Background WavePink WaveYellow Wave

CAMWOOD LIMITED (03469812)

CAMWOOD LIMITED (03469812) is an active UK company. incorporated on 21 November 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CAMWOOD LIMITED has been registered for 28 years. Current directors include CARR, Andrew James, FOXALL, Frank John, PORTER, Chris and 3 others.

Company Number
03469812
Status
active
Type
ltd
Incorporated
21 November 1997
Age
28 years
Address
International House, London, EC3V 3NG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CARR, Andrew James, FOXALL, Frank John, PORTER, Chris, REYNOLDS, Neil, TAILOR, Sanjay Kumar Gunwantlal, WELLING, Michael
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMWOOD LIMITED

CAMWOOD LIMITED is an active company incorporated on 21 November 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CAMWOOD LIMITED was registered 28 years ago.(SIC: 62020)

Status

active

Active since 28 years ago

Company No

03469812

LTD Company

Age

28 Years

Incorporated 21 November 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

CAMWOOD CONSULTANCY LIMITED
From: 21 November 1997To: 16 March 2000
Contact
Address

International House 36-38 Cornhill London, EC3V 3NG,

Previous Addresses

International House 24 Holborn Viaduct London EC1A 2BN United Kingdom
From: 22 March 2021To: 17 July 2023
53 New Broad Street London EC2M 1JJ
From: 3 March 2016To: 22 March 2021
Marlow House 1a Lloyds Avenue London EC3N 3AA
From: 12 April 2011To: 3 March 2016
Marlow House 1a Lloyds Avenue London EC3N 3AL
From: 31 March 2011To: 12 April 2011
Marlow House 1a Lloyds Avenue London EC3N 3AL United Kingdom
From: 17 March 2011To: 31 March 2011
4 Broadgate London EC2M 2DA United Kingdom
From: 21 November 1997To: 17 March 2011
Timeline

24 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Nov 97
Funding Round
Apr 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Oct 12
Funding Round
Oct 12
Director Left
Oct 12
Director Left
Aug 15
Director Left
Aug 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
May 20
Director Joined
Jul 23
Director Joined
Apr 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
3
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

CARR, Andrew James

Active
36-38 Cornhill, LondonEC3V 3NG
Born February 1973
Director
Appointed 01 Jul 2023

FOXALL, Frank John

Active
36-38 Cornhill, LondonEC3V 3NG
Born June 1962
Director
Appointed 10 Oct 2002

PORTER, Chris

Active
36-38 Cornhill, LondonEC3V 3NG
Born December 1970
Director
Appointed 05 Nov 2018

REYNOLDS, Neil

Active
36-38 Cornhill, LondonEC3V 3NG
Born June 1978
Director
Appointed 18 Apr 2024

TAILOR, Sanjay Kumar Gunwantlal

Active
36-38 Cornhill, LondonEC3V 3NG
Born December 1979
Director
Appointed 01 Apr 2020

WELLING, Michael

Active
36-38 Cornhill, LondonEC3V 3NG
Born April 1970
Director
Appointed 04 May 2000

BURNS, Rachael

Resigned
New Broad Street, LondonEC2M 1JJ
Secretary
Appointed 19 Jan 2015
Resigned 20 Jul 2016

BYRNE, David

Resigned
1a Lloyds Avenue, LondonEC3N 3AA
Secretary
Appointed 29 Mar 2011
Resigned 01 Oct 2012

CUNNINGHAM, Susan Elizabeth

Resigned
40 Lynn Road, LondonSW12 9LA
Secretary
Appointed 01 Sept 2005
Resigned 09 Jun 2009

EAVES, Sarah Jane

Resigned
75 Aberdeen Road, LondonN5 2XB
Secretary
Appointed 08 Dec 1997
Resigned 04 May 2000

FOXALL, Frank John

Resigned
Braemar, Saffron WaldenCB10 2RQ
Secretary
Appointed 14 Jul 2009
Resigned 29 Mar 2011

LAMBERT, Gregory

Resigned
Nightingale Cottage, SellingME13 9PU
Secretary
Appointed 10 Oct 2002
Resigned 12 Aug 2005

MASURIA, Reena

Resigned
1a Lloyds Avenue, LondonEC3N 3AA
Secretary
Appointed 01 Oct 2012
Resigned 19 Jan 2015

O'BRIEN, Neil Edward

Resigned
50 Knox Road, GuildfordGU2 9AH
Secretary
Appointed 07 May 2009
Resigned 14 Jul 2009

PICKUP, Justin Grant

Resigned
Flat 1 10 Lawrie Park Crescent, LondonSE26 6HD
Secretary
Appointed 04 May 2000
Resigned 10 Oct 2002

NWL SECRETARIES LIMITED

Resigned
159 Spendmore Lane, ChorleyPR7 5BY
Corporate nominee secretary
Appointed 21 Nov 1997
Resigned 08 Dec 1997

BYRNE, David

Resigned
1a Lloyds Avenue, LondonEC3N 3AA
Born December 1973
Director
Appointed 02 Jul 2012
Resigned 01 Oct 2012

CARAYOL, Rene Roland

Resigned
3 Victoria Rise, Swiss CottageNW6 4TH
Born September 1958
Director
Appointed 11 Dec 2002
Resigned 31 Dec 2004

EAVES, Karl David

Resigned
75 Aberdeen Road, LondonN5 2XB
Born July 1963
Director
Appointed 08 Dec 1997
Resigned 10 Oct 2002

FILER, Nigel John Denis

Resigned
New Broad Street, LondonEC2M 1JJ
Born September 1967
Director
Appointed 05 Nov 2018
Resigned 23 Oct 2019

FISHER, Bernard Robert

Resigned
Yew Tree Cottage Milestone Avenue, ReadingRG10 9TN
Born February 1951
Director
Appointed 11 Dec 2002
Resigned 31 Dec 2004

FOXALL, Adrian

Resigned
New Broad Street, LondonEC2M 1JJ
Born August 1969
Director
Appointed 02 Jul 2012
Resigned 01 Aug 2018

GILFILLAN, David

Resigned
1a Lloyds Avenue, LondonEC3N 3AA
Born December 1969
Director
Appointed 02 Jul 2012
Resigned 27 Feb 2015

HEALEY, Russell George

Resigned
34a Greenland Road, LondonNW1 0AY
Born November 1970
Director
Appointed 11 Feb 2008
Resigned 16 Nov 2010

KUMAR, Kiran

Resigned
New Broad Street, LondonEC2M 1JJ
Born November 1970
Director
Appointed 02 Jul 2012
Resigned 07 Dec 2018

LAMBERT, Gregory

Resigned
Nightingale Cottage, SellingME13 9PU
Born June 1970
Director
Appointed 10 Oct 2002
Resigned 12 Aug 2005

MACLENNAN, Donald Alexander

Resigned
20 Sherenden Park, TonbridgeTN11 0LQ
Born July 1951
Director
Appointed 19 Sept 2003
Resigned 11 Feb 2008

NORFOLK, Graham Richard

Resigned
Longnor, BuxtonSK17 0RA
Born October 1961
Director
Appointed 19 Sept 2003
Resigned 16 Nov 2010

O'BRIEN, Neil Edward

Resigned
50 Knox Road, GuildfordGU2 9AH
Born May 1975
Director
Appointed 07 May 2009
Resigned 13 May 2009

PICKUP, Justin Grant

Resigned
Flat 1 10 Lawrie Park Crescent, LondonSE26 6HD
Born October 1968
Director
Appointed 04 May 2000
Resigned 10 Oct 2002

NWL NOMINEES LIMITED

Resigned
159 Spendmore Lane, ChorleyPR7 5BY
Corporate nominee director
Appointed 21 Nov 1997
Resigned 08 Dec 1997

Persons with significant control

2

1 Active
1 Ceased
36-38 Cornhill, LondonEC3V 3NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2019
New Broad Street, LondonEC2M 1JJ

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
Ceased 20 May 2019
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
6 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 December 2016
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
13 July 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2015
AAAnnual Accounts
Auditors Resignation Company
1 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Sail Address Company With Old Address
26 November 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
26 November 2012
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
4 October 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 October 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
4 October 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
4 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 October 2012
TM02Termination of Secretary
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Capital Name Of Class Of Shares
2 October 2012
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2012
CH03Change of Secretary Details
Miscellaneous
2 October 2012
MISCMISC
Capital Allotment Shares
2 October 2012
SH01Allotment of Shares
Capital Allotment Shares
2 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Legacy
11 May 2012
MG01MG01
Resolution
9 May 2012
RESOLUTIONSResolutions
Legacy
19 April 2012
MG02MG02
Legacy
19 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Sail Address Company With Old Address
21 December 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 April 2011
TM02Termination of Secretary
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 February 2011
AAAnnual Accounts
Legacy
4 January 2011
MG01MG01
Legacy
19 November 2010
MG01MG01
Legacy
22 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Sail Address Company
8 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
1 August 2009
AAAnnual Accounts
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
287Change of Registered Office
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
21 December 2008
363aAnnual Return
Legacy
21 December 2008
363aAnnual Return
Legacy
21 December 2008
363aAnnual Return
Legacy
21 December 2008
363aAnnual Return
Legacy
19 December 2008
363aAnnual Return
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Auditors Resignation Company
24 June 2008
AUDAUD
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
27 April 2007
288cChange of Particulars
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
88(2)R88(2)R
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
287Change of Registered Office
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
23 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 January 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
88(2)R88(2)R
Legacy
3 October 2003
122122
Resolution
3 October 2003
RESOLUTIONSResolutions
Resolution
3 October 2003
RESOLUTIONSResolutions
Resolution
3 October 2003
RESOLUTIONSResolutions
Resolution
3 October 2003
RESOLUTIONSResolutions
Resolution
3 October 2003
RESOLUTIONSResolutions
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
2 September 2003
403aParticulars of Charge Subject to s859A
Legacy
2 September 2003
403aParticulars of Charge Subject to s859A
Resolution
26 March 2003
RESOLUTIONSResolutions
Resolution
26 March 2003
RESOLUTIONSResolutions
Legacy
25 March 2003
395Particulars of Mortgage or Charge
Legacy
25 March 2003
395Particulars of Mortgage or Charge
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
88(3)88(3)
Legacy
24 October 2002
88(2)R88(2)R
Resolution
23 October 2002
RESOLUTIONSResolutions
Legacy
23 October 2002
123Notice of Increase in Nominal Capital
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 August 2002
AAAnnual Accounts
Legacy
10 May 2002
395Particulars of Mortgage or Charge
Legacy
24 April 2002
395Particulars of Mortgage or Charge
Legacy
14 February 2002
287Change of Registered Office
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 July 2001
AAAnnual Accounts
Legacy
28 June 2001
225Change of Accounting Reference Date
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
88(2)R88(2)R
Legacy
28 July 2000
123Notice of Increase in Nominal Capital
Resolution
28 July 2000
RESOLUTIONSResolutions
Resolution
28 July 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Legacy
16 January 1998
88(2)R88(2)R
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
287Change of Registered Office
Incorporation Company
21 November 1997
NEWINCIncorporation