Background WavePink WaveYellow Wave

THE ONE ACCOUNT LIMITED (03414708)

THE ONE ACCOUNT LIMITED (03414708) is an active UK company. incorporated on 5 August 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. THE ONE ACCOUNT LIMITED has been registered for 28 years. Current directors include FORDHAM, Bradley, NIMMO, Stuart Robert.

Company Number
03414708
Status
active
Type
ltd
Incorporated
5 August 1997
Age
28 years
Address
250 Bishopsgate, London, EC2M 4AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
FORDHAM, Bradley, NIMMO, Stuart Robert
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ONE ACCOUNT LIMITED

THE ONE ACCOUNT LIMITED is an active company incorporated on 5 August 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. THE ONE ACCOUNT LIMITED was registered 28 years ago.(SIC: 66190)

Status

active

Active since 28 years ago

Company No

03414708

LTD Company

Age

28 Years

Incorporated 5 August 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 24 July 2025 (8 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

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

VIRGIN DIRECT PERSONAL FINANCE LIMITED
From: 13 October 1997To: 9 January 2003
CIRCLEMICRO LIMITED
From: 5 August 1997To: 13 October 1997
Contact
Address

250 Bishopsgate London, EC2M 4AA,

Previous Addresses

135 Bishopsgate London EC2M 3UR
From: 14 July 2014To: 6 March 2017
, Waterhouse Square, 138-142 Holborn, London, EC1N 2th
From: 5 August 1997To: 14 July 2014
Timeline

19 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Feb 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jun 14
Director Joined
Aug 14
Capital Update
Dec 15
Director Left
May 18
Director Joined
May 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Sept 24
Director Joined
Oct 24
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Active
175 Glasgow Road, EdinburghEH12 1HQ
Corporate secretary
Appointed 04 Dec 2015

FORDHAM, Bradley

Active
LondonEC2M 4AA
Born February 1969
Director
Appointed 10 Oct 2024

NIMMO, Stuart Robert

Active
LondonEC2M 4AA
Born March 1983
Director
Appointed 31 Dec 2021

BLAIR, Lorraine May

Resigned
6 Tabard Road, GooleDN14 0UP
Secretary
Appointed 20 Dec 2006
Resigned 01 Nov 2007

CUNNINGHAM, Angela Mary

Resigned
26 Green Acres, CroydonCR0 5UW
Secretary
Appointed 21 Apr 2004
Resigned 19 Dec 2006

LEA, John Albert

Resigned
2 Heathgate, Wickham BishopsCM8 3NZ
Secretary
Appointed 20 Nov 2000
Resigned 21 Apr 2004

LEWIS, Derek John

Resigned
48 Chantry Avenue, LongfieldDA3 8DD
Secretary
Appointed 02 Nov 2007
Resigned 30 Jun 2008

MACARTHUR, Neil Clark

Resigned
Rbs Gogarburn, EdinburghEH12 1HQ
Secretary
Appointed 11 Aug 2008
Resigned 17 Sept 2010

MCINTYRE, Gillian Lawson

Resigned
Glasgow Road, EdinburghEH12 1HQ
Secretary
Appointed 21 Jun 2013
Resigned 04 Dec 2015

MCKEAN, Alan Wallace

Resigned
141 Colinton Road, EdinburghEH14 1BG
Secretary
Appointed 27 Aug 1997
Resigned 20 Nov 2000

PUTNAM, Daniel John

Resigned
PO BOX 1000, EdinburghEH12 1HQ
Secretary
Appointed 17 Sept 2010
Resigned 21 Jun 2013

THOMAS, Marina Louise

Resigned
Richmond Lodge, BrockenhurstSO42 7SQ
Secretary
Appointed 20 Apr 2004
Resigned 21 Apr 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Aug 1997
Resigned 27 Aug 1997

BAIRD, Marie Claire, Director

Resigned
House F, EdinburghEH12 1HQ
Born April 1973
Director
Appointed 31 May 2018
Resigned 27 Sept 2019

DAVIS, Fiona Lesley

Resigned
Glasgow Road, EdinburghEH12 1HQ
Born February 1961
Director
Appointed 17 Aug 2009
Resigned 30 Jun 2014

DONALDSON, Craig Francis

Resigned
15 New River Head, LondonEC1R 4UJ
Born December 1971
Director
Appointed 21 Sept 2007
Resigned 05 Apr 2009

DYER, David Norman

Resigned
8 Glenlockhart Bank, EdinburghEH14 1BL
Born July 1956
Director
Appointed 06 Aug 2001
Resigned 12 Apr 2007

DYER, David Norman

Resigned
34 Cluny Drive, EdinburghEH10 6DX
Born July 1956
Director
Appointed 02 Oct 1997
Resigned 26 Jan 1999

EVANS, Darrell Paul

Resigned
98 Rannoch Road, LondonW6 9SW
Born May 1969
Director
Appointed 13 Apr 2007
Resigned 15 Feb 2010

FIELDING, Joanna Claire

Resigned
LondonEC2M 4AA
Born October 1968
Director
Appointed 03 Feb 2020
Resigned 31 Dec 2021

GADHIA, Jayne-Anne

Resigned
8 Whitehouse Terrace, EdinburghEH9 2EU
Born October 1961
Director
Appointed 06 Aug 2001
Resigned 10 Jan 2007

GORMAN, William Richard

Resigned
25 Towerside, WappingE1W 3PH
Born December 1955
Director
Appointed 27 Jul 1999
Resigned 27 Jul 2001

HALEY, Roderick Albert

Resigned
LondonEC2M 4AA
Born August 1971
Director
Appointed 27 Sept 2019
Resigned 03 Feb 2020

HODKINSON, Keith George

Resigned
19 Kettilstoun Grove, LinlithgowEH49 6PP
Born July 1947
Director
Appointed 18 Mar 1998
Resigned 04 Aug 2004

JOHNSON, Peter Thomas

Resigned
34 Homewood Road, St AlbansAL1 4BQ
Born May 1954
Director
Appointed 27 Jul 1999
Resigned 09 Sept 2000

JOHNSON, Peter Thomas

Resigned
34 Homewood Road, St AlbansAL1 4BQ
Born May 1954
Director
Appointed 22 Jul 1998
Resigned 27 Jul 1999

LARKIN, Michael

Resigned
Rbs Gogarburn, PO BOX 1000, EdinburghEH12 1HQ
Born May 1969
Director
Appointed 12 Aug 2014
Resigned 31 May 2018

MATHESON, Leslie Durno

Resigned
Rbs Gogarburn, EdinburghEH12 1HQ
Born July 1959
Director
Appointed 16 Jul 2010
Resigned 01 Aug 2020

MCCALLUM, Gordon Douglas

Resigned
15 First Street, LondonSW3 2LB
Born April 1960
Director
Appointed 31 Jul 2000
Resigned 27 Jul 2001

MCCALLUM, Gordon Douglas

Resigned
Flat 4 16 Rutland Gate, LondonSW7 1BB
Born April 1960
Director
Appointed 17 Oct 1997
Resigned 24 Nov 1997

MCLUSKIE, Norman Cardie

Resigned
98 Ravelston Dykes, EdinburghEH12 6HB
Born August 1944
Director
Appointed 26 Jan 1999
Resigned 25 Aug 2004

MURPHY, Stephen Thomas Matthew

Resigned
23 The Crescent, LondonSW13 0NN
Born August 1956
Director
Appointed 27 Aug 1997
Resigned 31 Jul 2000

SARD BAUZA, Miguel

Resigned
LondonEC2M 4AA
Born February 1965
Director
Appointed 01 Aug 2020
Resigned 31 Aug 2024

SCHOFIELD, George Anthony

Resigned
Dunes Du Sud, DouglasIM2 6AF
Born June 1940
Director
Appointed 27 Aug 1997
Resigned 26 Jan 1999

SCHWARTZ, Jonathan Eliot

Resigned
Via Camandona, 25, Pino Torinese
Born November 1946
Director
Appointed 27 Aug 1997
Resigned 16 Oct 1997

Persons with significant control

1

EdinburghEH2 2YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

220

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Memorandum Articles
25 January 2022
MAMA
Statement Of Companys Objects
25 January 2022
CC04CC04
Resolution
25 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
14 September 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 October 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
26 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Auditors Resignation Company
22 July 2016
AUDAUD
Second Filing Of Form With Form Type Made Up Date
22 February 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
18 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Legacy
21 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2015
SH19Statement of Capital
Legacy
21 December 2015
CAP-SSCAP-SS
Resolution
21 December 2015
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
4 August 2015
AAMDAAMD
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Appoint Person Secretary Company With Name
17 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2010
AR01AR01
Legacy
24 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Resolution
29 April 2007
RESOLUTIONSResolutions
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
363aAnnual Return
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288cChange of Particulars
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
363aAnnual Return
Legacy
12 October 2005
288cChange of Particulars
Legacy
1 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
29 January 2005
363aAnnual Return
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2004
AAAnnual Accounts
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
363aAnnual Return
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
25 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Memorandum Articles
24 January 2003
MEM/ARTSMEM/ARTS
Legacy
22 January 2003
363aAnnual Return
Certificate Change Of Name Company
9 January 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
2 September 2002
363aAnnual Return
Resolution
23 July 2002
RESOLUTIONSResolutions
Resolution
23 July 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
15 October 2001
363aAnnual Return
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
26 February 2001
88(2)R88(2)R
Legacy
26 February 2001
88(2)R88(2)R
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
88(2)R88(2)R
Legacy
4 January 2001
88(2)R88(2)R
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
88(2)R88(2)R
Legacy
31 August 2000
88(2)R88(2)R
Legacy
31 August 2000
88(2)R88(2)R
Legacy
31 August 2000
88(2)R88(2)R
Legacy
31 August 2000
88(2)R88(2)R
Legacy
31 August 2000
88(2)R88(2)R
Legacy
31 August 2000
363aAnnual Return
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
225Change of Accounting Reference Date
Legacy
3 May 2000
88(2)R88(2)R
Legacy
3 May 2000
88(2)R88(2)R
Auditors Resignation Company
17 April 2000
AUDAUD
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
17 February 2000
88(2)R88(2)R
Legacy
17 February 2000
88(2)R88(2)R
Legacy
26 October 1999
88(2)R88(2)R
Legacy
26 October 1999
88(2)R88(2)R
Legacy
2 September 1999
363aAnnual Return
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
88(2)R88(2)R
Legacy
15 June 1999
88(2)R88(2)R
Legacy
29 March 1999
88(2)R88(2)R
Legacy
29 March 1999
88(2)R88(2)R
Accounts With Accounts Type Full
16 March 1999
AAAnnual Accounts
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
4 December 1998
288cChange of Particulars
Legacy
17 November 1998
88(2)R88(2)R
Legacy
17 November 1998
88(2)R88(2)R
Auditors Resignation Company
6 October 1998
AUDAUD
Legacy
22 September 1998
363aAnnual Return
Legacy
8 September 1998
288aAppointment of Director or Secretary
Resolution
4 September 1998
RESOLUTIONSResolutions
Resolution
4 September 1998
RESOLUTIONSResolutions
Legacy
4 September 1998
123Notice of Increase in Nominal Capital
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Auditors Resignation Company
13 August 1998
AUDAUD
Resolution
5 August 1998
RESOLUTIONSResolutions
Resolution
5 August 1998
RESOLUTIONSResolutions
Legacy
5 August 1998
123Notice of Increase in Nominal Capital
Legacy
31 May 1998
288cChange of Particulars
Legacy
20 May 1998
88(2)R88(2)R
Legacy
20 May 1998
88(2)R88(2)R
Legacy
12 May 1998
288cChange of Particulars
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
88(2)R88(2)R
Legacy
24 October 1997
123Notice of Increase in Nominal Capital
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Resolution
24 October 1997
RESOLUTIONSResolutions
Resolution
24 October 1997
RESOLUTIONSResolutions
Resolution
24 October 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
225Change of Accounting Reference Date
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
287Change of Registered Office
Incorporation Company
5 August 1997
NEWINCIncorporation