Background WavePink WaveYellow Wave

EASTERN LANDLORDS ASSOCIATION (03468194)

EASTERN LANDLORDS ASSOCIATION (03468194) is an active UK company. incorporated on 19 November 1997. with registered office in Norwich. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. EASTERN LANDLORDS ASSOCIATION has been registered for 28 years. Current directors include BAKER, Charlotte Pamela, CRICKMORE, James, CUNNINGHAM, Paul Kevin and 2 others.

Company Number
03468194
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 November 1997
Age
28 years
Address
1 Sprowston Road, Norwich, NR3 4QL
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BAKER, Charlotte Pamela, CRICKMORE, James, CUNNINGHAM, Paul Kevin, SOUTHGATE, Trevor Charles, WALTERS, Phil Andrew, Mr.
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTERN LANDLORDS ASSOCIATION

EASTERN LANDLORDS ASSOCIATION is an active company incorporated on 19 November 1997 with the registered office located in Norwich. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. EASTERN LANDLORDS ASSOCIATION was registered 28 years ago.(SIC: 94120)

Status

active

Active since 28 years ago

Company No

03468194

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

Age

28 Years

Incorporated 19 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 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 21 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

NORFOLK & NORWICH LANDLORDS ASSOCIATION
From: 19 November 1997To: 15 July 1998
Contact
Address

1 Sprowston Road Norwich, NR3 4QL,

Previous Addresses

Suite a St Francis House 141-147 Queens Road Norwich Norfolk NR1 3PN
From: 19 November 1997To: 4 March 2014
Timeline

50 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Loan Secured
Aug 13
Director Left
Sept 13
Director Joined
May 14
Director Left
May 15
Director Joined
May 15
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Oct 16
Director Joined
May 17
Director Left
May 17
Director Left
Jul 17
Director Left
Nov 17
Director Joined
May 18
Director Left
May 18
Director Left
Jan 19
Director Left
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Left
Feb 22
Director Left
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Jan 24
Director Left
May 24
Director Left
May 24
Director Left
Dec 24
Director Joined
May 25
Director Left
Dec 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BAKER, Charlotte Pamela

Active
Sprowston Road, NorwichNR3 4QL
Secretary
Appointed 13 May 2024

BAKER, Charlotte Pamela

Active
Sprowston Road, NorwichNR3 4QL
Born June 1981
Director
Appointed 06 May 2022

CRICKMORE, James

Active
Sprowston Road, NorwichNR3 4QL
Born August 1987
Director
Appointed 16 May 2025

CUNNINGHAM, Paul Kevin

Active
Sprowston Road, NorwichNR3 4QL
Born March 1955
Director
Appointed 18 Sept 2023

SOUTHGATE, Trevor Charles

Active
Sprowston Road, NorwichNR3 4QL
Born July 1953
Director
Appointed 26 Apr 2001

WALTERS, Phil Andrew, Mr.

Active
Sprowston Road, NorwichNR3 4QL
Born November 1963
Director
Appointed 04 May 2012

HINDLE, John Barry

Resigned
Southacre, NorwichNR6 5AE
Secretary
Appointed 30 Apr 2001
Resigned 11 May 2009

SOUTHGATE, Trevor Charles

Resigned
Sprowston Road, NorwichNR3 4QL
Secretary
Appointed 11 May 2009
Resigned 13 May 2024

THOMPSON, Norman Terence

Resigned
Oakfield Yelverton Road, NorwichNR14 7SD
Secretary
Appointed 29 Jan 1998
Resigned 25 Apr 2001

TURTON, John Malcolm

Resigned
33 Danesbower Lane, NorwichNR13 4LP
Secretary
Appointed 19 Nov 1997
Resigned 29 Jan 1998

ASHBY, Terence Brett

Resigned
Sprowston Road, NorwichNR3 4QL
Born February 1974
Director
Appointed 06 May 2022
Resigned 01 Dec 2024

BAKER, David James

Resigned
35 St Marys Close, HarlestonIP20 9HS
Born December 1976
Director
Appointed 26 Apr 2001
Resigned 27 Apr 2002

BANNISTER, John Sidney

Resigned
Little London, NorwichNR11 6QA
Born July 1943
Director
Appointed 29 Jan 1998
Resigned 16 Sept 2021

BARRETT-VANE, Sandra

Resigned
The Old Stables, ShoteshamNR15 1AP
Born March 1946
Director
Appointed 29 Jan 1998
Resigned 30 Apr 1999

BEECHEY, Leonard Stephen

Resigned
50 Sebastian Avenue, ShenfieldCM15 8PW
Born March 1947
Director
Appointed 04 May 2000
Resigned 03 Dec 2007

BENT, William Thomas Cripps

Resigned
Home Lodge, BecclesNR34 9AS
Born July 1933
Director
Appointed 26 Apr 2003
Resigned 02 Jul 2010

BOWYER, Ann Christine

Resigned
Maple Lodge Selwyn Gardens, DissIP21 4TR
Born April 1947
Director
Appointed 26 Apr 2001
Resigned 03 Sept 2007

BUSSEY, Peter Charles

Resigned
Sprowston Road, NorwichNR3 4QL
Born April 1962
Director
Appointed 03 May 2019
Resigned 03 Dec 2025

CLARKE, Charles Edward William

Resigned
Rosemary Lane, NorwichNR16 2AZ
Born January 1945
Director
Appointed 26 Apr 2003
Resigned 13 May 2024

CLEMENT, Rebecca Jayne

Resigned
Bridge Road, LowestoftNR32 3LR
Born March 1973
Director
Appointed 11 May 2018
Resigned 06 Feb 2019

CODLING, Simon

Resigned
62 Newmarket Street, NorwichNR2 2DP
Born August 1968
Director
Appointed 26 Apr 2001
Resigned 27 Apr 2002

CODLING, Simon

Resigned
70 Quebec Road, NorwichNR1 4HZ
Born August 1968
Director
Appointed 04 May 2000
Resigned 30 Nov 2000

COOKE, Rodney Trevor

Resigned
Fairview Corner Lane, NorwichNR10 3DG
Born January 1943
Director
Appointed 29 Jan 1998
Resigned 06 May 2016

CUNNINGHAM, Paul Kevin

Resigned
Sprowston Road, NorwichNR3 4QL
Born March 1955
Director
Appointed 05 Jul 2010
Resigned 01 Feb 2019

CUNNINGHAM, Paul Kevin

Resigned
Brackenheath, Swanton AbbottNR10 5BH
Born March 1955
Director
Appointed 26 Apr 2001
Resigned 09 May 2008

CUNNINGHAM, Paul Kevin

Resigned
Brackenheath, Swanton AbbottNR10 5BH
Born March 1955
Director
Appointed 29 Jan 1998
Resigned 04 May 2000

CUNNINGHAM, Stuart James

Resigned
George Hill, NorwichNR6 7DE
Born August 1979
Director
Appointed 03 May 2013
Resigned 06 May 2016

DAUGAARD-HANSEN, Hans Martin

Resigned
Colby Corner, NorwichNR11 7EB
Born November 1968
Director
Appointed 11 May 2009
Resigned 08 May 2015

DAY, Patricia Dawn

Resigned
Sprowston Road, NorwichNR3 4QL
Born March 1964
Director
Appointed 02 May 2014
Resigned 05 May 2017

DENTE, Stefan

Resigned
Suite A St Francis House, NorwichNR1 3PN
Born June 1980
Director
Appointed 11 May 2012
Resigned 25 Sept 2013

EWLES, James Robert

Resigned
Suite A St Francis House, NorwichNR1 3PN
Born April 1969
Director
Appointed 05 Jul 2010
Resigned 03 May 2013

GEDGE, Timothy John

Resigned
29 Abbotsford Gardens, Woodford GreenIG8 9HW
Born December 1948
Director
Appointed 26 Apr 2004
Resigned 09 May 2008

GEE, Teresa Jeanette

Resigned
148 Unthank Road, NorwichNR2 2RS
Born August 1957
Director
Appointed 17 May 1999
Resigned 25 Apr 2001

GILL, Howard Norman Downing

Resigned
Sprowston Road, NorwichNR3 4QL
Born April 1954
Director
Appointed 11 May 2012
Resigned 11 May 2018

GRAVER, Robert John

Resigned
10 Church Road, NorwichNR14 8PH
Born September 1953
Director
Appointed 29 Jan 1998
Resigned 01 Apr 2009
Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Memorandum Articles
8 August 2025
MAMA
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 November 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2018
CH03Change of Secretary Details
Memorandum Articles
22 May 2018
MAMA
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2015
AR01AR01
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
16 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288cChange of Particulars
Legacy
21 November 2008
363aAnnual Return
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 September 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2006
AAAnnual Accounts
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
9 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 June 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
9 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 June 2004
AAAnnual Accounts
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 April 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 June 2002
AAAnnual Accounts
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
11 June 2001
288cChange of Particulars
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Resolution
16 February 2000
RESOLUTIONSResolutions
Legacy
3 February 2000
287Change of Registered Office
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
10 December 1997
225Change of Accounting Reference Date
Incorporation Company
19 November 1997
NEWINCIncorporation