Background WavePink WaveYellow Wave

FUNEVEN LIMITED (03419103)

FUNEVEN LIMITED (03419103) is an active UK company. incorporated on 13 August 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FUNEVEN LIMITED has been registered for 28 years. Current directors include CHOUDHARY, Mushtaq, DALTON, Kenneth Clarke, DOMENEY, Peter William and 4 others.

Company Number
03419103
Status
active
Type
ltd
Incorporated
13 August 1997
Age
28 years
Address
C/O Sedulo Office 605, London, EC1V 9DD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHOUDHARY, Mushtaq, DALTON, Kenneth Clarke, DOMENEY, Peter William, LEE, Suzanne, RIORDAN, Gavin Thomas, SAKURAOKA, Takayo, WOLSTENHOLME, Robert Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNEVEN LIMITED

FUNEVEN LIMITED is an active company incorporated on 13 August 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FUNEVEN LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03419103

LTD Company

Age

28 Years

Incorporated 13 August 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 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

C/O Sedulo Office 605 Albert House 256-260 Old Street London, EC1V 9DD,

Previous Addresses

C/O Bates, Wells & Braithwaite 10 Queen Street Place London EC4R 1BE
From: 10 February 2015To: 26 June 2025
Bates Wells & Braithwaite First Floor 2-6 Cannon Street London EC4M 6YH
From: 13 August 1997To: 10 February 2015
Timeline

31 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Feb 12
Director Left
May 14
Director Joined
Aug 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Jun 17
Director Left
Oct 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jun 20
Director Joined
Jan 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Mar 24
Director Left
Oct 24
Director Left
Dec 25
Director Joined
Jan 26
Owner Exit
Jan 26
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CHOUDHARY, Mushtaq

Active
Coriander Avenue, LondonE14 2AA
Born March 1968
Director
Appointed 20 Jan 2021

DALTON, Kenneth Clarke

Active
Chelston Road, RuislipHA4 9SA
Born December 1962
Director
Appointed 22 Mar 2024

DOMENEY, Peter William

Active
Nova North, LondonSW1E 5BY
Born December 1968
Director
Appointed 26 Jan 2026

LEE, Suzanne

Active
Spurgate, BrentwoodCM13 2LA
Born October 1964
Director
Appointed 11 Oct 2016

RIORDAN, Gavin Thomas

Active
19 South Molton Lane, LondonW1K 5LE
Born February 1973
Director
Appointed 25 Nov 2022

SAKURAOKA, Takayo

Active
Coriander Avenue, LondonE14 2AA
Born May 1971
Director
Appointed 03 Jun 2021

WOLSTENHOLME, Robert Joseph

Active
Trilogy Property, Sackville House, LondonW1J 0DR
Born August 1965
Director
Appointed 07 Dec 2015

BANNINGTON, Adrian John

Resigned
Chapel Road, EppingCM16 5DS
Secretary
Appointed 06 Mar 2001
Resigned 27 Jan 2022

BROOMFIELD, Robert Gerald

Resigned
89 Mount Nod Road, LondonSW16 2LJ
Secretary
Appointed 26 Mar 1998
Resigned 31 Mar 1998

HAYNES, Christopher Mark

Resigned
34a Friars Stile Road, RichmondTW10 6NE
Secretary
Appointed 03 Sept 1997
Resigned 26 Mar 1998

LIPSCOMB, Helen

Resigned
11 Herbert Road, LondonN11 2QN
Secretary
Appointed 29 Apr 1998
Resigned 06 Mar 2001

MATHEWS, Maya Ann

Resigned
Woodside 3 Birds Hill Rise, LeatherheadKT22 0SW
Secretary
Appointed 31 Mar 1998
Resigned 29 Apr 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Aug 1997
Resigned 03 Sept 1997

ABBOTTS, Timothy John

Resigned
21 Woodcote Close, EpsomKT18 7QJ
Born August 1963
Director
Appointed 06 Mar 2001
Resigned 29 Jul 2005

ACTON, Mark Frederick

Resigned
The Old Globe House, ChelmsfordCM1 2RQ
Born May 1961
Director
Appointed 13 Aug 2003
Resigned 01 Nov 2004

AYERS, David Malcolm

Resigned
Queen Street Place, LondonEC4R 1BE
Born January 1958
Director
Appointed 12 Mar 2008
Resigned 30 Dec 2016

BAINS, Harmail

Resigned
Pendleford Avenue, WolverhamptonWV6 0JG
Born January 1981
Director
Appointed 31 Jul 2014
Resigned 14 Oct 2016

BANNINGTON, Adrian John

Resigned
Chapel Road, EppingCM16 5DS
Born April 1956
Director
Appointed 29 Apr 1998
Resigned 13 Oct 2017

BENNETT, William Gandy

Resigned
28 Old Town, BrackleyNN13 7BZ
Born September 1954
Director
Appointed 01 Jun 1998
Resigned 22 May 2014

BONES, Antony William

Resigned
12 Haywarden Place, BasingstokeRG27 8UA
Born November 1954
Director
Appointed 27 Sept 2005
Resigned 20 Apr 2006

BORTON, Richard Warwick

Resigned
Shakespeare Cottage, Hawkesbury UptonGL9 1AU
Born January 1961
Director
Appointed 03 Dec 2004
Resigned 30 Nov 2005

BOWERS, Edward Norman

Resigned
1 Eyreton Cottages, CrosbyIM4 4BU
Born February 1952
Director
Appointed 20 Apr 2006
Resigned 03 Jul 2009

BRANDWOOD, Mark

Resigned
Flat 4 546 Chiswick High Road, LondonW4 5RG
Born June 1964
Director
Appointed 06 Mar 2001
Resigned 29 Jul 2005

COOKSON, Penny Jane

Resigned
1a Ripplevale Grove, LondonN1 1HS
Born December 1947
Director
Appointed 03 Sept 1997
Resigned 26 Mar 1998

CRUICKSHANK, Astrid Deborah

Resigned
29 Ringmer Avenue, LondonSW6 5LP
Born January 1969
Director
Appointed 14 Jul 2000
Resigned 06 Mar 2001

EATON, Adam Michael

Resigned
240 East India Dock Road, LondonE14 9YY
Born August 1973
Director
Appointed 02 Feb 2022
Resigned 08 Dec 2025

EDGE, David Michael

Resigned
Lavender Cottage, TowcesterNN12 8NJ
Born October 1943
Director
Appointed 29 Apr 1998
Resigned 01 Jun 2004

GARDNER, Alison May

Resigned
245 Goldington Road, BedfordMK41 9PH
Born January 1962
Director
Appointed 31 Mar 1998
Resigned 30 Jun 1998

HARRIS, Robert John

Resigned
Ashington House Rodmer Close, SheernessME12 2BS
Born October 1955
Director
Appointed 29 Apr 1998
Resigned 23 Mar 2004

HAYNES, Christopher Mark

Resigned
34a Friars Stile Road, RichmondTW10 6NE
Born June 1970
Director
Appointed 03 Sept 1997
Resigned 26 Mar 1998

HOADLEY, Robert James

Resigned
Cheyne Walk, HorleyRH6 7LR
Born January 1969
Director
Appointed 03 Jul 2009
Resigned 07 Dec 2015

HOUSSART, Steve

Resigned
28 Eleanor Close, LondonSE16 6PE
Born April 1960
Director
Appointed 06 Mar 2001
Resigned 16 May 2003

INGMAN, Philip Michael

Resigned
29 Ringmer Avenue, LondonSW6 5LP
Born July 1955
Director
Appointed 31 Mar 1998
Resigned 06 Mar 2001

JAMIESON, Ronald Forsyth

Resigned
9 Walton Road, Milton KeynesMK17 8LH
Born August 1953
Director
Appointed 31 Mar 2000
Resigned 01 Jun 2004

JOHNSTON, George Duncan

Resigned
Caprice Braywick Road, MaidenheadSL6 1DE
Born July 1943
Director
Appointed 29 Apr 1998
Resigned 31 Mar 2000

Persons with significant control

4

3 Active
1 Ceased
11 Bressenden Place, LondonSW1E 5BY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Apr 2025
Bressenden Place, LondonSW1E 5BY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Apr 2025
Curzon Street, LondonW1J 5HD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Coriander Avenue, LondonE14 2AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
25 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 May 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 February 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
18 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
25 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
10 June 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Resolution
12 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 March 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Confirmation Statement
8 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2016
AR01AR01
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Move Registers To Sail Company
23 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
27 December 2008
363aAnnual Return
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 2005
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Memorandum Articles
25 August 2005
MEM/ARTSMEM/ARTS
Resolution
25 August 2005
RESOLUTIONSResolutions
Resolution
25 August 2005
RESOLUTIONSResolutions
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
7 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
287Change of Registered Office
Legacy
26 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
17 October 2000
363aAnnual Return
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
21 September 1999
363aAnnual Return
Legacy
21 September 1999
288cChange of Particulars
Legacy
14 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
28 January 1999
244244
Legacy
24 September 1998
363aAnnual Return
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
225Change of Accounting Reference Date
Legacy
13 May 1998
287Change of Registered Office
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
88(2)R88(2)R
Legacy
20 April 1998
122122
Legacy
20 April 1998
287Change of Registered Office
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
287Change of Registered Office
Incorporation Company
13 August 1997
NEWINCIncorporation