Background WavePink WaveYellow Wave

MERCER ALTERNATIVES LIMITED (03471298)

MERCER ALTERNATIVES LIMITED (03471298) is an active UK company. incorporated on 25 November 1997. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MERCER ALTERNATIVES LIMITED has been registered for 28 years. Current directors include O'DWYER, Tony, PARKINSON, Philip Anthony James, TYLER, Joanna.

Company Number
03471298
Status
active
Type
ltd
Incorporated
25 November 1997
Age
28 years
Address
1 Tower Place West, London, EC3R 5BU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
O'DWYER, Tony, PARKINSON, Philip Anthony James, TYLER, Joanna
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCER ALTERNATIVES LIMITED

MERCER ALTERNATIVES LIMITED is an active company incorporated on 25 November 1997 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MERCER ALTERNATIVES LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03471298

LTD Company

Age

28 Years

Incorporated 25 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

PAVILION ALTERNATIVES GROUP LIMITED
From: 5 September 2016To: 29 March 2019
ALTIUS ASSOCIATES LIMITED
From: 26 February 1998To: 5 September 2016
METALPOST LIMITED
From: 25 November 1997To: 26 February 1998
Contact
Address

1 Tower Place West Tower Place London, EC3R 5BU,

Previous Addresses

2nd Floor 20 Grosvenor Place London SW1X 7HN
From: 25 November 1997To: 6 March 2019
Timeline

39 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Oct 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Apr 12
Director Left
May 12
Director Left
Sept 12
Director Left
Dec 12
Director Joined
Apr 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Nov 14
Capital Update
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Loan Cleared
May 18
Loan Cleared
May 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Mar 19
Director Left
Dec 19
Director Left
Apr 20
Capital Update
Oct 20
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Nov 24
Director Left
Nov 24
2
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

RAMSEYER, Ashton

Active
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 02 Nov 2021

O'DWYER, Tony

Active
Tower Place West, LondonEC3R 5BU
Born April 1970
Director
Appointed 01 Nov 2024

PARKINSON, Philip Anthony James

Active
Tower Place, LondonEC3R 5BU
Born October 1985
Director
Appointed 28 Mar 2024

TYLER, Joanna

Active
Tower Place West, LondonEC3R 5BU
Born March 1973
Director
Appointed 03 Apr 2024

FENTON, Jennifer Mary

Resigned
Tower Place, LondonEC3R 5BU
Secretary
Appointed 29 Mar 2006
Resigned 29 Nov 2019

GEORGHIADES, George

Resigned
Epsilon, BromleyBR1 2JH
Secretary
Appointed 16 Oct 2003
Resigned 29 Mar 2006

MACCURRACH, Connie

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 09 Jun 2020
Resigned 30 Nov 2020

SIMPSON, Ian

Resigned
108 Priory Gardens, LondonN6 5QT
Secretary
Appointed 03 Mar 1998
Resigned 16 Oct 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Nov 1997
Resigned 26 Feb 1998

BARBER, John William Mckenzie

Resigned
Longdown House, WinchesterSO21 1QX
Born April 1959
Director
Appointed 02 Dec 1999
Resigned 28 Nov 2006

BIGGER, Christopherus Anton Viktor

Resigned
Tower Place, LondonEC3R 5BU
Born January 1959
Director
Appointed 30 Nov 2018
Resigned 24 Apr 2024

CECIL, Charles Edward Vere, Lord

Resigned
2nd Floor, LondonSW1X 7HN
Born July 1949
Director
Appointed 02 Aug 2004
Resigned 31 Aug 2016

CHATURVEDI, Pawan

Resigned
2nd Floor, LondonSW1X 7HN
Born January 1968
Director
Appointed 01 Dec 2010
Resigned 05 Dec 2012

CHESSHER, Mark Christopher

Resigned
Tower Place West, LondonEC3R 5BU
Born November 1960
Director
Appointed 22 Apr 2024
Resigned 01 Nov 2024

COX III, Donn Knowlton

Resigned
Town Centre Blvd, El Dorado HillsCA95762
Born September 1968
Director
Appointed 31 Aug 2016
Resigned 31 Mar 2020

CRUMBLING, Joseph Anthony

Resigned
2nd Floor, LondonSW1X 7HN
Born November 1961
Director
Appointed 14 Jan 2014
Resigned 31 Aug 2016

FENTON, Jennifer Mary

Resigned
Tower Place, LondonEC3R 5BU
Born May 1963
Director
Appointed 09 Mar 1998
Resigned 29 Nov 2019

GEORGHIADES, George

Resigned
7e Park Hill, BromleyBR1 2JH
Born January 1965
Director
Appointed 13 Dec 2000
Resigned 29 Mar 2006

HESS, John Arthur

Resigned
2nd Floor, LondonSW1X 7HN
Born January 1947
Director
Appointed 09 Mar 1998
Resigned 31 Aug 2016

HOBSON, Michael Rowson

Resigned
2nd Floor, LondonSW1X 7HN
Born January 1941
Director
Appointed 02 Aug 2004
Resigned 31 Aug 2016

HOPE, Judith Richards

Resigned
2nd Floor, LondonSW1X 7HN
Born November 1940
Director
Appointed 02 Mar 2005
Resigned 25 Sept 2014

KEIJZER, Marinus Willem

Resigned
Homeruslaan 17, Zeist
Born June 1939
Director
Appointed 08 Sept 2000
Resigned 23 Feb 2005

KIRTON, Andrew James

Resigned
Tower Place, LondonEC3R 5BU
Born June 1964
Director
Appointed 30 Nov 2018
Resigned 09 Jan 2019

KLIEWER, Jonathan Andrew

Resigned
Corydon Avenue, WinnipegR3M 0B6
Born May 1974
Director
Appointed 31 Aug 2016
Resigned 30 Nov 2018

LOUDON, George Ernest

Resigned
2nd Floor, LondonSW1X 7HN
Born November 1942
Director
Appointed 02 Aug 2004
Resigned 25 Sept 2014

MUYSKEN, William Andrew

Resigned
Tower Place, LondonEC3R 5BU
Born July 1961
Director
Appointed 30 Nov 2018
Resigned 31 Dec 2023

OLIEMAN, Harry Johan Wilhelm

Resigned
Ovingdean Hall Farm, BrightonBN2 7AE
Born September 1938
Director
Appointed 09 Mar 1998
Resigned 30 Jun 2009

PERRIN, Elvire

Resigned
2nd Floor, LondonSW1X 7HN
Born January 1973
Director
Appointed 02 Dec 2008
Resigned 31 Aug 2016

RUPPERT, Robert Todd

Resigned
2nd Floor, LondonSW1X 7HN
Born May 1956
Director
Appointed 02 Aug 2004
Resigned 10 May 2012

RUSSELL, Michael

Resigned
2nd Floor, LondonSW1X 7HN
Born October 1963
Director
Appointed 01 Jan 2007
Resigned 05 Apr 2012

SIMPSON, Peter Marcus Galsworthy

Resigned
29 Libbie Avenue, RichmondIRISH
Born October 1964
Director
Appointed 17 Mar 2000
Resigned 31 Aug 2005

TROXELL, Garth

Resigned
2nd Floor, LondonSW1X 7HN
Born July 1973
Director
Appointed 18 Oct 2010
Resigned 14 Sept 2012

WARNER, Eric David

Resigned
2nd Floor, LondonSW1X 7HN
Born May 1951
Director
Appointed 01 Dec 2010
Resigned 31 Aug 2014

YOUNG, Philip Bradford

Resigned
2nd Floor, LondonSW1X 7HN
Born September 1963
Director
Appointed 05 Apr 2004
Resigned 30 Nov 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Nov 1997
Resigned 03 Mar 1998

Persons with significant control

2

1 Active
1 Ceased
68 Upper Thames Street, LondonEC4V 3BJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 Aug 2016
Tower Place West, LondonEC3R 5BU

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

210

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Legacy
21 December 2023
ANNOTATIONANNOTATION
Legacy
21 December 2023
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 May 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 January 2021
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Legacy
6 October 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 October 2020
SH19Statement of Capital
Legacy
6 October 2020
CAP-SSCAP-SS
Resolution
6 October 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 June 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2019
TM02Termination of Secretary
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Resolution
29 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Legacy
10 January 2019
ANNOTATIONANNOTATION
Legacy
10 January 2019
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Resolution
14 October 2016
RESOLUTIONSResolutions
Resolution
5 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Legacy
9 August 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 August 2016
SH19Statement of Capital
Legacy
9 August 2016
CAP-SSCAP-SS
Resolution
9 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Accounts With Made Up Date
8 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Made Up Date
16 May 2013
AAAnnual Accounts
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Legacy
2 November 2012
MG01MG01
Accounts With Made Up Date
19 September 2012
AAAnnual Accounts
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
21 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
28 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Accounts With Made Up Date
18 May 2010
AAAnnual Accounts
Change Sail Address Company
21 December 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Made Up Date
5 October 2009
AAAnnual Accounts
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Legacy
18 November 2008
288cChange of Particulars
Legacy
18 November 2008
288cChange of Particulars
Accounts With Made Up Date
11 July 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
9 November 2007
288cChange of Particulars
Legacy
1 November 2007
288cChange of Particulars
Resolution
15 October 2007
RESOLUTIONSResolutions
Accounts With Made Up Date
28 July 2007
AAAnnual Accounts
Resolution
26 April 2007
RESOLUTIONSResolutions
Resolution
26 April 2007
RESOLUTIONSResolutions
Resolution
26 April 2007
RESOLUTIONSResolutions
Resolution
26 April 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
363aAnnual Return
Legacy
8 December 2006
288cChange of Particulars
Legacy
7 November 2006
288cChange of Particulars
Accounts With Made Up Date
10 April 2006
AAAnnual Accounts
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
395Particulars of Mortgage or Charge
Legacy
18 November 2005
363aAnnual Return
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
225Change of Accounting Reference Date
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
22 November 2004
288cChange of Particulars
Legacy
22 November 2004
288cChange of Particulars
Accounts With Made Up Date
3 November 2004
AAAnnual Accounts
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
88(2)R88(2)R
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 October 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 November 2002
AAAnnual Accounts
Auditors Resignation Company
21 June 2002
AUDAUD
Resolution
11 March 2002
RESOLUTIONSResolutions
Resolution
11 March 2002
RESOLUTIONSResolutions
Legacy
11 March 2002
88(2)R88(2)R
Legacy
10 December 2001
363aAnnual Return
Legacy
19 November 2001
353353
Accounts With Made Up Date
27 October 2001
AAAnnual Accounts
Legacy
20 August 2001
287Change of Registered Office
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
88(2)R88(2)R
Resolution
29 March 2001
RESOLUTIONSResolutions
Resolution
29 March 2001
RESOLUTIONSResolutions
Resolution
29 March 2001
RESOLUTIONSResolutions
Legacy
15 March 2001
88(2)R88(2)R
Legacy
15 March 2001
88(2)R88(2)R
Legacy
15 March 2001
88(2)R88(2)R
Legacy
15 March 2001
88(2)R88(2)R
Legacy
15 March 2001
88(2)R88(2)R
Legacy
15 March 2001
88(2)R88(2)R
Resolution
15 March 2001
RESOLUTIONSResolutions
Resolution
15 March 2001
RESOLUTIONSResolutions
Legacy
15 March 2001
123Notice of Increase in Nominal Capital
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 December 2000
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
288aAppointment of Director or Secretary
Resolution
30 November 1999
RESOLUTIONSResolutions
Resolution
30 November 1999
RESOLUTIONSResolutions
Resolution
30 November 1999
RESOLUTIONSResolutions
Legacy
1 November 1999
123Notice of Increase in Nominal Capital
Legacy
1 November 1999
88(2)R88(2)R
Legacy
1 November 1999
88(2)R88(2)R
Resolution
1 November 1999
RESOLUTIONSResolutions
Resolution
1 November 1999
RESOLUTIONSResolutions
Resolution
1 November 1999
RESOLUTIONSResolutions
Resolution
1 November 1999
RESOLUTIONSResolutions
Resolution
1 November 1999
RESOLUTIONSResolutions
Resolution
1 November 1999
RESOLUTIONSResolutions
Accounts With Made Up Date
22 September 1999
AAAnnual Accounts
Accounts With Made Up Date
1 August 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
29 December 1998
288cChange of Particulars
Legacy
11 September 1998
225Change of Accounting Reference Date
Legacy
3 September 1998
288bResignation of Director or Secretary
Miscellaneous
11 August 1998
MISCMISC
Legacy
3 August 1998
88(2)R88(2)R
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
287Change of Registered Office
Certificate Change Of Name Company
26 February 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 November 1997
NEWINCIncorporation