Background WavePink WaveYellow Wave

BOARDPOST (03477664)

BOARDPOST (03477664) is an active UK company. incorporated on 8 December 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BOARDPOST has been registered for 28 years. Current directors include NAGAHIRO, Hideyuki, SADA, Masashi.

Company Number
03477664
Status
active
Type
private-unlimited
Incorporated
8 December 1997
Age
28 years
Address
The Bailey, London, EC4M 7EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NAGAHIRO, Hideyuki, SADA, Masashi
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOARDPOST

BOARDPOST is an active company incorporated on 8 December 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BOARDPOST was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03477664

PRIVATE-UNLIMITED Company

Age

28 Years

Incorporated 8 December 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

The Bailey 16 Old Bailey London, EC4M 7EG,

Previous Addresses

The Bailey the Bailey 16 Old Bailey London EC4M 7EG United Kingdom
From: 24 June 2024To: 26 June 2024
Saffron Court 14B St Cross Street London EC1N 8XA
From: 27 November 2012To: 24 June 2024
6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP
From: 8 December 1997To: 27 November 2012
Timeline

22 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Jul 13
Loan Secured
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Aug 17
Owner Exit
Aug 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Mar 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Oct 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

NAGAHIRO, Hideyuki

Active
14b St Cross Street, LondonEC1N 8XA
Born May 1966
Director
Appointed 14 Mar 2024

SADA, Masashi

Active
16 Old Bailey, LondonEC4M 7EG
Born March 1968
Director
Appointed 15 Jul 2025

BAILIE, Mark Mccracken

Resigned
43 Frankfurt Road, LondonSE24 9NX
Secretary
Appointed 22 May 2002
Resigned 06 Sept 2002

CAMPBELL, Aaron

Resigned
14b St Cross Street, LondonEC1N 8XA
Secretary
Appointed 24 Feb 2009
Resigned 03 Aug 2020

HANSON, Tracey Anna Marie

Resigned
4 Broomsleigh Street, LondonNW6 1QW
Secretary
Appointed 06 Sept 2002
Resigned 14 Oct 2005

MCKENNA, Mairead Maria

Resigned
9 Millview, Moreton In MarshGL56 9AZ
Secretary
Appointed 19 Dec 1997
Resigned 23 Apr 1999

MURPHY, Dominic Patrick

Resigned
Cobden Field, RadlettWD7 7LN
Secretary
Appointed 22 May 2002
Resigned 22 May 2002

NASTA, Marius Ion

Resigned
44 Wynnstay Gardens, LondonW8 6UT
Secretary
Appointed 23 Apr 1999
Resigned 22 May 2002

POLLINS, Andrew Martin

Resigned
Centre Tower Whitgift Centre, CroydonCR0 1LP
Secretary
Appointed 01 Sept 2008
Resigned 24 Feb 2009

WALLWORK, Alan Charles

Resigned
8 Lycrome Lane, CheshamHP5 3JY
Secretary
Appointed 14 Oct 2005
Resigned 01 Sept 2008

WILLIAMSON, Nicholas Charles Lindsay

Resigned
6 St Olafs Road, LondonSW6 7DL
Secretary
Appointed 10 Dec 1997
Resigned 19 Dec 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Dec 1997
Resigned 10 Dec 1997

BACKHOUSE, Nicholas Paul

Resigned
30 Cathcart Road, LondonSW10 9NN
Born April 1963
Director
Appointed 01 Mar 2006
Resigned 19 Mar 2007

BIRD, David Alan

Resigned
Banks Cottage, ReadingRG7 1XS
Born July 1960
Director
Appointed 19 Dec 1997
Resigned 23 Apr 1999

BUCKMAN, James E

Resigned
99 Woodfield Road, New Jersey07078
Born October 1944
Director
Appointed 01 Apr 1999
Resigned 17 Jan 2002

CLARKE, Jonathan George Gough

Resigned
Westland Farm, EwhurstGU6 7SL
Born January 1958
Director
Appointed 22 May 2002
Resigned 22 May 2002

COOPER, Joanne Lesley

Resigned
14b St Cross Street, LondonEC1N 8XA
Born March 1968
Director
Appointed 23 Nov 2010
Resigned 24 Oct 2018

CULLINAN, Rory Malcolm

Resigned
25 Oakwood Court, LondonW14 8JU
Born October 1959
Director
Appointed 22 May 2002
Resigned 06 Sept 2002

CULLUM, John David

Resigned
Bathwick Hill House, BathBA2 6HA
Born November 1944
Director
Appointed 19 Dec 1997
Resigned 23 Apr 1999

DOBSON, Christopher Keith

Resigned
4 Skyline Court, CroydonCR0 1BH
Born September 1960
Director
Appointed 19 Mar 2007
Resigned 31 Mar 2008

ENGLAND, Robert Charles

Resigned
16 Old Bailey, LondonEC4M 7EG
Born August 1963
Director
Appointed 17 Dec 2021
Resigned 27 Oct 2025

FORBES, Scott Edward

Resigned
Flat 1, LondonSW7 3DE
Born July 1957
Director
Appointed 19 Apr 1999
Resigned 22 May 2002

GIFFIN, David Ronald

Resigned
21 Barnton Gardens, EdinburghEH4 6AE
Born June 1961
Director
Appointed 22 May 2002
Resigned 06 Sept 2002

GILBERT, Paul John Thomas

Resigned
Oldfield, BowdenWA14 2PJ
Born June 1962
Director
Appointed 26 Feb 2003
Resigned 11 Nov 2005

HANSON, Tracey Anna Marie

Resigned
4 Broomsleigh Street, LondonNW6 1QW
Born December 1966
Director
Appointed 19 Aug 2002
Resigned 19 Mar 2007

HOLMES, Stephen Paul

Resigned
18 Keech Briar Lane, Pompton Plains07444
Born December 1956
Director
Appointed 19 Apr 1999
Resigned 17 Jan 2002

LARQUE, Godfrey John

Resigned
Broulee, Trowbridge
Born July 1950
Director
Appointed 19 Dec 1997
Resigned 04 Jan 1999

MACNAUGHTON, Robert Magnus

Resigned
6 Longdean Park, Hemel HempsteadHP3 8BS
Born August 1963
Director
Appointed 19 Aug 2002
Resigned 19 Mar 2007

MATSUI, Hiroyasu

Resigned
16 Old Bailey, LondonEC4M 7EG
Born July 1965
Director
Appointed 15 Oct 2018
Resigned 15 Jul 2025

MURPHY, Dominic Patrick

Resigned
Cobden Field, RadlettWD7 7LN
Born March 1967
Director
Appointed 22 May 2002
Resigned 22 May 2002

NAISH, Richard David Charles

Resigned
Flat 7 100 Greencroft Gardens, LondonNW6 3PH
Born October 1972
Director
Appointed 10 Dec 1997
Resigned 19 Dec 1997

NASTA, Marius Ion

Resigned
44 Wynnstay Gardens, LondonW8 6UT
Born May 1967
Director
Appointed 16 Jul 1999
Resigned 22 May 2002

OWENS, Stuart Gordon

Resigned
6th Floor Offices Centre Tower, CroydonCR0 1LP
Born June 1971
Director
Appointed 20 Oct 2009
Resigned 08 Jan 2010

OWENS, Stuart Gordon

Resigned
6th Floor Offices Centre Tower, CroydonCR0 1LP
Born June 1971
Director
Appointed 20 Oct 2009
Resigned 08 Jan 2010

PARSONS, Gordon Ian Winston

Resigned
The Hemplands, NewarkNG23 7PE
Born September 1967
Director
Appointed 06 Mar 2008
Resigned 17 Sept 2008

Persons with significant control

2

1 Active
1 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 03 Aug 2017
14b St. Cross Street, LondonEC1N 8XA

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
Fundings
Financials
Latest Activities

Filing History

252

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 June 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Legacy
9 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288cChange of Particulars
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288cChange of Particulars
Legacy
17 September 2008
288cChange of Particulars
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
9 November 2007
288cChange of Particulars
Legacy
26 September 2007
403aParticulars of Charge Subject to s859A
Legacy
11 August 2007
155(6)a155(6)a
Resolution
11 August 2007
RESOLUTIONSResolutions
Resolution
11 August 2007
RESOLUTIONSResolutions
Legacy
3 August 2007
395Particulars of Mortgage or Charge
Legacy
14 July 2007
287Change of Registered Office
Legacy
14 July 2007
225Change of Accounting Reference Date
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
15 December 2006
363aAnnual Return
Legacy
24 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 January 2006
155(6)a155(6)a
Legacy
9 January 2006
155(6)b155(6)b
Legacy
22 December 2005
363aAnnual Return
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
2 November 2005
403aParticulars of Charge Subject to s859A
Legacy
31 October 2005
395Particulars of Mortgage or Charge
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)a155(6)a
Legacy
2 September 2005
225Change of Accounting Reference Date
Legacy
20 December 2004
363aAnnual Return
Resolution
27 August 2004
RESOLUTIONSResolutions
Legacy
27 July 2004
155(6)b155(6)b
Legacy
27 July 2004
155(6)a155(6)a
Resolution
27 July 2004
RESOLUTIONSResolutions
Resolution
27 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
20 April 2004
288cChange of Particulars
Legacy
31 December 2003
363aAnnual Return
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2003
155(6)b155(6)b
Legacy
18 December 2003
155(6)a155(6)a
Resolution
18 December 2003
RESOLUTIONSResolutions
Legacy
15 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
17 September 2003
AAAnnual Accounts
Legacy
3 September 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Resolution
4 July 2003
RESOLUTIONSResolutions
Resolution
4 July 2003
RESOLUTIONSResolutions
Legacy
25 April 2003
225Change of Accounting Reference Date
Resolution
23 April 2003
RESOLUTIONSResolutions
Resolution
23 April 2003
RESOLUTIONSResolutions
Resolution
23 April 2003
RESOLUTIONSResolutions
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
363aAnnual Return
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
24 September 2002
395Particulars of Mortgage or Charge
Legacy
23 September 2002
155(6)b155(6)b
Legacy
23 September 2002
155(6)a155(6)a
Legacy
23 September 2002
155(6)b155(6)b
Legacy
23 September 2002
155(6)a155(6)a
Resolution
23 September 2002
RESOLUTIONSResolutions
Resolution
23 September 2002
RESOLUTIONSResolutions
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
3 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
287Change of Registered Office
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
287Change of Registered Office
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
403aParticulars of Charge Subject to s859A
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Resolution
27 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
2 November 2001
244244
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
22 May 2000
169169
Legacy
6 March 2000
288cChange of Particulars
Legacy
6 March 2000
288cChange of Particulars
Memorandum Articles
24 February 2000
MEM/ARTSMEM/ARTS
Legacy
24 February 2000
123Notice of Increase in Nominal Capital
Resolution
24 February 2000
RESOLUTIONSResolutions
Resolution
24 February 2000
RESOLUTIONSResolutions
Resolution
24 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
30 December 1999
363aAnnual Return
Legacy
17 November 1999
288cChange of Particulars
Certificate Re Registration Limited To Unlimited
15 October 1999
CERT3CERT3
Re Registration Memorandum Articles
15 October 1999
MARMAR
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
49(8)(b)49(8)(b)
Legacy
15 October 1999
49(8)(a)49(8)(a)
Legacy
15 October 1999
49(1)49(1)
Resolution
15 October 1999
RESOLUTIONSResolutions
Resolution
15 October 1999
RESOLUTIONSResolutions
Resolution
15 October 1999
RESOLUTIONSResolutions
Legacy
12 July 1999
288cChange of Particulars
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
287Change of Registered Office
Legacy
15 April 1999
288aAppointment of Director or Secretary
Memorandum Articles
26 March 1999
MEM/ARTSMEM/ARTS
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
31 December 1998
363sAnnual Return (shuttle)
Memorandum Articles
18 August 1998
MEM/ARTSMEM/ARTS
Legacy
11 August 1998
88(2)R88(2)R
Resolution
11 August 1998
RESOLUTIONSResolutions
Resolution
11 August 1998
RESOLUTIONSResolutions
Resolution
11 August 1998
RESOLUTIONSResolutions
Resolution
11 August 1998
RESOLUTIONSResolutions
Legacy
11 August 1998
123Notice of Increase in Nominal Capital
Legacy
1 May 1998
88(3)88(3)
Legacy
1 May 1998
88(2)R88(2)R
Legacy
10 February 1998
395Particulars of Mortgage or Charge
Resolution
26 January 1998
RESOLUTIONSResolutions
Resolution
26 January 1998
RESOLUTIONSResolutions
Resolution
26 January 1998
RESOLUTIONSResolutions
Resolution
26 January 1998
RESOLUTIONSResolutions
Legacy
26 January 1998
123Notice of Increase in Nominal Capital
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
287Change of Registered Office
Legacy
24 December 1997
288aAppointment of Director or Secretary
Legacy
24 December 1997
288aAppointment of Director or Secretary
Legacy
24 December 1997
288bResignation of Director or Secretary
Legacy
24 December 1997
288bResignation of Director or Secretary
Legacy
24 December 1997
287Change of Registered Office
Incorporation Company
8 December 1997
NEWINCIncorporation