Background WavePink WaveYellow Wave

REAL RADIO (NORTH WEST) LIMITED (03409448)

REAL RADIO (NORTH WEST) LIMITED (03409448) is an active UK company. incorporated on 25 July 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in radio broadcasting. REAL RADIO (NORTH WEST) LIMITED has been registered for 28 years. Current directors include PITTS, Simon Jeremy, PORTER, Benedict Campion.

Company Number
03409448
Status
active
Type
ltd
Incorporated
25 July 1997
Age
28 years
Address
30 Leicester Square, London, WC2H 7LA
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
PITTS, Simon Jeremy, PORTER, Benedict Campion
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL RADIO (NORTH WEST) LIMITED

REAL RADIO (NORTH WEST) LIMITED is an active company incorporated on 25 July 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. REAL RADIO (NORTH WEST) LIMITED was registered 28 years ago.(SIC: 60100)

Status

active

Active since 28 years ago

Company No

03409448

LTD Company

Age

28 Years

Incorporated 25 July 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 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

CENTURY RADIO 105 LIMITED
From: 21 April 1998To: 1 April 2009
BOSS FM LIMITED
From: 25 July 1997To: 21 April 1998
Contact
Address

30 Leicester Square London, WC2H 7LA,

Previous Addresses

Laser House Waterfront Quay Salford Quays Manchester England M50 3XW
From: 30 July 2012To: 10 April 2014
Po Box 68164 Kings Place 90 York Way London N1P 2AP
From: 22 September 2010To: 30 July 2012
Number 1 Scott Place Manchester M3 3GG
From: 25 July 1997To: 22 September 2010
Timeline

22 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Aug 12
Director Left
Apr 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

PITTS, Simon Jeremy

Active
Leicester Square, LondonWC2H 7LA
Born July 1975
Director
Appointed 17 Mar 2025

PORTER, Benedict Campion

Active
Leicester Square, LondonWC2H 7LA
Born March 1975
Director
Appointed 01 Jul 2023

BEAK, Jonathan

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 09 Nov 2015
Resigned 31 Dec 2017

CUSICK, Nicholas Jonathan Paul

Resigned
30 Longlands Road, CarlisleCA3 9AD
Secretary
Appointed 29 Jul 1997
Resigned 24 Jul 2000

EVERITT, Colin David

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 01 Apr 2013
Resigned 31 Mar 2014

FLUET, Cliff

Resigned
11 Rokesly Avenue, LondonN8 8NS
Secretary
Appointed 10 Aug 2004
Resigned 09 May 2005

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 14 Apr 1998
Resigned 21 Apr 1998

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 25 Jul 1997
Resigned 29 Jul 1997

KILBY, Stuart Peter

Resigned
Waterfront Quay, ManchesterM50 3XW
Secretary
Appointed 18 Oct 2006
Resigned 31 Mar 2013

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Secretary
Appointed 09 May 2005
Resigned 18 Oct 2006

POTTERELL, Clive Ronald

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 31 Mar 2014
Resigned 30 Sept 2015

SCHWARZ, Nathalie Esther

Resigned
Flat 10, LondonNW3 4AU
Secretary
Appointed 24 Jul 2000
Resigned 10 Aug 2004

ALLEN, Charles Lamb, The Lord Allen Of Kensington

Resigned
Leicester Square, LondonWC2H 7LA
Born January 1957
Director
Appointed 14 Aug 2015
Resigned 09 Nov 2015

BOARDMAN, Philip Edward

Resigned
Kings Place, LondonN1P 2AP
Born August 1956
Director
Appointed 01 Oct 2009
Resigned 14 Jun 2012

BROWNLOW, Peter

Resigned
Quarry Bank Capon Hill, BramptonCA8 1QN
Born June 1945
Director
Appointed 29 Jul 1997
Resigned 28 Jul 2000

CASTRO, Nicholas

Resigned
18 Branscombe Gardens, LondonN21 3BN
Born April 1951
Director
Appointed 18 Oct 2006
Resigned 02 Oct 2009

CONNOLE, Michael Damien

Resigned
Leicester Square, LondonWC2H 7LA
Born July 1964
Director
Appointed 31 Mar 2014
Resigned 14 Aug 2015

DAVIDSON, Nicholas Edward

Resigned
2 Regent Gardens, CardiffCF14 7BH
Born December 1968
Director
Appointed 08 May 2001
Resigned 18 Oct 2006

DAVIES, Paul Richard

Resigned
28 Roehampton Gate, LondonSW15 5JS
Born August 1955
Director
Appointed 03 Sept 2001
Resigned 31 Dec 2005

EVERITT, Colin David

Resigned
Waterfront Quay, ManchesterM50 3XW
Born January 1968
Director
Appointed 24 Jun 2012
Resigned 31 Mar 2014

FAIR, Julie

Resigned
716 Kenilworth Road, CoventryCV7 7HD
Born August 1957
Director
Appointed 03 Sept 2001
Resigned 30 Mar 2002

GRAHAM, James Lowery

Resigned
Oak House, CarlisleCA4 8NE
Born October 1932
Director
Appointed 19 Mar 1998
Resigned 29 Aug 2000

HARRIS, Peter Jonathan

Resigned
381 Wimbledon Park Road, LondonSW19 6PE
Born March 1962
Director
Appointed 28 Jul 2000
Resigned 09 May 2005

HIGGINS, Lisa

Resigned
86 Thornfield Road, MiddlesbroughTS5 5BY
Born July 1968
Director
Appointed 02 Jan 2003
Resigned 18 Oct 2006

HOUGH, Robert Eric

Resigned
Manor House, BowdonWA14 3HG
Born July 1945
Director
Appointed 22 May 2001
Resigned 30 Jun 2006

KILBY, Stuart Peter

Resigned
Waterfront Quay, ManchesterM50 3XW
Born November 1970
Director
Appointed 22 Sept 2009
Resigned 31 Mar 2013

KING, Stephen James

Resigned
25 Firbeck Road, WetherbyLS23 6NE
Born November 1956
Director
Appointed 06 Mar 2000
Resigned 09 Jun 2000

LEE, Mark Anthony

Resigned
Waterfront Quay, ManchesterM50 3XW
Born July 1963
Director
Appointed 24 Jun 2012
Resigned 31 Mar 2014

MACPHERSON, Ande Stewart

Resigned
Apartment 103, ManchesterM27 6EX
Born November 1969
Director
Appointed 02 Jan 2003
Resigned 18 Oct 2006

MANSFIELD, David James

Resigned
16 Sudbrooke Road, LondonSW12 8TG
Born January 1954
Director
Appointed 21 Jul 2000
Resigned 03 Sept 2001

MIRON, Stephen Gabriel

Resigned
Leicester Square, LondonWC2H 7LA
Born May 1965
Director
Appointed 31 Mar 2014
Resigned 17 Mar 2025

MUTCH, Alastair James Fletcher

Resigned
Hope Cottage,19 Hawthorn Grove, StockportSK7 1EF
Born November 1939
Director
Appointed 19 Mar 1998
Resigned 04 Oct 2000

MYERS, John Frederick

Resigned
21 Middle Drive, PontelandNE20 9DH
Born April 1959
Director
Appointed 18 Oct 2006
Resigned 27 Feb 2009

MYERS, John Frederick

Resigned
21 Middle Drive, PontelandNE20 9DH
Born April 1959
Director
Appointed 19 Mar 1998
Resigned 17 May 1999

ORCHARD, Stephen

Resigned
Clements Meadow Cross Lane, MarlboroughSN8 1JZ
Born April 1958
Director
Appointed 31 Dec 2005
Resigned 18 Oct 2006

Persons with significant control

1

Leicester Square, LondonWC2H 7LA

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

211

Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2025
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
31 December 2021
AGREEMENT2AGREEMENT2
Legacy
31 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2021
AAAnnual Accounts
Legacy
2 March 2021
PARENT_ACCPARENT_ACC
Legacy
2 March 2021
GUARANTEE2GUARANTEE2
Legacy
2 March 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2019
AAAnnual Accounts
Legacy
23 December 2019
PARENT_ACCPARENT_ACC
Legacy
23 December 2019
GUARANTEE2GUARANTEE2
Legacy
23 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2018
AAAnnual Accounts
Legacy
22 December 2018
PARENT_ACCPARENT_ACC
Legacy
22 December 2018
GUARANTEE2GUARANTEE2
Legacy
22 December 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2017
AAAnnual Accounts
Legacy
30 December 2017
PARENT_ACCPARENT_ACC
Legacy
30 December 2017
GUARANTEE2GUARANTEE2
Legacy
30 December 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2017
AAAnnual Accounts
Legacy
19 January 2017
PARENT_ACCPARENT_ACC
Legacy
21 December 2016
AGREEMENT2AGREEMENT2
Legacy
21 December 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Miscellaneous
20 February 2015
MISCMISC
Auditors Resignation Company
20 February 2015
AUDAUD
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Appoint Person Secretary Company With Name
2 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2012
CH03Change of Secretary Details
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2009
CH03Change of Secretary Details
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Legacy
27 July 2009
363aAnnual Return
Certificate Change Of Name Company
1 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
18 August 2007
363aAnnual Return
Legacy
25 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
287Change of Registered Office
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288cChange of Particulars
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
288cChange of Particulars
Legacy
15 November 2005
288cChange of Particulars
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
9 August 2005
225Change of Accounting Reference Date
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 2005
AAAnnual Accounts
Legacy
6 May 2005
403aParticulars of Charge Subject to s859A
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
10 August 2003
363aAnnual Return
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
288cChange of Particulars
Legacy
8 August 2002
363aAnnual Return
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
14 July 2002
288cChange of Particulars
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
363aAnnual Return
Legacy
7 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
395Particulars of Mortgage or Charge
Resolution
6 March 2001
RESOLUTIONSResolutions
Legacy
1 March 2001
88(2)R88(2)R
Resolution
1 March 2001
RESOLUTIONSResolutions
Resolution
1 March 2001
RESOLUTIONSResolutions
Legacy
1 March 2001
123Notice of Increase in Nominal Capital
Legacy
28 February 2001
155(6)a155(6)a
Legacy
28 February 2001
155(6)a155(6)a
Legacy
17 February 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
353353
Legacy
14 September 2000
225Change of Accounting Reference Date
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
363aAnnual Return
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
287Change of Registered Office
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
24 February 1999
AAAnnual Accounts
Resolution
24 February 1999
RESOLUTIONSResolutions
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
225Change of Accounting Reference Date
Legacy
24 April 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
287Change of Registered Office
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Incorporation Company
25 July 1997
NEWINCIncorporation