Background WavePink WaveYellow Wave

ICE WATCH LTD (03443533)

ICE WATCH LTD (03443533) is an active UK company. incorporated on 2 October 1997. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ICE WATCH LTD has been registered for 28 years. Current directors include BELL, Aidan Patrick, HUXLEY, Saul, POLLINS, Andrew Martin.

Company Number
03443533
Status
active
Type
ltd
Incorporated
2 October 1997
Age
28 years
Address
Octavia House, Westwood Business Park, Coventry, CV4 8JP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BELL, Aidan Patrick, HUXLEY, Saul, POLLINS, Andrew Martin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICE WATCH LTD

ICE WATCH LTD is an active company incorporated on 2 October 1997 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ICE WATCH LTD was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03443533

LTD Company

Age

28 Years

Incorporated 2 October 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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

HANSLOPE SERVICES LIMITED
From: 6 January 1998To: 24 June 2004
LIGHTCARD LIMITED
From: 2 October 1997To: 6 January 1998
Contact
Address

Octavia House, Westwood Business Park Westwood Way Coventry, CV4 8JP,

Previous Addresses

Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom
From: 4 December 2017To: 9 February 2022
Fern Court Derby Road Denby Ripley DE5 8LG England
From: 16 September 2016To: 4 December 2017
C/O Ice Watch Ltd Unit 1B Carlton Park Industrial Estate Carlton Saxmundham Suffolk IP17 2NL
From: 21 September 2010To: 16 September 2016
White House Bruisyard Saxmundham Suffolk IP17 2EE
From: 2 October 1997To: 21 September 2010
Timeline

56 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Jun 10
Director Left
Feb 11
Director Left
Aug 11
Director Joined
Oct 14
Share Issue
Oct 14
Loan Cleared
Aug 16
Loan Secured
Aug 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Secured
Jul 17
Loan Secured
Aug 17
Owner Exit
Oct 17
Loan Secured
Nov 17
Director Left
Dec 17
Loan Secured
Mar 18
Loan Secured
Apr 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Nov 18
Owner Exit
Feb 19
Loan Secured
Aug 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Jun 20
Director Left
Sept 20
Loan Secured
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Feb 23
Director Joined
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jul 23
Director Left
Oct 24
Loan Secured
Mar 25
Loan Secured
Jun 25
Owner Exit
Jun 25
Director Joined
Aug 25
Loan Secured
Jan 26
Loan Secured
Feb 26
2
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

ROBERTSON, Zoe Sheila

Active
Westwood Way, CoventryCV4 8JP
Secretary
Appointed 16 Oct 2024

BELL, Aidan Patrick

Active
Westwood Way, CoventryCV4 8JP
Born September 1972
Director
Appointed 27 Aug 2025

HUXLEY, Saul

Active
Westwood Way, CoventryCV4 8JP
Born October 1972
Director
Appointed 02 Mar 2022

POLLINS, Andrew Martin

Active
Westwood Way, CoventryCV4 8JP
Born October 1967
Director
Appointed 01 Apr 2023

BLOOM, Colin Preston

Resigned
Derby Road, RipleyDE5 8LG
Secretary
Appointed 07 Sept 2011
Resigned 12 Aug 2016

BOWLING, Catherine Anne

Resigned
White House, SaxmundhamIP17 2EE
Secretary
Appointed 23 Dec 1997
Resigned 29 Oct 2004

BOWLING, Paul Lovelace

Resigned
Carlton Park Industrial Estate, SaxmundhamIP17 2NL
Secretary
Appointed 28 Feb 2011
Resigned 07 Sept 2011

BOYNTON, Victoria Jane

Resigned
Tannington Place Cottage, WoodbridgeIP13 7LU
Secretary
Appointed 29 Oct 2004
Resigned 21 Nov 2006

JAMES, Thomas John

Resigned
Westwood Way, CoventryCV4 8JP
Secretary
Appointed 01 Apr 2023
Resigned 16 Oct 2024

RUFFLES, Sally Marianne

Resigned
Orchard Gate, IpswichIP2 0BU
Secretary
Appointed 01 Jan 2007
Resigned 28 Feb 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Oct 1997
Resigned 23 Dec 1997

ABLEY, Simon John

Resigned
7 Outrams Wharf, DerbyDE21 5EL
Born October 1976
Director
Appointed 12 Aug 2016
Resigned 31 Mar 2020

BLOOM, Colin Preston Paul

Resigned
Main Road, SaxmundhamIP17 2NL
Born December 1945
Director
Appointed 07 Oct 2014
Resigned 31 Dec 2019

BOWLING, Paul Lovelace

Resigned
Carlton Park Industrial Estate, SaxmundhamIP17 2NL
Born January 1955
Director
Appointed 23 Dec 1997
Resigned 12 Aug 2016

BOYNTON, Victoria Jane

Resigned
Tannington Place Cottage, WoodbridgeIP13 7LU
Born August 1963
Director
Appointed 29 Oct 2004
Resigned 21 Nov 2006

BURTON, Richard Harvey

Resigned
7 Outrams Wharf, DerbyDE21 5EL
Born November 1966
Director
Appointed 12 Aug 2016
Resigned 19 Dec 2017

CAMMISS, Joseph Anthony

Resigned
7 Outrams Wharf, DerbyDE21 5EL
Born September 1970
Director
Appointed 03 Aug 2018
Resigned 30 Jul 2021

CASHMORE, Simon John

Resigned
7 Outrams Wharf, DerbyDE21 5EL
Born April 1970
Director
Appointed 12 Aug 2016
Resigned 28 Aug 2020

CHATWIN, Robert

Resigned
7 Outrams Wharf, DerbyDE21 5EL
Born June 1984
Director
Appointed 03 Aug 2018
Resigned 30 Apr 2020

CLARKE, Derek

Resigned
Clover Lea, WoodbridgeIP13 7JF
Born April 1944
Director
Appointed 29 Oct 2004
Resigned 28 Feb 2011

FRENCH, David Arthur

Resigned
Rook Hall Chigborough Road, MaldonCM9 4RB
Born April 1964
Director
Appointed 23 Dec 1997
Resigned 21 Jun 2004

GRAHAM, Douglas John

Resigned
7 Outrams Wharf, DerbyDE21 5EL
Born October 1969
Director
Appointed 10 Oct 2019
Resigned 19 Apr 2021

GROLEAU, Jean-Noel Hugues Roger

Resigned
Westwood Way, CoventryCV4 8JP
Born August 1974
Director
Appointed 02 Mar 2022
Resigned 04 Jan 2023

HARVEY, Dean

Resigned
Carlton Park Industrial Estate, SaxmundhamIP17 2NL
Born July 1977
Director
Appointed 18 Jun 2010
Resigned 01 Sept 2011

LENNARD, Kristian

Resigned
Westwood Way, CoventryCV4 8JP
Born July 1971
Director
Appointed 02 Mar 2022
Resigned 16 Oct 2024

PULLEN, Christopher Mark

Resigned
Westwood Way, CoventryCV4 8JP
Born May 1970
Director
Appointed 19 Apr 2021
Resigned 02 Mar 2022

RHODES, Jonathan Edward

Resigned
7 Outrams Wharf, DerbyDE21 5EL
Born July 1977
Director
Appointed 10 Oct 2019
Resigned 30 Jul 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Oct 1997
Resigned 23 Dec 1997

Persons with significant control

4

1 Active
3 Ceased
Westwood Way, CoventryCV4 8JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2025
Westwood Way, CoventryCV4 8JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
Ceased 06 May 2025
Derby Road, RipleyDE5 8LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2016
Ceased 21 Dec 2018

Mr Paul Lovelace Bowling

Ceased
Derby Road, RipleyDE5 8LG
Born January 1955

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
Ceased 12 Aug 2016
Fundings
Financials
Latest Activities

Filing History

176

Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
27 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Change To A Person With Significant Control
9 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
16 April 2021
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Accounts Amended With Accounts Type Small
12 November 2019
AAMDAAMD
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 October 2017
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
11 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 November 2016
AD02Notification of Single Alternative Inspection Location
Resolution
25 October 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Capital Alter Shares Subdivision
31 October 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
21 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Resolution
14 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 September 2011
TM02Termination of Secretary
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
1 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
18 October 2007
363sAnnual Return (shuttle)
Legacy
18 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
9 September 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Legacy
27 April 2005
395Particulars of Mortgage or Charge
Legacy
4 January 2005
88(2)R88(2)R
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 June 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
17 May 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2002
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
26 July 1998
225Change of Accounting Reference Date
Memorandum Articles
9 January 1998
MEM/ARTSMEM/ARTS
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
287Change of Registered Office
Certificate Change Of Name Company
5 January 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 October 1997
NEWINCIncorporation