Background WavePink WaveYellow Wave

CAMBRIAN WIND ENERGY LIMITED (03343483)

CAMBRIAN WIND ENERGY LIMITED (03343483) is an active UK company. incorporated on 2 April 1997. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CAMBRIAN WIND ENERGY LIMITED has been registered for 28 years. Current directors include PATERSON, Katherine Elizabeth, PICTON-TURBERVILL, David.

Company Number
03343483
Status
active
Type
ltd
Incorporated
2 April 1997
Age
28 years
Address
Third Floor, London, SW1W 0EN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
PATERSON, Katherine Elizabeth, PICTON-TURBERVILL, David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIAN WIND ENERGY LIMITED

CAMBRIAN WIND ENERGY LIMITED is an active company incorporated on 2 April 1997 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CAMBRIAN WIND ENERGY LIMITED was registered 28 years ago.(SIC: 35110)

Status

active

Active since 28 years ago

Company No

03343483

LTD Company

Age

28 Years

Incorporated 2 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Third Floor 10 Lower Grosvenor Place London, SW1W 0EN,

Previous Addresses

2nd Floor 75-77 Margaret Street London W1W 8SY United Kingdom
From: 10 October 2019To: 12 October 2022
7-10 Beaumont Mews London W1G 6EB
From: 2 April 1997To: 10 October 2019
Timeline

47 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Mar 10
Director Joined
Dec 11
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
May 15
Director Joined
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Loan Secured
Feb 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jun 17
Director Joined
Feb 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jan 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Cleared
Dec 22
Owner Exit
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Loan Secured
Mar 23
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

PATERSON, Katherine Elizabeth

Active
10 Lower Grosvenor Place, LondonSW1W 0EN
Born April 1990
Director
Appointed 15 Jul 2025

PICTON-TURBERVILL, David

Active
10 Lower Grosvenor Place, LondonSW1W 0EN
Born February 1964
Director
Appointed 30 Sept 2016

HUNTER, Erin Lynn Murchie

Resigned
Brighton Place, AberdeenAB10 6RS
Secretary
Appointed 18 May 2005
Resigned 08 Feb 2018

JEWSON, Paula Marian

Resigned
Gorse Mount, MoldCH7 5LQ
Secretary
Appointed 03 Apr 1998
Resigned 11 Oct 2002

SINATRA, Carlo

Resigned
Via Manzoni 8/Bis, Monza20052
Secretary
Appointed 27 Mar 2004
Resigned 16 Jan 2008

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 01 Jan 2004
Resigned 27 Mar 2004

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 02 Apr 1997
Resigned 03 Apr 1997

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 11 Oct 2002
Resigned 31 Dec 2003

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 08 Feb 2018
Resigned 31 Dec 2021

ADAM, Patrick Paul

Resigned
10 Lower Grosvenor Place, LondonSW1W 0EN
Born February 1958
Director
Appointed 28 Jun 2018
Resigned 30 May 2025

BADGER, Daniel Bradford

Resigned
45 Queens Gate Terrace Flat 16, LondonSW7 5PN
Born June 1946
Director
Appointed 21 Aug 2000
Resigned 29 Jan 2002

BOTTA, Giorgio

Resigned
7-10 Beaumont MewsW1G 6EB
Born July 1966
Director
Appointed 07 Dec 2011
Resigned 18 Feb 2014

BUSSCHOTS, Herman Jules Philomena

Resigned
Coolboyoge, CavanIRISH
Born August 1955
Director
Appointed 21 Aug 2000
Resigned 27 Mar 2004

BUUCK, Eugene

Resigned
PO BOX 3963, Incline Village
Born November 1945
Director
Appointed 03 Apr 1997
Resigned 04 Apr 1998

CHIERICONI, Sergio

Resigned
7-10 Beaumont MewsW1G 6EB
Born April 1967
Director
Appointed 25 Sept 2015
Resigned 31 May 2017

CLARK, Alyson Margaret

Resigned
13 Heron's Place, Old IsleworthTW7 7BE
Born September 1958
Director
Appointed 19 May 2003
Resigned 27 Mar 2004

DI VIRGILIO, Philip Joseph

Resigned
Well Green Pinchington Lane, ThatchamRG19 8SR
Born June 1948
Director
Appointed 08 Apr 1998
Resigned 16 Apr 1999

DIBLEY, Richard Stewart

Resigned
10 Lower Grosvenor Place, LondonSW1W 0EN
Born September 1972
Director
Appointed 31 May 2017
Resigned 24 Jan 2025

FERRARI, Massimo

Resigned
7-10 Beaumont MewsW1G 6EB
Born January 1963
Director
Appointed 18 Feb 2014
Resigned 15 May 2015

HAAS, Michael

Resigned
863 Trestle Glen, California 94610
Born January 1964
Director
Appointed 01 Feb 2002
Resigned 27 Mar 2004

HAAS, Michael

Resigned
863 Trestle Glen, California 94610
Born January 1964
Director
Appointed 08 Apr 1998
Resigned 21 Aug 2000

HELLER, William Jacob, Mr.

Resigned
20 Balcombe Street, LondonNW1 6ND
Born September 1956
Director
Appointed 27 Mar 2004
Resigned 29 Dec 2013

HOUBERT, Louis Denis Patrick

Resigned
Route D'Arlon, Luxembourg
Born January 1976
Director
Appointed 22 Dec 2021
Resigned 13 Feb 2023

JEWSON, Geraint Keith

Resigned
Gorse Mount, MoldCH7 5LQ
Born June 1958
Director
Appointed 03 Apr 1997
Resigned 27 Mar 2004

JEWSON, Paula Marian

Resigned
5 Ffordd Dolgoed, MoldCH7 1PE
Born June 1963
Director
Appointed 03 Apr 1997
Resigned 08 Apr 1998

KARAS, Kenneth Charles

Resigned
25501 Deertrail Drive, Califonia 93561
Born August 1953
Director
Appointed 08 Apr 1998
Resigned 15 Feb 2000

KUSTER, Florian

Resigned
Langelinie Alie, Copenhagen2100
Born August 1986
Director
Appointed 29 Nov 2019
Resigned 22 Dec 2021

NAGLE, Michael Anthony

Resigned
10 Lower Grosvenor Place, LondonSW1W 0EN
Born September 1952
Director
Appointed 22 Dec 2021
Resigned 13 Feb 2023

OKHOLM, Christian

Resigned
Langelinie Alie, Copenhagen2100
Born July 1991
Director
Appointed 29 Nov 2019
Resigned 18 Jun 2020

PEELS, Huibertus Cornelis

Resigned
Campstede 23, Hs Ootnarsum
Born October 1963
Director
Appointed 01 Feb 2002
Resigned 11 Oct 2002

REED, Robert

Resigned
7-10 Beaumont MewsW1G 6EB
Born February 1963
Director
Appointed 18 Feb 2014
Resigned 28 Jun 2018

SALA, Davide Vittorio

Resigned
Beaumont Mews, LondonW1G 6EB
Born November 1971
Director
Appointed 18 Feb 2014
Resigned 25 Sept 2015

SCARSELLA, Mark Joseph

Resigned
Victoria Embankment, LondonEC4Y 0JP
Born July 1984
Director
Appointed 22 Dec 2021
Resigned 11 Jan 2023

SCHENK, Hans Rudolf

Resigned
Via Praccio 38, Massagno 6900
Born September 1952
Director
Appointed 27 Mar 2004
Resigned 25 Feb 2010

SEBTI, Zineb

Resigned
Amerika Plads, Copenhagen2100
Born September 1990
Director
Appointed 18 Jun 2020
Resigned 22 Dec 2021

Persons with significant control

1

0 Active
1 Ceased
75-77 Margaret Street, LondonW1W 8SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 22 Dec 2022
Fundings
Financials
Latest Activities

Filing History

197

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Resolution
17 March 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2023
MR01Registration of a Charge
Memorandum Articles
13 March 2023
MAMA
Resolution
28 February 2023
RESOLUTIONSResolutions
Memorandum Articles
28 February 2023
MAMA
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
4 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
8 April 2022
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
6 March 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 August 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 August 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Second Filing Of Form With Form Type
8 April 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Memorandum Articles
4 March 2014
MEM/ARTSMEM/ARTS
Resolution
4 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Resolution
16 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
29 April 2008
353353
Legacy
29 April 2008
190190
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
287Change of Registered Office
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
4 May 2006
288cChange of Particulars
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
16 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Legacy
12 April 2005
363sAnnual Return (shuttle)
Resolution
17 March 2005
RESOLUTIONSResolutions
Resolution
17 March 2005
RESOLUTIONSResolutions
Resolution
17 March 2005
RESOLUTIONSResolutions
Auditors Resignation Company
2 March 2005
AUDAUD
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
8 September 2004
AAMDAAMD
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 May 2004
AAAnnual Accounts
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
225Change of Accounting Reference Date
Legacy
7 May 2004
287Change of Registered Office
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
353353
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
287Change of Registered Office
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
18 September 2003
288cChange of Particulars
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
363aAnnual Return
Legacy
18 April 2003
287Change of Registered Office
Accounts With Accounts Type Small
21 February 2003
AAAnnual Accounts
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288bResignation of Director or Secretary
Legacy
2 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 May 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
14 August 2001
AAMDAAMD
Accounts With Accounts Type Small
6 June 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
9 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 1999
AAAnnual Accounts
Miscellaneous
24 May 1998
MISCMISC
Legacy
21 May 1998
363b363b
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
88(2)R88(2)R
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
122122
Resolution
27 April 1998
RESOLUTIONSResolutions
Resolution
27 April 1998
RESOLUTIONSResolutions
Resolution
27 April 1998
RESOLUTIONSResolutions
Legacy
2 January 1998
225Change of Accounting Reference Date
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
287Change of Registered Office
Incorporation Company
2 April 1997
NEWINCIncorporation