Background WavePink WaveYellow Wave

ILFORD BUSINESS IMPROVEMENT DISTRICT LIMITED (03375025)

ILFORD BUSINESS IMPROVEMENT DISTRICT LIMITED (03375025) is an active UK company. incorporated on 22 May 1997. with registered office in Ipswich. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. ILFORD BUSINESS IMPROVEMENT DISTRICT LIMITED has been registered for 28 years. Current directors include AYLIFFE, Andrew, HASWELL, David, HOBBS, Carol and 2 others.

Company Number
03375025
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 May 1997
Age
28 years
Address
1 Woodbridge Road, Ipswich, IP4 2EA
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
AYLIFFE, Andrew, HASWELL, David, HOBBS, Carol, HUSSAIN, Aktar, ROLLS, Sarah
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILFORD BUSINESS IMPROVEMENT DISTRICT LIMITED

ILFORD BUSINESS IMPROVEMENT DISTRICT LIMITED is an active company incorporated on 22 May 1997 with the registered office located in Ipswich. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. ILFORD BUSINESS IMPROVEMENT DISTRICT LIMITED was registered 28 years ago.(SIC: 94110)

Status

active

Active since 28 years ago

Company No

03375025

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 22 May 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 9 February 2026 (2 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

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

ILFORD TOWN CENTRE MANAGEMENT LIMITED
From: 22 May 1997To: 20 September 2009
Contact
Address

1 Woodbridge Road Ipswich, IP4 2EA,

Previous Addresses

The Master's House 19 Lower Brook Street Ipswich Suffolk IP4 1AQ England
From: 20 November 2019To: 3 March 2021
Crane Court 302 London Road Ipswich Suffolk IP2 0AJ
From: 17 June 2014To: 20 November 2019
Treviot House 186-192 High Road Ilford Essex IG1 1LR
From: 22 May 1997To: 17 June 2014
Timeline

37 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
May 97
Director Joined
Jul 10
Director Left
Jan 12
Director Left
Jul 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
May 13
Director Left
Oct 13
Director Left
Nov 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jun 14
Director Left
Sept 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
May 16
Director Left
Jul 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
May 18
Director Left
May 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Oct 19
Director Left
May 22
Director Left
Sept 24
Director Joined
Feb 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

AYLIFFE, Andrew

Active
IlfordIG1 1BY
Born August 1967
Director
Appointed 09 Feb 2026

HASWELL, David

Active
Clements Road, IlfordIG1 1AG
Born January 1984
Director
Appointed 22 May 2019

HOBBS, Carol

Active
IpswichIP4 2EA
Born August 1957
Director
Appointed 06 Jul 2004

HUSSAIN, Aktar

Active
Wanderer Drive, BarkingIG11 0XJ
Born March 1980
Director
Appointed 22 May 2019

ROLLS, Sarah

Active
High Road, IlflordIG1 1RS
Born October 1983
Director
Appointed 20 Mar 2018

BLUNT, David Howard

Resigned
14 Sylvan Avenue, HornchurchRM11 2PN
Secretary
Appointed 21 Apr 1998
Resigned 01 Feb 2000

BUXTON, Michelle

Resigned
4 Mccalmont Way, NewmarketCB8 8HU
Secretary
Appointed 22 May 1997
Resigned 01 Mar 1998

CHICK, Lesley Anne

Resigned
4 The Terrace, ShiphamBS25 1TE
Nominee secretary
Appointed 22 May 1997
Resigned 22 May 1997

DALLORZO, Tina

Resigned
65 Burnt Ash Lane, BromleyBR1 4DJ
Secretary
Appointed 14 Sept 2004
Resigned 04 Jul 2006

DRIVER, Neil Marcel

Resigned
186-192 High Road, IlfordIG1 1LR
Secretary
Appointed 23 Apr 2009
Resigned 31 Jan 2014

MYERS, Marc Francis

Resigned
7 Mildmay Close, Little DunmowCM6 3FJ
Secretary
Appointed 12 Jul 2006
Resigned 23 Apr 2009

POPLE, Timothy Charles Cameron

Resigned
7 Short Lane, BristolBS18 9EJ
Secretary
Appointed 01 Sept 2000
Resigned 10 Feb 2004

WYATT, Simon Jeffrey

Resigned
45 Withy Mead, LondonE4 6JY
Secretary
Appointed 11 Jul 2000
Resigned 15 Aug 2000

ALLISON, Charles William

Resigned
69 Caterham Avenue, IlfordIG5 0QB
Born May 1947
Director
Appointed 07 Jul 1998
Resigned 18 May 2004

BALDWIN, Patricia Anne

Resigned
170 Westwood Road, IlfordIG3 8SA
Born November 1943
Director
Appointed 06 Jul 2004
Resigned 06 Sept 2006

BENN, Bernadette Mary

Resigned
186-192 High Road, IlfordIG1 1LR
Born March 1957
Director
Appointed 01 Oct 2009
Resigned 03 Sept 2013

BUXTON, Michelle

Resigned
4 Mccalmont Way, NewmarketCB8 8HU
Born September 1963
Director
Appointed 22 May 1997
Resigned 01 Mar 1998

CALLAGHER, Peter

Resigned
60 Stanley Close, LondonSE9 2BA
Born October 1969
Director
Appointed 19 Jan 2006
Resigned 06 Sept 2006

CHAN, Thomas Tak Leung

Resigned
St Barnabas Road, Woodford GreenIG8 7DB
Born August 1949
Director
Appointed 19 Jun 2012
Resigned 28 Jan 2014

CIELUCH, Carl

Resigned
6 Lea Mount, Goffs OakEN7 6TA
Born April 1962
Director
Appointed 11 May 2004
Resigned 01 Apr 2007

DADY, Sean Peter

Resigned
126 High Road, IlfordIG1 1DA
Born August 1967
Director
Appointed 06 Sept 2006
Resigned 01 Oct 2008

DALLORZO, Tina

Resigned
65 Burnt Ash Lane, BromleyBR1 4DJ
Born May 1969
Director
Appointed 14 Sept 2004
Resigned 04 Jul 2006

DALY, Stephen John

Resigned
186-192 High Road, IlfordIG1 1LR
Born January 1956
Director
Appointed 23 Apr 2009
Resigned 26 Apr 2012

DAVIDSON, Samantha

Resigned
Flat 3, LondonW2 2RJ
Born February 1969
Director
Appointed 14 Feb 2007
Resigned 27 Oct 2007

DRIVER, Neil Marcel

Resigned
186-192 High Road, IlfordIG1 1LR
Born August 1962
Director
Appointed 23 Apr 2009
Resigned 26 Mar 2014

DROWLEY, Theresa Ann

Resigned
12 The Lindens, LoughtonIG10 3HS
Born April 1948
Director
Appointed 06 Dec 2006
Resigned 20 May 2008

FARRESS, Steve

Resigned
126 High Road, IlfordIG1 1DA
Born November 1957
Director
Appointed 23 Jun 2014
Resigned 08 Sept 2014

FREEMAN, Anthony John

Resigned
67 Marshalls Drive, RomfordRM1 4JS
Born April 1951
Director
Appointed 07 Jul 1998
Resigned 14 May 2004

GATEHOUSE, Anthony Christopher

Resigned
4 Orchard Way, HaddenhamCB6 3UT
Born December 1955
Director
Appointed 10 Aug 1998
Resigned 31 May 2000

GILLESPIE, Keith John

Resigned
6 Lankester Square, OxtedRH8 0LJ
Born October 1966
Director
Appointed 05 Oct 2004
Resigned 31 May 2005

GOODY, Peter Ronald

Resigned
Glengall Road, Woodford GreenIG8 0DS
Born September 1948
Director
Appointed 10 Sept 2008
Resigned 20 Mar 2009

GRIFFITHS, Cristina

Resigned
47 Lodge Hall, HarlowCM18 7SX
Born September 1964
Director
Appointed 12 Jul 2000
Resigned 15 Dec 2001

HARRIS, David Robert

Resigned
8 Chelmsford Gardens, IlfordIG1 3ND
Born July 1951
Director
Appointed 06 Jul 2004
Resigned 20 Mar 2009

HARRISON, Malcolm

Resigned
32 Malden Fields, BusheyWD23 2QA
Born February 1975
Director
Appointed 19 Jan 2006
Resigned 31 Mar 2008

HAYES, Nicholas Daniel, Mr.

Resigned
186-192 High Road, IlfordIG1 1LR
Born March 1973
Director
Appointed 23 Apr 2009
Resigned 19 Jun 2012
Fundings
Financials
Latest Activities

Filing History

223

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 July 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Resolution
21 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Secretary Company With Name
5 February 2014
TM02Termination of Secretary
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2012
AR01AR01
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 September 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Certificate Change Of Name Company
18 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Resolution
11 August 2009
RESOLUTIONSResolutions
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
353353
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
287Change of Registered Office
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
363aAnnual Return
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
363aAnnual Return
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2005
AAAnnual Accounts
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2003
AAAnnual Accounts
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
19 March 2002
AUDAUD
Accounts With Accounts Type Full
6 February 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1999
AAAnnual Accounts
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Memorandum Articles
24 August 1998
MEM/ARTSMEM/ARTS
Resolution
24 August 1998
RESOLUTIONSResolutions
Memorandum Articles
19 August 1998
MEM/ARTSMEM/ARTS
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
363b363b
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
288bResignation of Director or Secretary
Resolution
5 June 1997
RESOLUTIONSResolutions
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
287Change of Registered Office
Incorporation Company
22 May 1997
NEWINCIncorporation