Background WavePink WaveYellow Wave

DEXTER CLOSE MANAGEMENT COMPANY LIMITED (03450955)

DEXTER CLOSE MANAGEMENT COMPANY LIMITED (03450955) is an active UK company. incorporated on 16 October 1997. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. DEXTER CLOSE MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include CAREY, Joyce Armstrong, ELLIS, Damien Francois, EVERARD, Stuart Emile and 3 others.

Company Number
03450955
Status
active
Type
ltd
Incorporated
16 October 1997
Age
28 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAREY, Joyce Armstrong, ELLIS, Damien Francois, EVERARD, Stuart Emile, GUDGEON, Sarah, PAYNE, Andrew Mark, WATKINS, Jennifer
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEXTER CLOSE MANAGEMENT COMPANY LIMITED

DEXTER CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 October 1997 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DEXTER CLOSE MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03450955

LTD Company

Age

28 Years

Incorporated 16 October 1997

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

3 Wyndhams End Welwyn Garden City Hertfordshire AL7 4JB United Kingdom
From: 25 March 2020To: 29 October 2020
Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
From: 19 September 2014To: 25 March 2020
50 Broadway London SW1H 0RG
From: 28 January 2014To: 19 September 2014
Devon House 12-15 Dartmouth Street Queen Annes Gate London SW1H 9BL
From: 16 October 1997To: 28 January 2014
Timeline

36 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Jun 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Sept 11
Director Left
Oct 11
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Feb 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Nov 16
Director Joined
Dec 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Aug 22
Director Left
Sept 22
Director Left
Dec 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 27 Aug 2021

CAREY, Joyce Armstrong

Active
Essex Road, HoddesdonEN11 0DR
Born December 1947
Director
Appointed 08 Sept 2021

ELLIS, Damien Francois

Active
Essex Road, HoddesdonEN11 0DR
Born June 1977
Director
Appointed 29 Jan 2025

EVERARD, Stuart Emile

Active
Essex Road, HoddesdonEN11 0DR
Born January 1966
Director
Appointed 23 Nov 2017

GUDGEON, Sarah

Active
Cheltenham Court, St AlbansAL1 5WB
Born September 1973
Director
Appointed 17 Jun 2018

PAYNE, Andrew Mark

Active
Meads Lane, St. AlbansAL4 8BZ
Born March 1976
Director
Appointed 01 Jun 2023

WATKINS, Jennifer

Active
Essex Road, HoddesdonEN11 0DR
Born April 1982
Director
Appointed 21 Jul 2022

ASHBY, Stuart Brian

Resigned
Essex Road, HoddesdonEN11 0DR
Secretary
Appointed 03 Apr 2020
Resigned 27 Aug 2021

ASHBY, Stuart Brian

Resigned
27 Cheltenham Court, St AlbansAL1 5WB
Secretary
Appointed 20 Oct 1999
Resigned 03 Nov 2003

GAREH, Joseph

Resigned
24 Parsons Green Lane, LondonSW6 4HS
Secretary
Appointed 03 Nov 2003
Resigned 10 Sept 2019

SHAHMOON, Eli Allen

Resigned
95 Saint Johns Wood Terrace, LondonNW8 6PY
Secretary
Appointed 16 Oct 1997
Resigned 20 Oct 1999

ASHBY, Claire Elizabeth

Resigned
3 Wyndhams End, Welwyn Garden CityAL7 4JB
Born December 1968
Director
Appointed 02 Nov 2003
Resigned 29 Sept 2006

ASHBY, Stuart Brian

Resigned
3 Wyndhams End, Welwyn Garden CityAL7 4JB
Born February 1966
Director
Appointed 29 Sept 2006
Resigned 27 Aug 2021

ASHBY, Stuart Brian

Resigned
27 Cheltenham Court, St AlbansAL1 5WB
Born February 1966
Director
Appointed 20 Oct 1999
Resigned 02 Nov 2003

BART, Joanna Daphne

Resigned
Dexter Close, St AlbansAL1 5WA
Born November 1938
Director
Appointed 15 Oct 2008
Resigned 26 Jul 2011

BELL, Gemma Paula

Resigned
Dexter Close, St AlbansAL1 5WA
Born June 1985
Director
Appointed 11 May 2012
Resigned 01 Dec 2013

BHINDA, Hans Paul

Resigned
16 Cheltenham Court, St. AlbansAL1 5WB
Born July 1970
Director
Appointed 02 Oct 2001
Resigned 01 Jan 2006

DENHAM, Emma

Resigned
37 Dorchester Court, St. AlbansAL1 5WD
Born January 1970
Director
Appointed 11 Mar 2001
Resigned 18 Mar 2002

EMMS, Jane Carole

Resigned
7 Cheltenham Court, St. AlbansAL1 5WB
Born October 1968
Director
Appointed 31 Oct 2000
Resigned 06 Dec 2001

FENTON, David Harris

Resigned
The Common, St AlbansAL3 7NB
Born February 1952
Director
Appointed 04 Jul 2018
Resigned 21 Dec 2022

FORFAR, Rachel, Dr

Resigned
12-15 Dartmouth Street, LondonSW1H 9BL
Born December 1980
Director
Appointed 24 Oct 2013
Resigned 01 Feb 2021

GEMMILL, George Robert

Resigned
Essex Road, HoddesdonEN11 0DR
Born July 1990
Director
Appointed 01 Jun 2023
Resigned 09 Jan 2026

HAIGH, Richard, Dr

Resigned
12-15 Dartmouth Street, LondonSW6 4HS
Born November 1982
Director
Appointed 24 Oct 2013
Resigned 01 Mar 2018

HARWOOD, Robert Edwin

Resigned
35 Cheltenham Court, St. AlbansAL1 5WB
Born October 1946
Director
Appointed 11 Mar 2001
Resigned 30 Jun 2005

HUME, Agnes

Resigned
Dexter Close, St AlbansAL1 5WD
Born April 1981
Director
Appointed 03 May 2012
Resigned 17 Jan 2013

JEZNACH, Magdalena Katarzyna

Resigned
Essex Road, HoddesdonEN11 0DR
Born January 1985
Director
Appointed 01 Apr 2020
Resigned 07 Sept 2022

KENNEDY, Joanna Mary

Resigned
44 Gatcombe Court, St AlbansAL1 5WA
Born December 1980
Director
Appointed 18 Feb 2006
Resigned 08 Oct 2012

KERINS, Garvin Stuart

Resigned
12-15 Dartmouth Street, LondonSW1H 9BL
Born April 1976
Director
Appointed 24 Oct 2013
Resigned 18 Oct 2016

NICHOLLS, Martin Risdon

Resigned
34 Gatcombe Court, St. AlbansAL1 5WA
Born February 1971
Director
Appointed 20 Oct 1999
Resigned 22 Mar 2002

O CONNOR, John

Resigned
6, KingsburyNW9 8PN
Born April 1934
Director
Appointed 16 Oct 1997
Resigned 20 Oct 1999

OAKHILL, Robert Stanley

Resigned
Dexter Close, St AlbansAL1 5WD
Born May 1944
Director
Appointed 20 Oct 2010
Resigned 10 Jul 2018

PROCTER, Rebecca Faye

Resigned
Devon House, Queen Annes Gate LondonSW1H 9BL
Born January 1984
Director
Appointed 12 Oct 2009
Resigned 01 Sept 2010

ROSSI, Jane Elizabeth

Resigned
41 Dorchester Court, St. AlbansAL1 5WD
Born January 1964
Director
Appointed 20 Oct 1999
Resigned 21 Aug 2002

SAYERS, Jacqueline Anne, Dr

Resigned
3 Gatcombe Court, St. AlbansAL1 5WA
Born November 1960
Director
Appointed 20 Oct 1999
Resigned 21 Mar 2020

SCOTT, Nicola Janet

Resigned
25 Dorchester Court, St. AlbansAL1 5WD
Born August 1976
Director
Appointed 01 Oct 2005
Resigned 12 Nov 2010
Fundings
Financials
Latest Activities

Filing History

265

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 October 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 April 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 March 2020
TM02Termination of Secretary
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 May 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 2009
AAAnnual Accounts
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 November 2006
AAAnnual Accounts
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
363aAnnual Return
Legacy
6 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 January 2006
AAAnnual Accounts
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
6 December 2004
AAAnnual Accounts
Legacy
6 December 2004
363aAnnual Return
Legacy
7 December 2003
363aAnnual Return
Accounts With Accounts Type Dormant
7 December 2003
AAAnnual Accounts
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
6 December 2003
288aAppointment of Director or Secretary
Legacy
6 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 January 2003
AAAnnual Accounts
Legacy
9 January 2003
363aAnnual Return
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2002
AAAnnual Accounts
Legacy
3 January 2002
363aAnnual Return
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2001
AAAnnual Accounts
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
363aAnnual Return
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
9 March 2000
363aAnnual Return
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Resolution
12 November 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Miscellaneous
27 September 1999
MISCMISC
Miscellaneous
27 September 1999
MISCMISC
Miscellaneous
27 September 1999
MISCMISC
Miscellaneous
27 September 1999
MISCMISC
Legacy
17 August 1999
88(2)R88(2)R
Legacy
17 August 1999
88(2)R88(2)R
Legacy
17 August 1999
88(2)R88(2)R
Legacy
17 August 1999
88(2)R88(2)R
Legacy
17 August 1999
88(2)R88(2)R
Legacy
17 August 1999
88(2)R88(2)R
Legacy
17 August 1999
88(2)R88(2)R
Legacy
17 August 1999
88(2)R88(2)R
Legacy
17 August 1999
88(2)R88(2)R
Legacy
17 August 1999
88(2)R88(2)R
Legacy
17 August 1999
88(2)R88(2)R
Legacy
17 August 1999
88(2)R88(2)R
Legacy
17 August 1999
88(2)R88(2)R
Legacy
17 August 1999
88(2)R88(2)R
Legacy
17 August 1999
88(2)R88(2)R
Legacy
17 August 1999
88(2)R88(2)R
Legacy
17 August 1999
88(2)R88(2)R
Legacy
17 August 1999
88(2)R88(2)R
Legacy
17 August 1999
88(2)R88(2)R
Legacy
17 August 1999
88(2)R88(2)R
Legacy
17 August 1999
88(2)R88(2)R
Legacy
17 August 1999
88(2)R88(2)R
Legacy
16 August 1999
88(2)R88(2)R
Legacy
16 August 1999
88(2)R88(2)R
Legacy
16 August 1999
88(2)R88(2)R
Legacy
16 August 1999
88(2)R88(2)R
Legacy
16 August 1999
88(2)R88(2)R
Legacy
16 August 1999
88(2)R88(2)R
Legacy
16 August 1999
88(2)R88(2)R
Legacy
16 August 1999
88(2)R88(2)R
Legacy
16 August 1999
88(2)R88(2)R
Legacy
16 August 1999
88(2)R88(2)R
Legacy
16 August 1999
88(2)R88(2)R
Legacy
16 August 1999
88(2)R88(2)R
Legacy
16 August 1999
88(2)R88(2)R
Legacy
16 August 1999
88(2)R88(2)R
Legacy
16 August 1999
88(2)R88(2)R
Legacy
16 August 1999
88(2)R88(2)R
Legacy
16 August 1999
88(2)R88(2)R
Legacy
16 August 1999
88(2)R88(2)R
Legacy
16 August 1999
88(2)R88(2)R
Legacy
16 August 1999
88(2)R88(2)R
Legacy
16 August 1999
88(2)R88(2)R
Legacy
11 February 1999
363aAnnual Return
Miscellaneous
20 August 1998
MISCMISC
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Legacy
9 April 1998
88(2)R88(2)R
Legacy
26 March 1998
88(2)R88(2)R
Legacy
18 March 1998
88(2)R88(2)R
Legacy
18 March 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Memorandum Articles
23 December 1997
MEM/ARTSMEM/ARTS
Resolution
18 December 1997
RESOLUTIONSResolutions
Incorporation Company
16 October 1997
NEWINCIncorporation