Background WavePink WaveYellow Wave

THE DUTTON - FORSHAW GROUP LIMITED (03456828)

THE DUTTON - FORSHAW GROUP LIMITED (03456828) is an active UK company. incorporated on 28 October 1997. with registered office in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE DUTTON - FORSHAW GROUP LIMITED has been registered for 28 years. Current directors include MCLELLAN, Owen John, SMITH, Alex.

Company Number
03456828
Status
active
Type
ltd
Incorporated
28 October 1997
Age
28 years
Address
Lookers House 1st Floor, Lookers Stoke, Stoke-On-Trent, ST4 4GU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCLELLAN, Owen John, SMITH, Alex
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DUTTON - FORSHAW GROUP LIMITED

THE DUTTON - FORSHAW GROUP LIMITED is an active company incorporated on 28 October 1997 with the registered office located in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE DUTTON - FORSHAW GROUP LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03456828

LTD Company

Age

28 Years

Incorporated 28 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 29 September 2025 (6 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

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

DUTTON-FORSHAW GROUP LIMITED
From: 9 June 1999To: 14 July 1999
DUTTON-FORSHAW INVESTMENTS LIMITED
From: 17 December 1997To: 9 June 1999
TANEL LIMITED
From: 28 October 1997To: 17 December 1997
Contact
Address

Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-On-Trent, ST4 4GU,

Previous Addresses

Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom
From: 11 December 2017To: 7 July 2025
776 Chester Road Stretford Manchester M32 0QH
From: 28 October 1997To: 11 December 2017
Timeline

30 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Oct 09
Director Joined
Sept 13
Director Left
Jan 14
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
May 21
Director Left
Jun 21
Director Joined
Nov 21
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CASSIDY, Oona

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Secretary
Appointed 27 Feb 2026

MCLELLAN, Owen John

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born November 1982
Director
Appointed 01 Oct 2025

SMITH, Alex

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born September 1974
Director
Appointed 23 Jan 2025

BOOTH, Alan Hoggarth

Resigned
1 Wendover Road, Bourne EndSL8 5NS
Secretary
Appointed 15 Dec 1997
Resigned 31 Mar 2003

GREGSON, Robin Anthony

Resigned
776 Chester Road, ManchesterM32 0QH
Secretary
Appointed 31 Dec 2009
Resigned 01 Oct 2011

KENNY, Philip John

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Secretary
Appointed 20 Dec 2019
Resigned 11 Oct 2023

MACDONALD, Stuart Randolph

Resigned
125 Andrew Lane, StockportSK6 8JD
Secretary
Appointed 26 Oct 2007
Resigned 31 Dec 2009

MACGEEKIE, Glenda

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Secretary
Appointed 01 Oct 2011
Resigned 20 Dec 2019

MANNING, Arthur Edward

Resigned
Willow Lodge Lower Clopton, Stratford-Upon-AvonCV37 8LQ
Secretary
Appointed 02 Dec 1997
Resigned 15 Dec 1997

SAUNDERS, Deborah Ann

Resigned
25 Gresham Street, LondonEC2V 7HN
Secretary
Appointed 31 Mar 2003
Resigned 26 Oct 2007

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 28 Oct 1997
Resigned 02 Dec 1997

BIELBY, Anna Catherine

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born October 1978
Director
Appointed 19 Feb 2021
Resigned 30 Jun 2021

BLACKWELL, Timothy Mark

Resigned
63 Cloncurry Street, LondonSW6 6DT
Born April 1969
Director
Appointed 28 Sept 2007
Resigned 26 Oct 2007

BREARLEY, James

Resigned
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born November 1965
Director
Appointed 18 Oct 2024
Resigned 07 Oct 2025

BRUCE, Andrew Campbell

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born May 1965
Director
Appointed 22 May 2009
Resigned 31 Dec 2019

CAMERON, Charles Donald Ewen

Resigned
Orchard Manor, WorcesterWR3 8TQ
Born March 1956
Director
Appointed 04 May 1999
Resigned 30 Jun 2004

DAVIES, John Lewis

Resigned
68 The Plain, EppingCM16 6TW
Born January 1949
Director
Appointed 13 Dec 2002
Resigned 18 Dec 2006

DYSON, David Victor, Mr.

Resigned
Moorside Farm, MottramSK14 6SG
Born August 1958
Director
Appointed 26 Oct 2007
Resigned 19 May 2009

GREGSON, Robin Anthony

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born July 1960
Director
Appointed 20 May 2009
Resigned 05 Jul 2019

HAYDEN, Christopher

Resigned
Yeldhams Cottage, FinchingfieldCM7 4PH
Born March 1960
Director
Appointed 03 Dec 1997
Resigned 31 Jan 2001

JONES, Peter

Resigned
776 Chester Road, ManchesterM32 0QH
Born October 1956
Director
Appointed 08 May 2009
Resigned 31 Dec 2013

KAYE, Jonathan Russell

Resigned
71 Saint Johns Park, LondonSE3 7JW
Born January 1973
Director
Appointed 27 Jul 2000
Resigned 13 Dec 2002

LAIRD, Oliver Walter

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born May 1970
Director
Appointed 15 Nov 2021
Resigned 11 Oct 2023

LUCAS, Robert Richard

Resigned
AL6
Born August 1962
Director
Appointed 17 Dec 1997
Resigned 13 Dec 2002

MACKENZIE, Adrian

Resigned
58 Mallinson Road, LondonSW11 1BP
Born April 1971
Director
Appointed 17 Dec 1997
Resigned 27 Jul 2000

MANNING, Arthur Edward

Resigned
Willow Lodge Lower Clopton, Stratford-Upon-AvonCV37 8LQ
Born December 1943
Director
Appointed 02 Dec 1997
Resigned 29 Jun 2001

MCCABE, Gervase

Resigned
51 Eaton Terrace, LondonSW1W 8TR
Born January 1954
Director
Appointed 03 Dec 1998
Resigned 13 Dec 2002

MCMINN, Nigel John

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born December 1968
Director
Appointed 19 Aug 2013
Resigned 31 Dec 2019

MCPHEE, Duncan Andrew

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born June 1976
Director
Appointed 19 Feb 2021
Resigned 04 Apr 2024

OLDFIELD, David James Stanley

Resigned
East Barn Elses Farm, Sevenoaks WealdTN14 6QX
Born September 1962
Director
Appointed 19 Dec 2006
Resigned 26 Oct 2007

PERRIE, James

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born July 1962
Director
Appointed 13 Jul 2020
Resigned 22 Jan 2021

POTTS, David Keith

Resigned
23 Woodchester Park, BeaconsfieldHP9 2TU
Born May 1951
Director
Appointed 13 Dec 2002
Resigned 28 Sept 2007

POULSON, Howard

Resigned
Field Gap, Linton WetherbyLS22 4HY
Born January 1943
Director
Appointed 10 Feb 1998
Resigned 13 Dec 2002

RABAN, Mark Douglas

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born November 1966
Director
Appointed 15 Jul 2019
Resigned 10 Jan 2024

REAY, Martin Paul

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born August 1976
Director
Appointed 10 Jan 2024
Resigned 07 Nov 2024

Persons with significant control

1

1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU

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

204

Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
7 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
16 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Statement Of Companys Objects
7 April 2021
CC04CC04
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Legacy
8 August 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Made Up Date
11 July 2014
AAAnnual Accounts
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Accounts With Made Up Date
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Made Up Date
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Termination Secretary Company With Name
18 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 October 2011
AP03Appointment of Secretary
Accounts With Made Up Date
11 May 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Made Up Date
1 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Accounts With Made Up Date
6 July 2009
AAAnnual Accounts
Resolution
22 June 2009
RESOLUTIONSResolutions
Legacy
11 June 2009
395Particulars of Mortgage or Charge
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
7 November 2008
363aAnnual Return
Accounts With Made Up Date
15 September 2008
AAAnnual Accounts
Memorandum Articles
1 February 2008
MEM/ARTSMEM/ARTS
Legacy
1 February 2008
155(6)b155(6)b
Resolution
1 February 2008
RESOLUTIONSResolutions
Resolution
1 February 2008
RESOLUTIONSResolutions
Legacy
1 February 2008
155(6)a155(6)a
Legacy
28 November 2007
363sAnnual Return (shuttle)
Legacy
14 November 2007
403aParticulars of Charge Subject to s859A
Legacy
14 November 2007
287Change of Registered Office
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
287Change of Registered Office
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
10 July 2007
AAAnnual Accounts
Legacy
19 March 2007
288cChange of Particulars
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288cChange of Particulars
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
363aAnnual Return
Accounts With Made Up Date
23 October 2006
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Accounts With Made Up Date
7 July 2005
AAAnnual Accounts
Legacy
3 March 2005
288cChange of Particulars
Legacy
26 November 2004
288cChange of Particulars
Legacy
10 November 2004
363aAnnual Return
Accounts With Made Up Date
16 August 2004
AAAnnual Accounts
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
363aAnnual Return
Accounts With Made Up Date
4 November 2003
AAAnnual Accounts
Legacy
3 November 2003
353353
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
7 March 2003
AUDAUD
Auditors Resignation Company
10 February 2003
AUDAUD
Resolution
20 January 2003
RESOLUTIONSResolutions
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
403aParticulars of Charge Subject to s859A
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
363sAnnual Return (shuttle)
Resolution
19 August 2002
RESOLUTIONSResolutions
Auditors Resignation Company
19 August 2002
AUDAUD
Accounts With Accounts Type Group
24 June 2002
AAAnnual Accounts
Legacy
21 December 2001
395Particulars of Mortgage or Charge
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
8 May 2001
AAAnnual Accounts
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 April 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
4 November 1999
AUDAUD
Legacy
22 July 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 July 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 1999
88(2)R88(2)R
Legacy
6 June 1999
88(2)R88(2)R
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
19 February 1999
AAAnnual Accounts
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
23 November 1998
88(2)R88(2)R
Legacy
2 September 1998
225Change of Accounting Reference Date
Legacy
31 July 1998
88(2)R88(2)R
Legacy
1 May 1998
88(2)R88(2)R
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
88(2)R88(2)R
Memorandum Articles
31 December 1997
MEM/ARTSMEM/ARTS
Resolution
31 December 1997
RESOLUTIONSResolutions
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
24 December 1997
288aAppointment of Director or Secretary
Legacy
24 December 1997
288aAppointment of Director or Secretary
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 1997
287Change of Registered Office
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
88(2)R88(2)R
Legacy
10 December 1997
122122
Legacy
10 December 1997
123Notice of Increase in Nominal Capital
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Resolution
8 December 1997
RESOLUTIONSResolutions
Incorporation Company
28 October 1997
NEWINCIncorporation