Background WavePink WaveYellow Wave

REVOLUTION ENTERTAINMENT SYSTEMS HOLDINGS LIMITED (03444155)

REVOLUTION ENTERTAINMENT SYSTEMS HOLDINGS LIMITED (03444155) is an active UK company. incorporated on 3 October 1997. with registered office in Burton-On-Trent. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. REVOLUTION ENTERTAINMENT SYSTEMS HOLDINGS LIMITED has been registered for 28 years. Current directors include CAMILLERI, Simone, Dr, PIERCE, Brooks Harrison, RICHARDSON, James Andrew.

Company Number
03444155
Status
active
Type
ltd
Incorporated
3 October 1997
Age
28 years
Address
First Floor, 107 Station Street, Burton-On-Trent, DE14 1SZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAMILLERI, Simone, Dr, PIERCE, Brooks Harrison, RICHARDSON, James Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVOLUTION ENTERTAINMENT SYSTEMS HOLDINGS LIMITED

REVOLUTION ENTERTAINMENT SYSTEMS HOLDINGS LIMITED is an active company incorporated on 3 October 1997 with the registered office located in Burton-On-Trent. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. REVOLUTION ENTERTAINMENT SYSTEMS HOLDINGS LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03444155

LTD Company

Age

28 Years

Incorporated 3 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 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 28 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

MAYGAY HOLDINGS LIMITED
From: 29 January 1998To: 27 October 2004
PINCO 969 LIMITED
From: 3 October 1997To: 29 January 1998
Contact
Address

First Floor, 107 Station Street Burton-On-Trent, DE14 1SZ,

Previous Addresses

3 the Maltings Wetmore Road Burton on Trent Staffordshire DE14 1SE
From: 3 October 1997To: 8 June 2020
Timeline

14 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Sept 17
Director Left
Sept 17
Capital Update
Oct 17
Capital Update
Feb 18
Director Joined
Jan 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
May 24
Director Left
Jun 24
Director Joined
Jan 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

CAMILLERI, Simone, Dr

Active
Station Street, Burton-On-TrentDE14 1SZ
Secretary
Appointed 16 May 2024

CAMILLERI, Simone, Dr

Active
Station Street, Burton-On-TrentDE14 1SZ
Born September 1980
Director
Appointed 16 May 2024

PIERCE, Brooks Harrison

Active
Station Street, Burton-On-TrentDE14 1SZ
Born September 1961
Director
Appointed 31 Dec 2023

RICHARDSON, James Andrew

Active
Station Street, Burton-On-TrentDE14 1SZ
Born August 1975
Director
Appointed 02 Jan 2025

ALBION, Susan

Resigned
7 Brownsfield Road, LichfieldWS13 6BT
Secretary
Appointed 06 Jun 2006
Resigned 28 Nov 2008

DAMON, Carys

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Secretary
Appointed 23 Mar 2015
Resigned 01 Jul 2024

HOLMES, Steven John

Resigned
3 The Maltings, Burton On TrentDE14 1SE
Secretary
Appointed 01 Jul 2009
Resigned 23 Mar 2015

OLDHAM, Annette

Resigned
Edwards Farm Road, LichfieldWS13 8NR
Secretary
Appointed 28 Nov 2008
Resigned 01 Jul 2009

PAGE, David

Resigned
Rye Croft House, Burton On TrentDE13 9UB
Secretary
Appointed 30 Apr 2000
Resigned 06 Jun 2006

WALTON, Peter Nicholas Jeremy

Resigned
2 Wildicote Cottage, AlbrightonWV7 3AZ
Secretary
Appointed 22 Dec 1997
Resigned 30 Apr 2000

PINSENT MASONS SECRETARIAL LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 03 Oct 1997
Resigned 22 Dec 1997

ALVAREZ, Luke Lyon

Resigned
3 The Maltings, Burton On TrentDE14 1SE
Born January 1968
Director
Appointed 08 Apr 2009
Resigned 24 Mar 2015

ALVAREZ, Luke Lyon

Resigned
Flat 21 The Pryors, LondonNW3 1BS
Born January 1968
Director
Appointed 25 Feb 2004
Resigned 31 May 2006

BAKER, Stewart Frank Bradley

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born April 1983
Director
Appointed 21 Sept 2017
Resigned 31 Dec 2023

CHINN, Neil

Resigned
12 Newton Park, Burton On TrentDE15 0SX
Born June 1953
Director
Appointed 12 Jun 2000
Resigned 26 Mar 2004

CROWLEY, Norman Vincent

Resigned
Deerfield House, DublinIRISH
Born June 1970
Director
Appointed 31 May 2006
Resigned 26 Mar 2009

CROWLEY, Norman Vincent

Resigned
Deerfield House, DublinIRISH
Born June 1970
Director
Appointed 25 Feb 2004
Resigned 04 May 2006

DAMON, Carys

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born September 1976
Director
Appointed 28 Jan 2022
Resigned 01 Jul 2024

DAVIES, George Brian

Resigned
Station House, StaffordST18 0BP
Born September 1946
Director
Appointed 22 Dec 1997
Resigned 17 Jan 2005

GREGORY, Lee William

Resigned
8 Crofters View, Little WenlockTF6 5AU
Born April 1967
Director
Appointed 22 Dec 1997
Resigned 17 Jan 2005

HARDING, Dean Leonard

Resigned
7 College Farm Close, WolverhamptonWV6 7WA
Born March 1967
Director
Appointed 02 Jun 1998
Resigned 29 Oct 2004

HOLMES, Steven John

Resigned
3 The Maltings, Burton On TrentDE14 1SE
Born October 1972
Director
Appointed 24 Mar 2015
Resigned 22 Sept 2017

HOWELL, Roy Peter Anton

Resigned
Oldbury, BridgnorthWV16 5EE
Born June 1950
Director
Appointed 22 Dec 1997
Resigned 03 May 2002

HOYLE, Russell Blackburn

Resigned
5 Orchard Rise, RichmondTW10 5BX
Born October 1949
Director
Appointed 05 Jan 2000
Resigned 30 Sept 2008

KENNEDY, George Eric

Resigned
Yellow Brick, PooleBH13 6DU
Born December 1939
Director
Appointed 08 Jan 1998
Resigned 06 Jan 1999

O'HALLERAN, James William

Resigned
3 The Maltings, Burton On TrentDE14 1SE
Born November 1950
Director
Appointed 21 Jun 2000
Resigned 02 Apr 2015

PAGE, David

Resigned
Rye Croft House, Burton On TrentDE13 9UB
Born February 1952
Director
Appointed 27 Jan 2000
Resigned 22 Jan 2007

POWELL, David John

Resigned
33 Fishpond Lane, EggintonDE65 6HJ
Born September 1956
Director
Appointed 22 Dec 1997
Resigned 18 Jan 2002

STEELE, Richard John

Resigned
10 Newton Park, Burton On TrentDE15 0SX
Born April 1955
Director
Appointed 08 Jan 1998
Resigned 23 Dec 1999

WALTON, Peter Nicholas Jeremy

Resigned
2 Wildicote Cottage, AlbrightonWV7 3AZ
Born August 1951
Director
Appointed 22 Dec 1997
Resigned 30 Apr 2000

WITHERS, Roger Dean

Resigned
Ivy Cottage The Green, AylesburyHP17 8UP
Born August 1942
Director
Appointed 01 Sept 1998
Resigned 12 Jun 2000

PINSENT MASONS DIRECTOR LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 03 Oct 1997
Resigned 22 Dec 1997

Persons with significant control

1

107, Station Street, Burton-On-TrentDE14 1SZ

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

223

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
27 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 December 2023
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement
28 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
15 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Legacy
7 February 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 February 2018
SH19Statement of Capital
Legacy
7 February 2018
CAP-SSCAP-SS
Resolution
7 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Legacy
1 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 November 2017
SH19Statement of Capital
Legacy
1 November 2017
CAP-SSCAP-SS
Resolution
1 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Dormant
16 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Dormant
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Miscellaneous
15 September 2011
MISCMISC
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Legacy
21 July 2010
MG02MG02
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Legacy
28 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
19 February 2007
288bResignation of Director or Secretary
Resolution
20 November 2006
RESOLUTIONSResolutions
Resolution
20 November 2006
RESOLUTIONSResolutions
Legacy
20 November 2006
123Notice of Increase in Nominal Capital
Legacy
14 November 2006
88(2)R88(2)R
Legacy
24 October 2006
363aAnnual Return
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
15 June 2006
155(6)a155(6)a
Resolution
15 June 2006
RESOLUTIONSResolutions
Legacy
15 June 2006
155(6)b155(6)b
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
395Particulars of Mortgage or Charge
Legacy
7 June 2006
403aParticulars of Charge Subject to s859A
Legacy
7 June 2006
403aParticulars of Charge Subject to s859A
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
11 October 2005
363aAnnual Return
Legacy
28 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
27 May 2005
288cChange of Particulars
Legacy
27 May 2005
288cChange of Particulars
Memorandum Articles
9 March 2005
MEM/ARTSMEM/ARTS
Legacy
26 February 2005
403aParticulars of Charge Subject to s859A
Legacy
26 February 2005
403aParticulars of Charge Subject to s859A
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Legacy
15 February 2005
288cChange of Particulars
Legacy
14 February 2005
155(6)a155(6)a
Legacy
14 February 2005
155(6)b155(6)b
Legacy
14 February 2005
155(6)b155(6)b
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
19 November 2004
403b403b
Legacy
19 November 2004
403b403b
Certificate Change Of Name Company
27 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Auditors Resignation Company
11 March 2003
AUDAUD
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288cChange of Particulars
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
5 October 2001
403aParticulars of Charge Subject to s859A
Legacy
5 October 2001
403aParticulars of Charge Subject to s859A
Legacy
5 October 2001
395Particulars of Mortgage or Charge
Legacy
5 October 2001
155(6)b155(6)b
Legacy
5 October 2001
155(6)a155(6)a
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Memorandum Articles
28 September 2001
MEM/ARTSMEM/ARTS
Resolution
28 September 2001
RESOLUTIONSResolutions
Resolution
28 September 2001
RESOLUTIONSResolutions
Resolution
28 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
16 May 2001
403aParticulars of Charge Subject to s859A
Legacy
11 January 2001
288aAppointment of Director or Secretary
Resolution
10 November 2000
RESOLUTIONSResolutions
Resolution
10 November 2000
RESOLUTIONSResolutions
Legacy
10 November 2000
123Notice of Increase in Nominal Capital
Statement Of Affairs
20 October 2000
SASA
Legacy
20 October 2000
88(2)R88(2)R
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 October 2000
AAAnnual Accounts
Legacy
19 July 2000
287Change of Registered Office
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
225Change of Accounting Reference Date
Legacy
24 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
169169
Legacy
19 January 2000
395Particulars of Mortgage or Charge
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
14 January 2000
AUDAUD
Legacy
14 January 2000
155(6)b155(6)b
Legacy
14 January 2000
155(6)a155(6)a
Resolution
14 January 2000
RESOLUTIONSResolutions
Resolution
14 January 2000
RESOLUTIONSResolutions
Legacy
12 January 2000
403aParticulars of Charge Subject to s859A
Legacy
12 January 2000
403aParticulars of Charge Subject to s859A
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 August 1999
AAAnnual Accounts
Legacy
4 March 1999
288bResignation of Director or Secretary
Miscellaneous
22 February 1999
MISCMISC
Legacy
6 January 1999
88(2)R88(2)R
Resolution
6 January 1999
RESOLUTIONSResolutions
Resolution
6 January 1999
RESOLUTIONSResolutions
Resolution
6 January 1999
RESOLUTIONSResolutions
Resolution
6 January 1999
RESOLUTIONSResolutions
Legacy
6 January 1999
123Notice of Increase in Nominal Capital
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
225Change of Accounting Reference Date
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 January 1998
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
15 January 1998
MEM/ARTSMEM/ARTS
Legacy
15 January 1998
287Change of Registered Office
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
88(2)R88(2)R
Legacy
15 January 1998
88(2)R88(2)R
Legacy
15 January 1998
88(2)R88(2)R
Legacy
9 January 1998
395Particulars of Mortgage or Charge
Legacy
9 January 1998
395Particulars of Mortgage or Charge
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
225Change of Accounting Reference Date
Resolution
8 January 1998
RESOLUTIONSResolutions
Resolution
8 January 1998
RESOLUTIONSResolutions
Resolution
8 January 1998
RESOLUTIONSResolutions
Legacy
8 January 1998
123Notice of Increase in Nominal Capital
Legacy
8 January 1998
122122
Legacy
8 January 1998
88(2)R88(2)R
Legacy
30 December 1997
395Particulars of Mortgage or Charge
Incorporation Company
3 October 1997
NEWINCIncorporation