Background WavePink WaveYellow Wave

ABM INTELLIGENCE LIMITED (03319098)

ABM INTELLIGENCE LIMITED (03319098) is an active UK company. incorporated on 11 February 1997. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. ABM INTELLIGENCE LIMITED has been registered for 29 years. Current directors include BRISTOW, Huw William, DUNN, Allan, GREW, James David and 1 others.

Company Number
03319098
Status
active
Type
ltd
Incorporated
11 February 1997
Age
29 years
Address
12 Castlebridge Office Village, Nottingham, NG7 1LD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BRISTOW, Huw William, DUNN, Allan, GREW, James David, SPEED, Daniel
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABM INTELLIGENCE LIMITED

ABM INTELLIGENCE LIMITED is an active company incorporated on 11 February 1997 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ABM INTELLIGENCE LIMITED was registered 29 years ago.(SIC: 62012)

Status

active

Active since 29 years ago

Company No

03319098

LTD Company

Age

29 Years

Incorporated 11 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

ABM UNITED KINGDOM LIMITED
From: 2 October 2000To: 16 September 2016
ZEDA ABM LIMITED
From: 29 August 2000To: 2 October 2000
ABM UNITED KINGDOM LIMITED
From: 30 June 2000To: 29 August 2000
ZEDA A.B.M. LIMITED
From: 14 July 1998To: 30 June 2000
ZEDA EASTERN LIMITED
From: 11 February 1997To: 14 July 1998
Contact
Address

12 Castlebridge Office Village Kirtley Drive Nottingham, NG7 1LD,

Previous Addresses

, Altia-Abm Nottingham Science & Technology Park, Nottingham, NG7 2RL, England
From: 10 December 2020To: 11 April 2024
, One St. Peters Square, C/O Addleshaw Goddard, Manchester, M2 3DE, England
From: 22 March 2018To: 10 December 2020
, Genus Law 3rd Floor Marshalls Mill, Marshall Street, Leeds, West Yorkshire, LS11 9YJ
From: 20 September 2016To: 22 March 2018
, Peterbridge House, the Lakes, Northampton, NN4 7HB
From: 11 February 1997To: 20 September 2016
Timeline

44 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Aug 11
Director Left
Jan 13
Director Joined
Oct 13
Director Joined
Jul 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Feb 15
Director Left
May 15
Director Left
Mar 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
May 18
Loan Secured
Jul 19
Director Joined
Apr 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Director Joined
Apr 21
Loan Secured
Nov 21
Director Left
Jul 23
Director Joined
Jan 24
Owner Exit
Oct 24
Director Left
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Joined
Mar 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Feb 26
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BRISTOW, Huw William

Active
Castlebridge Office Village, NottinghamNG7 1LD
Born December 1978
Director
Appointed 01 Sept 2025

DUNN, Allan

Active
Castlebridge Office Village, NottinghamNG7 1LD
Born December 1966
Director
Appointed 01 Mar 2025

GREW, James David

Active
Castlebridge Office Village, NottinghamNG7 1LD
Born July 1975
Director
Appointed 01 Sept 2025

SPEED, Daniel

Active
Castlebridge Office Village, NottinghamNG7 1LD
Born February 1975
Director
Appointed 01 Feb 2026

DOUGHTY, Mark Richard

Resigned
12 Fellside Close, GamstonNG2 6PZ
Secretary
Appointed 10 May 2007
Resigned 07 Oct 2008

EATHERINGTON, Timothy Lee

Resigned
Peterbridge House, NorthamptonNN4 7HB
Secretary
Appointed 07 Oct 2008
Resigned 13 Sept 2012

FRASER-BURTON, Stephen

Resigned
Loughborough Road, NottinghamNG11 6LL
Secretary
Appointed 24 Sept 2014
Resigned 07 Sept 2015

LATHAM, Simon George Pinckney

Resigned
Gelsmoor Rempstone Road, CoalvilleLE67 8HQ
Secretary
Appointed 29 Jun 1998
Resigned 09 May 2007

MARRISON, Michael Anthony

Resigned
23 Bosworth Close, SedgleyDY3 1BJ
Secretary
Appointed 11 Feb 1997
Resigned 29 Jun 1998

PEET, Andrew

Resigned
Peterbridge House, NorthamptonNN4 7HB
Secretary
Appointed 07 Sept 2015
Resigned 09 Aug 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Feb 1997
Resigned 11 Feb 1997

ANSELL, Laurence Simon

Resigned
63 Foley Road East, Sutton ColdfieldB74 3HS
Born January 1964
Director
Appointed 07 Mar 2002
Resigned 13 Feb 2004

BAKER, Barry Michael

Resigned
5 Grove Court, DerbyDE72 3WF
Born June 1947
Director
Appointed 01 Apr 2002
Resigned 12 Jun 2003

BOWIE, John Leslie, Doctor

Resigned
Braehead, StirlingFK8 3RW
Born April 1960
Director
Appointed 01 Jan 2005
Resigned 16 Jan 2006

BOWIE, John Leslie, Doctor

Resigned
Braehead, StirlingFK8 3RW
Born April 1960
Director
Appointed 14 Jan 1999
Resigned 31 Mar 2003

BOYLE, John

Resigned
West Regent Street, GlasgowG2 2RQ
Born February 1952
Director
Appointed 09 Aug 2016
Resigned 23 Nov 2020

BRUNT, Bryan Graham Andrew

Resigned
71 Main Street, QueniboroughLE7 3DB
Born February 1964
Director
Appointed 01 Jul 2003
Resigned 31 Aug 2004

DOUGHTY, Mark

Resigned
The Lakes, NorthamptonNN4 7HB
Born August 1967
Director
Appointed 01 Jan 2014
Resigned 17 Feb 2015

DOUGHTY, Mark Richard

Resigned
12 Fellside Close, GamstonNG2 6PZ
Born August 1967
Director
Appointed 10 May 2007
Resigned 31 Dec 2008

EATHERINGTON, Timothy Lee

Resigned
Ernest Road, NottinghamNG4 1PY
Born June 1979
Director
Appointed 07 Oct 2008
Resigned 13 Sept 2012

FARROW, John Spencer

Resigned
8 Walcote Drive, NottinghamNG2 7GR
Born January 1945
Director
Appointed 07 Mar 2002
Resigned 01 Apr 2015

HARDMAN, Paul

Resigned
St. Peters Square, ManchesterM2 3DE
Born April 1959
Director
Appointed 21 Apr 2020
Resigned 23 Nov 2020

KNOWLES, Lawrence Charles

Resigned
4 Rydal Drive, NottinghamNG9 3AX
Born March 1968
Director
Appointed 01 Jan 2005
Resigned 31 Dec 2007

LATHAM, Simon George Pinckney

Resigned
Gelsmoor Rempstone Road, CoalvilleLE67 8HQ
Born November 1964
Director
Appointed 01 Apr 2003
Resigned 09 May 2007

LUFF, Alastair James

Resigned
96 Balmoral Drive, NottinghamNG9 3FT
Born March 1971
Director
Appointed 07 Mar 2002
Resigned 31 May 2011

MCGRATH, Declan Joseph

Resigned
The Lakes, NorthamptonNN4 7HB
Born December 1966
Director
Appointed 12 Sept 2013
Resigned 01 Sept 2015

MCGRATH, Declan Joseph

Resigned
47 Clarence Road Clarence Road, NottinghamNG9 5HY
Born December 1966
Director
Appointed 09 Feb 2006
Resigned 31 Dec 2007

MILLS, John Roger

Resigned
Cottesmore Road, OakhamLE15 7LJ
Born May 1938
Director
Appointed 11 Feb 1997
Resigned 09 Aug 2016

MOTHERSHAW, Nicholas Charles

Resigned
8 Albert Street, BelperDE56 1DA
Born March 1969
Director
Appointed 01 Jan 2001
Resigned 31 Mar 2003

O'DOWD, David Joseph, Sir

Resigned
3 Baxter Court, HardingstoneNN4 6DR
Born February 1942
Director
Appointed 01 Jan 2002
Resigned 28 Nov 2002

ORR, Rodney Alister

Resigned
West Regent Street, GlasgowG2 2RQ
Born January 1960
Director
Appointed 09 Aug 2016
Resigned 24 Nov 2020

PATTERSON, Lauren Katherine Stewart

Resigned
Castlebridge Office Village, NottinghamNG7 1LD
Born April 1976
Director
Appointed 24 Jan 2024
Resigned 28 Feb 2025

PEET, Andrew

Resigned
Nottingham Science & Technology Park, NottinghamNG7 2RL
Born March 1970
Director
Appointed 28 Apr 2021
Resigned 24 Jul 2023

ROE, Anton

Resigned
Loughborough Road, NottinghamNG11 6LL
Born August 1972
Director
Appointed 01 Oct 2009
Resigned 09 Aug 2016

ROE, Anton

Resigned
7 Deltic Close, WatnallNG16 1GD
Born August 1972
Director
Appointed 01 Jan 2008
Resigned 24 Sept 2014

Persons with significant control

2

1 Active
1 Ceased
West Regent Street, GlasgowG2 2RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2016
New Bridge Street House, LondonEC4V 6BJ

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 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

177

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
13 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
26 November 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Resolution
24 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
2 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 September 2016
TM02Termination of Secretary
Resolution
16 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
16 September 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Auditors Resignation Company
12 August 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
16 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Secretary Company With Name
8 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Person Secretary Company With Change Date
8 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date
7 April 2011
AR01AR01
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
31 March 2010
AR01AR01
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
20 April 2009
288cChange of Particulars
Legacy
10 March 2009
363aAnnual Return
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 September 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 September 2007
AAAnnual Accounts
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Small
11 August 2006
AAAnnual Accounts
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
363aAnnual Return
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
21 January 2006
288bResignation of Director or Secretary
Legacy
14 November 2005
288cChange of Particulars
Accounts With Accounts Type Small
2 November 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288cChange of Particulars
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288cChange of Particulars
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
1 August 2003
395Particulars of Mortgage or Charge
Legacy
1 August 2003
395Particulars of Mortgage or Charge
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
12 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
16 May 2001
287Change of Registered Office
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 August 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Certificate Change Of Name Company
29 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 July 1998
AAAnnual Accounts
Certificate Change Of Name Company
13 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
17 June 1997
225Change of Accounting Reference Date
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
287Change of Registered Office
Incorporation Company
11 February 1997
NEWINCIncorporation