Background WavePink WaveYellow Wave

PENTA CONSULTING LIMITED (03525651)

PENTA CONSULTING LIMITED (03525651) is an active UK company. incorporated on 11 March 1998. with registered office in Epsom. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. PENTA CONSULTING LIMITED has been registered for 28 years. Current directors include CLARK, Paul Richard, ENGLAND-SMITH, Kristian, HOWELL, Anthony John and 2 others.

Company Number
03525651
Status
active
Type
ltd
Incorporated
11 March 1998
Age
28 years
Address
Oaks House, Epsom, KT18 7RG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CLARK, Paul Richard, ENGLAND-SMITH, Kristian, HOWELL, Anthony John, PATEL, Aminash, SEARLE, Fraser Wyman
SIC Codes
62020, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTA CONSULTING LIMITED

PENTA CONSULTING LIMITED is an active company incorporated on 11 March 1998 with the registered office located in Epsom. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. PENTA CONSULTING LIMITED was registered 28 years ago.(SIC: 62020, 78300)

Status

active

Active since 28 years ago

Company No

03525651

LTD Company

Age

28 Years

Incorporated 11 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

Oaks House 16-22 West Street Epsom, KT18 7RG,

Previous Addresses

Crosspoint House 28 Stafford Road Wallington Surrey SM6 9AA
From: 17 February 2010To: 21 February 2023
Chervil House 28 Stafford Road Wallington Surrey SM6 9BH
From: 11 March 1998To: 17 February 2010
Timeline

38 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Nov 09
Director Joined
Jan 10
Director Joined
Mar 11
Director Left
Sept 11
Director Left
Apr 13
Loan Secured
Nov 14
Loan Secured
Dec 14
Director Left
Mar 15
Loan Secured
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Mar 17
Loan Secured
Mar 17
Loan Secured
Nov 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Sept 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Feb 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Aug 20
Loan Cleared
Nov 20
Director Joined
May 21
Director Joined
May 21
New Owner
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
Oct 22
Director Joined
Nov 23
Loan Secured
Mar 25
Loan Secured
Jul 25
0
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BROOKES, Jamie

Active
16-22 West Street, EpsomKT18 7RG
Secretary
Appointed 26 Jun 2018

CLARK, Paul Richard

Active
16-22 West Street, EpsomKT18 7RG
Born September 1964
Director
Appointed 08 Dec 1998

ENGLAND-SMITH, Kristian

Active
16-22 West Street, EpsomKT18 7RG
Born September 1973
Director
Appointed 06 May 2021

HOWELL, Anthony John

Active
16-22 West Street, EpsomKT18 7RG
Born September 1982
Director
Appointed 01 Apr 2023

PATEL, Aminash

Active
16-22 West Street, EpsomKT18 7RG
Born April 1981
Director
Appointed 01 Apr 2016

SEARLE, Fraser Wyman

Active
16-22 West Street, EpsomKT18 7RG
Born June 1962
Director
Appointed 01 May 2018

BARNETT, David

Resigned
62 Nork Way, BansteadSM7 1HW
Secretary
Appointed 10 Aug 2000
Resigned 12 Jan 2004

DAVIS, Linda

Resigned
Tudor Cottage 16 School Hill, RedhillRH1 3EG
Secretary
Appointed 03 Apr 1998
Resigned 10 Jun 1998

FIELD, Keith Robert

Resigned
20 The Downsway, South SuttonSM2 5RN
Secretary
Appointed 10 Jun 1998
Resigned 17 Feb 2000

SHIPLEY, Stephen Robert

Resigned
69 Wychwood Avenue, SolihullB93 9DL
Secretary
Appointed 21 Apr 2008
Resigned 30 Sept 2009

SIDLIN, Mark Howard

Resigned
22 Larchwood Close, BansteadSM7 1HE
Secretary
Appointed 14 Feb 2005
Resigned 11 Sept 2007

STORRIER, Ian William

Resigned
28 Stafford Road, WallingtonSM6 9AA
Secretary
Appointed 18 Jul 2008
Resigned 18 Jun 2018

STORRIER, Ian William

Resigned
28 Northey Avenue, CheamSM2 7HR
Secretary
Appointed 11 Sept 2007
Resigned 21 Apr 2008

TRAVIERSO MITCHELL, Veronica

Resigned
Flat 6, LondonN8 8EU
Secretary
Appointed 02 Mar 2004
Resigned 14 Feb 2005

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 11 Mar 1998
Resigned 11 Mar 1998

BARNETT, David

Resigned
62 Nork Way, BansteadSM7 1HW
Born December 1970
Director
Appointed 09 Aug 2001
Resigned 12 Jan 2004

BRAHAM, Paul

Resigned
28 Stafford Road, WallingtonSM6 9AA
Born November 1963
Director
Appointed 06 May 2021
Resigned 16 Aug 2022

COLLINS, Peter Anthony

Resigned
28 Stafford Road, WallingtonSM6 9AA
Born September 1970
Director
Appointed 09 Aug 2001
Resigned 23 Jul 2018

CROUCH, Andrew Alan

Resigned
28 Stafford Road, WallingtonSM6 9AA
Born September 1978
Director
Appointed 22 Mar 2011
Resigned 14 Apr 2013

FIELD, Keith Robert

Resigned
20 The Downsway, South SuttonSM2 5RN
Born February 1948
Director
Appointed 27 Apr 1998
Resigned 17 Feb 2000

FOLEY, John Robert

Resigned
28 Stafford Road, WallingtonSM6 9AA
Born December 1955
Director
Appointed 20 Feb 2007
Resigned 01 Apr 2021

HARVERSON, Robert

Resigned
28 Stafford Road, WallingtonSM6 9AA
Born July 1961
Director
Appointed 01 Apr 2018
Resigned 01 Apr 2021

HARVERSON, Robert

Resigned
28 Stafford Road, WallingtonSM6 9AA
Born July 1961
Director
Appointed 12 Mar 1998
Resigned 19 Nov 2014

IANDOLI, Nicky Anthony

Resigned
28 Stafford Road, WallingtonSM6 9AA
Born October 1970
Director
Appointed 09 Aug 2001
Resigned 10 Feb 2017

O'CONNOR, Adrian Mark

Resigned
28 Stafford Road, WallingtonSM6 9AA
Born July 1973
Director
Appointed 13 Jan 2010
Resigned 18 Aug 2011

O'NEILL, Ian Michael

Resigned
28 Stafford Road, WallingtonSM6 9AA
Born October 1976
Director
Appointed 01 Apr 2016
Resigned 03 May 2019

OLVER, Adam David

Resigned
28 Stafford Road, WallingtonSM6 9AA
Born March 1982
Director
Appointed 01 Apr 2016
Resigned 03 May 2019

PENN, Laurence Guy

Resigned
28 Stafford Road, WallingtonSM6 9AA
Born February 1966
Director
Appointed 28 May 2019
Resigned 24 Jul 2020

SHEEHAN, Roland

Resigned
99 Harvest Bank Road, West WickhamBR4 9DP
Born October 1961
Director
Appointed 25 Jan 2002
Resigned 13 Oct 2009

SIDLIN, Mark Howard

Resigned
22 Larchwood Close, BansteadSM7 1HE
Born March 1964
Director
Appointed 02 Dec 2004
Resigned 11 Sept 2007

SOBRANY, Jamie Andrew

Resigned
28 Stafford Road, WallingtonSM6 9AA
Born March 1972
Director
Appointed 01 May 2003
Resigned 25 Feb 2020

STEPHENS, Zachary Scott

Resigned
Stone Cottage, WashingtonRH20 3BH
Born November 1970
Director
Appointed 15 Mar 2001
Resigned 22 Jul 2002

STORRIER, Ian William

Resigned
28 Stafford Road, WallingtonSM6 9AA
Born October 1963
Director
Appointed 11 Sept 2007
Resigned 18 Jun 2018

WILSON, Richard Anthony

Resigned
28 Stafford Road, WallingtonSM6 9AA
Born March 1966
Director
Appointed 08 Dec 1998
Resigned 01 Apr 2021

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 11 Mar 1998
Resigned 11 Mar 1998

Persons with significant control

4

2 Active
2 Ceased

Mr Paul Richard Clark

Active
16-22 West Street, EpsomKT18 7RG
Born September 1964

Nature of Control

Right to appoint and remove directors
Notified 01 Apr 2021
West Street, EpsomKT18 7RG

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 2021
PO BOX 957, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2017
Ceased 24 Mar 2020
Road Town, Tortola

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 24 Mar 2020
Fundings
Financials
Latest Activities

Filing History

201

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Accounts With Accounts Type Group
28 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
9 September 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Resolution
7 April 2025
RESOLUTIONSResolutions
Memorandum Articles
7 April 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 May 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Resolution
22 April 2021
RESOLUTIONSResolutions
Memorandum Articles
22 April 2021
MAMA
Capital Variation Of Rights Attached To Shares
22 April 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 April 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 August 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 June 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
15 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Group
5 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Group
20 December 2011
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Group
31 January 2011
AAAnnual Accounts
Resolution
13 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
3 December 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Resolution
26 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
19 November 2009
TM02Termination of Secretary
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Legacy
27 August 2009
169169
Accounts With Accounts Type Group
30 July 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
20 November 2008
403aParticulars of Charge Subject to s859A
Legacy
19 November 2008
403aParticulars of Charge Subject to s859A
Legacy
19 November 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
11 August 2008
AAAnnual Accounts
Legacy
8 August 2008
363sAnnual Return (shuttle)
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Group
3 March 2008
AAAnnual Accounts
Legacy
4 February 2008
123Notice of Increase in Nominal Capital
Legacy
4 February 2008
123Notice of Increase in Nominal Capital
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
20 December 2007
88(2)R88(2)R
Resolution
13 December 2007
RESOLUTIONSResolutions
Legacy
13 December 2007
122122
Legacy
13 December 2007
88(2)R88(2)R
Legacy
13 December 2007
88(2)R88(2)R
Legacy
11 December 2007
88(2)R88(2)R
Resolution
11 December 2007
RESOLUTIONSResolutions
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
363sAnnual Return (shuttle)
Legacy
25 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 August 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 August 2005
AAAnnual Accounts
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
25 April 2005
88(2)R88(2)R
Legacy
25 April 2005
123Notice of Increase in Nominal Capital
Resolution
25 April 2005
RESOLUTIONSResolutions
Resolution
25 April 2005
RESOLUTIONSResolutions
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
288aAppointment of Director or Secretary
Resolution
5 April 2005
RESOLUTIONSResolutions
Memorandum Articles
5 April 2005
MEM/ARTSMEM/ARTS
Resolution
21 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 February 2005
AAAnnual Accounts
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
88(2)R88(2)R
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
169169
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
9 October 2003
169169
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
287Change of Registered Office
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Memorandum Articles
26 July 2002
MEM/ARTSMEM/ARTS
Resolution
26 July 2002
RESOLUTIONSResolutions
Legacy
19 June 2002
88(2)R88(2)R
Legacy
19 June 2002
88(2)R88(2)R
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Resolution
4 June 2001
RESOLUTIONSResolutions
Legacy
21 May 2001
169169
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
25 August 2000
287Change of Registered Office
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
395Particulars of Mortgage or Charge
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
7 May 1999
287Change of Registered Office
Legacy
10 March 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
88(2)R88(2)R
Legacy
24 June 1998
225Change of Accounting Reference Date
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
88(2)R88(2)R
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
287Change of Registered Office
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288bResignation of Director or Secretary
Incorporation Company
11 March 1998
NEWINCIncorporation