Background WavePink WaveYellow Wave

BRS LIMITED (03491731)

BRS LIMITED (03491731) is an active UK company. incorporated on 13 January 1998. with registered office in Warwick. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of trucks and other heavy vehicles. BRS LIMITED has been registered for 28 years. Current directors include OLIVEIRA RODRIGUES, Carlos, VILLANUEVA, Simon Derek.

Company Number
03491731
Status
active
Type
ltd
Incorporated
13 January 1998
Age
28 years
Address
Wedgnock Industrial Estate, Warwick, CV34 5YA
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of trucks and other heavy vehicles
Directors
OLIVEIRA RODRIGUES, Carlos, VILLANUEVA, Simon Derek
SIC Codes
77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRS LIMITED

BRS LIMITED is an active company incorporated on 13 January 1998 with the registered office located in Warwick. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of trucks and other heavy vehicles. BRS LIMITED was registered 28 years ago.(SIC: 77120)

Status

active

Active since 28 years ago

Company No

03491731

LTD Company

Age

28 Years

Incorporated 13 January 1998

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 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

ASSURIS LIMITED
From: 13 January 1998To: 27 February 1998
Contact
Address

Wedgnock Industrial Estate Wedgnock Lane Warwick, CV34 5YA,

Previous Addresses

, Houghton Hall Business Park Porz Avenue, Dunstable, Bedfordshire, LU5 5FT
From: 5 December 2009To: 8 August 2014
, Wedgnock Lane, Warwick, CV34 5YA
From: 13 January 1998To: 5 December 2009
Timeline

28 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Loan Secured
Apr 13
Loan Secured
May 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Funding Round
Aug 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Aug 16
Loan Cleared
Nov 16
Director Left
Jan 20
Director Left
Jan 20
Capital Update
Feb 23
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

VILLANUEVA, Simon Derek

Active
Wedgnock Lane, WarwickCV34 5YA
Secretary
Appointed 31 Mar 2014

OLIVEIRA RODRIGUES, Carlos

Active
Wedgnock Lane, WarwickCV34 5YA
Born July 1977
Director
Appointed 30 Jun 2016

VILLANUEVA, Simon Derek

Active
Wedgnock Lane, WarwickCV34 5YA
Born September 1973
Director
Appointed 30 Jun 2016

EVANS, Garry

Resigned
6 Leland Close, MalmesburySN16 9XW
Secretary
Appointed 13 Apr 2000
Resigned 30 Nov 2001

JEANSSON, Anna

Resigned
Tredje Lanjjatan 30, GothenburgFOREIGN
Secretary
Appointed 30 Nov 2001
Resigned 15 Nov 2002

KEELING, Maribeth

Resigned
6 Foggbrook Close, StockportSK2 5ER
Secretary
Appointed 27 Oct 2006
Resigned 11 Dec 2009

MARTIN, Malcolm

Resigned
The Mews, GlasgowG41 5PY
Secretary
Appointed 13 Jan 1998
Resigned 13 Apr 2000

MCGREAL, Anthony Gerard

Resigned
7 Abbey Close, AlcesterB49 5QW
Secretary
Appointed 15 Nov 2002
Resigned 27 Oct 2006

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 13 Jan 1998
Resigned 13 Jan 1998

ALINS, Rodolphe Jean-Pierre Maurice

Resigned
Route De Lyon, Saint Priest69806
Born September 1967
Director
Appointed 31 Mar 2014
Resigned 30 Jun 2016

BORJESSON, Hans Goran

Resigned
Ojersjovagen 25, 43350 Partille
Born November 1960
Director
Appointed 17 Dec 2001
Resigned 15 Nov 2002

BRIGGS, John Kelvin Emmerson

Resigned
Swallows Barn, Alderley EdgeSK9 7TL
Born January 1956
Director
Appointed 13 Apr 2000
Resigned 31 Mar 2001

CAWLEY, Hugh Charles Laurence

Resigned
Red Roke 137 Epsom Road, GuildfordGU1 2PP
Born November 1956
Director
Appointed 19 Jul 2006
Resigned 16 Feb 2007

CHAPMAN, Philip

Resigned
Ferndale House 3 Woodlands, BedfordMK41 6FS
Born October 1956
Director
Appointed 16 Feb 1998
Resigned 13 Apr 2000

CLOAD, Vernon Harold Barrie

Resigned
Leycester Cottage Castle Lane, WarwickCV34 4BX
Born November 1942
Director
Appointed 13 Jan 1998
Resigned 22 Nov 2000

COSTA, Gino

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born December 1957
Director
Appointed 23 May 2013
Resigned 31 Aug 2015

DE SAINT MELEUC, Olivier

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born March 1978
Director
Appointed 30 Jun 2016
Resigned 18 Dec 2019

EHINGER, Alf

Resigned
Linnegatan 7, S-223 60 Lund
Born August 1946
Director
Appointed 15 Nov 2002
Resigned 27 Oct 2006

ERICSSON, Rolf Erik

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born October 1952
Director
Appointed 31 Mar 2014
Resigned 31 Dec 2015

FARMAN PERRIN, Laurent, Monsieur

Resigned
21 Delamere Road, LondonW5 3JL
Born September 1966
Director
Appointed 27 Oct 2006
Resigned 19 Jan 2011

FROMMELT, Otto Christian

Resigned
87 Northumberland Road, Leamington SpaCV32 6HQ
Born November 1960
Director
Appointed 17 Dec 2001
Resigned 13 Sept 2005

HENDRIKSE, Albert Johannes

Resigned
97 Northumberland Road, Leamington SpaCV32 6HQ
Born July 1954
Director
Appointed 20 Dec 2000
Resigned 13 Feb 2003

HJELM, Fredrik

Resigned
Hojdenvagen 8, Lerum
Born May 1969
Director
Appointed 09 Jun 2003
Resigned 18 Apr 2005

HUNTER, David

Resigned
10 Moreall Meadows, CoventryCV4 7HL
Born November 1952
Director
Appointed 07 Oct 2005
Resigned 27 Oct 2006

KNABEN, Arne

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born September 1958
Director
Appointed 31 Aug 2015
Resigned 18 Dec 2019

LOW, Heinz-Jurgen

Resigned
52 Rue Du Commandant Israel, Saint Didier Au Mont D'Or
Born March 1964
Director
Appointed 27 Oct 2006
Resigned 16 Feb 2007

MARTIN, Malcolm

Resigned
The Mews, GlasgowG41 5PY
Born May 1948
Director
Appointed 13 Jan 1998
Resigned 17 Dec 2001

MARTINEZ, Marc Christian

Resigned
Porz Avenue, DunstableLU5 5FT
Born June 1963
Director
Appointed 19 Jan 2011
Resigned 23 May 2013

NYVALL, Dick Kent

Resigned
Xryffelvagen 8, Kungalv
Born December 1964
Director
Appointed 18 Apr 2005
Resigned 27 Oct 2006

ODORICO, Enrico

Resigned
Via D.Odorico Nr58, Pordewone
Born September 1945
Director
Appointed 01 Feb 2007
Resigned 01 Feb 2009

PARRIDGE, Dominique Henriette

Resigned
Porz Avenue, DunstableLU5 5FT
Born July 1967
Director
Appointed 19 Jan 2011
Resigned 25 Mar 2014

RYDIN, Jan Staffan

Resigned
Tresco 154a Loxley Road, Stratford Upon AvonCV37 7DT
Born August 1946
Director
Appointed 20 Feb 1998
Resigned 13 Apr 2000

SOUKUP, David

Resigned
84e Rue D'Ypres, 69004, LyonFOREIGN
Born March 1977
Director
Appointed 25 Mar 2007
Resigned 19 Jan 2011

TEFKE, Pekka Ferdinand Olof

Resigned
Ovre Djupedalsgatan 4, GothenburgFOREIGN
Born March 1950
Director
Appointed 25 Aug 2000
Resigned 17 Dec 2001

TOUZE, Olivier

Resigned
Rue Galifette, Moirans
Born August 1966
Director
Appointed 01 Feb 2009
Resigned 27 Mar 2014

Persons with significant control

1

Ab Volvo

Active
Gothenburg

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

219

Accounts With Accounts Type Small
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Statement Of Companys Objects
16 January 2024
CC04CC04
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Memorandum Articles
17 February 2023
MAMA
Capital Statement Capital Company With Date Currency Figure
13 February 2023
SH19Statement of Capital
Legacy
13 February 2023
SH20SH20
Legacy
13 February 2023
CAP-SSCAP-SS
Resolution
13 February 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
22 November 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
20 February 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
20 February 2018
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
10 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 July 2017
PSC08Cessation of Other Registrable Person PSC
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Capital Allotment Shares
8 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Resolution
20 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Capital Allotment Shares
10 August 2015
SH01Allotment of Shares
Resolution
10 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 April 2013
MR01Registration of a Charge
Legacy
13 March 2013
MG01MG01
Legacy
1 February 2013
MG01MG01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Legacy
8 December 2012
MG01MG01
Legacy
29 November 2012
MG01MG01
Legacy
30 October 2012
MG01MG01
Legacy
29 September 2012
MG01MG01
Legacy
4 September 2012
MG01MG01
Annual Return Company With Made Up Date
15 August 2012
AR01AR01
Legacy
29 June 2012
MG01MG01
Legacy
19 June 2012
MG01MG01
Legacy
26 May 2012
MG01MG01
Legacy
15 May 2012
MG01MG01
Legacy
28 April 2012
MG01MG01
Legacy
31 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
25 February 2012
MG01MG01
Legacy
11 February 2012
MG01MG01
Legacy
31 January 2012
MG01MG01
Legacy
24 December 2011
MG01MG01
Legacy
24 December 2011
MG01MG01
Legacy
20 December 2011
MG01MG01
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Legacy
29 November 2011
MG01MG01
Legacy
22 October 2011
MG01MG01
Legacy
12 October 2011
MG01MG01
Legacy
27 September 2011
MG01MG01
Legacy
31 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Legacy
27 July 2011
MG01MG01
Legacy
24 June 2011
MG01MG01
Legacy
28 May 2011
MG01MG01
Legacy
5 May 2011
MG01MG01
Legacy
19 April 2011
MG01MG01
Legacy
29 March 2011
MG01MG01
Legacy
19 March 2011
MG01MG01
Legacy
23 February 2011
MG01MG01
Gazette Filings Brought Up To Date
2 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Legacy
1 February 2011
MG01MG01
Dissolved Compulsory Strike Off Suspended
28 January 2011
DISS16(SOAS)DISS16(SOAS)
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 December 2010
MG01MG01
Legacy
12 November 2010
MG01MG01
Legacy
9 November 2010
MG01MG01
Legacy
23 October 2010
MG01MG01
Legacy
18 September 2010
MG01MG01
Legacy
24 August 2010
MG01MG01
Legacy
10 August 2010
MG01MG01
Legacy
20 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Legacy
6 July 2010
MG01MG01
Legacy
6 February 2010
MG01MG01
Termination Secretary Company With Name
16 December 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 December 2009
AD01Change of Registered Office Address
Legacy
7 November 2009
MG01MG01
Legacy
7 November 2009
MG01MG01
Legacy
28 October 2009
MG01MG01
Legacy
28 September 2009
88(2)Return of Allotment of Shares
Resolution
28 September 2009
RESOLUTIONSResolutions
Legacy
28 September 2009
123Notice of Increase in Nominal Capital
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
1 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
4 February 2008
88(2)R88(2)R
Legacy
4 February 2008
123Notice of Increase in Nominal Capital
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
28 July 2007
363sAnnual Return (shuttle)
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
13 October 2006
288cChange of Particulars
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
26 November 2005
395Particulars of Mortgage or Charge
Legacy
26 November 2005
395Particulars of Mortgage or Charge
Legacy
26 November 2005
395Particulars of Mortgage or Charge
Legacy
26 November 2005
395Particulars of Mortgage or Charge
Legacy
26 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
16 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
20 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 February 2003
AAAnnual Accounts
Miscellaneous
3 February 2003
MISCMISC
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
244244
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
363sAnnual Return (shuttle)
Resolution
10 January 2002
RESOLUTIONSResolutions
Resolution
10 January 2002
RESOLUTIONSResolutions
Resolution
10 January 2002
RESOLUTIONSResolutions
Resolution
10 January 2002
RESOLUTIONSResolutions
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
123Notice of Increase in Nominal Capital
Resolution
11 February 2000
RESOLUTIONSResolutions
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Legacy
3 November 1999
225Change of Accounting Reference Date
Legacy
11 February 1999
363sAnnual Return (shuttle)
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 1998
88(2)R88(2)R
Legacy
16 January 1998
288bResignation of Director or Secretary
Incorporation Company
13 January 1998
NEWINCIncorporation