Background WavePink WaveYellow Wave

EURO PARKING COLLECTION PLC (03515275)

EURO PARKING COLLECTION PLC (03515275) is an active UK company. incorporated on 23 February 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EURO PARKING COLLECTION PLC has been registered for 28 years. Current directors include HENDRY, Stuart, ROELFZEMA, Tsjerk Friso, VAN RULER, Menno Martijn.

Company Number
03515275
Status
active
Type
plc
Incorporated
23 February 1998
Age
28 years
Address
6 Cavendish Square, London, W1G 0PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HENDRY, Stuart, ROELFZEMA, Tsjerk Friso, VAN RULER, Menno Martijn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO PARKING COLLECTION PLC

EURO PARKING COLLECTION PLC is an active company incorporated on 23 February 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EURO PARKING COLLECTION PLC was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03515275

PLC Company

Age

28 Years

Incorporated 23 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

6 Cavendish Square London, W1G 0PD,

Previous Addresses

Unit 6, Shepperton House 83-93 Shepperton Road London N1 3DF
From: 23 February 1998To: 31 January 2024
Timeline

39 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Jun 10
Director Left
Mar 12
Director Joined
Sept 12
Director Left
Mar 13
Loan Secured
Feb 14
Director Joined
May 15
Director Left
May 15
Loan Cleared
Nov 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Feb 18
Director Left
Feb 18
New Owner
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
May 19
Director Joined
May 22
Director Left
May 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HENDRY, Stuart

Active
Unit 6 Shepperton House, LondonN1 3DF
Secretary
Appointed 17 Oct 2018

VAN RULER, Menno

Active
Cavendish Square, LondonW1G 0PD
Secretary
Appointed 09 Jul 2021

HENDRY, Stuart

Active
Cavendish Square, LondonW1G 0PD
Born August 1974
Director
Appointed 20 Jun 2023

ROELFZEMA, Tsjerk Friso

Active
Cavendish Square, LondonW1G 0PD
Born July 1976
Director
Appointed 20 Apr 2022

VAN RULER, Menno Martijn

Active
Paleisstraat, Amsterdam1012RB
Born February 1973
Director
Appointed 16 Sept 2022

ANDREWS, Richard Ison

Resigned
Lower Cefn Dulas, HerefordHR2 0JH
Secretary
Appointed 23 Jun 1999
Resigned 22 May 2002

ASSARSSON, Paul Jorgen

Resigned
Shepperton Road, LondonN1 3DF
Secretary
Appointed 17 Oct 2018
Resigned 30 Nov 2020

BRIGIDI, Vincent

Resigned
N. Alma School Road, Mesa85201
Secretary
Appointed 17 Oct 2018
Resigned 22 Sept 2020

HARRINGTON, Michael

Resigned
28 Arlington Avenue, LondonN1 7AX
Nominee secretary
Appointed 23 Feb 1998
Resigned 23 Feb 1998

HENDRY, Stuart

Resigned
Unit 6, Shepperton House, LondonN1 3DF
Secretary
Appointed 14 Sept 2006
Resigned 06 Apr 2018

KALAWSKI, Eva Monica

Resigned
North Crescent Drive, Beverly Hills90210
Secretary
Appointed 06 Apr 2018
Resigned 17 Oct 2018

KANE, Patrick Daniel

Resigned
6 Kingswell Centre, HampsteadNW3 1EN
Secretary
Appointed 23 Feb 1998
Resigned 23 Jun 1999

SCOTT, Richard

Resigned
Unit 6, Shepperton House, LondonN1 3DF
Secretary
Appointed 17 Oct 2018
Resigned 09 Jul 2021

SUTCLIFFE, Robert Keith

Resigned
The Woodland, Little ChalfontHP6 6PN
Secretary
Appointed 22 May 2002
Resigned 02 Sept 2003

GOODWILLE CORPORATE SERVICES LIMITED

Resigned
St James House, LondonW8 5HD
Corporate secretary
Appointed 28 Aug 2003
Resigned 15 Sept 2006

ADELSOHN, Ulf

Resigned
Strandvagen 35, Stockholm
Born October 1941
Director
Appointed 14 Sept 2006
Resigned 22 Feb 2013

ASSARSSON, Paul

Resigned
24 Juxon Street, OxfordOX2 6DL
Born April 1955
Director
Appointed 14 Sept 2006
Resigned 29 Jan 2008

BERGWALL, Lars Rustan

Resigned
35 Collingham Road, LondonSW5 0NU
Born August 1942
Director
Appointed 28 Jun 2000
Resigned 14 Sept 2006

CARLZON, Jan Gosta

Resigned
Agnevagen 23, Djursholm
Born June 1941
Director
Appointed 23 Feb 1998
Resigned 30 Nov 1998

CHIODO, Patricia

Resigned
N. Alma School Road, Mesa85201
Born August 1965
Director
Appointed 17 Oct 2018
Resigned 20 Apr 2022

COLLINS, Rebecca Kozloff

Resigned
N. Alma School Road, Mesa85201
Born October 1969
Director
Appointed 17 Oct 2018
Resigned 16 Sept 2022

DECKMARK, Christer

Resigned
128 Kennet Street, LondonE1 9JJ
Born May 1954
Director
Appointed 23 Feb 1998
Resigned 08 Apr 2004

DOWNIE, Ian Michael Stuart

Resigned
North Crescent Drive, Beverly Hills90210
Born January 1949
Director
Appointed 06 Apr 2018
Resigned 17 Oct 2018

FELLANDER, Claes Gunnar

Resigned
DjursholmSE-182 6
Born March 1938
Director
Appointed 20 May 2015
Resigned 24 May 2016

FERGENIUS, Torbjorn

Resigned
FjarasS-439 72
Born October 1943
Director
Appointed 27 Jul 2012
Resigned 08 Apr 2015

HAGAN GUDMUNDSSON, Jonas

Resigned
Hellusund 6, Reykjavik
Born November 1969
Director
Appointed 03 Jan 2017
Resigned 06 Apr 2018

HAGMAN, Bertil

Resigned
Royal Avenue, LondonSW3 4QE
Born November 1937
Director
Appointed 14 Nov 2001
Resigned 01 Apr 2012

JEANSSON, Johan Theodor Wilhelm

Resigned
Warren House, OrpingtonBR6 6HX
Born December 1936
Director
Appointed 28 Apr 2003
Resigned 10 May 2010

KALAWSKI, Eva Monica

Resigned
North Crescent Drive, Beverly Hills90210
Born May 1955
Director
Appointed 06 Apr 2018
Resigned 17 Oct 2018

LANGAKER, Erik

Resigned
Box 143 Bogstadveien, OsloFOREIGN
Born September 1963
Director
Appointed 07 May 2004
Resigned 06 Apr 2018

MUNCH-THORE, Alexander

Resigned
Unit 6, Shepperton House, LondonN1 3DF
Born April 1963
Director
Appointed 03 Jan 2017
Resigned 07 Feb 2018

OLSSON, Roland

Resigned
Linnegatan 86 Iii, 11523 StockholmFOREIGN
Born December 1942
Director
Appointed 01 Dec 1998
Resigned 28 Apr 2003

ROBERTS, David

Resigned
N.Alma School Road, Mesa85201
Born September 1970
Director
Appointed 17 Oct 2018
Resigned 20 Jun 2023

SIGLER, Mary Ann

Resigned
North Crescent Drive, Beverly Hills90210
Born August 1954
Director
Appointed 06 Apr 2018
Resigned 17 Oct 2018

STENHAMMAR, Olof Mattias Amesson

Resigned
Norrnas Gard, Varmdo
Born May 1941
Director
Appointed 15 Apr 1998
Resigned 30 Nov 1998

Persons with significant control

2

1 Active
1 Ceased

Tom Tewfic Gores

Ceased
360 North Crescent Drive, Ca 90210
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2018
Ceased 06 Apr 2018
North Alma School Road, Mesa85201

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

216

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
7 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Termination Director Company
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 November 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
2 November 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
2 November 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
2 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Accounts With Accounts Type Group
25 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 April 2018
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
17 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Termination Director Company
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
30 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Interim
12 December 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Group
8 July 2016
AAMDAAMD
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Memorandum Articles
14 June 2016
MAMA
Accounts With Accounts Type Group
19 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Accounts With Accounts Type Group
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Person Secretary Company With Change Date
10 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 February 2014
MR01Registration of a Charge
Change Person Secretary Company With Change Date
23 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Accounts With Accounts Type Group
11 April 2012
AAAnnual Accounts
Termination Director Company With Name
1 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Auditors Resignation Company
19 June 2009
AUDAUD
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
5 June 2008
225Change of Accounting Reference Date
Legacy
8 April 2008
363aAnnual Return
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Legacy
19 April 2007
353353
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
30 May 2006
287Change of Registered Office
Legacy
11 April 2006
363aAnnual Return
Legacy
11 April 2006
288cChange of Particulars
Legacy
23 March 2006
363aAnnual Return
Memorandum Articles
28 October 2005
MEM/ARTSMEM/ARTS
Resolution
28 October 2005
RESOLUTIONSResolutions
Miscellaneous
18 October 2005
MISCMISC
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
4 March 2005
363aAnnual Return
Legacy
10 February 2005
88(3)88(3)
Legacy
10 February 2005
88(2)R88(2)R
Resolution
7 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
15 November 2004
88(2)R88(2)R
Legacy
20 September 2004
88(2)R88(2)R
Legacy
24 June 2004
88(2)R88(2)R
Legacy
4 June 2004
88(3)88(3)
Legacy
4 June 2004
88(2)R88(2)R
Legacy
3 June 2004
363aAnnual Return
Legacy
3 June 2004
288cChange of Particulars
Legacy
3 June 2004
288cChange of Particulars
Legacy
26 May 2004
123Notice of Increase in Nominal Capital
Resolution
26 May 2004
RESOLUTIONSResolutions
Resolution
26 May 2004
RESOLUTIONSResolutions
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288cChange of Particulars
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
88(3)88(3)
Legacy
31 March 2004
88(3)88(3)
Legacy
31 March 2004
88(3)88(3)
Legacy
31 March 2004
88(2)R88(2)R
Legacy
31 March 2004
88(2)R88(2)R
Legacy
31 March 2004
88(2)R88(2)R
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
30 March 2004
353353
Legacy
27 January 2004
244244
Legacy
24 December 2003
88(2)R88(2)R
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288cChange of Particulars
Legacy
9 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
88(2)R88(2)R
Legacy
25 January 2003
287Change of Registered Office
Legacy
15 January 2003
244244
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
363aAnnual Return
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
12 November 2001
88(2)R88(2)R
Resolution
5 November 2001
RESOLUTIONSResolutions
Legacy
18 May 2001
363aAnnual Return
Legacy
15 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Legacy
19 October 2000
88(2)Return of Allotment of Shares
Legacy
26 September 2000
288cChange of Particulars
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
88(2)R88(2)R
Legacy
28 June 2000
123Notice of Increase in Nominal Capital
Resolution
28 June 2000
RESOLUTIONSResolutions
Resolution
28 June 2000
RESOLUTIONSResolutions
Resolution
28 June 2000
RESOLUTIONSResolutions
Resolution
28 June 2000
RESOLUTIONSResolutions
Resolution
28 June 2000
RESOLUTIONSResolutions
Legacy
6 April 2000
363aAnnual Return
Legacy
6 April 2000
363aAnnual Return
Legacy
3 March 2000
287Change of Registered Office
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
363sAnnual Return (shuttle)
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
24 April 1998
CERT8CERT8
Legacy
24 April 1998
88(2)R88(2)R
Application To Commence Business
24 April 1998
117117
Legacy
11 April 1998
225Change of Accounting Reference Date
Legacy
17 March 1998
287Change of Registered Office
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Incorporation Company
23 February 1998
NEWINCIncorporation