Background WavePink WaveYellow Wave

VINTERS LIMITED (03517200)

VINTERS LIMITED (03517200) is an active UK company. incorporated on 25 February 1998. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VINTERS LIMITED has been registered for 28 years. Current directors include CONACHER, Matthew Ian, IACOLINO, Tiziana.

Company Number
03517200
Status
active
Type
ltd
Incorporated
25 February 1998
Age
28 years
Address
Rolls Royce Plc, Derby, DE24 8BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CONACHER, Matthew Ian, IACOLINO, Tiziana
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINTERS LIMITED

VINTERS LIMITED is an active company incorporated on 25 February 1998 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VINTERS LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03517200

LTD Company

Age

28 Years

Incorporated 25 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 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

VINTERS PLC
From: 21 March 2003To: 6 December 2012
VICKERS PLC
From: 6 July 1998To: 21 March 2003
VICKERS GROUP PLC
From: 23 April 1998To: 6 July 1998
MEASURECHANGE PUBLIC LIMITED COMPANY
From: 25 February 1998To: 23 April 1998
Contact
Address

Rolls Royce Plc Moor Lane Derby, DE24 8BJ,

Timeline

16 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Oct 13
Director Left
Jan 14
Director Left
Sept 15
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
May 19
Director Left
May 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CONACHER, Matthew Ian

Active
Rolls Royce Plc, DerbyDE24 8BJ
Born October 1983
Director
Appointed 22 Apr 2025

IACOLINO, Tiziana

Active
Rolls Royce Plc, DerbyDE24 8BJ
Born February 1977
Director
Appointed 18 Aug 2020

CLARKE, Philip John

Resigned
51a Mount Harry Road, SevenoaksTN13 3JN
Secretary
Appointed 06 Jul 1998
Resigned 28 Aug 1998

GOMA, Delrose Joy

Resigned
Rolls Royce Plc, DerbyDE24 8BJ
Secretary
Appointed 16 Mar 2006
Resigned 31 Aug 2015

HARVEY-WRATE, Andrew

Resigned
Moor Lane, DerbyDE24 8BJ
Secretary
Appointed 31 Aug 2015
Resigned 25 Jul 2018

JOHN, Andrew Lloyd

Resigned
1 Fairshot Court, St. AlbansAL4 9ED
Secretary
Appointed 28 Aug 1998
Resigned 20 Mar 2000

JOHN, Andrew Lloyd

Resigned
Garden Cottage Common Road, StudhamLU6 2NQ
Secretary
Appointed 05 May 1998
Resigned 06 Jul 1998

LLEWELLYN, Victoria Anne

Resigned
112 Homefield Park, SuttonSM1 2DY
Secretary
Appointed 03 Apr 1998
Resigned 31 Jul 1998

WARREN, John Emmerson

Resigned
1 Gellesfield Chare, Newcastle Upon TyneNE16 5TQ
Secretary
Appointed 20 Mar 2000
Resigned 16 Mar 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Feb 1998
Resigned 03 Apr 1998

ALLAN, Gerard

Resigned
40 Greenway, AshbourneDE6 1EF
Born December 1952
Director
Appointed 07 Dec 2004
Resigned 31 Dec 2013

BAKER, Brian

Resigned
Goodacre, GuildfordGU3 3RL
Born July 1947
Director
Appointed 31 Dec 1999
Resigned 31 Dec 2007

BALE, David Randal

Resigned
Clifton Croft, AshbourneDE6 2GL
Born March 1956
Director
Appointed 05 Jul 2000
Resigned 27 Jun 2008

BARTCH, Suzanne

Resigned
72 Mendip Court Riverside Plaza, LondonSW11 3SE
Born September 1964
Director
Appointed 03 Apr 1998
Resigned 05 May 1998

BUYSSE, Paul Henri Maria

Resigned
Pater Nuyenslaan 21, Belgium
Born March 1945
Director
Appointed 05 May 1998
Resigned 31 Dec 1999

CARROLL, Nicola

Resigned
Rolls Royce Plc, DerbyDE24 8BJ
Born December 1959
Director
Appointed 15 Jan 2021
Resigned 22 Apr 2025

CHANDLER, Colin Michael, Sir

Resigned
Wray Farm, ReigateRH2 0ET
Born October 1939
Director
Appointed 05 May 1998
Resigned 31 Dec 1999

COLTMAN, Timothy Charles

Resigned
Skellingthorpe Hall, LincolnLN6 5UU
Born July 1939
Director
Appointed 31 Dec 1999
Resigned 31 Dec 2003

ESSEX, David Anthony Dampier

Resigned
7 Crescent Road, LondonSW20 8EY
Born May 1946
Director
Appointed 05 May 1998
Resigned 31 Dec 1999

GENTLES, Jacqueline Marie

Resigned
Rolls Royce Plc, DerbyDE24 8BJ
Born April 1970
Director
Appointed 18 Aug 2020
Resigned 15 Jan 2021

GILLMORE, David Howe, Lord

Resigned
19 Ashlone Road, LondonSW15 1LS
Born August 1934
Director
Appointed 05 May 1998
Resigned 20 Mar 1999

GOMA, Delrose Joy

Resigned
Rolls Royce Plc, DerbyDE24 8BJ
Born March 1958
Director
Appointed 29 Jul 2008
Resigned 31 Aug 2015

HEIDEN, Paul

Resigned
Bay Tree House 20 Valley Road, NottinghamNG2 6HG
Born February 1957
Director
Appointed 31 Dec 1999
Resigned 31 Dec 2002

HERBERT, Jeffrey William

Resigned
Baytrees, ColchesterCO7 6EL
Born July 1942
Director
Appointed 05 May 1998
Resigned 31 Dec 1999

HETHERINGTON, Ian Reid

Resigned
Rolls Royce Plc, DerbyDE24 8BJ
Born February 1978
Director
Appointed 13 May 2019
Resigned 28 Aug 2020

HUISMANS, Sipko

Resigned
Latchmoor House, BrockenhurstSO42 7UN
Born December 1940
Director
Appointed 05 May 1998
Resigned 31 Dec 1999

JOHN, Andrew Lloyd

Resigned
1 Fairshot Court, St. AlbansAL4 9ED
Born July 1952
Director
Appointed 03 Apr 1998
Resigned 02 Apr 2001

MANSFIELD, William Scott

Resigned
Main Street, MiltonDE65 6EF
Born May 1964
Director
Appointed 22 Oct 2013
Resigned 05 Apr 2019

ORGILL, Robert Charles

Resigned
Moor Lane, DerbyDE24 8BJ
Born March 1966
Director
Appointed 27 Jun 2008
Resigned 02 Oct 2017

SMITH, John Barry

Resigned
Chiltern Cottage, WatlingtonOX49 5HL
Born August 1957
Director
Appointed 01 Jun 1999
Resigned 31 Dec 1999

TAYLOR, Martin Gibbeson

Resigned
28 Ormond Avenue, HamptonTW12 2RU
Born January 1935
Director
Appointed 05 May 1998
Resigned 27 Apr 1999

TOBIN, Michael

Resigned
7 Tyrrell Square Kings Place, MitchamCR4 3SD
Born June 1940
Director
Appointed 03 Apr 1998
Resigned 05 May 1998

WARREN, John Emmerson

Resigned
1 Gellesfield Chare, Newcastle Upon TyneNE16 5TQ
Born August 1953
Director
Appointed 01 Jan 2004
Resigned 30 Jun 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Feb 1998
Resigned 03 Apr 1998

ROLLS-ROYCE INDUSTRIES LIMITED

Resigned
Moor Lane, DerbyDE24 8BJ
Corporate director
Appointed 02 Oct 2017
Resigned 18 Aug 2020

Persons with significant control

1

90 York Way, LondonN1 9FX

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

276

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Legacy
2 June 2025
PARENT_ACCPARENT_ACC
Legacy
2 June 2025
GUARANTEE2GUARANTEE2
Legacy
2 June 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2024
AAAnnual Accounts
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2023
AAAnnual Accounts
Legacy
11 May 2023
PARENT_ACCPARENT_ACC
Legacy
11 May 2023
GUARANTEE2GUARANTEE2
Legacy
11 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2022
AAAnnual Accounts
Legacy
29 April 2022
PARENT_ACCPARENT_ACC
Legacy
29 April 2022
GUARANTEE2GUARANTEE2
Legacy
29 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
6 October 2017
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Statement Of Companys Objects
19 January 2016
CC04CC04
Resolution
19 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Miscellaneous
20 October 2014
MISCMISC
Miscellaneous
16 October 2014
MISCMISC
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Statement Of Companys Objects
6 December 2012
CC04CC04
Certificate Re Registration Public Limited Company To Private
6 December 2012
CERT10CERT10
Re Registration Memorandum Articles
6 December 2012
MARMAR
Resolution
6 December 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
6 December 2012
RR02RR02
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Secretary Company With Change Date
18 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
12 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 March 2008
363aAnnual Return
Legacy
11 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Resolution
28 August 2001
RESOLUTIONSResolutions
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
88(2)R88(2)R
Legacy
5 April 2000
88(2)R88(2)R
Legacy
5 April 2000
88(2)R88(2)R
Legacy
5 April 2000
88(2)R88(2)R
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
287Change of Registered Office
Legacy
8 February 2000
88(2)R88(2)R
Legacy
8 February 2000
88(2)R88(2)R
Legacy
8 February 2000
88(2)R88(2)R
Legacy
8 February 2000
88(2)R88(2)R
Legacy
8 February 2000
88(2)R88(2)R
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
88(2)R88(2)R
Legacy
23 December 1999
88(2)R88(2)R
Legacy
23 December 1999
88(2)R88(2)R
Legacy
23 December 1999
88(2)R88(2)R
Legacy
23 December 1999
88(2)R88(2)R
Legacy
16 December 1999
88(2)R88(2)R
Legacy
15 December 1999
88(2)R88(2)R
Legacy
15 December 1999
88(2)R88(2)R
Legacy
15 December 1999
88(2)R88(2)R
Legacy
15 December 1999
88(2)R88(2)R
Legacy
15 December 1999
88(2)R88(2)R
Legacy
15 December 1999
88(2)R88(2)R
Legacy
15 December 1999
88(2)R88(2)R
Legacy
15 December 1999
88(2)R88(2)R
Legacy
15 December 1999
88(2)R88(2)R
Legacy
5 November 1999
88(2)R88(2)R
Legacy
5 November 1999
88(2)R88(2)R
Legacy
1 November 1999
88(2)R88(2)R
Legacy
1 November 1999
88(2)R88(2)R
Legacy
1 November 1999
88(2)R88(2)R
Legacy
22 October 1999
88(2)R88(2)R
Legacy
22 October 1999
88(2)R88(2)R
Legacy
22 October 1999
88(2)R88(2)R
Legacy
21 October 1999
88(2)R88(2)R
Legacy
12 October 1999
88(2)R88(2)R
Legacy
12 October 1999
88(2)R88(2)R
Legacy
12 October 1999
88(2)R88(2)R
Legacy
4 October 1999
88(2)R88(2)R
Legacy
4 October 1999
88(2)R88(2)R
Legacy
4 October 1999
88(2)R88(2)R
Legacy
27 September 1999
288cChange of Particulars
Legacy
11 August 1999
88(2)R88(2)R
Legacy
11 August 1999
88(2)R88(2)R
Legacy
11 August 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
2 August 1999
AAAnnual Accounts
Legacy
6 July 1999
88(2)R88(2)R
Legacy
6 July 1999
88(2)R88(2)R
Legacy
30 June 1999
225Change of Accounting Reference Date
Legacy
28 June 1999
88(2)R88(2)R
Legacy
28 June 1999
88(2)R88(2)R
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
88(2)R88(2)R
Legacy
3 June 1999
88(2)R88(2)R
Legacy
3 June 1999
88(2)R88(2)R
Resolution
1 June 1999
RESOLUTIONSResolutions
Resolution
1 June 1999
RESOLUTIONSResolutions
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288cChange of Particulars
Legacy
16 April 1999
88(2)R88(2)R
Legacy
8 April 1999
88(2)R88(2)R
Resolution
8 April 1999
RESOLUTIONSResolutions
Legacy
2 April 1999
88(2)R88(2)R
Legacy
2 April 1999
88(2)R88(2)R
Legacy
2 April 1999
88(2)R88(2)R
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
88(2)R88(2)R
Legacy
5 March 1999
88(2)R88(2)R
Legacy
2 February 1999
88(2)R88(2)R
Legacy
2 February 1999
88(2)R88(2)R
Legacy
28 January 1999
88(2)R88(2)R
Legacy
25 January 1999
88(2)R88(2)R
Legacy
25 January 1999
88(2)R88(2)R
Legacy
25 January 1999
88(2)R88(2)R
Legacy
25 January 1999
88(2)R88(2)R
Legacy
25 January 1999
88(2)R88(2)R
Legacy
25 January 1999
88(2)R88(2)R
Legacy
25 January 1999
88(2)R88(2)R
Legacy
25 January 1999
88(2)R88(2)R
Legacy
25 January 1999
88(2)R88(2)R
Legacy
14 January 1999
88(2)R88(2)R
Legacy
14 January 1999
88(2)R88(2)R
Legacy
29 December 1998
88(2)R88(2)R
Legacy
29 December 1998
88(2)R88(2)R
Legacy
18 December 1998
88(2)R88(2)R
Legacy
18 December 1998
88(2)R88(2)R
Legacy
15 December 1998
88(2)R88(2)R
Legacy
1 December 1998
88(2)R88(2)R
Legacy
1 December 1998
88(2)R88(2)R
Legacy
1 December 1998
88(2)R88(2)R
Legacy
1 December 1998
88(2)R88(2)R
Legacy
1 December 1998
88(2)R88(2)R
Legacy
1 December 1998
88(2)R88(2)R
Legacy
1 December 1998
88(2)R88(2)R
Legacy
1 December 1998
88(2)R88(2)R
Legacy
2 November 1998
287Change of Registered Office
Legacy
14 October 1998
88(2)R88(2)R
Legacy
14 October 1998
88(2)R88(2)R
Legacy
14 October 1998
88(2)R88(2)R
Legacy
14 October 1998
88(2)R88(2)R
Legacy
14 October 1998
88(2)R88(2)R
Legacy
14 October 1998
88(2)R88(2)R
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
88(2)R88(2)R
Legacy
6 October 1998
353a353a
Legacy
23 September 1998
88(2)R88(2)R
Legacy
23 September 1998
88(2)R88(2)R
Legacy
23 September 1998
88(2)R88(2)R
Legacy
23 September 1998
88(2)R88(2)R
Legacy
23 September 1998
88(2)R88(2)R
Legacy
23 September 1998
88(2)R88(2)R
Legacy
23 September 1998
88(2)R88(2)R
Legacy
23 September 1998
88(2)R88(2)R
Legacy
23 September 1998
88(2)R88(2)R
Legacy
23 September 1998
88(2)R88(2)R
Legacy
23 September 1998
88(2)R88(2)R
Legacy
23 September 1998
88(2)R88(2)R
Accounts With Accounts Type Initial
17 September 1998
AAAnnual Accounts
Memorandum Articles
29 July 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 1998
PROSPPROSP
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
123Notice of Increase in Nominal Capital
Legacy
28 May 1998
122122
Memorandum Articles
28 May 1998
MEM/ARTSMEM/ARTS
Resolution
28 May 1998
RESOLUTIONSResolutions
Resolution
28 May 1998
RESOLUTIONSResolutions
Resolution
28 May 1998
RESOLUTIONSResolutions
Resolution
28 May 1998
RESOLUTIONSResolutions
Resolution
28 May 1998
RESOLUTIONSResolutions
Resolution
28 May 1998
RESOLUTIONSResolutions
Resolution
28 May 1998
RESOLUTIONSResolutions
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
287Change of Registered Office
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 February 1998
NEWINCIncorporation