Background WavePink WaveYellow Wave

SAM TRUSTEES LIMITED (03305996)

SAM TRUSTEES LIMITED (03305996) is an active UK company. incorporated on 22 January 1997. with registered office in Salisbury. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. SAM TRUSTEES LIMITED has been registered for 29 years. Current directors include ALLAN, Ross Campbell, WAKEFORD, Helen Mary.

Company Number
03305996
Status
active
Type
ltd
Incorporated
22 January 1997
Age
29 years
Address
Suite B & C, First Floor Milford House, Salisbury, SP1 2BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
ALLAN, Ross Campbell, WAKEFORD, Helen Mary
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAM TRUSTEES LIMITED

SAM TRUSTEES LIMITED is an active company incorporated on 22 January 1997 with the registered office located in Salisbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. SAM TRUSTEES LIMITED was registered 29 years ago.(SIC: 66190)

Status

active

Active since 29 years ago

Company No

03305996

LTD Company

Age

29 Years

Incorporated 22 January 1997

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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 23 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

CANTANE LIMITED
From: 22 January 1997To: 20 February 1997
Contact
Address

Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury, SP1 2BP,

Previous Addresses

Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom
From: 23 January 2025To: 31 January 2025
Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom
From: 12 February 2024To: 23 January 2025
55 Maid Marian Way Nottingham NG1 6GE United Kingdom
From: 30 July 2019To: 12 February 2024
22/26 Clarendon Street Nottingham Nottinghamshire NG1 5HQ
From: 22 January 1997To: 30 July 2019
Timeline

43 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jan 97
Loan Secured
Jun 13
Director Joined
Oct 13
Loan Cleared
Nov 13
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Left
May 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jul 17
Loan Secured
Jun 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
May 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Oct 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
May 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

ALLAN, Ross Campbell

Active
Milford House, SalisburySP1 2BP
Born September 1974
Director
Appointed 31 Jan 2024

WAKEFORD, Helen Mary

Active
Milford House, SalisburySP1 2BP
Born June 1971
Director
Appointed 19 Jan 2026

BONNEYWELL, David

Resigned
7 Bowscale Close, NottinghamNG2 6QZ
Secretary
Appointed 17 Feb 1997
Resigned 09 Apr 1999

CLAY, Melanie Jane

Resigned
30 Fulwood Drive, NottinghamNG10 3RF
Secretary
Appointed 08 Dec 2000
Resigned 12 Feb 2001

FISHER, John Christian Robert Geoffrey

Resigned
25 Orlando Drive, NottinghamNG4 3FN
Secretary
Appointed 12 Feb 2001
Resigned 11 Oct 2002

MUIR, Graham Macdonald

Resigned
Rectory End, LeicesterLE8 9EW
Secretary
Appointed 06 Feb 2003
Resigned 30 Apr 2021

SOUTHALL, Alison

Resigned
8 Bridle Ways, NottinghamNG13 8PT
Secretary
Appointed 17 Feb 1997
Resigned 09 Apr 1999

SOUTHALL, Jeremy

Resigned
Groomes Cottage Kneeton Road, NottinghamNG13 8PH
Secretary
Appointed 17 Feb 1997
Resigned 09 Apr 1999

TEMPLE, Euan Malcolm Forbes

Resigned
3 Lammas Gardens, NottinghamNG13 8LQ
Secretary
Appointed 12 Feb 1997
Resigned 17 Feb 1997

VICKERSTAFF, Paul William Frank

Resigned
28 Keyworth Road, NottinghamNG4 4JD
Secretary
Appointed 09 Apr 1999
Resigned 08 Dec 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 22 Jan 1997
Resigned 12 Feb 1997

ALLARDICE, Pamela Claire

Resigned
Greyfriars Court, OxfordOX1 1BB
Born February 1961
Director
Appointed 12 Feb 1997
Resigned 17 Feb 1997

BONNEYWELL, David

Resigned
195 Trent Boulevard, NottinghamNG2 5BX
Born April 1969
Director
Appointed 17 Feb 1997
Resigned 31 Oct 2022

BRIDGEMAN, Nathan James

Resigned
Fair Green, ReachCB25 0JD
Born November 1978
Director
Appointed 01 Oct 2013
Resigned 28 Apr 2017

CHEUNG, Wendy Wai Chee

Resigned
Park Square West, LeedsLS1 2PF
Born March 1973
Director
Appointed 10 Feb 2023
Resigned 31 Jan 2024

COWLAND, Dan James

Resigned
NottinghamNG1 6GE
Born February 1974
Director
Appointed 30 Oct 2020
Resigned 31 Dec 2023

DARVILL, Paul Andrew

Resigned
Sparrow Close, IlkestonDE7 4PW
Born December 1969
Director
Appointed 06 Feb 2003
Resigned 18 Dec 2025

DOCHERTY, Peter Gordon John

Resigned
Milford House, SalisburySP1 2BP
Born December 1981
Director
Appointed 31 Dec 2023
Resigned 19 Jan 2026

FOOTE, Rebecca Elizabeth

Resigned
92 Rossington Road, NottinghamNG2 4HY
Born July 1978
Director
Appointed 22 Nov 2001
Resigned 29 May 2002

HICKLING, Thomas Paul

Resigned
NottinghamNG1 6GE
Born June 1982
Director
Appointed 25 May 2021
Resigned 31 Jan 2024

LINLEY, Joanne

Resigned
NottinghamNG1 6GE
Born December 1971
Director
Appointed 10 Feb 2023
Resigned 31 Jan 2024

LITTLE, Robert Andrew

Resigned
NottinghamNG1 6GE
Born November 1988
Director
Appointed 25 May 2021
Resigned 31 Jan 2024

MORAN, Peter James

Resigned
NottinghamNG1 6GE
Born January 1975
Director
Appointed 25 May 2021
Resigned 31 Jan 2024

MUIR, Graham Macdonald

Resigned
Rectory End, LeicesterLE8 9EW
Born September 1964
Director
Appointed 06 Feb 2003
Resigned 30 Apr 2021

RIDGLEY, Jane Ann

Resigned
NottinghamNG1 6GE
Born June 1968
Director
Appointed 30 Oct 2020
Resigned 01 May 2023

SELF, William Arthur

Resigned
NottinghamNG1 6GE
Born June 1982
Director
Appointed 30 Oct 2020
Resigned 06 Oct 2022

SOUTHALL, Alison

Resigned
8 Bridle Ways, NottinghamNG13 8PT
Born December 1964
Director
Appointed 17 Feb 1997
Resigned 06 Feb 2003

SOUTHALL, Jeremy

Resigned
Groomes Cottage Kneeton Road, NottinghamNG13 8PH
Born February 1965
Director
Appointed 17 Feb 1997
Resigned 02 Mar 2002

TALBOT, Joseph Brian

Resigned
Three Gables 34 Manor Road, NottinghamNG13 0DU
Born March 1952
Director
Appointed 06 Feb 2003
Resigned 30 Oct 2020

WELSH, Joshua James

Resigned
NottinghamNG1 6GE
Born August 1989
Director
Appointed 25 May 2021
Resigned 31 Jan 2024

WILKINS, Neal Alan

Resigned
NottinghamNG1 6GE
Born December 1983
Director
Appointed 25 May 2021
Resigned 31 Jan 2024

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 22 Jan 1997
Resigned 12 Feb 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 22 Jan 1997
Resigned 12 Feb 1997

Persons with significant control

1

St Paul's Road, SalisburySP2 7BF

Nature of Control

Voting rights 75 to 100 percent as firm
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 November 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 November 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Dormant
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Mortgage Trustee Acting As
26 July 2013
MR06MR06
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Legacy
27 November 2012
MG01MG01
Accounts With Accounts Type Dormant
23 November 2012
AAAnnual Accounts
Legacy
9 November 2012
MG01MG01
Legacy
2 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Secretary Company With Change Date
3 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Sail Address Company
11 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
31 December 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2009
AAAnnual Accounts
Legacy
21 June 2008
395Particulars of Mortgage or Charge
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288cChange of Particulars
Legacy
25 January 2008
288cChange of Particulars
Legacy
10 January 2008
395Particulars of Mortgage or Charge
Legacy
28 February 2007
395Particulars of Mortgage or Charge
Legacy
30 January 2007
363aAnnual Return
Legacy
30 January 2007
353353
Accounts With Accounts Type Dormant
19 January 2007
AAAnnual Accounts
Legacy
11 January 2007
395Particulars of Mortgage or Charge
Legacy
6 January 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2006
288cChange of Particulars
Legacy
4 October 2006
288cChange of Particulars
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
395Particulars of Mortgage or Charge
Legacy
27 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
395Particulars of Mortgage or Charge
Legacy
10 November 2005
395Particulars of Mortgage or Charge
Legacy
9 August 2005
403aParticulars of Charge Subject to s859A
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
1 February 2005
395Particulars of Mortgage or Charge
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 January 2004
AAAnnual Accounts
Legacy
22 October 2003
395Particulars of Mortgage or Charge
Legacy
4 June 2003
395Particulars of Mortgage or Charge
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
10 October 2002
AAAnnual Accounts
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Legacy
18 July 2002
395Particulars of Mortgage or Charge
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
395Particulars of Mortgage or Charge
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
395Particulars of Mortgage or Charge
Legacy
8 March 2002
395Particulars of Mortgage or Charge
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2002
AAAnnual Accounts
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
13 November 2001
395Particulars of Mortgage or Charge
Legacy
12 November 2001
395Particulars of Mortgage or Charge
Legacy
12 September 2001
395Particulars of Mortgage or Charge
Legacy
9 August 2001
395Particulars of Mortgage or Charge
Legacy
6 June 2001
395Particulars of Mortgage or Charge
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Legacy
14 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 August 2000
AAAnnual Accounts
Legacy
12 July 2000
395Particulars of Mortgage or Charge
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Auditors Resignation Company
18 April 2000
AUDAUD
Legacy
30 March 2000
395Particulars of Mortgage or Charge
Legacy
16 February 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
4 November 1999
AAAnnual Accounts
Legacy
25 June 1999
403aParticulars of Charge Subject to s859A
Legacy
26 April 1999
395Particulars of Mortgage or Charge
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 1998
AAAnnual Accounts
Legacy
20 November 1998
287Change of Registered Office
Legacy
19 November 1998
225Change of Accounting Reference Date
Legacy
10 November 1998
395Particulars of Mortgage or Charge
Legacy
15 April 1998
395Particulars of Mortgage or Charge
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
6 June 1997
288cChange of Particulars
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
88(2)R88(2)R
Memorandum Articles
3 March 1997
MEM/ARTSMEM/ARTS
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
287Change of Registered Office
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 February 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 January 1997
NEWINCIncorporation