Background WavePink WaveYellow Wave

VIRGIN ACTIVE LIMITED (03448441)

VIRGIN ACTIVE LIMITED (03448441) is an active UK company. incorporated on 13 October 1997. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. VIRGIN ACTIVE LIMITED has been registered for 28 years. Current directors include CHAMBERS, Elena.

Company Number
03448441
Status
active
Type
ltd
Incorporated
13 October 1997
Age
28 years
Address
26 Little Trinity Lane, London, EC4V 2AR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CHAMBERS, Elena
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRGIN ACTIVE LIMITED

VIRGIN ACTIVE LIMITED is an active company incorporated on 13 October 1997 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. VIRGIN ACTIVE LIMITED was registered 28 years ago.(SIC: 93290)

Status

active

Active since 28 years ago

Company No

03448441

LTD Company

Age

28 Years

Incorporated 13 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 4 October 2025 (5 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 8 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

CHARTMIX LIMITED
From: 13 October 1997To: 2 December 1997
Contact
Address

26 Little Trinity Lane Mansion House London, EC4V 2AR,

Previous Addresses

One Fleet Place London EC4M 7WS England
From: 1 March 2021To: 8 July 2021
100 Aldersgate Street London EC1A 4LX
From: 24 June 2014To: 1 March 2021
Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL
From: 13 October 1997To: 24 June 2014
Timeline

41 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Loan Secured
Oct 14
Director Joined
Nov 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Mar 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Capital Update
Dec 17
Director Left
Nov 19
Director Joined
Dec 19
Funding Round
May 21
Loan Secured
May 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
May 22
Director Left
May 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
Jul 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Capital Update
May 24
Director Left
Sept 24
Director Left
Jan 25
Director Left
Nov 25
Director Joined
Nov 25
3
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

KEVELIGHAN, Poppy

Active
Mansion House, LondonEC4V 2AR
Secretary
Appointed 12 Dec 2023

CHAMBERS, Elena

Active
Mansion House, LondonEC4V 2AR
Born December 1983
Director
Appointed 20 Oct 2025

ARCHIBALD, James Hugh Culver

Resigned
Aldersgate Street, LondonEC1A 4LX
Secretary
Appointed 13 Aug 2013
Resigned 02 Sept 2020

AYLMER, Ashley John

Resigned
21 North Fourth Street, Milton KeynesMK9 1HL
Secretary
Appointed 08 Jun 2006
Resigned 13 Aug 2013

BUCKNALL, Matthew William

Resigned
The Old Rectory High Street, Newport PagnellMK16 8NP
Secretary
Appointed 13 May 2002
Resigned 06 Jun 2005

GORDON, Simon

Resigned
104 Salford Road, Milton KeynesMK17 8HZ
Secretary
Appointed 06 Jun 2005
Resigned 08 Jun 2006

GRAM, Peter Gerardus

Resigned
9 Lambyn Croft, HorleyRH6 9XU
Secretary
Appointed 10 Mar 2000
Resigned 14 May 2002

KING, Nicholas Anthony

Resigned
Mansion House, LondonEC4V 2AR
Secretary
Appointed 01 Sept 2023
Resigned 12 Dec 2023

LEGGE, Diana Patricia

Resigned
24a Enderby Street, LondonSE10 9PF
Secretary
Appointed 17 Oct 1997
Resigned 10 Mar 2000

WORTHINGTON, Hannah

Resigned
Mansion House, LondonEC4V 2AR
Secretary
Appointed 02 Sept 2020
Resigned 01 Sept 2023

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 13 Oct 1997
Resigned 17 Oct 1997

ARMSTRONG, Malcolm Robert

Resigned
Mansion House, LondonEC4V 2AR
Born June 1978
Director
Appointed 21 Dec 2022
Resigned 30 Nov 2023

AYLMER, Ashley John

Resigned
Mansion House, LondonEC4V 2AR
Born November 1972
Director
Appointed 02 Dec 2019
Resigned 30 Apr 2022

BRANSON, Richard Charles Nicholas, Sir

Resigned
9 Holland Park, LondonW11 3TH
Born July 1950
Director
Appointed 30 Mar 1999
Resigned 22 Feb 2002

BUCKNALL, Matthew William

Resigned
Mansion House, LondonEC4V 2AR
Born June 1960
Director
Appointed 30 Mar 1999
Resigned 29 Sept 2021

BURROUGHS, Ian Steven

Resigned
26 Mount Close, CrawleyRH10 7EF
Born March 1954
Director
Appointed 04 Nov 1998
Resigned 12 May 2003

BURROWS, Mark Paul

Resigned
Aldersgate Street, LondonEC1A 4LX
Born December 1969
Director
Appointed 24 Nov 2014
Resigned 01 Dec 2015

CARTER, David Anthony Rowland

Resigned
Mansion House, LondonEC4V 2AR
Born February 1970
Director
Appointed 08 Aug 2016
Resigned 30 Nov 2022

COOK, Robert Barclay

Resigned
Aldersgate Street, LondonEC1A 4LX
Born January 1966
Director
Appointed 08 Aug 2016
Resigned 13 Nov 2019

DORMANDY, Alexis Paul Momtchiloff

Resigned
8 Avondale Park Gardens, LondonW11 4PR
Born December 1969
Director
Appointed 30 Mar 1999
Resigned 31 Dec 2000

FIELD, Norman Mark

Resigned
21 North Fourth Street, Milton Keynes, BuckinghamshireMK9 1HL
Born March 1970
Director
Appointed 06 Oct 2010
Resigned 27 Feb 2013

FOX, Patrick Adam Charles

Resigned
43 Ravenscourt Road, LondonW6 0UJ
Born August 1958
Director
Appointed 15 Jul 2003
Resigned 15 Jul 2003

GORDON, Simon

Resigned
Active House, Milton KeynesMK9 1HL
Born April 1970
Director
Appointed 07 Dec 2004
Resigned 06 Oct 2010

HARTLEY, Johanna Ruth

Resigned
Mansion House, LondonEC4V 2AR
Born March 1975
Director
Appointed 09 Dec 2015
Resigned 04 Oct 2021

KING, Nicholas Anthony

Resigned
Mansion House, LondonEC4V 2AR
Born May 1973
Director
Appointed 12 Dec 2023
Resigned 30 Aug 2024

LEGGE, Diana Patricia

Resigned
24a Enderby Street, LondonSE10 9PF
Born May 1958
Director
Appointed 04 Nov 1998
Resigned 30 Mar 1999

MERRICK, Matthew Graham

Resigned
Aldersgate Street, LondonEC1A 4LX
Born February 1978
Director
Appointed 21 Mar 2013
Resigned 02 Aug 2016

MURPHY, Stephen Thomas Matthew

Resigned
23 The Crescent, LondonSW13 0NN
Born August 1956
Director
Appointed 17 Oct 1997
Resigned 04 Nov 1998

REED, Frank Andrew

Resigned
133 Compass House, LondonSW18 1DB
Born March 1957
Director
Appointed 30 Mar 1999
Resigned 19 Jan 2006

SCOBIE, Andrew Bryan

Resigned
Mansion House, LondonEC4V 2AR
Born October 1983
Director
Appointed 01 May 2022
Resigned 30 Nov 2023

SOMMARUGA, Luca

Resigned
Corsico, Milan20094
Born June 1983
Director
Appointed 12 Dec 2023
Resigned 30 Nov 2024

VALOTTA, Luca

Resigned
Mansion House, LondonEC4V 2AR
Born June 1970
Director
Appointed 21 Dec 2022
Resigned 21 Oct 2025

WOOLF, Paul Antony

Resigned
Aldersgate Street, LondonEC1A 4LX
Born December 1964
Director
Appointed 27 Feb 2013
Resigned 21 Feb 2017

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 13 Oct 1997
Resigned 17 Oct 1997

Persons with significant control

1

Little Trinity Lane, LondonEC4V 2AR

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

213

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
24 May 2024
SH19Statement of Capital
Legacy
24 May 2024
SH20SH20
Legacy
24 May 2024
CAP-SSCAP-SS
Resolution
24 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
27 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Resolution
3 June 2021
RESOLUTIONSResolutions
Legacy
25 May 2021
OC-ROC-R
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Memorandum Articles
18 May 2021
MAMA
Change To A Person With Significant Control
4 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Legacy
22 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2017
SH19Statement of Capital
Legacy
22 December 2017
CAP-SSCAP-SS
Resolution
22 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
21 February 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 August 2013
TM02Termination of Secretary
Move Registers To Sail Company
8 May 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
8 May 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Memorandum Articles
14 June 2012
MEM/ARTSMEM/ARTS
Resolution
30 May 2012
RESOLUTIONSResolutions
Legacy
25 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Legacy
25 July 2011
MG01MG01
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Legacy
19 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Legacy
3 August 2010
MG02MG02
Legacy
3 August 2010
MG02MG02
Legacy
3 August 2010
MG02MG02
Legacy
3 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2009
AAAnnual Accounts
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
14 August 2009
288cChange of Particulars
Legacy
13 August 2009
363aAnnual Return
Legacy
24 February 2009
363aAnnual Return
Legacy
23 February 2009
353353
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
8 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
20 January 2007
287Change of Registered Office
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Legacy
30 November 2006
88(2)R88(2)R
Legacy
30 November 2006
88(2)R88(2)R
Legacy
30 November 2006
122122
Legacy
24 November 2006
88(2)R88(2)R
Legacy
23 November 2006
353353
Legacy
23 November 2006
190190
Legacy
23 November 2006
363aAnnual Return
Legacy
20 November 2006
155(6)a155(6)a
Resolution
20 November 2006
RESOLUTIONSResolutions
Legacy
17 November 2006
403aParticulars of Charge Subject to s859A
Legacy
17 November 2006
403aParticulars of Charge Subject to s859A
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
403aParticulars of Charge Subject to s859A
Legacy
29 July 2005
403aParticulars of Charge Subject to s859A
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
363aAnnual Return
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
29 October 2003
363aAnnual Return
Legacy
29 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
28 March 2003
288cChange of Particulars
Legacy
24 January 2003
244244
Auditors Resignation Company
6 November 2002
AUDAUD
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
3 October 2002
395Particulars of Mortgage or Charge
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
287Change of Registered Office
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
12 November 2001
363aAnnual Return
Accounts Amended With Accounts Type Full
7 November 2001
AAMDAAMD
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
17 October 2000
363aAnnual Return
Legacy
23 September 2000
395Particulars of Mortgage or Charge
Legacy
15 September 2000
288cChange of Particulars
Legacy
22 June 2000
288cChange of Particulars
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
17 January 2000
288cChange of Particulars
Legacy
12 October 1999
363aAnnual Return
Legacy
28 April 1999
225Change of Accounting Reference Date
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
225Change of Accounting Reference Date
Resolution
25 January 1999
RESOLUTIONSResolutions
Resolution
25 January 1999
RESOLUTIONSResolutions
Resolution
25 January 1999
RESOLUTIONSResolutions
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
363aAnnual Return
Legacy
24 March 1998
288cChange of Particulars
Certificate Change Of Name Company
1 December 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 November 1997
RESOLUTIONSResolutions
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
288bResignation of Director or Secretary
Legacy
3 November 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
287Change of Registered Office
Incorporation Company
13 October 1997
NEWINCIncorporation