Background WavePink WaveYellow Wave

PARAGON EDUCATION & SKILLS LIMITED (03529661)

PARAGON EDUCATION & SKILLS LIMITED (03529661) is an active UK company. incorporated on 18 March 1998. with registered office in Bournemouth. The company operates in the Education sector, engaged in technical and vocational secondary education. PARAGON EDUCATION & SKILLS LIMITED has been registered for 28 years. Current directors include BOTHA, Mark David, HILLS, David Richard, SWAFFIELD, James Jonathan.

Company Number
03529661
Status
active
Type
ltd
Incorporated
18 March 1998
Age
28 years
Address
Bournemouth Technology Centre Station Approach, Bournemouth, BH1 4NB
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BOTHA, Mark David, HILLS, David Richard, SWAFFIELD, James Jonathan
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAGON EDUCATION & SKILLS LIMITED

PARAGON EDUCATION & SKILLS LIMITED is an active company incorporated on 18 March 1998 with the registered office located in Bournemouth. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. PARAGON EDUCATION & SKILLS LIMITED was registered 28 years ago.(SIC: 85320)

Status

active

Active since 28 years ago

Company No

03529661

LTD Company

Age

28 Years

Incorporated 18 March 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

PARAGON TRAINING (DORSET) LIMITED
From: 18 March 1998To: 7 April 2008
Contact
Address

Bournemouth Technology Centre Station Approach Ashley Road Bournemouth, BH1 4NB,

Timeline

28 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Left
Mar 15
Director Left
Mar 15
Loan Secured
Jul 15
Director Joined
Nov 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
Apr 16
Funding Round
Feb 17
Director Left
Jan 19
Loan Cleared
Apr 22
Loan Secured
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Capital Update
Aug 24
Owner Exit
Aug 24
Director Joined
Mar 26
Loan Cleared
Mar 26
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BOTHA, Mark David

Active
Centre Station Approach, BournemouthBH1 4NB
Born September 1976
Director
Appointed 03 Nov 2015

HILLS, David Richard

Active
Station Approach, BournemouthBH1 4NB
Born December 1970
Director
Appointed 22 Mar 2016

SWAFFIELD, James Jonathan

Active
Station Approach, BournemouthBH1 4NB
Born August 1979
Director
Appointed 19 Mar 2026

BARNARD, Andrew Vivian

Resigned
Conoor, BridportDT6 5JZ
Secretary
Appointed 01 Apr 1999
Resigned 31 May 2008

CARSWELL, Adam Peter

Resigned
Compton Avenue, PooleBH14 8PY
Secretary
Appointed 31 May 2008
Resigned 25 May 2011

HUMPHRIES, Adrian Nicholas, Mr

Resigned
Barncroft Seatown Lane, BridportDT6 6LD
Secretary
Appointed 18 Mar 1998
Resigned 01 Apr 1999

THURSTON, Mark

Resigned
Station Approach, BournemouthBH1 4NB
Secretary
Appointed 25 May 2011
Resigned 31 Mar 2015

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 31 Mar 2015
Resigned 01 Feb 2021

LDC NOMINEE SECRETARY LIMITED

Resigned
New Bailey, SalfordM3 5GS
Corporate secretary
Appointed 01 Feb 2021
Resigned 31 Dec 2021

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 18 Mar 1998
Resigned 18 Mar 1998

BARNARD, Andrew Vivian

Resigned
Conoor, BridportDT6 5JZ
Born September 1952
Director
Appointed 01 Apr 1999
Resigned 31 Dec 2007

BOGG, Dyson Peter Kelly

Resigned
Station Approach, BournemouthBH1 4NB
Born November 1971
Director
Appointed 30 Jul 2012
Resigned 09 Jan 2019

BRADFORD, John Thomas

Resigned
23 Branksome Hill Road, BournemouthBH4 9LD
Born July 1961
Director
Appointed 01 Jan 2007
Resigned 02 Apr 2008

BROOM, Kevin John

Resigned
15a Seven Acres Road, WeymouthDT3 6DG
Born July 1953
Director
Appointed 18 Mar 1998
Resigned 28 Mar 2002

CARSWELL, Adam Peter

Resigned
Compton Avenue, PooleBH14 8PY
Born March 1968
Director
Appointed 18 Aug 2008
Resigned 30 Jun 2011

DAVIS, Rodney Edward

Resigned
24 Dale Avenue, WeymouthDT4 7RB
Born January 1963
Director
Appointed 18 Mar 1998
Resigned 02 Apr 2008

FREED, Gavin Mark

Resigned
Oakengates, RingwoodBH24 2AW
Born July 1970
Director
Appointed 08 May 2007
Resigned 26 Jul 2012

HUMPHRIES, Adrian Nicholas, Mr

Resigned
Barncroft Seatown Lane, BridportDT6 6LD
Born January 1955
Director
Appointed 18 Mar 1998
Resigned 02 Apr 2008

O'KEEFE, Dan

Resigned
Ivy Close, Sunbury-On-ThamesTW16 5JX
Born October 1974
Director
Appointed 18 Sept 2012
Resigned 24 Nov 2014

PEARCE, Kenneth Warren

Resigned
20 St Julienne Crescent, WeymouthDT3 5DT
Born July 1943
Director
Appointed 18 Mar 1998
Resigned 31 Jul 2003

ROBERTS, Daniel Ivor

Resigned
81 Clarence Road, HorshamRH13 5SL
Born April 1967
Director
Appointed 05 Nov 2007
Resigned 02 Apr 2008

TAYLOR, Linda Elizabeth Ferguson

Resigned
81 Saxonbury Road, BournemouthBH6 5ND
Born August 1953
Director
Appointed 01 Jan 2004
Resigned 02 Apr 2008

THURSTON, Mark Stuart

Resigned
Station Approach, BournemouthBH1 4NB
Born February 1964
Director
Appointed 25 May 2011
Resigned 31 Mar 2015

TICE, Geoffrey Malcolm

Resigned
14 Western Road, PooleBH13 7BW
Born April 1947
Director
Appointed 10 May 2004
Resigned 15 May 2006

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 18 Mar 1998
Resigned 18 Mar 1998

Persons with significant control

2

1 Active
1 Ceased
Berkeley Square, BristolBS8 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2024
Ashley Road, BournemouthBH1 4NB

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 02 Aug 2024
Fundings
Financials
Latest Activities

Filing History

238

Memorandum Articles
3 April 2026
MAMA
Resolution
3 April 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
2 August 2024
SH19Statement of Capital
Legacy
2 August 2024
CAP-SSCAP-SS
Resolution
2 August 2024
RESOLUTIONSResolutions
Legacy
2 August 2024
SH20SH20
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Resolution
23 May 2022
RESOLUTIONSResolutions
Memorandum Articles
23 May 2022
MAMA
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Memorandum Articles
12 May 2022
MAMA
Resolution
12 May 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2022
TM02Termination of Secretary
Move Registers To Sail Company With New Address
14 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
14 February 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 July 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Resolution
15 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
13 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Auditors Resignation Company
22 December 2015
AUDAUD
Auditors Resignation Company
18 December 2015
AUDAUD
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 April 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Move Registers To Sail Company
31 March 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
31 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 March 2014
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Legacy
9 October 2012
MG01MG01
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Move Registers To Registered Office Company
24 September 2012
AD04Change of Accounting Records Location
Legacy
21 September 2012
MG02MG02
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Sail Address Company With Old Address
5 April 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
4 April 2012
AD04Change of Accounting Records Location
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2010
AR01AR01
Move Registers To Sail Company
17 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
23 March 2009
353353
Legacy
23 March 2009
287Change of Registered Office
Legacy
23 March 2009
190190
Legacy
12 December 2008
287Change of Registered Office
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
22 April 2008
122122
Resolution
18 April 2008
RESOLUTIONSResolutions
Resolution
18 April 2008
RESOLUTIONSResolutions
Auditors Resignation Company
18 April 2008
AUDAUD
Legacy
17 April 2008
403aParticulars of Charge Subject to s859A
Resolution
14 April 2008
RESOLUTIONSResolutions
Legacy
14 April 2008
155(6)a155(6)a
Memorandum Articles
11 April 2008
MEM/ARTSMEM/ARTS
Resolution
9 April 2008
RESOLUTIONSResolutions
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
122122
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 2008
363aAnnual Return
Legacy
3 April 2008
190190
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
22 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
88(2)R88(2)R
Resolution
21 December 2007
RESOLUTIONSResolutions
Resolution
21 December 2007
RESOLUTIONSResolutions
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
17 May 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
3 May 2007
122122
Legacy
3 May 2007
123Notice of Increase in Nominal Capital
Resolution
3 May 2007
RESOLUTIONSResolutions
Resolution
3 May 2007
RESOLUTIONSResolutions
Resolution
3 May 2007
RESOLUTIONSResolutions
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
22 September 2006
88(2)R88(2)R
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
122122
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 April 2006
AAAnnual Accounts
Legacy
16 March 2006
122122
Legacy
16 March 2006
122122
Legacy
16 March 2006
88(2)R88(2)R
Legacy
16 March 2006
88(2)R88(2)R
Legacy
9 January 2006
88(2)R88(2)R
Legacy
3 August 2005
88(2)R88(2)R
Resolution
24 June 2005
RESOLUTIONSResolutions
Legacy
18 April 2005
88(2)R88(2)R
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
88(2)R88(2)R
Legacy
6 January 2005
123Notice of Increase in Nominal Capital
Resolution
6 January 2005
RESOLUTIONSResolutions
Resolution
6 January 2005
RESOLUTIONSResolutions
Legacy
6 December 2004
88(2)R88(2)R
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 2004
AAAnnual Accounts
Legacy
16 July 2004
88(2)R88(2)R
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
88(2)R88(2)R
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
88(2)R88(2)R
Legacy
28 October 2003
88(2)R88(2)R
Legacy
22 August 2003
169169
Legacy
15 August 2003
123Notice of Increase in Nominal Capital
Legacy
15 August 2003
288bResignation of Director or Secretary
Resolution
15 August 2003
RESOLUTIONSResolutions
Resolution
15 August 2003
RESOLUTIONSResolutions
Legacy
24 June 2003
88(2)R88(2)R
Legacy
3 June 2003
403aParticulars of Charge Subject to s859A
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
395Particulars of Mortgage or Charge
Legacy
8 February 2003
225Change of Accounting Reference Date
Legacy
15 October 2002
122122
Accounts With Accounts Type Small
27 September 2002
AAAnnual Accounts
Legacy
27 September 2002
88(2)R88(2)R
Legacy
27 September 2002
123Notice of Increase in Nominal Capital
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Legacy
28 June 2002
169169
Resolution
28 May 2002
RESOLUTIONSResolutions
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
88(2)R88(2)R
Resolution
29 January 2002
RESOLUTIONSResolutions
Resolution
29 January 2002
RESOLUTIONSResolutions
Resolution
29 January 2002
RESOLUTIONSResolutions
Legacy
29 January 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
1 October 2001
AAAnnual Accounts
Legacy
11 September 2001
287Change of Registered Office
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
26 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Legacy
19 June 2000
287Change of Registered Office
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1999
AAAnnual Accounts
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
122122
Legacy
27 April 1999
122122
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
88(2)R88(2)R
Legacy
13 January 1999
122122
Legacy
1 October 1998
88(2)R88(2)R
Resolution
1 October 1998
RESOLUTIONSResolutions
Legacy
1 October 1998
123Notice of Increase in Nominal Capital
Legacy
18 August 1998
88(2)R88(2)R
Legacy
7 July 1998
88(2)R88(2)R
Legacy
30 May 1998
88(2)R88(2)R
Resolution
30 May 1998
RESOLUTIONSResolutions
Legacy
30 May 1998
123Notice of Increase in Nominal Capital
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
287Change of Registered Office
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
88(2)R88(2)R
Resolution
1 April 1998
RESOLUTIONSResolutions
Legacy
1 April 1998
123Notice of Increase in Nominal Capital
Incorporation Company
18 March 1998
NEWINCIncorporation