Background WavePink WaveYellow Wave

WORKING ACTIVELY TO CHANGE HILLFIELDS LIMITED (03548462)

WORKING ACTIVELY TO CHANGE HILLFIELDS LIMITED (03548462) is an active UK company. incorporated on 17 April 1998. with registered office in 12 Victoria Street. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. WORKING ACTIVELY TO CHANGE HILLFIELDS LIMITED has been registered for 28 years. Current directors include BLAKE, Paul, DICKINSON, Simon Mark, MCCAMMON, Leuis and 4 others.

Company Number
03548462
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 April 1998
Age
28 years
Address
12 Victoria Street, CV1 5LZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BLAKE, Paul, DICKINSON, Simon Mark, MCCAMMON, Leuis, NTOUNIS, Gerasimos, PACKEER, Jennifer, SHEIKH, Mohamed Saleemuddin, WILLIAMS, Isiah Peter
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKING ACTIVELY TO CHANGE HILLFIELDS LIMITED

WORKING ACTIVELY TO CHANGE HILLFIELDS LIMITED is an active company incorporated on 17 April 1998 with the registered office located in 12 Victoria Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. WORKING ACTIVELY TO CHANGE HILLFIELDS LIMITED was registered 28 years ago.(SIC: 78109)

Status

active

Active since 28 years ago

Company No

03548462

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 17 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 27 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

12 Victoria Street Coventry , CV1 5LZ,

Timeline

47 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Apr 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
Nov 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Nov 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Left
Jun 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
May 14
Director Left
May 14
Director Joined
Jul 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Apr 20
Director Joined
Dec 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Oct 24
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Nov 25
Director Left
Dec 25
0
Funding
39
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

TAGHI, Nadia

Active
12 Victoria StreetCV1 5LZ
Secretary
Appointed 11 Apr 2023

BLAKE, Paul

Active
12 Victoria StreetCV1 5LZ
Born September 1965
Director
Appointed 13 Sept 2025

DICKINSON, Simon Mark

Active
12 Victoria StreetCV1 5LZ
Born July 1974
Director
Appointed 23 Jul 2014

MCCAMMON, Leuis

Active
12 Victoria StreetCV1 5LZ
Born September 2001
Director
Appointed 13 Sept 2025

NTOUNIS, Gerasimos

Active
12 Victoria StreetCV1 5LZ
Born June 1993
Director
Appointed 13 Sept 2025

PACKEER, Jennifer

Active
12 Victoria StreetCV1 5LZ
Born January 1961
Director
Appointed 14 Dec 2023

SHEIKH, Mohamed Saleemuddin

Active
32 Cawthorne Close, CoventryCV1 5FG
Born April 1952
Director
Appointed 01 Apr 2006

WILLIAMS, Isiah Peter

Active
12 Victoria StreetCV1 5LZ
Born August 1958
Director
Appointed 09 Oct 2014

BARNES, Christopher

Resigned
75 Hurst Road, CoventryCV6 6EL
Secretary
Appointed 17 Jul 2006
Resigned 28 Nov 2011

DELANY, Michael John Alan

Resigned
35 All Saints Road, BirminghamB14 7LL
Secretary
Appointed 17 Apr 1998
Resigned 12 Apr 2000

EVANS, Patricia

Resigned
12 Victoria StreetCV1 5LZ
Secretary
Appointed 28 Jan 2013
Resigned 11 Apr 2023

EVANS, Patricia

Resigned
12 Victoria StreetCV1 5LZ
Secretary
Appointed 30 Nov 2011
Resigned 28 Jun 2012

GOODMAN, John

Resigned
32 Ainsbury Road, CoventryCV5 6BB
Secretary
Appointed 12 Apr 2000
Resigned 01 May 2001

HALL, William Charles

Resigned
84 Hinckley Road, CoventryCV2 2EU
Secretary
Appointed 01 May 2001
Resigned 05 May 2006

JOHNSON, James Frank

Resigned
Barford Woods, WarwickCV34 6SZ
Secretary
Appointed 28 Jun 2012
Resigned 01 Jan 2013

AHMED, Abdul Karim

Resigned
49 Primrose Hill Street, CoventryCV1 5LY
Born December 1952
Director
Appointed 17 Apr 1998
Resigned 14 Oct 1998

BLOXHAM, Adrian Ronald

Resigned
144 Nicholls Street, CoventryCV2 4GQ
Born March 1968
Director
Appointed 17 Apr 1998
Resigned 30 Jun 1998

BROOKS, Raymond George Arthur

Resigned
62 Winchester Street, CoventryCV1 5NU
Born January 1924
Director
Appointed 28 Oct 1999
Resigned 31 Mar 2000

CHAPLIN, Martin

Resigned
46 Stevens House, Hillfields CoventryCV1 5GH
Born August 1960
Director
Appointed 28 Oct 1999
Resigned 28 Mar 2002

CLAY, Ann

Resigned
The Roslings, NuneatonCV13 0QS
Born June 1954
Director
Appointed 01 Apr 2003
Resigned 16 Nov 2006

COSTELLO, Tina

Resigned
Glastonbury Road, BirminghamB14 4EA
Born January 1967
Director
Appointed 14 Nov 2008
Resigned 20 Nov 2009

DALEY, Eileen

Resigned
3 Hamberley Court, BirminghamB18 4DE
Born February 1963
Director
Appointed 17 Apr 1998
Resigned 11 Dec 1998

DALLI, Francis

Resigned
19/23 Freehold Street, CoventryCV1 5BG
Born February 1940
Director
Appointed 28 Oct 1999
Resigned 07 Apr 2000

DARLING, Susan Hardacre

Resigned
30 Barnbrook Road, SolihullB93 9PW
Born October 1944
Director
Appointed 28 Oct 1999
Resigned 28 Mar 2008

DENNY, David George

Resigned
2 Yardley Street, CoventryCV1 5JN
Born July 1936
Director
Appointed 01 Apr 2003
Resigned 14 Oct 2004

DERBY, Kyza

Resigned
12 Victoria StreetCV1 5LZ
Born March 1987
Director
Appointed 17 Apr 2013
Resigned 13 Jun 2013

DONALDSON, Sherril Judith Anne

Resigned
Woodsia Close, RugbyCV23 0UF
Born July 1959
Director
Appointed 30 Aug 2012
Resigned 03 Jul 2014

EDWARDS, James William Fox

Resigned
50 Swanswell Street, CoventryCV1 5DG
Born January 1963
Director
Appointed 01 Jun 2012
Resigned 04 Jul 2013

FARRELLY, Suzette Cynthia

Resigned
Coombe Street, CoventryCV3 1GG
Born October 1956
Director
Appointed 09 Oct 2014
Resigned 01 Dec 2025

FEATHERSTONE, Barry James

Resigned
13 Joseph Halpin House, CoventryCV1 4LR
Born April 1959
Director
Appointed 17 Apr 1998
Resigned 29 Apr 1998

GARALA, Babu Govind

Resigned
Hillfields Sub Post Office, CoventryCV1 5NA
Born February 1944
Director
Appointed 17 Apr 1998
Resigned 30 Nov 2010

GILLIS, Andrew

Resigned
36 Brook Close, CoventryCV1 5JJ
Born February 1964
Director
Appointed 14 Oct 1998
Resigned 30 Sept 1999

GRAHAM, Helen

Resigned
Focus Housing, CoventryCV1 3RY
Born February 1971
Director
Appointed 29 Oct 1999
Resigned 01 Jul 2000

GREGORY, Clive Malcolm, Rev

Resigned
St Peters Rectory, CoventryCV1 5NP
Born November 1961
Director
Appointed 01 Apr 2003
Resigned 09 Mar 2007

HESSON, Beverley Marcia

Resigned
209 Hipswell Highway, CoventryCV2 5FN
Born March 1963
Director
Appointed 17 Apr 1998
Resigned 16 Nov 2007

Persons with significant control

6

3 Active
3 Ceased

Mrs Suzette Farrelly

Ceased
12 Victoria StreetCV1 5LZ
Born January 1958

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 01 Apr 2017
Ceased 11 Nov 2025

Mr Roohullah Roohany

Ceased
12 Victoria StreetCV1 5LZ
Born February 1974

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 01 Apr 2017
Ceased 11 Sept 2025

Mr Farid Noor

Ceased
12 Victoria StreetCV1 5LZ
Born July 1952

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 01 Apr 2017
Ceased 01 Apr 2019

Mr Mohammed Saleem Muddin Sheikh

Active
12 Victoria StreetCV1 5LZ
Born April 1952

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 01 Apr 2017

Mr Isaiah Williams

Active
12 Victoria StreetCV1 5LZ
Born July 1958

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 01 Apr 2017

Mr Simon Mark Dickinson

Active
12 Victoria StreetCV1 5LZ
Born July 1971

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
31 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
29 June 2012
TM02Termination of Secretary
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 May 2012
AR01AR01
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
1 December 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Termination Secretary Company With Name
28 November 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288cChange of Particulars
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
10 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2004
AAAnnual Accounts
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Memorandum Articles
31 August 2000
MEM/ARTSMEM/ARTS
Resolution
31 August 2000
RESOLUTIONSResolutions
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288cChange of Particulars
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
225Change of Accounting Reference Date
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288cChange of Particulars
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
288bResignation of Director or Secretary
Incorporation Company
17 April 1998
NEWINCIncorporation