Background WavePink WaveYellow Wave

NATIONAL MILK RECORDS LIMITED (03331929)

NATIONAL MILK RECORDS LIMITED (03331929) is an active UK company. incorporated on 6 March 1997. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629) and 1 other business activities. NATIONAL MILK RECORDS LIMITED has been registered for 29 years. Current directors include BROWN, Kelly, FRANKCOM, Mark Christopher, NOBRE, José Jorge.

Company Number
03331929
Status
active
Type
ltd
Incorporated
6 March 1997
Age
29 years
Address
Weston Centre, London, W1K 4QY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
BROWN, Kelly, FRANKCOM, Mark Christopher, NOBRE, José Jorge
SIC Codes
01629, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL MILK RECORDS LIMITED

NATIONAL MILK RECORDS LIMITED is an active company incorporated on 6 March 1997 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629) and 1 other business activity. NATIONAL MILK RECORDS LIMITED was registered 29 years ago.(SIC: 01629, 63110)

Status

active

Active since 29 years ago

Company No

03331929

LTD Company

Age

29 Years

Incorporated 6 March 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 July 2023 - 31 August 2024(15 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

NATIONAL MILK RECORDS PLC
From: 6 March 1997To: 6 September 2023
Contact
Address

Weston Centre 10 Grosvenor Street London, W1K 4QY,

Previous Addresses

Greenways Business Park, Fox Talbot House, Chippenham, Wiltshire SN15 1BN
From: 6 March 1997To: 24 September 2025
Timeline

36 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Share Issue
Dec 10
Share Issue
Dec 10
Director Joined
Jul 11
Director Left
Sept 11
Director Left
Mar 12
Director Joined
May 13
Director Left
May 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Left
Aug 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 14
Director Joined
Jan 17
Loan Secured
Jun 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
May 18
Capital Update
Jun 18
Director Left
Jan 20
Director Joined
Sept 20
Funding Round
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Mar 24
Director Left
Mar 25
4
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WARD, Lisa

Active
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 21 Jun 2019

BROWN, Kelly

Active
10 Grosvenor Street, LondonW1K 4QY
Born August 1983
Director
Appointed 09 Aug 2023

FRANKCOM, Mark Christopher

Active
10 Grosvenor Street, LondonW1K 4QY
Born January 1967
Director
Appointed 16 Jan 2017

NOBRE, José Jorge

Active
10 Grosvenor Street, LondonW1K 4QY
Born November 1961
Director
Appointed 09 Aug 2023

HUGHES, Christopher Trevor

Resigned
78 Park Road, BristolBS31 1DE
Secretary
Appointed 28 Jun 2002
Resigned 30 Sept 2011

NUTTALL, Clive Gordon

Resigned
Greenways Business Park,, Chippenham, WiltshireSN15 1BN
Secretary
Appointed 30 Sept 2011
Resigned 21 Jun 2019

REES, Richard John Lundy

Resigned
27 Avenue Gardens, TeddingtonTW11 0BH
Secretary
Appointed 06 Mar 1997
Resigned 21 Nov 2000

SILVERMAN, Vivian Howard

Resigned
Lakes Lane, BeaconsfieldHP9 2JZ
Secretary
Appointed 22 Nov 2000
Resigned 25 Jan 2002

BREAMS REGISTRARS AND NOMINEES LIMITED

Resigned
52 Bedford Row, LondonWC1R 4LR
Corporate nominee secretary
Appointed 25 Jan 2002
Resigned 28 Jun 2002

ANDREWS, Derek Henry

Resigned
Flat 5 24 Morden Road, LondonSE3 0AA
Born February 1933
Director
Appointed 06 Mar 1997
Resigned 07 Mar 1997

ANDREWS, James Aloysius, Dr

Resigned
Greenways Business Park,, Chippenham, WiltshireSN15 1BN
Born May 1982
Director
Appointed 26 Mar 2020
Resigned 09 Aug 2023

ARMITAGE, Frank Hartley

Resigned
51 Broadmead, CorshamSN13 9AW
Born November 1944
Director
Appointed 20 Feb 2001
Resigned 31 Oct 2004

BARTLETT, Benjamin Edward Carnegy

Resigned
Greenways Business Park,, Chippenham, WiltshireSN15 1BN
Born June 1969
Director
Appointed 28 Oct 2013
Resigned 26 Oct 2017

BUTCHER, Mark

Resigned
Greenways Business Park,, Chippenham, WiltshireSN15 1BN
Born April 1958
Director
Appointed 02 May 2013
Resigned 09 Aug 2023

DAVIES, Jonathan

Resigned
Greenways Business Park,, Chippenham, WiltshireSN15 1BN
Born July 1968
Director
Appointed 28 Oct 2013
Resigned 26 Oct 2017

DERRYMAN, Roger Henry

Resigned
Lower Croan Sladesbridge, WadebridgePL27 PJH
Born July 1950
Director
Appointed 06 Mar 1997
Resigned 26 Jul 2002

FROST, Robert Philip

Resigned
Dawlish Water Cottage, Higher Dawlish WaterEX7 0QW
Born September 1939
Director
Appointed 13 Nov 2000
Resigned 25 Jan 2002

GALLACHER, Mike

Resigned
Greenways Business Park,, Chippenham, WiltshireSN15 1BN
Born February 1966
Director
Appointed 02 Jan 2018
Resigned 01 Jan 2020

GURVIS, Scott Michael

Resigned
Greenways Business Park,, Chippenham, WiltshireSN15 1BN
Born December 1969
Director
Appointed 09 Aug 2023
Resigned 28 Feb 2025

HAWORTH, John Robert

Resigned
Rose Farm Mill Lane, Poulton Le FyldeFY6 9DE
Born October 1935
Director
Appointed 06 Mar 1997
Resigned 29 Jul 1997

HOPKINS, Sidney Arthur

Resigned
Woodlands Littleworth Lane, EsherKT10 9PF
Born April 1932
Director
Appointed 01 Apr 1997
Resigned 31 May 1997

HUGHES, Christopher Trevor

Resigned
78 Park Road, BristolBS31 1DE
Born July 1955
Director
Appointed 16 Sept 2003
Resigned 30 Sept 2011

KENT, Benjamin Brownie

Resigned
Upper Warren Farm, Great MissendenHP16 0JL
Born August 1936
Director
Appointed 06 Mar 1997
Resigned 29 Jul 1997

KIRBY, Nicholas Anthony

Resigned
Greenways Business Park,, Chippenham, WiltshireSN15 1BN
Born April 1955
Director
Appointed 10 Nov 2014
Resigned 26 Oct 2017

KIRKHAM, Philip Michael

Resigned
Blythe House Farm Barston, SolihullB92 0LD
Born January 1958
Director
Appointed 29 Jul 1997
Resigned 31 May 2018

LEAVER, John David, Professor

Resigned
Sole Street Farm Crundle, CanterburyCT4 7ET
Born January 1942
Director
Appointed 06 Mar 1997
Resigned 29 Jul 1997

LLOYD, Trevor

Resigned
Ty Mawr, HolyheadLL65 3HH
Born August 1972
Director
Appointed 19 Jan 2005
Resigned 09 Aug 2023

MARSHALL, Janina Louise

Resigned
Maxstoke House, MeridenCV7 7JR
Born April 1967
Director
Appointed 01 Apr 2007
Resigned 28 Oct 2013

PADFIELD, Peter George

Resigned
Hayleys Manor, EppingCM16 6PQ
Born July 1938
Director
Appointed 06 Mar 1997
Resigned 29 Jul 1997

POPE, Sandra Jane

Resigned
Second Floor, AmershamHP6 5BQ
Born June 1963
Director
Appointed 22 Jun 2011
Resigned 02 May 2013

REES, Richard John Lundy

Resigned
27 Avenue Gardens, TeddingtonTW11 0BH
Born November 1958
Director
Appointed 06 Mar 1997
Resigned 14 Nov 2000

RIVE, David John

Resigned
20 West Farm Drive, AshteadKT21 2LB
Born August 1935
Director
Appointed 06 Mar 1997
Resigned 07 Mar 1997

ROBERTS, Michael Curig

Resigned
Lovatts Cottage, Hemel HempsteadHP2 6HX
Born June 1938
Director
Appointed 03 Jul 1997
Resigned 26 Jul 2003

SANDERS, Andrew James

Resigned
Ballalough, West BaldwinIM4 5HD
Born January 1953
Director
Appointed 06 Mar 1997
Resigned 29 Jul 1997

SILVERMAN, Vivian Howard

Resigned
Lakes Lane, BeaconsfieldHP9 2JZ
Born January 1952
Director
Appointed 22 Nov 2000
Resigned 25 Jan 2002

Persons with significant control

1

10 Grosvenor Street, LondonW1K 4QY

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 2023
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 May 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Memorandum Articles
30 December 2024
MAMA
Resolution
30 December 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Certificate Re Registration Public Limited Company To Private
6 September 2023
CERT10CERT10
Re Registration Memorandum Articles
6 September 2023
MARMAR
Resolution
6 September 2023
RESOLUTIONSResolutions
Reregistration Public To Private Company
6 September 2023
RR02RR02
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
29 August 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 August 2023
PSC09Update to PSC Statements
Memorandum Articles
18 August 2023
MAMA
Resolution
18 August 2023
RESOLUTIONSResolutions
Court Order
17 August 2023
OCOC
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Memorandum Articles
2 August 2023
MAMA
Resolution
2 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Resolution
13 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2021
AAAnnual Accounts
Resolution
15 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Memorandum Articles
9 July 2018
MAMA
Capital Statement Capital Company With Date Currency Figure
26 June 2018
SH19Statement of Capital
Legacy
26 June 2018
OC138OC138
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
26 June 2018
CERT17CERT17
Resolution
15 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
11 August 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Group
15 September 2015
AAAnnual Accounts
Resolution
4 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Changes To Shareholders
20 April 2015
AR01AR01
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Accounts With Accounts Type Group
6 September 2014
AAAnnual Accounts
Resolution
25 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Changes To Shareholders
31 March 2014
AR01AR01
Auditors Resignation Company
3 January 2014
AUDAUD
Resolution
18 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
17 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
3 April 2013
AR01AR01
Resolution
8 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
2 April 2012
AR01AR01
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
3 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Group
14 September 2011
AAAnnual Accounts
Legacy
9 July 2011
MG01MG01
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
20 April 2011
AR01AR01
Capital Alter Shares Consolidation
6 December 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
6 December 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
6 December 2010
RESOLUTIONSResolutions
Resolution
12 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Auditors Resignation Company
15 March 2010
AUDAUD
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Memorandum Articles
5 November 2008
MEM/ARTSMEM/ARTS
Resolution
5 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Legacy
19 March 2008
363sAnnual Return (shuttle)
Resolution
7 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 September 2007
AAAnnual Accounts
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 December 2006
AAAnnual Accounts
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 February 2006
AAAnnual Accounts
Legacy
4 November 2005
244244
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
8 December 2004
288cChange of Particulars
Legacy
7 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
395Particulars of Mortgage or Charge
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288cChange of Particulars
Legacy
20 October 2003
169169
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Certificate Capital Cancellation Share Premium Account
22 August 2003
CERT21CERT21
Resolution
22 August 2003
RESOLUTIONSResolutions
Resolution
22 August 2003
RESOLUTIONSResolutions
Court Order
21 August 2003
OCOC
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2002
AAAnnual Accounts
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Memorandum Articles
21 January 2002
MEM/ARTSMEM/ARTS
Resolution
21 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 January 2002
AAAnnual Accounts
Legacy
26 October 2001
244244
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 November 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
88(2)R88(2)R
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
6 September 1999
88(2)R88(2)R
Legacy
31 March 1999
88(2)R88(2)R
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
88(2)R88(2)R
Certificate Capital Reduction Share Premium
14 October 1997
CERT19CERT19
Court Order
14 October 1997
OCOC
Legacy
7 October 1997
122122
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Memorandum Articles
12 September 1997
MEM/ARTSMEM/ARTS
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Resolution
20 August 1997
RESOLUTIONSResolutions
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Memorandum Articles
21 April 1997
MEM/ARTSMEM/ARTS
Legacy
21 April 1997
353353
Resolution
21 April 1997
RESOLUTIONSResolutions
Resolution
21 April 1997
RESOLUTIONSResolutions
Resolution
21 April 1997
RESOLUTIONSResolutions
Legacy
21 April 1997
123Notice of Increase in Nominal Capital
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
353a353a
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
13 March 1997
CERT8CERT8
Application To Commence Business
12 March 1997
117117
Incorporation Company
6 March 1997
NEWINCIncorporation