Background WavePink WaveYellow Wave

THE VEOLIA ENVIRONMENTAL TRUST (03419138)

THE VEOLIA ENVIRONMENTAL TRUST (03419138) is an active UK company. incorporated on 8 August 1997. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE VEOLIA ENVIRONMENTAL TRUST has been registered for 28 years. Current directors include AKHTAR, Mohammed Junaid, BAILEY, Luke, DEMETRIUS, Joanne and 9 others.

Company Number
03419138
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 August 1997
Age
28 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AKHTAR, Mohammed Junaid, BAILEY, Luke, DEMETRIUS, Joanne, DENNISON, James, HARRISON, Katie Louise, HULLAND, Richard Paul, LANGABEER, Gareth Mark, MACPHAIL, Donald John Fraser, POULTER, Sarah Louise, RAO, Rituja Ravikiran, SCHWALLER MBE, Caroline May, TITCHEN, Rachel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VEOLIA ENVIRONMENTAL TRUST

THE VEOLIA ENVIRONMENTAL TRUST is an active company incorporated on 8 August 1997 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE VEOLIA ENVIRONMENTAL TRUST was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03419138

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 8 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 18 September 2025 (6 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

10 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

THE ONYX ENVIRONMENTAL TRUST
From: 8 August 1997To: 10 August 2006
Contact
Address

210 Pentonville Road London, N1 9JY,

Previous Addresses

8Th Floor 210 Pentonville Road London N1 9JY England
From: 11 April 2011To: 10 April 2013
Veolia House 154a Pentonville Road London N1 9PE
From: 8 August 1997To: 11 April 2011
Timeline

58 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Apr 11
Director Left
May 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Oct 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jun 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Sept 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Apr 23
Director Joined
May 23
Director Left
Feb 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
New Owner
Jan 25
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
52
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

DEMETRIUS, Joanne

Active
Pentonville Road, LondonN1 9JY
Secretary
Appointed 04 Dec 2018

AKHTAR, Mohammed Junaid

Active
Pentonville Road, LondonN1 9JY
Born June 1995
Director
Appointed 03 Sept 2024

BAILEY, Luke

Active
Pentonville Road, LondonN1 9JY
Born November 1989
Director
Appointed 09 Jun 2021

DEMETRIUS, Joanne

Active
Pentonville Road, LondonN1 9JY
Born September 1971
Director
Appointed 08 Mar 2019

DENNISON, James

Active
Pentonville Road, LondonN1 9JY
Born September 1973
Director
Appointed 09 Jun 2021

HARRISON, Katie Louise

Active
Pentonville Road, LondonN1 9JY
Born October 1995
Director
Appointed 03 Sept 2024

HULLAND, Richard Paul

Active
Kingswood House, CannockWS11 8JP
Born March 1969
Director
Appointed 31 Jan 2022

LANGABEER, Gareth Mark

Active
Pentonville Road, LondonN1 9JY
Born October 1967
Director
Appointed 13 Apr 2023

MACPHAIL, Donald John Fraser

Active
Faraday Drive, BridgnorthWV15 5BA
Born March 1967
Director
Appointed 07 Nov 2016

POULTER, Sarah Louise

Active
Pentonville Road, LondonN1 9JY
Born September 1975
Director
Appointed 03 Sept 2024

RAO, Rituja Ravikiran

Active
Pentonville Road, LondonN1 9JY
Born May 1997
Director
Appointed 24 Jun 2022

SCHWALLER MBE, Caroline May

Active
Pentonville Road, LondonN1 9JY
Born January 1952
Director
Appointed 07 Sept 2015

TITCHEN, Rachel

Active
Pentonville Road, LondonN1 9JY
Born March 1991
Director
Appointed 24 Jun 2022

HUNT, Robert Charles

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 09 Dec 2014
Resigned 04 Dec 2018

KUTNER, John Michael

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 08 Aug 1997
Resigned 08 Dec 2014

ALI, Atif

Resigned
Pentonville Road, LondonN1 9JY
Born July 1994
Director
Appointed 08 Sept 2020
Resigned 08 Oct 2021

BOWDEN-WILLIAMS, Julian

Resigned
Veolia Uk, CannockWS11 8JP
Born October 1972
Director
Appointed 03 Sept 2019
Resigned 02 Jan 2022

BROWN, John Frederick

Resigned
Pentonville Road, LondonN1 9JY
Born May 1957
Director
Appointed 21 Oct 2013
Resigned 06 Sept 2022

BUTTLE, Eileen, Doctor

Resigned
Willows Farm, ChippenhamSN15 5BT
Born October 1937
Director
Appointed 08 Aug 1997
Resigned 10 Apr 2002

DODDS MBE, Oswald Austen

Resigned
Pentonville Road, LondonN1 9JY
Born September 1946
Director
Appointed 26 Jan 2005
Resigned 31 Oct 2021

DU PELOUX DE SAINT ROMAIN, Cyrille

Resigned
89 Kensington Court Mansions, LondonW8 5DU
Born February 1954
Director
Appointed 02 Jan 2003
Resigned 26 Jan 2006

DUPONT MADINIER, Edouard Jacques

Resigned
235 South Lodge, LondonSW7 1DG
Born September 1954
Director
Appointed 08 Aug 1997
Resigned 16 Feb 2000

DURRAN, Margaret, Reverend

Resigned
Pentonville Road, LondonN1 9JY
Born September 1947
Director
Appointed 08 Jun 2015
Resigned 25 Apr 2019

FORBES, Ruth Geraldine

Resigned
Pentonville Road, LondonN1 9JY
Born August 1983
Director
Appointed 08 Sept 2020
Resigned 19 Feb 2024

GOODENOUGH, Derek John

Resigned
Pentonville Road, LondonN1 9JY
Born June 1947
Director
Appointed 29 Oct 2012
Resigned 31 Oct 2021

GOURVENNEC, Michel Jean Jacques

Resigned
133 Bickenhall Mansions, LondonW1U 6BT
Born May 1944
Director
Appointed 16 Feb 2000
Resigned 03 Dec 2002

GREGSON, John, The Lord Gregson

Resigned
The Spinney Cragg Vale, Hebden BridgeHX7 5SR
Born January 1924
Director
Appointed 08 Aug 1997
Resigned 19 Feb 2003

HOWE OF IDLICOTE, Elspeth Rosamund Morton, The Baroness

Resigned
Pentonville Road, LondonN1 9JY
Born February 1932
Director
Appointed 09 Jul 2003
Resigned 08 Jun 2015

HUGHES, Robert

Resigned
Highbury, HerefordHR2 8AT
Born February 1943
Director
Appointed 05 Feb 2002
Resigned 28 Jan 2004

HUNT, Robert Charles

Resigned
Pentonville Road, LondonN1 9JY
Born June 1957
Director
Appointed 21 Oct 2013
Resigned 31 Oct 2018

HURST, Kevin Anthony

Resigned
Kingswood House, CannockWS11 8JP
Born August 1958
Director
Appointed 04 Dec 2018
Resigned 31 Dec 2021

KUTNER, John Michael

Resigned
Pentonville Road, LondonN1 9JY
Born December 1940
Director
Appointed 08 Aug 1997
Resigned 08 Dec 2014

LEVETT, Paul Michael

Resigned
Floor 210, LondonN1 9JY
Born December 1957
Director
Appointed 04 Nov 2008
Resigned 12 May 2011

LEWIS OF NEWNHAM, Jack, Lord

Resigned
Floor 210, LondonN1 9JY
Born February 1928
Director
Appointed 05 Dec 2001
Resigned 25 Apr 2012

MARSHALL, Malcolm

Resigned
Pentonville Road, LondonN1 9JY
Born September 1958
Director
Appointed 29 Oct 2012
Resigned 31 Oct 2021

Persons with significant control

3

0 Active
3 Ceased

Mr James Dennison

Ceased
Pentonville Road, LondonN1 9JY
Born September 1973

Nature of Control

Significant influence or control
Notified 03 Dec 2024
Ceased 04 Feb 2026

Mrs Caroline May Schwaller Mbe

Ceased
Pentonville Road, LondonN1 9JY
Born January 1952

Nature of Control

Significant influence or control
Notified 31 Oct 2021
Ceased 04 Feb 2026

Mr Oswald Austen Dodds Mbe

Ceased
Shepperton Close, NorthamptonNN3 9NT
Born September 1946

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Oct 2021
Fundings
Financials
Latest Activities

Filing History

179

Notification Of A Person With Significant Control Statement
10 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
21 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Resolution
8 July 2022
RESOLUTIONSResolutions
Memorandum Articles
6 July 2022
MAMA
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
1 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
17 June 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
17 June 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
19 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Memorandum Articles
20 June 2018
MAMA
Accounts With Accounts Type Small
15 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Resolution
12 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Resolution
11 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Memorandum Articles
18 October 2016
MAMA
Resolution
18 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
12 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Resolution
11 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Statement Of Companys Objects
18 June 2012
CC04CC04
Resolution
18 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Statement Of Companys Objects
14 February 2011
CC04CC04
Resolution
9 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
12 August 2009
363aAnnual Return
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Memorandum Articles
15 July 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
16 February 2007
AAAnnual Accounts
Legacy
24 August 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 2006
363aAnnual Return
Legacy
10 August 2006
287Change of Registered Office
Legacy
27 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2006
AAAnnual Accounts
Resolution
20 March 2006
RESOLUTIONSResolutions
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
30 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
6 August 2002
287Change of Registered Office
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1999
AAAnnual Accounts
Legacy
4 January 1999
225Change of Accounting Reference Date
Legacy
9 September 1998
363sAnnual Return (shuttle)
Incorporation Company
8 August 1997
NEWINCIncorporation