Background WavePink WaveYellow Wave

NEWMARKET OPEN DOOR (03505843)

NEWMARKET OPEN DOOR (03505843) is an active UK company. incorporated on 5 February 1998. with registered office in Newmarket. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 2 other business activities. NEWMARKET OPEN DOOR has been registered for 28 years. Current directors include AKINSANYA, Sarah Louise, MADDOX, Steven Jon, OLUWATOSIN, Mary Omisore and 4 others.

Company Number
03505843
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 February 1998
Age
28 years
Address
Portland House, Newmarket, CB8 9AP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
AKINSANYA, Sarah Louise, MADDOX, Steven Jon, OLUWATOSIN, Mary Omisore, OTULE, Robert, The Revd Canon, WALKER, David James, WALKER, Lyn Annette, WELLS, Martin
SIC Codes
55900, 88990, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWMARKET OPEN DOOR

NEWMARKET OPEN DOOR is an active company incorporated on 5 February 1998 with the registered office located in Newmarket. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 2 other business activities. NEWMARKET OPEN DOOR was registered 28 years ago.(SIC: 55900, 88990, 94910)

Status

active

Active since 28 years ago

Company No

03505843

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

Age

28 Years

Incorporated 5 February 1998

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 7 January 2026 (3 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

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Portland House 188 High Street Newmarket, CB8 9AP,

Timeline

59 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Oct 10
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 13
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Loan Secured
Dec 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Left
Jan 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Feb 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Director Joined
Apr 23
Director Left
Jan 24
Director Left
May 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
May 25
Director Left
May 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Feb 26
Loan Secured
Mar 26
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

AKINSANYA, Sarah Louise

Active
Drinkwater Close, NewmarketCB8 0QN
Born July 1984
Director
Appointed 30 Jul 2025

MADDOX, Steven Jon

Active
Portland House, NewmarketCB8 9AP
Born December 1955
Director
Appointed 23 May 2022

OLUWATOSIN, Mary Omisore

Active
Portland House, NewmarketCB8 9AP
Born September 1997
Director
Appointed 07 Nov 2025

OTULE, Robert, The Revd Canon

Active
Warrington Street, NewmarketCB8 8BA
Born September 1966
Director
Appointed 28 Jun 2024

WALKER, David James

Active
Windmill Hill, NewmarketCB8 7LB
Born December 1960
Director
Appointed 04 Jun 2025

WALKER, Lyn Annette

Active
The Old Police House, Windmill Hill, NewmarketCB8 7LB
Born May 1960
Director
Appointed 19 Jan 2026

WELLS, Martin

Active
Sand Street, ElyCB7 5AA
Born February 1965
Director
Appointed 30 Jul 2025

DORE, Charles

Resigned
Portland House, NewmarketCB8 9AP
Secretary
Appointed 08 Feb 2021
Resigned 06 Feb 2023

DURRANT, John

Resigned
Portland House, NewmarketCB8 9AP
Secretary
Appointed 11 Oct 2010
Resigned 19 Jan 2019

GILBERT, James Alan

Resigned
12 Wragg Drive, NewmarketCB8 7SD
Secretary
Appointed 05 Feb 1998
Resigned 31 Jan 2002

GILBERT, John Michael

Resigned
Portland House, NewmarketCB8 9AP
Secretary
Appointed 04 Mar 2024
Resigned 09 May 2024

OGLE, Josephine Sybil

Resigned
34 Crockfords Road, NewmarketCB8 9BG
Secretary
Appointed 10 Feb 2002
Resigned 08 Oct 2010

TEE, Matthew

Resigned
Portland House, NewmarketCB8 9AP
Secretary
Appointed 06 Feb 2023
Resigned 04 Mar 2024

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 05 Feb 1998
Resigned 05 Feb 1998

BELDING, Cheryl Pauline, Rev

Resigned
Portland House, NewmarketCB8 9AP
Born December 1954
Director
Appointed 16 Jul 2019
Resigned 12 May 2022

BLAKESLEY, Simon Nicholas, Father

Resigned
Portland House, NewmarketCB8 9AP
Born August 1955
Director
Appointed 16 Dec 2015
Resigned 12 Jan 2021

CHAPLIN, Lyn Dorothy Mary

Resigned
Portland House, NewmarketCB8 9AP
Born October 1959
Director
Appointed 12 Dec 2018
Resigned 12 May 2022

CRANE, Kevan Douglas

Resigned
23 Centre Drive, NewmarketCB8 8AN
Born January 1959
Director
Appointed 05 Feb 1998
Resigned 13 Sept 2004

DORE, Charles Francis

Resigned
Portland House, NewmarketCB8 9AP
Born October 1956
Director
Appointed 23 Nov 2011
Resigned 31 Mar 2019

EASOM, Sandra Barbara

Resigned
Portland Lodge Cottage, NewmarketCB8 0WY
Born September 1955
Director
Appointed 06 Jun 2001
Resigned 24 Jan 2002

GILBERT, James Alan

Resigned
12 Wragg Drive, NewmarketCB8 7SD
Born August 1946
Director
Appointed 05 Feb 1998
Resigned 06 Jun 2001

GILBERT, John Michael

Resigned
Portland House, NewmarketCB8 9AP
Born September 1992
Director
Appointed 08 Feb 2021
Resigned 09 May 2024

GILL, Peter

Resigned
Portland House, NewmarketCB8 9AP
Born March 1948
Director
Appointed 23 Nov 2011
Resigned 16 Dec 2015

GREATREX, Sandra Ann

Resigned
Mays Avenue, CambridgeCB21 4ER
Born November 1950
Director
Appointed 29 Jun 2024
Resigned 18 Nov 2025

GREDLEY, Karen, Ms.

Resigned
Portland House, NewmarketCB8 9AP
Born July 1971
Director
Appointed 10 May 2022
Resigned 27 May 2024

GRIFFIN, Michael, Father

Resigned
The Presbytery, NewmarketCB8 9PA
Born November 1949
Director
Appointed 24 Nov 2004
Resigned 23 Nov 2011

GRIMSTER, Tracey

Resigned
6 Walton Close, ElyCB7 5ZS
Born October 1964
Director
Appointed 07 Nov 2007
Resigned 20 Dec 2017

HARDY, John Christopher, Reverend

Resigned
21 Hamilton Road, NewmarketCB8 0NY
Born July 1961
Director
Appointed 22 Oct 2008
Resigned 12 Dec 2018

HILL, Peter John Richardson

Resigned
1 Cheveley Road, NewmarketCB8 9RW
Born February 1943
Director
Appointed 02 Mar 2005
Resigned 12 Dec 2018

HULL, Philippa Jane

Resigned
24 Stetchworth Road, NewmarketCB8 9SP
Born May 1950
Director
Appointed 25 Sept 2006
Resigned 16 Dec 2015

HYPHER, Paul Augustine

Resigned
Catholic Church House, NewmarketCB8 8LT
Born September 1938
Director
Appointed 05 Feb 1998
Resigned 01 Oct 2003

KENT, Ruth Mary

Resigned
Portland House, NewmarketCB8 9AP
Born August 1963
Director
Appointed 12 Dec 2018
Resigned 12 May 2022

LODGE, Barbel Rose Marie

Resigned
59 Baker Drive, CambridgeCB5 0AB
Born November 1963
Director
Appointed 24 May 2000
Resigned 28 Feb 2003

LODGE, Barbel Rose Marie

Resigned
59 Baker Drive, CambridgeCB5 0AB
Born November 1963
Director
Appointed 05 Feb 1998
Resigned 13 Oct 1998

MADDOX, Steven Jon

Resigned
110 Freshfields, NewmarketCB8 0EF
Born December 1955
Director
Appointed 20 Feb 2002
Resigned 15 Mar 2003
Fundings
Financials
Latest Activities

Filing History

190

Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
22 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2015
AR01AR01
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2014
AR01AR01
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2012
AP01Appointment of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 November 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2010
AAAnnual Accounts
Legacy
21 May 2009
288cChange of Particulars
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
363aAnnual Return
Legacy
1 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2006
AAAnnual Accounts
Legacy
17 November 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
363aAnnual Return
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
17 November 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288cChange of Particulars
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
24 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2004
AAAnnual Accounts
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2002
AAAnnual Accounts
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
225Change of Accounting Reference Date
Legacy
26 February 1999
363sAnnual Return (shuttle)
Memorandum Articles
19 March 1998
MEM/ARTSMEM/ARTS
Resolution
19 March 1998
RESOLUTIONSResolutions
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
287Change of Registered Office
Incorporation Company
5 February 1998
NEWINCIncorporation