Background WavePink WaveYellow Wave

EALING VILLAGE LIMITED (03334276)

EALING VILLAGE LIMITED (03334276) is an active UK company. incorporated on 17 March 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. EALING VILLAGE LIMITED has been registered for 29 years. Current directors include AARONS, Matthew David Edward, ARPINO, Timothy, BILLINGTON, Philippa Anne and 8 others.

Company Number
03334276
Status
active
Type
ltd
Incorporated
17 March 1997
Age
29 years
Address
C/O Bishop & Sewell Llp 59-60, London, WC1B 4HP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AARONS, Matthew David Edward, ARPINO, Timothy, BILLINGTON, Philippa Anne, BISCAGLIA, Bernardo, CHETWYND, Amanda Gillian, Professor, FRENCH, Thomas William Vernon, GILDEA, James, HOPKINS, Amanda Margaret, HUYNH, Florence, LUIS, Emily Elizabeth, WHITAKER, Robin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EALING VILLAGE LIMITED

EALING VILLAGE LIMITED is an active company incorporated on 17 March 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EALING VILLAGE LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03334276

LTD Company

Age

29 Years

Incorporated 17 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 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

C/O Bishop & Sewell Llp 59-60 Russell Square London, WC1B 4HP,

Previous Addresses

59-60 Russell Square London WC1B 4HP
From: 30 April 2015To: 23 October 2019
C/O C/O Bruton Street (Management) Lt 121 Suite 8, 121 Sloane Street London SW1X 9BW
From: 22 January 2014To: 30 April 2015
C/O Bruton Street (Management) Limited 10 Cromwell Place London SW7 2JN England
From: 7 October 2013To: 22 January 2014
Marlborough House 298 Regents Park Road London N3 2UU
From: 17 March 1997To: 7 October 2013
Timeline

48 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Oct 10
Director Joined
Oct 11
Director Joined
May 12
Director Joined
May 12
Director Joined
Jul 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Jul 13
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Mar 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
May 22
Director Joined
Jun 22
Director Joined
May 23
Director Joined
Apr 24
Director Joined
Jul 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

AARONS, Matthew David Edward

Active
59-60, LondonWC1B 4HP
Born August 1969
Director
Appointed 13 Jan 2011

ARPINO, Timothy

Active
59-60, LondonWC1B 4HP
Born November 1961
Director
Appointed 08 Dec 2011

BILLINGTON, Philippa Anne

Active
59-60, LondonWC1B 4HP
Born September 1963
Director
Appointed 01 Dec 2025

BISCAGLIA, Bernardo

Active
59-60, LondonWC1B 4HP
Born May 1987
Director
Appointed 16 Jul 2025

CHETWYND, Amanda Gillian, Professor

Active
59-60, LondonWC1B 4HP
Born March 1955
Director
Appointed 21 Jun 2022

FRENCH, Thomas William Vernon

Active
59-60, LondonWC1B 4HP
Born November 1983
Director
Appointed 11 Jul 2016

GILDEA, James

Active
59-60, LondonWC1B 4HP
Born May 1953
Director
Appointed 27 Feb 2024

HOPKINS, Amanda Margaret

Active
59-60, LondonWC1B 4HP
Born July 1956
Director
Appointed 09 Apr 2013

HUYNH, Florence

Active
59-60, LondonWC1B 4HP
Born October 1993
Director
Appointed 01 Dec 2025

LUIS, Emily Elizabeth

Active
59-60, LondonWC1B 4HP
Born February 1977
Director
Appointed 24 Apr 2023

WHITAKER, Robin

Active
59-60, LondonWC1B 4HP
Born August 1966
Director
Appointed 12 May 2009

HARDING, Michael John

Resigned
16 West Meads, HorleyRH6 9AF
Secretary
Appointed 03 Mar 2004
Resigned 08 Mar 2007

HOBBS, Kelly

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 30 Sept 2013

O'REGAN, Matthew

Resigned
52 Ealing Village, LondonW5 2NB
Secretary
Appointed 17 Mar 1997
Resigned 16 Sept 2001

SHAH, Kirit

Resigned
85 Shirland Road, LondonW9 2EL
Secretary
Appointed 16 Sept 2001
Resigned 26 Feb 2004

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 08 Mar 2007
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2SZ
Corporate secretary
Appointed 08 Mar 2007
Resigned 30 Sept 2013

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 17 Mar 1997
Resigned 17 Mar 1997

ALLISTON, Michael Charles

Resigned
59-60, LondonWC1B 4HP
Born February 1983
Director
Appointed 18 Sept 2017
Resigned 15 Nov 2020

BESTER, Andreas Jacobus

Resigned
Ealing Village, LondonW5 2LZ
Born November 1975
Director
Appointed 09 Dec 2012
Resigned 09 Jun 2014

CALEB, David Anthony

Resigned
41 Camborne Avenue, LondonW13 9QZ
Born May 1950
Director
Appointed 14 Sept 2004
Resigned 10 Sept 2010

CARROLL, Claire Louise

Resigned
101 Ealing Village, LondonW5 2EB
Born January 1962
Director
Appointed 30 Jun 2002
Resigned 02 Jun 2003

CAWOOD, Erica Louise

Resigned
59-60, LondonWC1B 4HP
Born October 1982
Director
Appointed 27 Jan 2014
Resigned 14 Sept 2020

CAWOOD, Hendrik Petrus

Resigned
59-60, LondonWC1B 4HP
Born October 1972
Director
Appointed 14 Sept 2020
Resigned 19 Apr 2022

CHOUDHRY, Sarah Jane

Resigned
Russell Square, LondonWC1B 4HP
Born October 1979
Director
Appointed 13 Dec 2012
Resigned 18 Sept 2017

CZUPRYNSKI, Sophia Margherita Rolanda

Resigned
52 Ealing Village, LondonW5 2NB
Born March 1967
Director
Appointed 17 Mar 1997
Resigned 16 Sept 2001

DADARKAR, Janhavi

Resigned
59-60, LondonWC1B 4HP
Born August 1974
Director
Appointed 12 May 2015
Resigned 18 Nov 2019

DAVIES, Antony John

Resigned
9 Ealing Village, LondonW5 2LY
Born December 1971
Director
Appointed 30 Jun 2002
Resigned 24 Oct 2003

DEANE, Jennifer

Resigned
96 Ealing Village, LondonW5 2EA
Born October 1962
Director
Appointed 11 Sept 2007
Resigned 11 Nov 2010

DELCIAPPO, Daniele Jeanne

Resigned
92 Ealing Village, LondonW5 2EA
Born November 1936
Director
Appointed 30 Jun 2002
Resigned 29 Nov 2012

DUBY, Lior

Resigned
Ealing Village, LondonW5 2NB
Born August 1974
Director
Appointed 12 May 2009
Resigned 31 Dec 2012

EDWARDS, Renea

Resigned
59-60, LondonWC1B 4HP
Born September 1962
Director
Appointed 09 Aug 2016
Resigned 18 Nov 2019

HENDERSON, Stephen Charles

Resigned
Mas Masters Yard 180a South Street, DorkingRH4 2ES
Born May 1951
Director
Appointed 17 Mar 1997
Resigned 11 Nov 2010

HONE, Robert Leslie

Resigned
Ealing Village, LondonW5 2LY
Born February 1966
Director
Appointed 09 Dec 2012
Resigned 22 Apr 2014

JOHNSON, Daniel Martin

Resigned
Ealing Village, LondonW5 2EA
Born March 1967
Director
Appointed 30 Nov 2011
Resigned 06 Jun 2015
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Legacy
11 March 2021
ANNOTATIONANNOTATION
Legacy
11 March 2021
ANNOTATIONANNOTATION
Legacy
10 March 2021
ANNOTATIONANNOTATION
Legacy
10 March 2021
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Memorandum Articles
10 May 2013
MEM/ARTSMEM/ARTS
Resolution
10 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Change Corporate Secretary Company With Change Date
14 March 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Resolution
30 December 2011
RESOLUTIONSResolutions
Memorandum Articles
30 December 2011
MEM/ARTSMEM/ARTS
Resolution
30 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Appoint Person Secretary Company With Name
4 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
10 September 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2008
AAAnnual Accounts
Legacy
1 August 2008
363sAnnual Return (shuttle)
Legacy
15 May 2008
287Change of Registered Office
Legacy
23 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
287Change of Registered Office
Legacy
24 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Resolution
5 December 2005
RESOLUTIONSResolutions
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2004
AAAnnual Accounts
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2003
AAAnnual Accounts
Legacy
21 August 2003
88(2)R88(2)R
Legacy
28 June 2003
363sAnnual Return (shuttle)
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
88(2)R88(2)R
Legacy
7 August 2002
88(2)R88(2)R
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
9 April 2002
288bResignation of Director or Secretary
Resolution
2 November 2001
RESOLUTIONSResolutions
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
287Change of Registered Office
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Resolution
20 January 1999
RESOLUTIONSResolutions
Resolution
20 January 1999
RESOLUTIONSResolutions
Legacy
18 April 1998
363sAnnual Return (shuttle)
Legacy
18 April 1998
287Change of Registered Office
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
287Change of Registered Office
Incorporation Company
17 March 1997
NEWINCIncorporation