Background WavePink WaveYellow Wave

MILLBROOK HEALTHCARE GROUP LIMITED (03517453)

MILLBROOK HEALTHCARE GROUP LIMITED (03517453) is an active UK company. incorporated on 26 February 1998. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MILLBROOK HEALTHCARE GROUP LIMITED has been registered for 28 years. Current directors include CRAWSHAW, Andrew Julian, JONES, Timothy John Alexander.

Company Number
03517453
Status
active
Type
ltd
Incorporated
26 February 1998
Age
28 years
Address
Nutsey Lane Calmore Industrial, Southampton, SO40 3XJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CRAWSHAW, Andrew Julian, JONES, Timothy John Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLBROOK HEALTHCARE GROUP LIMITED

MILLBROOK HEALTHCARE GROUP LIMITED is an active company incorporated on 26 February 1998 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MILLBROOK HEALTHCARE GROUP LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03517453

LTD Company

Age

28 Years

Incorporated 26 February 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

MHCHC LIMITED
From: 30 July 2019To: 21 April 2021
MILLBROOK INDUSTRIES LIMITED
From: 7 July 1998To: 30 July 2019
SEALINFO LIMITED
From: 26 February 1998To: 7 July 1998
Contact
Address

Nutsey Lane Calmore Industrial Estate Totton Southampton, SO40 3XJ,

Timeline

47 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Nov 09
Loan Secured
Aug 13
Loan Secured
Dec 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Owner Exit
Jul 19
Loan Secured
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Owner Exit
Jul 19
Share Issue
Jul 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Loan Cleared
May 23
Loan Secured
May 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
1
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

CRAWSHAW, Andrew Julian

Active
Nutsey Lane Calmore Industrial, SouthamptonSO40 3XJ
Born October 1966
Director
Appointed 04 Aug 2022

JONES, Timothy John Alexander

Active
Nutsey Lane Calmore Industrial, SouthamptonSO40 3XJ
Born December 1981
Director
Appointed 20 Mar 2024

CROLL, Paul Alexander James

Resigned
Nutsey Lane Calmore Industrial, SouthamptonSO40 3XJ
Secretary
Appointed 01 Aug 2006
Resigned 22 Jul 2019

KILLICK, Michael David

Resigned
Nutsey Lane Calmore Industrial, SouthamptonSO40 3XJ
Secretary
Appointed 01 Apr 2021
Resigned 20 May 2022

LOCK, David

Resigned
South Hampshire Industrial Park, SouthamptonSO40 3XJ
Secretary
Appointed 22 Jul 2019
Resigned 31 Jul 2019

SKINNER, Charles David

Resigned
Nutsey Lane Calmore Industrial, SouthamptonSO40 3XJ
Secretary
Appointed 01 Aug 2019
Resigned 01 Apr 2021

TOFT, Simon David

Resigned
1 Yew Tree Cottages, SouthamptonSO40 7EB
Secretary
Appointed 18 Mar 1998
Resigned 01 Aug 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Feb 1998
Resigned 18 Mar 1998

ATKINS, Caleb Joachim

Resigned
Nutsey Lane Calmore Industrial, SouthamptonSO40 3XJ
Born September 1973
Director
Appointed 26 Jan 2023
Resigned 11 Mar 2024

BURKE, Rex

Resigned
Driftwood Old Furzebrook Road, WarehamBH20 5DD
Born December 1937
Director
Appointed 18 Mar 1998
Resigned 31 Dec 2004

CAMPLING, Phillip John

Resigned
Nutsey Lane Calmore Industrial, SouthamptonSO40 3XJ
Born August 1974
Director
Appointed 19 Dec 2019
Resigned 26 Jan 2023

CHILTON, Joshua Mark

Resigned
South Hampshire Industrial Park, SouthamptonSO40 3XJ
Born May 1994
Director
Appointed 22 Jul 2019
Resigned 19 Dec 2019

CROLL, Colin

Resigned
Nutsey Lane Calmore Industrial, SouthamptonSO40 3XJ
Born May 1945
Director
Appointed 18 Mar 1998
Resigned 22 Jul 2019

CROLL, Mark Edward

Resigned
Nutsey Lane Calmore Industrial, SouthamptonSO40 3XJ
Born May 1970
Director
Appointed 09 Apr 1998
Resigned 22 Jul 2019

CROLL, Paul Alexander James

Resigned
Nutsey Lane Calmore Industrial, SouthamptonSO40 3XJ
Born April 1973
Director
Appointed 06 Jan 2003
Resigned 22 Jul 2019

DAVIES, Lee

Resigned
Nutsey Lane Calmore Industrial, SouthamptonSO40 3XJ
Born November 1980
Director
Appointed 26 Jan 2023
Resigned 20 Mar 2024

KILLICK, Michael David

Resigned
Nutsey Lane Calmore Industrial, SouthamptonSO40 3XJ
Born February 1962
Director
Appointed 24 Mar 2021
Resigned 20 May 2022

RIEGER, Tony

Resigned
45 Burkes Road, BeaconsfieldHP9 1PW
Born November 1945
Director
Appointed 01 Aug 2005
Resigned 21 Feb 2006

SKINNER, Charles David

Resigned
Nutsey Lane Calmore Industrial, SouthamptonSO40 3XJ
Born November 1958
Director
Appointed 19 Dec 2019
Resigned 10 Apr 2021

SOPHER, Jon Andrew Victor

Resigned
Smerrill Barn, CirencesterGL7 6BW
Born April 1965
Director
Appointed 26 Nov 2007
Resigned 23 Nov 2009

THAPER, Amit

Resigned
South Hampshire Industrial Park, SouthamptonSO40 3XJ
Born November 1980
Director
Appointed 22 Jul 2019
Resigned 19 Dec 2019

TOFT, Simon David

Resigned
1 Yew Tree Cottages, SouthamptonSO40 7EB
Born April 1958
Director
Appointed 18 Mar 1998
Resigned 23 Jan 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Feb 1998
Resigned 18 Mar 1998

Persons with significant control

3

1 Active
2 Ceased
London Road, SouthamptonSO15 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2019
Ceased 22 Jul 2019
South Hampshire Industrial Park, SouthamptonSO40 3XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2019

Mr Colin Croll

Ceased
Nutsey Lane Calmore Industrial, SouthamptonSO40 3XJ
Born May 1945

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Jul 2019
Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2026
AAAnnual Accounts
Legacy
16 January 2026
PARENT_ACCPARENT_ACC
Legacy
16 January 2026
GUARANTEE2GUARANTEE2
Legacy
16 January 2026
AGREEMENT2AGREEMENT2
Second Filing Of Director Appointment With Name
14 July 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2025
AAAnnual Accounts
Legacy
11 February 2025
PARENT_ACCPARENT_ACC
Legacy
11 February 2025
GUARANTEE2GUARANTEE2
Legacy
11 February 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2024
AAAnnual Accounts
Legacy
23 March 2024
PARENT_ACCPARENT_ACC
Legacy
23 March 2024
GUARANTEE2GUARANTEE2
Legacy
23 March 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2021
AP03Appointment of Secretary
Change To A Person With Significant Control
28 August 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
21 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Resolution
12 August 2019
RESOLUTIONSResolutions
Memorandum Articles
12 August 2019
MAMA
Resolution
12 August 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Resolution
5 August 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 August 2019
SH10Notice of Particulars of Variation
Resolution
30 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
30 July 2019
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 February 2019
AAAnnual Accounts
Accounts With Accounts Type Group
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Memorandum Articles
2 March 2017
MAMA
Resolution
2 March 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 February 2017
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
10 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2016
MR01Registration of a Charge
Auditors Resignation Company
16 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Accounts With Accounts Type Group
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Resolution
13 May 2014
RESOLUTIONSResolutions
Change Of Name Notice
13 May 2014
CONNOTConfirmation Statement Notification
Auditors Resignation Company
7 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Group
2 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Accounts With Accounts Type Group
11 January 2012
AAAnnual Accounts
Legacy
30 June 2011
MG01MG01
Legacy
30 June 2011
MG01MG01
Legacy
30 June 2011
MG01MG01
Legacy
6 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Auditors Resignation Company
10 March 2011
AUDAUD
Accounts With Accounts Type Group
11 November 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
Accounts With Accounts Type Group
3 February 2010
AAAnnual Accounts
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Resolution
14 July 2009
RESOLUTIONSResolutions
Legacy
14 July 2009
169169
Resolution
14 July 2009
RESOLUTIONSResolutions
Legacy
2 July 2009
SH20SH20
Legacy
2 July 2009
CAP-SSCAP-SS
Legacy
2 July 2009
CAP-MDSCCAP-MDSC
Resolution
2 July 2009
RESOLUTIONSResolutions
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Group
21 November 2008
AAAnnual Accounts
Legacy
5 April 2008
363aAnnual Return
Legacy
4 April 2008
353353
Legacy
4 April 2008
288cChange of Particulars
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288cChange of Particulars
Legacy
7 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 December 2007
AAAnnual Accounts
Accounts With Accounts Type Group
13 August 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
16 February 2007
169169
Resolution
23 January 2007
RESOLUTIONSResolutions
Resolution
23 January 2007
RESOLUTIONSResolutions
Legacy
30 August 2006
287Change of Registered Office
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 June 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 November 2004
AAAnnual Accounts
Legacy
14 June 2004
288cChange of Particulars
Accounts With Accounts Type Group
26 March 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Resolution
6 March 2003
RESOLUTIONSResolutions
Resolution
6 March 2003
RESOLUTIONSResolutions
Legacy
6 March 2003
123Notice of Increase in Nominal Capital
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288aAppointment of Director or Secretary
Resolution
13 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 December 2002
AAAnnual Accounts
Legacy
30 November 2002
123Notice of Increase in Nominal Capital
Resolution
30 November 2002
RESOLUTIONSResolutions
Resolution
30 November 2002
RESOLUTIONSResolutions
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 November 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 December 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Resolution
30 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 December 1999
AAAnnual Accounts
Legacy
19 March 1999
400400
Legacy
19 March 1999
400400
Legacy
16 March 1999
395Particulars of Mortgage or Charge
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
9 December 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
6 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 1998
88(2)R88(2)R
Legacy
23 April 1998
88(2)R88(2)R
Resolution
23 April 1998
RESOLUTIONSResolutions
Resolution
23 April 1998
RESOLUTIONSResolutions
Resolution
23 April 1998
RESOLUTIONSResolutions
Resolution
23 April 1998
RESOLUTIONSResolutions
Legacy
23 April 1998
123Notice of Increase in Nominal Capital
Legacy
18 April 1998
395Particulars of Mortgage or Charge
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
10 April 1998
395Particulars of Mortgage or Charge
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
287Change of Registered Office
Legacy
27 March 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
288bResignation of Director or Secretary
Incorporation Company
26 February 1998
NEWINCIncorporation