Background WavePink WaveYellow Wave

RURAL ACTION DERBYSHIRE (03320404)

RURAL ACTION DERBYSHIRE (03320404) is an active UK company. incorporated on 18 February 1997. with registered office in Matlock. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. RURAL ACTION DERBYSHIRE has been registered for 29 years. Current directors include BENNETT, Roger Andrew, BROMLEY, Paige, Dr, DEWHURST, Peter David and 6 others.

Company Number
03320404
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 February 1997
Age
29 years
Address
Town Hall, Matlock, DE4 3NN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BENNETT, Roger Andrew, BROMLEY, Paige, Dr, DEWHURST, Peter David, FLETCHER, Kerrie Louise, GRANT, Robin Alexander, MILES, Paul, MONTACUTE, Angela Wendy, TUDOR JONES, William, WHEELTON, Amy
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RURAL ACTION DERBYSHIRE

RURAL ACTION DERBYSHIRE is an active company incorporated on 18 February 1997 with the registered office located in Matlock. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. RURAL ACTION DERBYSHIRE was registered 29 years ago.(SIC: 88990)

Status

active

Active since 29 years ago

Company No

03320404

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 18 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 4 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 21 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

DERBYSHIRE RURAL COMMUNITY COUNCIL
From: 18 February 1997To: 26 January 2017
Contact
Address

Town Hall Bank Road Matlock, DE4 3NN,

Previous Addresses

Church Street Wirksworth Matlock Derbyshire DE4 4EY
From: 18 February 1997To: 5 August 2014
Timeline

61 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Feb 11
Director Left
Feb 11
Director Left
Jun 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Left
Mar 12
Director Joined
Nov 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Dec 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Dec 16
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jan 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Aug 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Oct 20
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Mar 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BENNETT, Roger Andrew

Active
Bank Road, MatlockDE4 3NN
Born April 1956
Director
Appointed 08 Feb 2022

BROMLEY, Paige, Dr

Active
Bank Road, MatlockDE4 3NN
Born November 1993
Director
Appointed 29 Oct 2025

DEWHURST, Peter David

Active
Bank Road, MatlockDE4 3NN
Born June 1962
Director
Appointed 19 Feb 2024

FLETCHER, Kerrie Louise

Active
Bank Road, MatlockDE4 3NN
Born November 1971
Director
Appointed 29 Oct 2025

GRANT, Robin Alexander

Active
Bank Road, MatlockDE4 3NN
Born May 1976
Director
Appointed 30 Jul 2024

MILES, Paul

Active
Bank Road, MatlockDE4 3NN
Born March 1976
Director
Appointed 19 Feb 2024

MONTACUTE, Angela Wendy

Active
Bank Road, MatlockDE4 3NN
Born August 1968
Director
Appointed 04 Apr 2020

TUDOR JONES, William

Active
Bank Road, MatlockDE4 3NN
Born May 1962
Director
Appointed 08 Feb 2022

WHEELTON, Amy

Active
Bank Road, MatlockDE4 3NN
Born May 1969
Director
Appointed 04 Apr 2020

GILBERT, Grahame Scott

Resigned
Greystones 49 Robincroft Road, DerbyDE22 2FQ
Secretary
Appointed 01 Aug 2007
Resigned 17 Aug 2021

HARRIS, Michael John

Resigned
The Old Hall Cottages, BakewellDE45 1JL
Secretary
Appointed 20 Oct 1997
Resigned 01 Aug 2007

INGRAM, Gillian Rose

Resigned
32 Manor Road, AshbourneDE6 1EH
Secretary
Appointed 18 Feb 1997
Resigned 20 Oct 1997

BALDRY, Linda June, Councillor

Resigned
Terrace Road, BuxtonSK17 6DR
Born January 1950
Director
Appointed 16 Jun 2009
Resigned 08 Jun 2011

BEASTALL, Samantha

Resigned
Bank Road, MatlockDE4 3NN
Born August 1966
Director
Appointed 06 Jul 2017
Resigned 23 Jan 2019

BECKETT, Allison Elizabeth

Resigned
48 Lincoln Street, AlfretonDE55 5QF
Born March 1968
Director
Appointed 01 Jul 2003
Resigned 13 Jun 2005

BELL, Roy Leonard

Resigned
100 Repton Road, SwadlincoteDE11 7AE
Born July 1948
Director
Appointed 01 Jul 2003
Resigned 12 Dec 2014

BROOKES, Fiona Jane

Resigned
Bank Road, MatlockDE4 3NN
Born October 1968
Director
Appointed 09 Feb 2022
Resigned 11 Apr 2024

BROOM, Valerie Elizabeth

Resigned
Orchard House 183 The Common, MatlockDE4 5BJ
Born April 1950
Director
Appointed 27 Mar 2008
Resigned 29 Oct 2025

BUTTERY, Kevin

Resigned
Dale Park Avenue, BelperDE56 0PR
Born April 1957
Director
Appointed 19 Oct 2012
Resigned 26 Sept 2013

CARLILE, Geoffrey

Resigned
132 Highfield Way, RipleyDE5 3RT
Born May 1944
Director
Appointed 18 Feb 1997
Resigned 08 Jun 2009

COATES, Philip Henry

Resigned
Bank Road, MatlockDE4 3NN
Born May 1964
Director
Appointed 04 Apr 2020
Resigned 23 Nov 2022

COHEN, Pamela Ruth

Resigned
38 St Georges Road, High PeakSK22 4JT
Born July 1957
Director
Appointed 01 Feb 2005
Resigned 18 Jul 2006

CRITCHLOW, Tracy

Resigned
High Street, BuxtonSK17 8LP
Born April 1965
Director
Appointed 16 Jul 2009
Resigned 28 Sept 2010

CRITCHLOW, Tracy

Resigned
Upper Farm, BuxtonSK17 8JA
Born April 1965
Director
Appointed 30 May 2000
Resigned 27 Sept 2001

CROMPTON, Peter Michael

Resigned
Highgate Farm Highgate Road, High PeakSK22 2JW
Born March 1944
Director
Appointed 24 Jul 2003
Resigned 05 Oct 2017

CRUMP, Pamela Grace

Resigned
Haven Cottage Bagshaw Hill, BakewellDE45 1DL
Born December 1929
Director
Appointed 01 Aug 1997
Resigned 01 Oct 1999

DALE, Annie Patricia

Resigned
Glencoe, Hope ValleyS33 8WJ
Born February 1940
Director
Appointed 02 Jul 1999
Resigned 01 Sept 2003

DARGUE, John Arthur, Councillor

Resigned
25 Wulfric Road, SheffieldS31 9GE
Born April 1933
Director
Appointed 01 Aug 1997
Resigned 26 Sept 2013

DOOLEY, Mary Jane, Cllr

Resigned
94 Church Street West, NottinghamNG16 6PU
Born January 1949
Director
Appointed 01 May 2005
Resigned 26 Sept 2013

DOUGLAS, Susan Caroline

Resigned
Kerwin Road, SheffieldS17 3DH
Born December 1955
Director
Appointed 27 Jun 2014
Resigned 15 Jul 2019

DUDLEY, Anne

Resigned
Parramatta Baslow Road, BakewellDE45 1AF
Born October 1932
Director
Appointed 01 Aug 1997
Resigned 06 May 1999

ELLIS JONES, Rachel

Resigned
Doves Plaiston Hall Farm, MatlockDE4 5GX
Born June 1964
Director
Appointed 14 Nov 2002
Resigned 02 Apr 2004

FAULKNER, John Ronald Silverwood

Resigned
41 Green Lane, BuxtonSK17 9DL
Born March 1947
Director
Appointed 29 Jul 2008
Resigned 16 Jun 2009

FIELD, John Clark

Resigned
Longley House 134 Locko Road, DerbyDE21 7AR
Born June 1950
Director
Appointed 16 Oct 1997
Resigned 30 Sept 2008

GARWELL, Richard Benjamin

Resigned
155 Derby Road, BelperDE56 4FQ
Born September 1929
Director
Appointed 18 Feb 1997
Resigned 06 Feb 2006
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Certificate Change Of Name Company
26 January 2017
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 January 2017
MISCMISC
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Change Of Name Notice
18 January 2017
CONNOTConfirmation Statement Notification
Resolution
7 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2015
AR01AR01
Change Person Director Company With Change Date
24 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 December 2014
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 March 2011
AR01AR01
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2009
AAAnnual Accounts
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
363aAnnual Return
Legacy
19 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
1 September 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1998
AAAnnual Accounts
Legacy
9 December 1998
225Change of Accounting Reference Date
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
363sAnnual Return (shuttle)
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Incorporation Company
18 February 1997
NEWINCIncorporation