Drive, HarrowHA2 7JW
Born May 1974
Director
Appointed 09 Jan 2012
Resigned 04 Dec 2013

Persons with significant control

5

1 Active
4 Ceased
Whitehall Avenue, Milton KeynesMK10 0AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jul 2020
Kingston, Milton KeynesMK10 0AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2020
Ceased 29 Jul 2020
Victoria Street, LondonSW1E 6SQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 27 Jun 2020
Victoria Street, LondonSW1E 6SQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 27 Jun 2020
Station Road, LondonN22 7TP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 27 Jun 2020
Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2024
AAAnnual Accounts
Legacy
24 December 2024
PARENT_ACCPARENT_ACC
Legacy
24 December 2024
AGREEMENT2AGREEMENT2
Legacy
24 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2024
AAAnnual Accounts
Legacy
22 January 2024
PARENT_ACCPARENT_ACC
Legacy
22 January 2024
AGREEMENT2AGREEMENT2
Legacy
22 January 2024
GUARANTEE2GUARANTEE2
Legacy
13 January 2024
GUARANTEE2GUARANTEE2
Legacy
13 January 2024
AGREEMENT2AGREEMENT2
Resolution
7 January 2024
RESOLUTIONSResolutions
Resolution
7 January 2024
RESOLUTIONSResolutions
Memorandum Articles
6 January 2024
MAMA
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Resolution
15 July 2020
RESOLUTIONSResolutions
Memorandum Articles
15 July 2020
MAMA
Resolution
15 July 2020
RESOLUTIONSResolutions
Resolution
9 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
29 June 2020
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2009
AAAnnual Accounts
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
14 November 2008
287Change of Registered Office
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
288aAppointment of Director or Secretary
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
11 March 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
363sAnnual Return (shuttle)
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
287Change of Registered Office
Legacy
17 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
4 April 2003
288cChange of Particulars
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288cChange of Particulars
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
19 June 2000
288cChange of Particulars
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288cChange of Particulars
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
12 August 1999
288cChange of Particulars
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
288bResignation of Director or Secretary
Legacy
24 April 1999
288cChange of Particulars
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
30 November 1998
363aAnnual Return
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
1 February 1998
288bResignation of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
23 December 1997
363aAnnual Return
Legacy
6 October 1997
225Change of Accounting Reference Date
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
16 December 1996
88(2)R88(2)R
Incorporation Company
29 November 1996
NEWINCIncorporation