Background WavePink WaveYellow Wave

DE LA RUE PENSION TRUSTEE LIMITED (03313387)

DE LA RUE PENSION TRUSTEE LIMITED (03313387) is an active UK company. incorporated on 5 February 1997. with registered office in Basingstoke. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DE LA RUE PENSION TRUSTEE LIMITED has been registered for 29 years. Current directors include ROBERTS, Michael Allen, WALTERS, Jonathan David, PAN TRUSTEES UK LLP.

Company Number
03313387
Status
active
Type
ltd
Incorporated
5 February 1997
Age
29 years
Address
De La Rue House, Basingstoke, RG22 4BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROBERTS, Michael Allen, WALTERS, Jonathan David, PAN TRUSTEES UK LLP
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE LA RUE PENSION TRUSTEE LIMITED

DE LA RUE PENSION TRUSTEE LIMITED is an active company incorporated on 5 February 1997 with the registered office located in Basingstoke. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DE LA RUE PENSION TRUSTEE LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03313387

LTD Company

Age

29 Years

Incorporated 5 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

PRECIS (1503) LIMITED
From: 5 February 1997To: 27 May 1997
Contact
Address

De La Rue House Jays Close Basingstoke, RG22 4BS,

Timeline

49 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Feb 16
Director Joined
Jul 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Jul 20
Director Joined
Jan 21
Director Joined
Feb 21
Director Joined
Apr 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Oct 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Nov 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ROBERTS, Michael Allen

Active
De La Rue House, BasingstokeRG22 4BS
Born February 1968
Director
Appointed 07 Feb 2023

WALTERS, Jonathan David

Active
De La Rue House, BasingstokeRG22 4BS
Born February 1979
Director
Appointed 07 Nov 2025

PAN TRUSTEES UK LLP

Active
Oathall House, Haywards HeathRH16 3EN
Corporate director
Appointed 01 Apr 2017

CROSS, Lyn Caroline

Resigned
5 Eyebright Close, Horton HeathSO50 7PQ
Secretary
Appointed 06 Apr 2004
Resigned 20 Mar 2019

HOWARD, Gillian Sharon

Resigned
De La Rue House, BasingstokeRG22 4BS
Secretary
Appointed 01 Jul 2022
Resigned 05 Apr 2024

LACEY, Rosemary Anne

Resigned
De La Rue House, BasingstokeRG22 4BS
Secretary
Appointed 20 Mar 2019
Resigned 30 Jun 2022

YONGE, Robert Duke

Resigned
The Willows, Herne BayCT6 6QU
Secretary
Appointed 23 Apr 1997
Resigned 06 Apr 2004

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 19 Mar 1997
Resigned 23 Apr 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Feb 1997
Resigned 19 Mar 1997

AVERY, Robert

Resigned
Denewell Avenue, GatesheadNE9 5HD
Born December 1939
Director
Appointed 01 Apr 2008
Resigned 01 Feb 2016

BAILEY, David John

Resigned
6 Station Road, WhitchurchRG28 7EP
Born July 1943
Director
Appointed 17 Sept 1997
Resigned 18 Sept 2003

BRIGGS, Brian James

Resigned
4 Dentdale, Houghton Le SpringDH4 7QQ
Born September 1944
Director
Appointed 19 Feb 2002
Resigned 01 Apr 2008

BROWN, Keith Noel

Resigned
Halterworth Lane, RomseySO51 9AE
Born December 1955
Director
Appointed 13 Jul 2017
Resigned 07 Feb 2023

BROWN, Keith Noel

Resigned
Halterworth Lodge Halterworth Lane, RomseySO51 9AE
Born December 1955
Director
Appointed 13 Oct 2004
Resigned 12 Jan 2009

BRYANT, Anthony

Resigned
Copper Beech Way, Leighton BuzzardLU7 3BD
Born April 1948
Director
Appointed 01 Sept 2008
Resigned 31 Mar 2013

CAUNT, Peter

Resigned
110 Paston Lane, PeterboroughPE4 6EU
Born April 1949
Director
Appointed 13 Sept 2001
Resigned 14 Jul 2004

CLINT, Andrew James

Resigned
De La Rue House, BasingstokeRG22 4BS
Born May 1971
Director
Appointed 01 Mar 2012
Resigned 20 Jan 2020

DILLON, John Edward Michael

Resigned
1 Belsize Mews, LondonNW3 5AT
Born February 1963
Nominee director
Appointed 05 Feb 1997
Resigned 23 Apr 1997

EASTON, Joanne Mary

Resigned
De La Rue House, BasingstokeRG22 4BS
Born October 1962
Director
Appointed 29 Mar 2017
Resigned 11 Mar 2020

ELEY, John Anthony

Resigned
De La Rue House, BasingstokeRG22 4BS
Born September 1965
Director
Appointed 01 Sept 2015
Resigned 30 Nov 2016

FIELD, Sally Ann

Resigned
20 Grosvenor Gardens, LondonSW14 8BY
Born October 1947
Director
Appointed 23 Apr 1997
Resigned 05 Apr 1999

FURBER, Julie Anne

Resigned
38 Norwood Avenue, AbingdonOX13 5AD
Born March 1968
Director
Appointed 06 Apr 1999
Resigned 06 Sept 2004

GRAY, Kathryn

Resigned
39 Coley Avenue, ReadingRG1 6LL
Born June 1964
Director
Appointed 23 Apr 1997
Resigned 31 Dec 1999

GREEN, William Arthur

Resigned
Harpers Tile Barn, NewburyRG20 9UZ
Born April 1938
Director
Appointed 23 Apr 1997
Resigned 10 Oct 2014

HARTFORD, John Richard

Resigned
25 Swinburn Road Holywell Estate, Whitley BayNE25 0JQ
Born February 1939
Director
Appointed 17 Sept 1997
Resigned 08 Sept 1998

HORSWELL, Christopher

Resigned
12 Foxmoor, CheltenhamGL52 8SS
Born April 1959
Director
Appointed 23 Apr 1997
Resigned 31 Dec 1999

JEFFREY, Mark Antony

Resigned
1 Ilex Close Hookpit Farm Lane, WinchesterSO23 7TL
Born January 1962
Director
Appointed 23 Apr 1997
Resigned 17 Aug 2009

KERSLEY, John Christopher

Resigned
2 Charledown Road, OvertonRG25 3LL
Born July 1948
Director
Appointed 18 Sept 2003
Resigned 31 Mar 2013

LANGFORD, John

Resigned
7 Sunnymead Drive, WaterloovillePO7 6BN
Born June 1949
Director
Appointed 17 Aug 1997
Resigned 12 Sept 2001

LOWE, Ian Stanley

Resigned
Phoenix Cottage 6 Rugby Road, RugbyCV22 6PE
Born January 1948
Director
Appointed 13 Oct 2004
Resigned 24 Feb 2006

MACKRELL, John Edward

Resigned
Linden Close, NewburyRG14 1QA
Born October 1966
Director
Appointed 01 Apr 2008
Resigned 31 Aug 2008

MCGOWAN, Robert Graeme

Resigned
6 Dower Close, BeaconsfieldHP9 1XZ
Born April 1951
Director
Appointed 23 Apr 1997
Resigned 10 Sept 2004

MCGREGOR, Nicol Alexander

Resigned
Jays Close, BasingstokeRG22 4BS
Born August 1944
Director
Appointed 01 Nov 2014
Resigned 30 Sept 2022

MCKENZIE, Geoffrey Alexander

Resigned
De La Rue House, BasingstokeRG22 4BS
Born November 1970
Director
Appointed 15 Feb 2021
Resigned 15 Feb 2021

MEDFORTH, David

Resigned
111 Chatworth Avenue, PortsmouthPO6 2UH
Born January 1958
Director
Appointed 14 Jul 2004
Resigned 31 Oct 2005

Persons with significant control

1

Jays Close, BasingstokeRG22 4BS

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
Fundings
Financials
Latest Activities

Filing History

205

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