Background WavePink WaveYellow Wave

SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED (03391685)

SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED (03391685) is an active UK company. incorporated on 25 June 1997. with registered office in Hampshire. The company operates in the Information and Communication sector, engaged in television programme production activities and 2 other business activities. SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED has been registered for 28 years. Current directors include GORTY, Andrew Mark.

Company Number
03391685
Status
active
Type
ltd
Incorporated
25 June 1997
Age
28 years
Address
Crawley Court, Hampshire, SO21 2QA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
GORTY, Andrew Mark
SIC Codes
59113, 61900, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED

SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED is an active company incorporated on 25 June 1997 with the registered office located in Hampshire. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 2 other business activities. SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED was registered 28 years ago.(SIC: 59113, 61900, 70100)

Status

active

Active since 28 years ago

Company No

03391685

LTD Company

Age

28 Years

Incorporated 25 June 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 November 2014 (11 years ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Crawley Court Winchester Hampshire, SO21 2QA,

Timeline

26 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
May 19
Director Left
May 19
Director Left
Apr 20
Director Joined
May 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Dec 22
Director Joined
May 23
Director Left
May 23
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

GORTY, Andrew Mark

Active
Crawley, Winchester, HampshireSO21 2QJ
Born June 1975
Director
Appointed 27 Feb 2026

DICK, Katrina

Resigned
Crawley Court, HampshireSO21 2QA
Secretary
Appointed 06 Apr 2022
Resigned 06 Dec 2022

GILES, William Michael

Resigned
WinchesterSO21 2QA
Secretary
Appointed 31 Jul 2009
Resigned 01 Jan 2018

JAMES, Gillian Elizabeth

Resigned
148 Selwyn Avenue, LondonE4 9LS
Secretary
Appointed 29 Sept 2000
Resigned 01 Oct 2004

LUBASCH, Richard Joel

Resigned
4 Beech Tree Lane, BrookvilleNEW YORK
Secretary
Appointed 20 Feb 2002
Resigned 03 May 2002

MAVOR, Jeremy

Resigned
Crawley Court, HampshireSO21 2QA
Secretary
Appointed 01 Jul 2021
Resigned 06 Apr 2022

MAVOR, Jeremy

Resigned
WinchesterSO21 2QA
Secretary
Appointed 01 Jan 2018
Resigned 31 Mar 2021

MCKENZIE, Robert Mario

Resigned
19 Ranelagh Avenue, LondonSW6 3PJ
Secretary
Appointed 29 Sept 2000
Resigned 01 Oct 2004

O'CONNOR, Thomas Kerry

Resigned
Tudor Wood Close, SouthamptonSO16 7NQ
Secretary
Appointed 31 Jan 2005
Resigned 31 Jul 2009

STIMPSON, Martin Eric

Resigned
Three Gables 1 Cavendish Avenue, DerbyDE22 2AQ
Secretary
Appointed 27 Aug 1997
Resigned 29 Sept 2000

WHITAKER, Rachael

Resigned
Crawley Court, HampshireSO21 2QA
Secretary
Appointed 31 Mar 2021
Resigned 01 Jul 2021

VIRGIN MEDIA SECRETARIES LIMITED

Resigned
Ntl House, HookRG27 9UP
Corporate secretary
Appointed 01 Oct 2004
Resigned 31 Jan 2005

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
Willoughby House, NottinghamNG1 7EA
Corporate nominee secretary
Appointed 25 Jun 1997
Resigned 29 Sept 2000

AIKMAN, Elizabeth Jane

Resigned
WinchesterSO21 2QA
Born December 1965
Director
Appointed 25 Mar 2019
Resigned 15 May 2019

BARTRAM, Malcolm Frank

Resigned
Gun Room, NottinghamNG15 8GE
Born April 1938
Director
Appointed 02 Jul 1997
Resigned 29 Sept 2000

BASS, Michael John

Resigned
76 Wollaton Vale, NottinghamNG8 2PB
Born February 1962
Director
Appointed 02 Jul 1997
Resigned 29 Sept 2000

BENNIE, Thomas Meikle

Resigned
Udimore Cottage 21 Chapel Lane, WinchesterSO21 2HX
Born October 1957
Director
Appointed 13 Dec 2005
Resigned 28 Jan 2011

BERESFORD-WYLIE, Simon Piers

Resigned
WinchesterSO21 2QA
Born May 1958
Director
Appointed 01 Aug 2015
Resigned 20 Apr 2020

BEVANS, Graeme Francis

Resigned
5 Bristol Street, Surrey Hills
Born March 1958
Director
Appointed 31 Jan 2005
Resigned 13 Dec 2005

CARTER, Stephen Andrew

Resigned
22 Melville Road, LondonSW13 9RJ
Born February 1964
Director
Appointed 01 Dec 2000
Resigned 20 Feb 2002

CRAIG, James Stuart

Resigned
C/O Macquarie Bank, No.1 Ropemaker StreetEC2Y 9HD
Born August 1965
Director
Appointed 31 Jan 2005
Resigned 13 Dec 2005

CRESSWELL, John Harold

Resigned
WinchesterSO21 2QA
Born May 1961
Director
Appointed 28 Jan 2011
Resigned 01 Aug 2015

DAVIES, Scott William

Resigned
Cross Street, Sydney
Born December 1961
Director
Appointed 31 Jan 2005
Resigned 13 Dec 2005

DICK, Katrina

Resigned
Crawley Court, HampshireSO21 2QA
Born September 1969
Director
Appointed 01 Jun 2022
Resigned 06 Dec 2022

DONOVAN, Paul Michael

Resigned
WinchesterSO21 2QA
Born June 1958
Director
Appointed 20 Apr 2020
Resigned 31 May 2022

DOUGLAS, Peter Gray

Resigned
Orchard House, WinchesterSO21 2BY
Born March 1947
Director
Appointed 31 Jan 2005
Resigned 20 Jul 2009

GALE, Robert Charles

Resigned
Station Road, Thames DittonKT7 0NS
Born April 1960
Director
Appointed 24 Mar 2004
Resigned 01 Oct 2004

GREGG, John Francis

Resigned
411 Silvermoss Drive, Vero Beach
Born December 1963
Director
Appointed 20 Feb 2002
Resigned 10 Jan 2003

HAMILTON, Ewen Andrew

Resigned
173 Perry Road, NottinghamNG5 1GN
Born May 1961
Director
Appointed 01 Aug 2000
Resigned 29 Sept 2000

HARBISON, Peter

Resigned
22 Peninsula Square, WinchesterSO23 8GJ
Born May 1970
Director
Appointed 13 Dec 2005
Resigned 12 May 2008

HODGE, Nathan Andrew

Resigned
Crawley Court, HampshireSO21 2QA
Born November 1972
Director
Appointed 01 May 2023
Resigned 27 Feb 2026

HOWES, Richard James

Resigned
14 Clarence Street, Balgowlah
Born September 1970
Director
Appointed 31 Jan 2005
Resigned 13 Dec 2005

JONES, Timothy John Alexander

Resigned
WinchesterSO21 2QA
Born December 1981
Director
Appointed 15 May 2019
Resigned 01 May 2023

KELHAM, David William

Resigned
Chastilian, FleetGU51 4LJ
Born December 1957
Director
Appointed 29 Sept 2000
Resigned 01 Dec 2000

KNAPP, James Barclay

Resigned
54 Hodge Road, Princeton
Born January 1957
Director
Appointed 20 Feb 2002
Resigned 01 Oct 2003

Persons with significant control

1

Scanners (Europe) Limited

Active
Crawley Court, WinchesterSO21 2QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE1GUARANTEE1
Legacy
21 December 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
GUARANTEE1GUARANTEE1
Legacy
25 November 2024
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE1GUARANTEE1
Legacy
6 April 2024
AGREEMENT1AGREEMENT1
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Legacy
19 April 2023
AGREEMENT1AGREEMENT1
Legacy
4 April 2023
PARENT_ACCPARENT_ACC
Legacy
4 April 2023
GUARANTEE1GUARANTEE1
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 April 2022
AP03Appointment of Secretary
Legacy
21 April 2022
PARENT_ACCPARENT_ACC
Legacy
21 April 2022
GUARANTEE1GUARANTEE1
Legacy
21 April 2022
AGREEMENT1AGREEMENT1
Termination Secretary Company With Name Termination Date
6 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Legacy
27 May 2021
AGREEMENT1AGREEMENT1
Legacy
27 May 2021
GUARANTEE1GUARANTEE1
Legacy
27 May 2021
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
6 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Legacy
16 June 2020
PARENT_ACCPARENT_ACC
Legacy
16 June 2020
GUARANTEE1GUARANTEE1
Legacy
16 June 2020
AGREEMENT1AGREEMENT1
Appoint Person Director Company With Name Date
2 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Legacy
5 April 2019
PARENT_ACCPARENT_ACC
Legacy
5 April 2019
AGREEMENT1AGREEMENT1
Legacy
5 April 2019
GUARANTEE1GUARANTEE1
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Legacy
28 November 2017
PARENT_ACCPARENT_ACC
Legacy
28 November 2017
GUARANTEE1GUARANTEE1
Legacy
28 November 2017
AGREEMENT1AGREEMENT1
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Legacy
15 February 2017
PARENT_ACCPARENT_ACC
Legacy
15 February 2017
GUARANTEE1GUARANTEE1
Legacy
15 February 2017
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Legacy
14 January 2016
PARENT_ACCPARENT_ACC
Legacy
14 January 2016
GUARANTEE1GUARANTEE1
Legacy
14 January 2016
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Person Secretary Company With Change Date
19 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2009
AAAnnual Accounts
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 August 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 February 2008
AAAnnual Accounts
Legacy
21 August 2007
288cChange of Particulars
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Auditors Resignation Company
2 May 2006
AUDAUD
Legacy
23 March 2006
288cChange of Particulars
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
225Change of Accounting Reference Date
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
287Change of Registered Office
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
403aParticulars of Charge Subject to s859A
Memorandum Articles
3 December 2004
MEM/ARTSMEM/ARTS
Resolution
3 December 2004
RESOLUTIONSResolutions
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
244244
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
363aAnnual Return
Legacy
28 June 2004
403aParticulars of Charge Subject to s859A
Legacy
28 June 2004
403aParticulars of Charge Subject to s859A
Legacy
22 April 2004
395Particulars of Mortgage or Charge
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
244244
Legacy
5 July 2003
363aAnnual Return
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
23 September 2002
244244
Legacy
3 July 2002
363aAnnual Return
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Auditors Resignation Company
20 July 2001
AUDAUD
Legacy
2 July 2001
363aAnnual Return
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
23 February 2001
395Particulars of Mortgage or Charge
Legacy
3 February 2001
403aParticulars of Charge Subject to s859A
Legacy
3 February 2001
403aParticulars of Charge Subject to s859A
Memorandum Articles
18 January 2001
MEM/ARTSMEM/ARTS
Resolution
17 January 2001
RESOLUTIONSResolutions
Legacy
10 January 2001
288aAppointment of Director or Secretary
Resolution
20 December 2000
RESOLUTIONSResolutions
Resolution
20 December 2000
RESOLUTIONSResolutions
Resolution
20 December 2000
RESOLUTIONSResolutions
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
13 December 2000
288bResignation of Director or Secretary
Resolution
11 December 2000
RESOLUTIONSResolutions
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288cChange of Particulars
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
225Change of Accounting Reference Date
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
287Change of Registered Office
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Legacy
30 December 1997
88(2)R88(2)R
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
395Particulars of Mortgage or Charge
Legacy
2 September 1997
395Particulars of Mortgage or Charge
Legacy
13 July 1997
225Change of Accounting Reference Date
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Incorporation Company
25 June 1997
NEWINCIncorporation