Background WavePink WaveYellow Wave

CHESHIRE COMMUNITY COUNCIL (03555199)

CHESHIRE COMMUNITY COUNCIL (03555199) is an active UK company. incorporated on 29 April 1998. with registered office in Chester. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. CHESHIRE COMMUNITY COUNCIL has been registered for 27 years. Current directors include AMESBURY, Alison, BRADY, Edward Charles, FELIX, David Rhys, The Revd and 3 others.

Company Number
03555199
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 April 1998
Age
27 years
Address
Suite A2, 1st Floor Linenhall House, Chester, CH1 2LR
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
AMESBURY, Alison, BRADY, Edward Charles, FELIX, David Rhys, The Revd, SMETHAM, Lesley, TURNER, Peter Robert, WEAVER, Jacqueline
SIC Codes
88100, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE COMMUNITY COUNCIL

CHESHIRE COMMUNITY COUNCIL is an active company incorporated on 29 April 1998 with the registered office located in Chester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. CHESHIRE COMMUNITY COUNCIL was registered 27 years ago.(SIC: 88100, 94990)

Status

active

Active since 27 years ago

Company No

03555199

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 29 April 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 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Suite A2, 1st Floor Linenhall House Stanley Street Chester, CH1 2LR,

Previous Addresses

Queens House Annexe Queens Road Chester CH1 3BQ England
From: 22 October 2015To: 17 November 2025
Suite G7 Ground Floor Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF
From: 22 November 2013To: 22 October 2015
Unit 3 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD
From: 5 January 2011To: 22 November 2013
96 Lower Bridge Street Chester Cheshire CH1 1RU
From: 29 April 1998To: 5 January 2011
Timeline

54 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
Jul 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
May 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
May 16
Director Left
May 17
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jun 19
Director Left
Jul 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Nov 24
Director Left
Apr 25
Director Joined
Sept 25
Director Left
Oct 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HESELWOOD, John

Active
Linenhall House, ChesterCH1 2LR
Secretary
Appointed 01 Jun 2007

AMESBURY, Alison

Active
Linenhall House, ChesterCH1 2LR
Born August 1965
Director
Appointed 04 May 2020

BRADY, Edward Charles

Active
Linenhall House, ChesterCH1 2LR
Born June 1949
Director
Appointed 15 Oct 2014

FELIX, David Rhys, The Revd

Active
Linenhall House, ChesterCH1 2LR
Born April 1955
Director
Appointed 27 Sept 2001

SMETHAM, Lesley

Active
Linenhall House, ChesterCH1 2LR
Born April 1946
Director
Appointed 09 Sept 2020

TURNER, Peter Robert

Active
Linenhall House, ChesterCH1 2LR
Born May 1974
Director
Appointed 02 Sept 2025

WEAVER, Jacqueline

Active
Linenhall House, ChesterCH1 2LR
Born August 1958
Director
Appointed 20 Feb 2009

DODD, Raymond Charles

Resigned
Coleshill Clayton Road, MoldCH7 1SX
Secretary
Appointed 01 Feb 2001
Resigned 31 Mar 2010

INGRAM, Gillian Rose

Resigned
Eaton Studio Flat Eaton Villa, ChesterCH3 9BR
Secretary
Appointed 29 Apr 1998
Resigned 01 Feb 2001

READING, Mark Jason

Resigned
35 Keysbrook, ChesterCH3 9QP
Secretary
Appointed 18 Aug 2006
Resigned 10 May 2007

ANDREW, Carolyn Margaret

Resigned
17 Madron Avenue, MacclesfieldSK10 3PW
Born June 1933
Director
Appointed 14 Jun 2002
Resigned 07 Jun 2007

ARCHER, Roy George

Resigned
Church Cottage, ChesterCH4 9HT
Born August 1924
Director
Appointed 11 Oct 1999
Resigned 05 Oct 2006

AXCELL, Brian, Dr

Resigned
24 Kingsley Drive, WarringtonWA4 5AF
Born January 1948
Director
Appointed 07 May 2003
Resigned 18 Sept 2009

BAILEY, Christine Judith

Resigned
Audley Road, CreweCW2 5PL
Born May 1940
Director
Appointed 25 Nov 2010
Resigned 07 Nov 2018

BECKETT, Donald

Resigned
Gadbrook Park, NorthwichCW9 7UD
Born February 1940
Director
Appointed 06 Sept 2011
Resigned 07 Dec 2011

BEECH, John Action, Councillor

Resigned
Poole Nurseries, NantwichCW5 6AL
Born June 1929
Director
Appointed 11 Dec 2006
Resigned 31 Mar 2009

BENN, Kathleen Beryl

Resigned
Queens Road, ChesterCH1 3BQ
Born June 1935
Director
Appointed 27 Sept 2001
Resigned 12 Jan 2022

BOARDMAN, Belinda

Resigned
Queens Road, ChesterCH1 3BQ
Born July 1962
Director
Appointed 29 Nov 2018
Resigned 02 Jan 2020

CANTRELL, John

Resigned
Lower Bridge Street, ChesterCH1 1RU
Born February 1963
Director
Appointed 14 May 2010
Resigned 01 Nov 2012

CAREY, Helen Margaret

Resigned
Gadbrook Park, NorthwichCW9 7UD
Born February 1941
Director
Appointed 29 Jun 1998
Resigned 27 Oct 2010

COUSINS, Gretta Ann, Councillor

Resigned
Alderhall, WarringtonWA6 6XG
Born March 1932
Director
Appointed 11 Oct 1999
Resigned 31 Mar 2009

CROSSMAN, Sybil

Resigned
Queens Road, ChesterCH1 3BQ
Born June 1949
Director
Appointed 15 Oct 2014
Resigned 02 Jul 2019

DIXON, Michael

Resigned
Queens Road, ChesterCH1 3BQ
Born November 1936
Director
Appointed 27 Oct 2010
Resigned 04 Dec 2019

DOLPHIN, Nora Mary, Cllr

Resigned
1 Longmeadow, NorthwichCW8 3JH
Born June 1936
Director
Appointed 18 Nov 2005
Resigned 31 Mar 2009

EVANS, Byron

Resigned
28 Verdin Court, CreweCW1 3YH
Born June 1953
Director
Appointed 28 Oct 1999
Resigned 01 Feb 2005

EVANS, Nigel

Resigned
Clay House Farm, KnutsfordWA16 0HJ
Born August 1960
Director
Appointed 16 Nov 2007
Resigned 27 Oct 2010

FITTON, Neil James

Resigned
15 The Beeches, ChesterCH2 1PE
Born February 1937
Director
Appointed 27 Nov 1998
Resigned 07 Jun 2001

FORTUNE, Chris, Dr

Resigned
Queens Road, ChesterCH1 3BQ
Born August 1955
Director
Appointed 04 May 2020
Resigned 16 Oct 2025

GRIFFITHS, Gwyn

Resigned
Lower Bridge Street, ChesterCH1 1RU
Born February 1956
Director
Appointed 14 May 2010
Resigned 01 Nov 2012

HAGUE, Richard

Resigned
Bank Farm, MiddlewichCW10 9JE
Born September 1945
Director
Appointed 27 Sept 2001
Resigned 10 Sept 2007

HASSALL, Brian Donald

Resigned
Cuddington Hall, MalpasSY14 7AJ
Born September 1934
Director
Appointed 29 Apr 1998
Resigned 28 Oct 1999

HILL, Timothy Richard

Resigned
Salterswell House, TarporleyCW6 0ED
Born January 1940
Director
Appointed 29 Jun 1998
Resigned 27 Nov 1998

HODGSON, Diane

Resigned
Gadbrook Park, NorthwichCW9 7UD
Born July 1955
Director
Appointed 27 Oct 2010
Resigned 25 May 2012

HULSE, Stuart Roy

Resigned
Gadbrook Park, NorthwichCW9 7UD
Born November 1941
Director
Appointed 05 Oct 2006
Resigned 27 Oct 2010

JACKSON, Peter Lionel

Resigned
31 Grove Avenue, ChesterCH3 5HL
Born March 1922
Director
Appointed 29 Apr 1998
Resigned 28 Oct 1999
Fundings
Financials
Latest Activities

Filing History

204

Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Resolution
13 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2012
AR01AR01
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 May 2011
AR01AR01
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 May 2010
AR01AR01
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Secretary Company With Name
13 May 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288cChange of Particulars
Legacy
26 May 2009
363aAnnual Return
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288cChange of Particulars
Legacy
27 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
363aAnnual Return
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
363sAnnual Return (shuttle)
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
7 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 2003
AAAnnual Accounts
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2002
AAAnnual Accounts
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 November 2001
AAAnnual Accounts
Memorandum Articles
5 October 2001
MEM/ARTSMEM/ARTS
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
29 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 November 1999
AAAnnual Accounts
Legacy
8 November 1999
288cChange of Particulars
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
363sAnnual Return (shuttle)
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
225Change of Accounting Reference Date
Incorporation Company
29 April 1998
NEWINCIncorporation