Background WavePink WaveYellow Wave

BESPAK EUROPE LIMITED (03515896)

BESPAK EUROPE LIMITED (03515896) is an active UK company. incorporated on 24 February 1998. with registered office in King's Lynn. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products and 1 other business activities. BESPAK EUROPE LIMITED has been registered for 28 years. Current directors include HIRST, Christopher Anthony, HODKINSON, Darren, KLUG, Oren and 1 others.

Company Number
03515896
Status
active
Type
ltd
Incorporated
24 February 1998
Age
28 years
Address
Bergen Way, King's Lynn, PE30 2JJ
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
HIRST, Christopher Anthony, HODKINSON, Darren, KLUG, Oren, NEEVE, Maria Louise
SIC Codes
21100, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESPAK EUROPE LIMITED

BESPAK EUROPE LIMITED is an active company incorporated on 24 February 1998 with the registered office located in King's Lynn. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products and 1 other business activity. BESPAK EUROPE LIMITED was registered 28 years ago.(SIC: 21100, 72190)

Status

active

Active since 28 years ago

Company No

03515896

LTD Company

Age

28 Years

Incorporated 24 February 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 22 August 2025 (8 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

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

FIVESOLE LIMITED
From: 24 February 1998To: 24 April 1998
Contact
Address

Bergen Way North Lynn Industrial Estate King's Lynn, PE30 2JJ,

Previous Addresses

Suite B Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England
From: 20 November 2017To: 24 July 2020
Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ
From: 24 March 2010To: 20 November 2017
Suite D Ground Floor Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4UL
From: 24 February 1998To: 24 March 2010
Timeline

33 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Nov 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Feb 13
Director Joined
Dec 14
Director Left
Dec 16
Director Joined
May 17
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Sept 20
Director Left
Apr 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Feb 23
Director Joined
Feb 23
Loan Secured
Jul 23
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Joined
Mar 25
Director Left
May 25
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HIRST, Christopher Anthony

Active
North Lynn Industrial Estate, King's LynnPE30 2JJ
Born April 1977
Director
Appointed 01 Nov 2022

HODKINSON, Darren

Active
North Lynn Industrial Estate, King's LynnPE30 2JJ
Born January 1973
Director
Appointed 06 May 2022

KLUG, Oren

Active
North Lynn Industrial Estate, King's LynnPE30 2JJ
Born September 1984
Director
Appointed 15 Mar 2022

NEEVE, Maria Louise

Active
North Lynn Industrial Estate, King's LynnPE30 2JJ
Born May 1974
Director
Appointed 07 Oct 2024

ALLNUTT, Robert Edward Bruce

Resigned
Rye House Shenstone Hill, BerkhamstedHP4 2PA
Secretary
Appointed 27 Feb 2009
Resigned 30 Oct 2009

COTTON, Richard John

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Secretary
Appointed 30 Apr 2014
Resigned 15 Jul 2014

HAYES, Paul Andrew

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Secretary
Appointed 28 Feb 2018
Resigned 07 Sept 2018

ILETT, John Edward

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Secretary
Appointed 02 Nov 2015
Resigned 28 Feb 2018

JACKSON, Andrew Leonard

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Secretary
Appointed 07 Sept 2018
Resigned 30 Apr 2020

LOBO, Matthew Joseph Edwin

Resigned
7 The Paddocks, HuntingdonPE28 9QT
Secretary
Appointed 30 Sept 2005
Resigned 08 Mar 2006

OWEN, Jennifer Margaret

Resigned
Clarence Road, St AlbansAL1 4NW
Secretary
Appointed 08 Mar 2006
Resigned 27 Feb 2009

SCOTT, Alexandra Louise

Resigned
48 St Albans Avenue, LondonW4 5JP
Secretary
Appointed 23 Apr 1998
Resigned 30 Sept 2005

SLATER, John

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Secretary
Appointed 02 Nov 2009
Resigned 30 Apr 2014

WARD, Iain Stuart

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Secretary
Appointed 15 Jul 2014
Resigned 02 Nov 2015

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 20 Mar 1998
Resigned 23 Apr 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Feb 1998
Resigned 20 Mar 1998

BARR, Robert George

Resigned
113 Rampton Road, CambridgeCB4 4TJ
Born May 1956
Director
Appointed 23 Apr 1998
Resigned 29 Oct 1999

BARRY, Joseph Richard Hainsworth

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born April 1964
Director
Appointed 31 Oct 2011
Resigned 25 Jan 2013

BOUGHTON, Paul Victor

Resigned
11 Esher Place Avenue, EsherKT10 8PU
Born September 1955
Director
Appointed 17 Mar 2008
Resigned 01 Oct 2008

CHAMBRE, Peter Alan

Resigned
19 Chaucer Road, CambridgeCB2 2EB
Born November 1955
Director
Appointed 23 Apr 1998
Resigned 29 Jul 2000

CLARK, Alan Leslie

Resigned
82 Golf Links Road, FerndownBH22 8BZ
Born July 1947
Director
Appointed 29 Jul 2000
Resigned 17 Mar 2008

COTTON, Richard John

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born January 1961
Director
Appointed 25 Jun 2012
Resigned 13 Dec 2016

DAWSON, Andrew Robert Anthony

Resigned
North Lynn Industrial Estate, King's LynnPE30 2JJ
Born January 1980
Director
Appointed 01 Feb 2023
Resigned 01 Apr 2024

DJAMARANI, Keyvan Mehdi

Resigned
North Lynn Industrial Estate, King's LynnPE30 2JJ
Born October 1961
Director
Appointed 01 Dec 2014
Resigned 30 Apr 2022

DJAMARANI, Keyvan Mehdi, Dr

Resigned
Flat 7, LondonW9 2NS
Born October 1961
Director
Appointed 08 May 2006
Resigned 17 Mar 2008

DUNNING, Pamela Elizabeth

Resigned
2 The Clockhouse, Bishops StortfordCM23 5AD
Born January 1969
Director
Appointed 20 Mar 1998
Resigned 23 Apr 1998

EL-HAGE, Tarik

Resigned
North Lynn Industrial Estate, King's LynnPE30 2JJ
Born August 1978
Director
Appointed 20 Jan 2025
Resigned 06 Feb 2026

ELDERED, Thomas Bengt

Resigned
Box 603, Stockholm101 32
Born October 1960
Director
Appointed 04 Feb 2020
Resigned 15 Mar 2021

GLENN, Jonathan Martin

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born November 1968
Director
Appointed 27 Feb 2009
Resigned 04 Feb 2020

GLENN, Jonathan Martin

Resigned
42 Hazel Road, St AlbansAL2 2AJ
Born November 1968
Director
Appointed 11 Sept 2006
Resigned 17 Mar 2008

HALL, Christopher Maxwell

Resigned
46 The Howards, Kings LynnPE30 3RS
Born May 1966
Director
Appointed 19 Jan 2004
Resigned 17 Mar 2008

HAYES, Paul Andrew

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born October 1966
Director
Appointed 01 May 2017
Resigned 04 Feb 2020

HILAIRE, Jean-Francois

Resigned
Box 603, StockholmSE-101 32
Born July 1964
Director
Appointed 01 Sept 2020
Resigned 01 Nov 2022

HIRST, Peter

Resigned
North Lynn Industrial Estate, King's LynnPE30 2JJ
Born July 1971
Director
Appointed 01 Apr 2024
Resigned 17 Apr 2025

HOPCROFT, Martin Peter

Resigned
1 The Pastures, DunstableLU6 2HL
Born August 1960
Director
Appointed 25 Nov 2002
Resigned 26 Jul 2006

Persons with significant control

2

1 Active
1 Ceased
London Road, CreweCW4 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024
North Lynn Industrial Estate, King's LynnPE30 2JJ

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
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

196

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
28 January 2025
MR05Certification of Charge
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Statement Of Companys Objects
17 July 2023
CC04CC04
Second Filing Of Confirmation Statement With Made Up Date
16 May 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Resolution
12 November 2021
RESOLUTIONSResolutions
Memorandum Articles
12 November 2021
MAMA
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 May 2020
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Full
30 March 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Auditors Resignation Company
30 November 2015
AUDAUD
Auditors Resignation Company
17 November 2015
AUDAUD
Appoint Person Secretary Company With Name Date
4 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Resolution
17 October 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
21 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Resolution
18 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Memorandum Articles
5 May 2010
MEM/ARTSMEM/ARTS
Resolution
5 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
27 August 2009
288cChange of Particulars
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
10 July 2008
287Change of Registered Office
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
88(2)R88(2)R
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
363aAnnual Return
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
18 May 2004
88(2)R88(2)R
Legacy
18 May 2004
122122
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Legacy
1 March 2004
363aAnnual Return
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
12 March 2003
363aAnnual Return
Auditors Resignation Company
4 March 2003
AUDAUD
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
287Change of Registered Office
Legacy
7 March 2002
363aAnnual Return
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
2 March 2001
363aAnnual Return
Legacy
18 January 2001
325325
Legacy
18 January 2001
353353
Legacy
18 January 2001
287Change of Registered Office
Legacy
14 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
88(2)R88(2)R
Legacy
16 June 2000
88(2)R88(2)R
Legacy
16 June 2000
123Notice of Increase in Nominal Capital
Memorandum Articles
16 June 2000
MEM/ARTSMEM/ARTS
Resolution
16 June 2000
RESOLUTIONSResolutions
Resolution
16 June 2000
RESOLUTIONSResolutions
Resolution
16 June 2000
RESOLUTIONSResolutions
Legacy
6 March 2000
363aAnnual Return
Legacy
4 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
26 February 1999
363aAnnual Return
Legacy
15 December 1998
225Change of Accounting Reference Date
Memorandum Articles
6 October 1998
MEM/ARTSMEM/ARTS
Resolution
4 September 1998
RESOLUTIONSResolutions
Resolution
6 August 1998
RESOLUTIONSResolutions
Statement Of Affairs
12 June 1998
SASA
Legacy
12 June 1998
88(2)P88(2)P
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
122122
Legacy
12 May 1998
123Notice of Increase in Nominal Capital
Legacy
12 May 1998
287Change of Registered Office
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
287Change of Registered Office
Incorporation Company
24 February 1998
NEWINCIncorporation