Background WavePink WaveYellow Wave

CTDI HUNTINGDON LTD (03467622)

CTDI HUNTINGDON LTD (03467622) is an active UK company. incorporated on 18 November 1997. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in other information technology service activities. CTDI HUNTINGDON LTD has been registered for 28 years. Current directors include SMOLNE, Thomas, TAYLOR, Scott Thomas.

Company Number
03467622
Status
active
Type
ltd
Incorporated
18 November 1997
Age
28 years
Address
Ctdi Ltd Featherstone Road, Milton Keynes, MK12 5TH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SMOLNE, Thomas, TAYLOR, Scott Thomas
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CTDI HUNTINGDON LTD

CTDI HUNTINGDON LTD is an active company incorporated on 18 November 1997 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CTDI HUNTINGDON LTD was registered 28 years ago.(SIC: 62090)

Status

active

Active since 28 years ago

Company No

03467622

LTD Company

Age

28 Years

Incorporated 18 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 18 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

REGENERSIS (HUNTINGDON) LTD
From: 6 June 2008To: 1 February 2018
COMMUNICAID LIMITED
From: 18 November 1997To: 6 June 2008
Contact
Address

Ctdi Ltd Featherstone Road Wolverton Mill Milton Keynes, MK12 5TH,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 29 November 2016To: 1 February 2018
190 High Street Tonbridge Kent TN9 1BE
From: 4 February 2015To: 29 November 2016
4Th Floor 32 Wigmore Street London W1U 2RP
From: 21 June 2012To: 4 February 2015
Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FN United Kingdom
From: 5 December 2011To: 21 June 2012
4 Elm Place Old Witney Road, Eynsham, Witney Oxfordshire OX29 4BD
From: 18 November 1997To: 5 December 2011
Timeline

44 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Dec 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Loan Secured
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Apr 16
Director Left
Jan 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 20
Director Left
Jan 20
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CLC SECRETARIAL SERVICES LTD

Active
20 King Street, LondonEC2V 8EG
Corporate secretary
Appointed 01 Jul 2018

SMOLNE, Thomas

Active
Featherstone Road, Milton KeynesMK12 5TH
Born December 1966
Director
Appointed 31 Jan 2024

TAYLOR, Scott Thomas

Active
Featherstone Road, Milton KeynesMK12 5TH
Born March 1976
Director
Appointed 31 Aug 2025

BOWEN, John

Resigned
Flowergate 5 Heol Don, CardiffCF14 2AR
Secretary
Appointed 14 Jan 2000
Resigned 24 Jan 2007

CROCKER, Arthur Rupert

Resigned
35 Palmerston Road, LondonSW19 1PG
Secretary
Appointed 20 Feb 2007
Resigned 31 May 2007

MATTHEWS, Christopher John

Resigned
The Long House, BuckinghamMK18 4JF
Secretary
Appointed 05 Aug 1998
Resigned 14 Jan 2000

TEMPLE, John Nicholas

Resigned
Windfalls Highfield Road, FerndownBH22 0NA
Secretary
Appointed 31 May 2007
Resigned 01 Jul 2010

WEATHERALL, Sally

Resigned
4 Elm Place Old Witney Road,, OxfordshireOX29 4BD
Secretary
Appointed 01 Jul 2010
Resigned 01 Jun 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 18 Nov 1997
Resigned 18 Nov 1997

LORRAINE YOUNG COMPANY SECRETARIES LIMITED

Resigned
6th Floor, LondonEC3V 0HR
Corporate secretary
Appointed 01 Oct 2014
Resigned 30 Jun 2018

PRISM COSEC LIMITED

Resigned
10 Margaret Street, LondonW1W 8RL
Corporate secretary
Appointed 01 Jun 2011
Resigned 01 Oct 2014

RUGBY SECRETARIAL SERVICES LIMITED

Resigned
3 Whitehall Road, RugbyCV21 3AE
Corporate secretary
Appointed 24 Nov 1997
Resigned 05 Aug 1998

BAKER, John Frederick, Dr

Resigned
22 Cherry Hill Road, BirminghamB45 8LJ
Born May 1948
Director
Appointed 05 Aug 1998
Resigned 27 Aug 1999

BIRD, Anthony Malcolm David

Resigned
Failand Hill House Horse Race Lane, BristolBS8 3TY
Born January 1940
Director
Appointed 05 Aug 1998
Resigned 24 Jan 2007

BOWEN, John

Resigned
Flowergate 5 Heol Don, CardiffCF14 2AR
Born June 1937
Director
Appointed 04 Apr 2006
Resigned 24 Jan 2007

BULL, Matthew James

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born October 1975
Director
Appointed 23 Feb 2024
Resigned 31 Aug 2025

BULL, Matthew

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born October 1975
Director
Appointed 22 Jan 2018
Resigned 27 Jul 2023

CHAVDA, Nilesh Virji

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born June 1964
Director
Appointed 27 Jul 2023
Resigned 31 Jan 2024

CONAFRAY, Patrick John

Resigned
The Old Rickyard, SydenhamOX39 4LR
Born November 1946
Director
Appointed 05 Aug 1998
Resigned 30 Jan 2001

CROCKER, Arthur Rupert

Resigned
35 Palmerston Road, LondonSW19 1PG
Born November 1961
Director
Appointed 20 Feb 2007
Resigned 31 May 2007

CURRILL, Colin George

Resigned
17 Bickerton Road, OxfordOX3 7LT
Born May 1946
Director
Appointed 18 Nov 1997
Resigned 10 Jul 1998

CURRILL, George Frederick

Resigned
51 Kennett Road, OxfordOX3 7BH
Born September 1912
Director
Appointed 18 Nov 1997
Resigned 10 Jul 1998

DHODY, Jog

Resigned
High Street, TonbridgeTN9 1BE
Born April 1978
Director
Appointed 21 Mar 2012
Resigned 04 Apr 2016

HARPER, Simon Julian

Resigned
High Street, TonbridgeTN9 1BE
Born March 1968
Director
Appointed 01 Feb 2014
Resigned 26 May 2015

HELLEWELL, Wayne Patrick

Resigned
High Street, TonbridgeTN9 1BE
Born March 1955
Director
Appointed 01 Feb 2014
Resigned 01 Jun 2015

HOLLAND, Christine Elizabeth

Resigned
3 Ashleigh Close, RugbyCV23 8UG
Born August 1946
Director
Appointed 24 Nov 1997
Resigned 10 Jul 1998

HOLLAND, Colin

Resigned
Watford Court Spinney Church Street, NorthamptonNN6 7UR
Born December 1944
Director
Appointed 05 Aug 1998
Resigned 01 Jan 2003

HOLLAND, Colin

Resigned
3 Ashleigh Close, RugbyCV23 8UG
Born December 1944
Director
Appointed 24 Nov 1997
Resigned 05 Aug 1998

HOWE, Christopher

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born June 1967
Director
Appointed 04 Apr 2016
Resigned 22 Jan 2018

KELHAM, David William

Resigned
4 Elm Place Old Witney Road,, OxfordshireOX29 4BD
Born December 1957
Director
Appointed 07 Jun 2010
Resigned 30 Jun 2010

KELHAM, David William

Resigned
4 Elm Place Old Witney Road,, OxfordshireOX29 4BD
Born December 1957
Director
Appointed 14 Sept 2007
Resigned 07 Jun 2010

KING, Paul William

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born September 1965
Director
Appointed 01 Jun 2015
Resigned 20 Dec 2016

LEE, Andrew Stephen

Resigned
Floor, LondonW1U 2RP
Born March 1958
Director
Appointed 01 Jul 2011
Resigned 01 Jan 2014

MATTHEWS, Christopher John

Resigned
The Long House, BuckinghamMK18 4JF
Born June 1953
Director
Appointed 05 Aug 1998
Resigned 22 Mar 2006

MCLAUGHLIN, Alan

Resigned
4 Woodstock Close, OxfordOX2 8DB
Born May 1955
Director
Appointed 27 Jun 2002
Resigned 03 Nov 2005

Persons with significant control

1

Wolverton MillMK12 5TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 November 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
14 August 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Auditors Resignation Company
19 November 2019
AUDAUD
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Resolution
1 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
20 January 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 December 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Memorandum Articles
28 April 2016
MAMA
Resolution
28 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
14 April 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 November 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Miscellaneous
12 May 2014
MISCMISC
Miscellaneous
24 April 2014
MISCMISC
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Legacy
9 January 2013
MG01MG01
Legacy
7 January 2013
MG01MG01
Legacy
3 January 2013
MG01MG01
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 January 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
5 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
21 June 2011
AP04Appointment of Corporate Secretary
Legacy
20 May 2011
MG01MG01
Legacy
19 May 2011
MG02MG02
Legacy
19 May 2011
MG02MG02
Resolution
5 May 2011
RESOLUTIONSResolutions
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2010
TM02Termination of Secretary
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
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
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Memorandum Articles
11 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2007
363aAnnual Return
Legacy
23 October 2007
287Change of Registered Office
Legacy
2 October 2007
155(6)a155(6)a
Resolution
2 October 2007
RESOLUTIONSResolutions
Legacy
28 September 2007
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Legacy
14 September 2007
288aAppointment of Director or Secretary
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Legacy
18 July 2007
287Change of Registered Office
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
6 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Auditors Resignation Company
15 December 2004
AUDAUD
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
10 May 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
288bResignation of Director or Secretary
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
29 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Resolution
24 June 1999
RESOLUTIONSResolutions
Resolution
24 June 1999
RESOLUTIONSResolutions
Resolution
24 June 1999
RESOLUTIONSResolutions
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Legacy
10 December 1998
225Change of Accounting Reference Date
Legacy
20 November 1998
363sAnnual Return (shuttle)
Resolution
28 September 1998
RESOLUTIONSResolutions
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
287Change of Registered Office
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
19 December 1997
225Change of Accounting Reference Date
Legacy
19 December 1997
88(2)R88(2)R
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
287Change of Registered Office
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Incorporation Company
18 November 1997
NEWINCIncorporation