Background WavePink WaveYellow Wave

UNITED NATIONS ASSOCIATION INTERNATIONAL SERVICE (03467284)

UNITED NATIONS ASSOCIATION INTERNATIONAL SERVICE (03467284) is an active UK company. incorporated on 18 November 1997. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. UNITED NATIONS ASSOCIATION INTERNATIONAL SERVICE has been registered for 28 years. Current directors include DIGNEN, Robert William, GREADY, Paul Richard, Professor, PASSMAN, Naomi Anne and 2 others.

Company Number
03467284
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 November 1997
Age
28 years
Address
1 Spring Hill, Leeds, LS16 8EA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DIGNEN, Robert William, GREADY, Paul Richard, Professor, PASSMAN, Naomi Anne, REDPATH, Nancy, ROCKLIFFE, Brian Keith
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED NATIONS ASSOCIATION INTERNATIONAL SERVICE

UNITED NATIONS ASSOCIATION INTERNATIONAL SERVICE is an active company incorporated on 18 November 1997 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. UNITED NATIONS ASSOCIATION INTERNATIONAL SERVICE was registered 28 years ago.(SIC: 88990)

Status

active

Active since 28 years ago

Company No

03467284

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 18 November 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

1 Spring Hill Spring Hill Leeds, LS16 8EA,

Previous Addresses

17 Priory Street York North Yorkshire YO1 6ET England
From: 2 December 2019To: 1 October 2024
Second Floor Rougier House 5 Rougier Street York North Yorkshire YO1 6HZ
From: 10 July 2012To: 2 December 2019
Suite 3a Hunter House 57 Goodramgate York YO1 7FX
From: 18 November 1997To: 10 July 2012
Timeline

49 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Feb 11
Director Left
May 11
Director Joined
Aug 11
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Mar 14
Director Left
May 14
Director Left
May 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
May 15
Director Left
Sept 15
Director Left
Sept 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Director Left
Jul 18
Director Left
Aug 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Nov 19
Director Left
Sept 20
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DIGNEN, Robert William

Active
Spring Hill, LeedsLS16 8EA
Born September 1963
Director
Appointed 20 Dec 2012

GREADY, Paul Richard, Professor

Active
Nunthorpe Grove, YorkYO23 1DT
Born September 1964
Director
Appointed 26 Sept 2014

PASSMAN, Naomi Anne

Active
Spring Hill, LeedsLS16 8EA
Born May 1959
Director
Appointed 17 Mar 2017

REDPATH, Nancy

Active
Spring Hill, LeedsLS16 8EA
Born June 1969
Director
Appointed 17 Mar 2017

ROCKLIFFE, Brian Keith

Active
Spring Hill, LeedsLS16 8EA
Born April 1953
Director
Appointed 17 Mar 2017

CARTER, Jane Ann

Resigned
24 Sycamore Terrace, YorkYO30 7DN
Secretary
Appointed 18 Jan 1999
Resigned 23 Feb 2007

HILLS, Simon Lindsey

Resigned
Rougier House, YorkYO1 6HZ
Secretary
Appointed 05 Sept 2011
Resigned 12 Oct 2012

RITCHIE, Ian

Resigned
66 Cherwell Drive, OxfordOX3 0LZ
Secretary
Appointed 18 Nov 1997
Resigned 18 Nov 1997

SNELL, Matthew James Yed

Resigned
South Bank Avenue, YorkYO23 1DR
Secretary
Appointed 23 Feb 2007
Resigned 31 Aug 2011

WOLFE, Bryn

Resigned
15 Burton Stone Lane, YorkYO3 6BT
Secretary
Appointed 06 Mar 1998
Resigned 18 Jan 1999

AFSHAR, Haleh, Professor

Resigned
Home Farm 42 Main Street, YorkYO1 5EB
Born May 1944
Director
Appointed 06 Mar 1998
Resigned 05 Mar 2004

ALLISON, Katie Jane

Resigned
99 Candy Street, LondonE3 2LW
Born December 1969
Director
Appointed 06 Oct 2001
Resigned 01 Dec 2005

AP REES, Garth

Resigned
Cranhill House, Shepton MalletBA4 4QH
Born June 1934
Director
Appointed 06 Mar 1998
Resigned 08 Mar 1999

ASHTON, Sheila Ann

Resigned
1 Back Wakefield Road, Sowerby BridgeHX6 2AX
Born November 1939
Director
Appointed 06 Mar 1998
Resigned 05 Mar 2004

ASRARI, Leila

Resigned
Stowe Road, LondonW12 8BE
Born October 1988
Director
Appointed 05 Jul 2013
Resigned 24 Jul 2017

BARTLETT, Richard Frederick

Resigned
Bracken Farm, HarrogateHG3 1PN
Born September 1980
Director
Appointed 22 Jan 2005
Resigned 17 Jul 2006

BAYLEY, Hugh Nigel Edward, Sir

Resigned
9 Holly Terrace, YorkYO10 4DS
Born January 1952
Director
Appointed 09 Jan 2003
Resigned 16 Apr 2013

BLACKMAN, Janet Marlene

Resigned
34 Hull Road, CottinghamHU16 4PX
Born March 1934
Director
Appointed 06 Mar 1998
Resigned 19 Feb 2000

BOAKES, Andrew Mark

Resigned
10 Yeomans Drive, StevenageSG2 7EJ
Born January 1959
Director
Appointed 06 Mar 1998
Resigned 30 Sept 1999

BRAMHAM, John Trevor

Resigned
Hardraw House, KnaresboroughHG5 0QU
Born October 1944
Director
Appointed 06 Mar 1998
Resigned 31 Oct 1999

BRINING, Philip Anthony

Resigned
5 California Grove, Great AytonTS9 6RW
Born February 1966
Director
Appointed 23 Feb 2007
Resigned 31 May 2012

BRINING, Philip Anthony

Resigned
5 California Grove, Great AytonTS9 6RW
Born February 1966
Director
Appointed 23 Jan 2006
Resigned 17 Jul 2006

CONLON, Liam Joseph

Resigned
Rougier House, YorkYO1 6HZ
Born March 1988
Director
Appointed 03 Jan 2013
Resigned 23 Sept 2019

DUNN, Alison Jane

Resigned
74 The Charter Road, Woodford GreenIG8 9RE
Born March 1973
Director
Appointed 05 Mar 2004
Resigned 01 Dec 2005

EDMONDSON-JONES, John Paul, Dr

Resigned
Blue House Bank, Chester Le StreetDH2 3JY
Born March 1954
Director
Appointed 19 Jan 2015
Resigned 16 Jan 2017

FOOTE, Derek William

Resigned
8 Heslington Court, YorkYO10 5EX
Born October 1938
Director
Appointed 22 May 1999
Resigned 02 Jul 1999

FRERIS, Marika

Resigned
Flat 1 18 Rosecroft Avenue, LondonNW3 7QB
Born July 1962
Director
Appointed 28 Nov 2008
Resigned 07 Jan 2013

GRUGEL, Jean, Professor

Resigned
Rougier House, YorkYO1 6HZ
Born June 1958
Director
Appointed 16 Jan 2017
Resigned 22 Nov 2019

HARDIE, Martin Alexander

Resigned
88 Cranley Gardens, LondonN10 3AH
Born October 1958
Director
Appointed 06 Mar 1998
Resigned 01 Jun 1998

HARPER, Malcolm Charles

Resigned
The Cottages, CharlburyOX7 3PX
Born June 1939
Director
Appointed 06 Mar 1998
Resigned 31 Jul 2012

HOGARTH, Peter John, Dr

Resigned
46 Heworth Green, YorkYO31 7TQ
Born November 1943
Director
Appointed 05 Mar 2004
Resigned 25 Sept 2015

HOROBIN, Hazel

Resigned
Rougier House, YorkYO1 6HZ
Born November 1962
Director
Appointed 26 Oct 2012
Resigned 17 May 2014

HOROBIN, Hazel

Resigned
42 Hallamshire Drive, SheffieldS10 4FL
Born November 1962
Director
Appointed 30 Apr 2001
Resigned 11 Feb 2010

HUTCHENS, Kevin John

Resigned
27 Woodview Court, StonehavenAB39 2LL
Born December 1957
Director
Appointed 11 Dec 1998
Resigned 01 Dec 2005

HYDE, Kay Frances

Resigned
Rougier House, YorkYO1 6HZ
Born May 1963
Director
Appointed 15 Sept 2017
Resigned 23 Aug 2019
Fundings
Financials
Latest Activities

Filing History

206

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Legacy
10 November 2012
MG01MG01
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
17 October 2012
TM02Termination of Secretary
Termination Director Company With Name
22 September 2012
TM01Termination of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
4 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2010
AR01AR01
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 2006
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
5 February 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
13 March 1999
287Change of Registered Office
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Resolution
7 May 1998
RESOLUTIONSResolutions
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
225Change of Accounting Reference Date
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Incorporation Company
18 November 1997
NEWINCIncorporation