Background WavePink WaveYellow Wave

THE NATIONAL ASSOCIATION FOR PEOPLE ABUSED IN CHILDHOOD (03565696)

THE NATIONAL ASSOCIATION FOR PEOPLE ABUSED IN CHILDHOOD (03565696) is an active UK company. incorporated on 12 May 1998. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE NATIONAL ASSOCIATION FOR PEOPLE ABUSED IN CHILDHOOD has been registered for 27 years. Current directors include CATON, Charlotte Lucy, Dr, GALE, Philippa Jane, GROSE, Luke and 6 others.

Company Number
03565696
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 May 1998
Age
27 years
Address
Arc House, Napac, London, SE1 3GN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CATON, Charlotte Lucy, Dr, GALE, Philippa Jane, GROSE, Luke, KLOSS, Victoria Clare, MILLAR, Alison, NAIK, Suraj Bharat, PLOWRIGHT, Stephanie, SPENCER, Shaun Anthony, WONG, Cheuk Lon
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NATIONAL ASSOCIATION FOR PEOPLE ABUSED IN CHILDHOOD

THE NATIONAL ASSOCIATION FOR PEOPLE ABUSED IN CHILDHOOD is an active company incorporated on 12 May 1998 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE NATIONAL ASSOCIATION FOR PEOPLE ABUSED IN CHILDHOOD was registered 27 years ago.(SIC: 88990)

Status

active

Active since 27 years ago

Company No

03565696

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

Age

27 Years

Incorporated 12 May 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 11 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

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Arc House, Napac 82 Tanner Street London, SE1 3GN,

Previous Addresses

7-14 Great Dover Street Borough London SE1 4YR England
From: 5 December 2017To: 7 November 2024
Herald House 15 Lamb's Passage Bunhill Row London EC1Y 8TQ England
From: 21 August 2015To: 5 December 2017
Unit 3.42 Canterbury Court Kennington Park, 1-3 Brixton Road London SW9 6DE
From: 26 January 2011To: 21 August 2015
42 Curtain Road London EC2A 3NH
From: 12 May 1998To: 26 January 2011
Timeline

66 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Left
Apr 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Jan 12
Director Joined
Apr 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Nov 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
May 13
Director Joined
May 13
Director Left
Aug 13
Director Left
Nov 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Mar 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Mar 15
Director Left
Jul 15
Director Left
Nov 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Dec 17
Director Left
Feb 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Mar 19
Director Left
Jun 19
Director Left
May 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Feb 23
Director Left
May 23
Director Left
Jun 23
Director Joined
Sept 23
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Dec 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BARCLAY, Thomas

Active
82 Tanner Street, LondonSE1 3GN
Secretary
Appointed 15 Feb 2017

CATON, Charlotte Lucy, Dr

Active
82 Tanner Street, LondonSE1 3GN
Born July 1981
Director
Appointed 14 Sept 2023

GALE, Philippa Jane

Active
82 Tanner Street, LondonSE1 3GN
Born October 1981
Director
Appointed 15 Feb 2017

GROSE, Luke

Active
82 Tanner Street, LondonSE1 3GN
Born October 1985
Director
Appointed 19 Jun 2025

KLOSS, Victoria Clare

Active
82 Tanner Street, LondonSE1 3GN
Born November 1970
Director
Appointed 12 Dec 2023

MILLAR, Alison

Active
82 Tanner Street, LondonSE1 3GN
Born December 1971
Director
Appointed 09 Jun 2021

NAIK, Suraj Bharat

Active
82 Tanner Street, LondonSE1 3GN
Born August 1975
Director
Appointed 09 Jun 2021

PLOWRIGHT, Stephanie

Active
82 Tanner Street, LondonSE1 3GN
Born February 1986
Director
Appointed 19 Jun 2025

SPENCER, Shaun Anthony

Active
82 Tanner Street, LondonSE1 3GN
Born September 1980
Director
Appointed 03 Dec 2014

WONG, Cheuk Lon

Active
82 Tanner Street, LondonSE1 3GN
Born September 1997
Director
Appointed 19 Jun 2025

CONNELL, Martin James

Resigned
15 Lamb's Passage, LondonEC1Y 8TQ
Secretary
Appointed 03 Dec 2014
Resigned 26 Nov 2016

KAFENA, Marianne

Resigned
Brook Cottage, StroudGL5 4JP
Secretary
Appointed 20 Sept 2001
Resigned 11 Sept 2002

KEANE, Deborah

Resigned
4 Butlers Place, SevenoaksTN15 7HS
Secretary
Appointed 04 Sept 1999
Resigned 30 Jun 2001

NEWELL, Kenneth Leslie

Resigned
14 Clifford Avenue, ChislehurstBR7 5DZ
Secretary
Appointed 17 May 2004
Resigned 03 Dec 2014

SCDORIS, Anita

Resigned
22 Wedgewood Lane, Stoke On TrentST8 6LR
Secretary
Appointed 16 May 1998
Resigned 05 Nov 1999

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 12 May 1998
Resigned 16 May 1998

BADENOCH, Ian James Forster

Resigned
40 Lowther Road, LondonSW13 9NU
Born July 1945
Director
Appointed 17 May 2004
Resigned 05 Apr 2017

BAKKER, John

Resigned
Great Dover Street, LondonSE1 4YR
Born February 1953
Director
Appointed 25 Feb 2015
Resigned 06 May 2020

BATEMAN WRIGHT, Tamera Nikol

Resigned
22 Grove Court, WemSY4 5EG
Born May 1970
Director
Appointed 17 Apr 2005
Resigned 12 Jul 2006

BIRD, Jonathan, Doctor

Resigned
12 Willow Way, LondonW11 4BS
Born July 1958
Director
Appointed 08 Dec 2001
Resigned 16 Jan 2012

BROCK, Julie Ann

Resigned
Hope Villas, Goudhurst Road, Tunbridge WellsTN3 8AE
Born August 1958
Director
Appointed 11 May 2009
Resigned 07 Mar 2011

BROOKES, Derek Michael

Resigned
Great Dover Street, LondonSE1 4YR
Born November 1965
Director
Appointed 15 Feb 2017
Resigned 14 Jun 2019

BUCHANAN, Ruth

Resigned
Canterbury Court, LondonSW9 6DE
Born January 1969
Director
Appointed 05 Mar 2012
Resigned 17 Sept 2014

CONNELL, Martin James

Resigned
15 Lamb's Passage, LondonEC1Y 8TQ
Born May 1963
Director
Appointed 03 Dec 2014
Resigned 11 Nov 2016

CORY, Graham Michael, Dr

Resigned
Great Dover Street, LondonSE1 4YR
Born January 1957
Director
Appointed 15 Feb 2017
Resigned 07 Apr 2018

COWEN, Leonie Estelle

Resigned
Great Dover Street, LondonSE1 4YR
Born March 1950
Director
Appointed 09 Jun 2021
Resigned 31 May 2023

CROFT, Trevor

Resigned
Great Dover Street, LondonSE1 4YR
Born June 1960
Director
Appointed 06 Dec 2017
Resigned 31 Mar 2021

DARNBOROUGH, Alison

Resigned
Gardners Cottage, LondonSW18 5QU
Born January 1963
Director
Appointed 16 May 1998
Resigned 10 Apr 2000

DAVISON, Heather Sandra, Dr

Resigned
Canterbury Court, LondonSW9 6DE
Born May 1953
Director
Appointed 08 Apr 2013
Resigned 08 Jan 2014

DOUIEB, Brian

Resigned
Canterbury Court, LondonSW9 6DE
Born July 1948
Director
Appointed 07 Jan 2013
Resigned 19 Feb 2014

GAYLER, Julie Margaret

Resigned
Canterbury Court, LondonSW9 6DE
Born November 1964
Director
Appointed 08 Jan 2014
Resigned 17 Oct 2014

GORDON, Laura

Resigned
Flat 9 Gaumont House, LondonSE15 5TL
Born December 1978
Director
Appointed 17 May 2004
Resigned 16 Feb 2006

GRIFFITHS, John Martin

Resigned
Great Dover Street, LondonSE1 4YR
Born April 1961
Director
Appointed 15 Feb 2017
Resigned 01 Dec 2021

HART, Jack Antony Collins

Resigned
Canterbury Court, LondonSW9 6DE
Born August 1988
Director
Appointed 18 Feb 2013
Resigned 14 Oct 2013

HEATH, Judy

Resigned
Canterbury Court, LondonSW9 6DE
Born November 1968
Director
Appointed 07 Jan 2013
Resigned 13 Oct 2014
Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Resolution
20 January 2022
RESOLUTIONSResolutions
Memorandum Articles
24 December 2021
MAMA
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Resolution
10 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 February 2013
AAAnnual Accounts
Termination Director Company With Name
17 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 February 2012
AAAnnual Accounts
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2010
AR01AR01
Change Person Director Company With Change Date
25 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 February 2008
AAAnnual Accounts
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2007
AAAnnual Accounts
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 February 2006
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2005
AAAnnual Accounts
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288cChange of Particulars
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2001
AAAnnual Accounts
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288cChange of Particulars
Legacy
20 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Incorporation Company
12 May 1998
NEWINCIncorporation