Background WavePink WaveYellow Wave

NORTHAMPTONSHIRE CARERS (03328459)

NORTHAMPTONSHIRE CARERS (03328459) is an active UK company. incorporated on 6 March 1997. with registered office in Wellingborough. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. NORTHAMPTONSHIRE CARERS has been registered for 29 years. Current directors include BROGDEN, Graham Peter, BURGESS, Michael Philip, HILTON, Janice and 6 others.

Company Number
03328459
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 March 1997
Age
29 years
Address
123 Midland Road, Wellingborough, NN8 1LU
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BROGDEN, Graham Peter, BURGESS, Michael Philip, HILTON, Janice, INNS, Peter, Dr, JONES, Sally Grace, ODONNELL, Gerrard, ROSE, Diana Julia, Dr, SAXON, Christine Anne Gilmour, SHAH, Rashmikant Velji Khimji
SIC Codes
88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHAMPTONSHIRE CARERS

NORTHAMPTONSHIRE CARERS is an active company incorporated on 6 March 1997 with the registered office located in Wellingborough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. NORTHAMPTONSHIRE CARERS was registered 29 years ago.(SIC: 88100, 88990)

Status

active

Active since 29 years ago

Company No

03328459

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

Age

29 Years

Incorporated 6 March 1997

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 6 November 2025 (4 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 28 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

123 Midland Road Wellingborough, NN8 1LU,

Previous Addresses

7 Dencora Business Park Booth Drive Park Farm South Wellingborough Northamptonshire NN8 6GR
From: 19 March 2013To: 19 September 2014
Unit 7 Dencora Business Park Booth Drive Park Farm Wellingborough Northamptonshire NN8 6GR
From: 20 September 2010To: 19 March 2013
, 53 Whitworth Road, Northampton, Northants, NN1 4HG
From: 6 March 1997To: 20 September 2010
Timeline

61 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Nov 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
May 11
Director Left
Feb 12
Director Left
Aug 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Apr 13
Director Left
Jul 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Dec 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Dec 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Left
Oct 18
Director Joined
Aug 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Jan 21
Director Left
Feb 21
Director Left
Mar 21
Director Joined
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Dec 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Mar 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BURGESS, Michael Philip

Active
Midland Road, WellingboroughNN8 1LU
Secretary
Appointed 16 Jul 2024

BROGDEN, Graham Peter

Active
Midland Road, WellingboroughNN8 1LU
Born November 1970
Director
Appointed 04 Feb 2025

BURGESS, Michael Philip

Active
Midland Road, WellingboroughNN8 1LU
Born March 1968
Director
Appointed 16 Jan 2024

HILTON, Janice

Active
Midland Road, WellingboroughNN8 1LU
Born March 1951
Director
Appointed 16 Jan 2021

INNS, Peter, Dr

Active
Midland Road, WellingboroughNN8 1LU
Born December 1955
Director
Appointed 18 Sept 2012

JONES, Sally Grace

Active
Midland Road, WellingboroughNN8 1LU
Born February 1953
Director
Appointed 06 Jun 2017

ODONNELL, Gerrard

Active
Midland Road, WellingboroughNN8 1LU
Born March 1963
Director
Appointed 24 Jun 2025

ROSE, Diana Julia, Dr

Active
Hatton Street, WellingboroughNN8 5AS
Born December 1954
Director
Appointed 10 Nov 2025

SAXON, Christine Anne Gilmour

Active
Midland Road, WellingboroughNN8 1LU
Born December 1952
Director
Appointed 15 Aug 2023

SHAH, Rashmikant Velji Khimji

Active
Midland Road, WellingboroughNN8 1LU
Born March 1964
Director
Appointed 18 May 2021

DAVIS, Roger

Resigned
23 Edgemont Road, NorthamptonNN3 3DF
Secretary
Appointed 06 Mar 1997
Resigned 25 Nov 2005

DOUGLAS, James Philip

Resigned
Midland Road, WellingboroughNN8 1LU
Secretary
Appointed 03 Sept 2013
Resigned 16 Jul 2024

PARKER, Michael Anthony

Resigned
40 Harborough Road North, NorthamptonNN2 8LU
Secretary
Appointed 25 Nov 2005
Resigned 01 Sept 2013

ARCHER, Keith Machin

Resigned
Flat 5 The Coach House St, NorthamptonNN3 3AD
Born January 1934
Director
Appointed 08 Sept 2000
Resigned 25 Nov 2005

BANWO, Joseph

Resigned
Midland Road, WellingboroughNN8 1LU
Born August 1972
Director
Appointed 01 Sept 2014
Resigned 06 Dec 2016

BELFON, Diana

Resigned
Midland Road, WellingboroughNN8 1LU
Born December 1960
Director
Appointed 16 Jul 2024
Resigned 24 Jun 2025

BELL, Sandra Marilyn

Resigned
6 Beechwood Road, NorthamptonNN5 6JT
Born August 1948
Director
Appointed 20 Aug 1998
Resigned 20 Sept 2002

BEST, Christopher

Resigned
Midland Road, WellingboroughNN8 1LU
Born May 1962
Director
Appointed 05 Dec 2017
Resigned 14 Jan 2025

BEYER, Patricia Ann

Resigned
9 Briar Close, BrackleyNN13 6PD
Born March 1941
Director
Appointed 06 Mar 1997
Resigned 16 Dec 1997

BRESNAHAN, Sally Grace

Resigned
Church Way, NorthamptonNN6 0QE
Born February 1953
Director
Appointed 09 Mar 2010
Resigned 26 Mar 2013

BROGDEN, Graham Peter

Resigned
Midland Road, WellingboroughNN8 1LU
Born November 1970
Director
Appointed 04 Feb 2024
Resigned 04 Feb 2024

BROGDEN, Graham

Resigned
Midland Road, WellingboroughNN8 1LU
Born November 1970
Director
Appointed 28 Apr 2021
Resigned 17 Oct 2023

BYLES, Pamela

Resigned
Midland Road, WellingboroughNN8 1LU
Born February 1955
Director
Appointed 01 Sept 2014
Resigned 17 Apr 2018

COHRING, Janice Louise

Resigned
42 William Street, KetteringNN16 9RR
Born December 1942
Director
Appointed 06 Mar 1997
Resigned 20 Aug 1998

COHRING, Michael

Resigned
42 William Street, KetteringNN16 9RR
Born May 1938
Director
Appointed 06 Mar 1997
Resigned 20 Aug 1998

COOK, Christopher John

Resigned
Isham Close, NorthamptonNN2 7AQ
Born February 1947
Director
Appointed 09 Mar 2010
Resigned 06 Jun 2017

DAVIES, James Robert

Resigned
34 Oaktree Court, KetteringNN16 0AW
Born June 1952
Director
Appointed 20 Aug 1998
Resigned 21 Nov 2000

DAWES, Joan Margaret

Resigned
Mannor House, WellingboroughNN9 6PL
Born July 1929
Director
Appointed 06 Mar 1997
Resigned 03 Sept 1999

DOUGLAS, James Philip

Resigned
Midland Road, WellingboroughNN8 1NG
Born April 1950
Director
Appointed 08 Feb 2011
Resigned 18 Mar 2025

DUNN, Malcolm Pringle

Resigned
97 Obelisk Rise, NorthamptonNN2 8QU
Born October 1956
Director
Appointed 06 Nov 2007
Resigned 07 Nov 2012

EAST, Irene Angela

Resigned
Stable Cottage, GuilsboroughNN6 8RB
Born June 1954
Director
Appointed 03 Sept 1999
Resigned 29 Oct 2001

FAWCETT, Brian James

Resigned
96 Rockingham Road, KetteringNN16 9AD
Born September 1943
Director
Appointed 26 Sept 2003
Resigned 17 Jul 2012

FITZSIMMONS, Scott

Resigned
Midland Road, WellingboroughNN8 1LU
Born February 1977
Director
Appointed 21 Jul 2020
Resigned 16 Mar 2021

GLEN, Gladys Hilda

Resigned
96 Park Lane, NorthamptonNN5 6QA
Born July 1929
Director
Appointed 06 Mar 1997
Resigned 03 Sept 1999

GOODMAN, Agnes Anne

Resigned
59 Abington Park Crescent, NorthamptonNN3 3AL
Born November 1927
Director
Appointed 06 Mar 1997
Resigned 15 Feb 2021
Fundings
Financials
Latest Activities

Filing History

185

Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2024
TM02Termination of Secretary
Change Person Secretary Company With Change Date
17 July 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
16 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Memorandum Articles
9 December 2023
MAMA
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
30 November 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Memorandum Articles
21 December 2017
MAMA
Resolution
21 December 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
21 December 2017
CC04CC04
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Accounts With Accounts Type Full
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Accounts Amended With Accounts Type Full
9 March 2015
AAMDAAMD
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 March 2014
AR01AR01
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2013
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 July 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date
19 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 January 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date
18 April 2012
AR01AR01
Resolution
27 March 2012
RESOLUTIONSResolutions
Memorandum Articles
15 February 2012
MEM/ARTSMEM/ARTS
Termination Director Company With Name Termination Date
3 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date
8 April 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
6 August 2010
AR01AR01
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Resolution
14 November 2007
RESOLUTIONSResolutions
Legacy
16 April 2007
363sAnnual Return (shuttle)
Legacy
5 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2002
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
288bResignation of Director or Secretary
Incorporation Company
6 March 1997
NEWINCIncorporation