Background WavePink WaveYellow Wave

WALKERS SNACKS (DISTRIBUTION) LIMITED (03566410)

WALKERS SNACKS (DISTRIBUTION) LIMITED (03566410) is an active UK company. incorporated on 13 May 1998. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WALKERS SNACKS (DISTRIBUTION) LIMITED has been registered for 27 years. Current directors include BARNES, Samuel Richard, BAYRAKTAR, Bunyamin, BLAND, Robert Talbot and 3 others.

Company Number
03566410
Status
active
Type
ltd
Incorporated
13 May 1998
Age
27 years
Address
7th Floor 1 Station Hill Square, Reading, RG1 1LN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARNES, Samuel Richard, BAYRAKTAR, Bunyamin, BLAND, Robert Talbot, EVANS, Victoria Elizabeth, PRICE, Bethan Mair, RICHARDS, Jason
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKERS SNACKS (DISTRIBUTION) LIMITED

WALKERS SNACKS (DISTRIBUTION) LIMITED is an active company incorporated on 13 May 1998 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WALKERS SNACKS (DISTRIBUTION) LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03566410

LTD Company

Age

27 Years

Incorporated 13 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

WALKERS DISTRIBUTION LIMITED
From: 13 May 1998To: 23 April 1999
Contact
Address

7th Floor 1 Station Hill Square Reading, RG1 1LN,

Previous Addresses

450 South Oak Way Green Park Reading RG2 6UW England
From: 7 September 2015To: 5 December 2025
, 1600, Arlington Business Park, Theale Reading, Berkshire, RG7 4SA
From: 13 May 1998To: 7 September 2015
Timeline

36 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Feb 10
Director Joined
Apr 10
Director Left
May 10
Director Left
Mar 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
May 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
May 19
Director Left
May 19
Funding Round
Dec 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Capital Update
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
Capital Update
Dec 23
Director Joined
Apr 24
Director Left
Sept 24
Capital Update
Nov 24
Capital Update
Jan 25
Owner Exit
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
Capital Update
Nov 25
6
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

JAIN, Prateek

Active
1 Station Hill Square, ReadingRG1 1LN
Secretary
Appointed 23 Sept 2024

BARNES, Samuel Richard

Active
1 Station Hill Square, ReadingRG1 1LN
Born September 1982
Director
Appointed 16 Feb 2023

BAYRAKTAR, Bunyamin

Active
1 Station Hill Square, ReadingRG1 1LN
Born October 1981
Director
Appointed 29 Apr 2024

BLAND, Robert Talbot

Active
1 Station Hill Square, ReadingRG1 1LN
Born August 1967
Director
Appointed 01 Feb 2022

EVANS, Victoria Elizabeth

Active
1 Station Hill Square, ReadingRG1 1LN
Born February 1970
Director
Appointed 12 Jul 2012

PRICE, Bethan Mair

Active
1 Station Hill Square, ReadingRG1 1LN
Born December 1987
Director
Appointed 15 Sept 2025

RICHARDS, Jason

Active
1 Station Hill Square, ReadingRG1 1LN
Born August 1969
Director
Appointed 25 Apr 2019

AHMED, Anwar Yaseen

Resigned
1600, Theale ReadingRG7 4SA
Secretary
Appointed 07 Mar 2013
Resigned 04 Nov 2013

AHMED, Anwar Yaseen

Resigned
2 St Johns Road, KidlingtonOX5 3AP
Secretary
Appointed 01 Nov 2007
Resigned 15 Jan 2010

AVERISS, Joanne Kerry

Resigned
1 St Georges Road, TwickenhamTW1 1QS
Secretary
Appointed 13 May 1998
Resigned 31 Mar 1999

DEAN, Sharon Julie

Resigned
1600, Theale ReadingRG7 4SA
Secretary
Appointed 04 Nov 2013
Resigned 17 Jan 2015

DEAN, Sharon Julie

Resigned
1600, Theale ReadingRG7 4SA
Secretary
Appointed 15 Jan 2010
Resigned 07 Mar 2013

DOYLE, John

Resigned
South Oak Way, ReadingRG2 6UW
Secretary
Appointed 15 Sept 2020
Resigned 28 Feb 2023

GLEAVE, David Geraint

Resigned
South Oak Way, ReadingRG2 6UW
Secretary
Appointed 28 Feb 2023
Resigned 23 Sept 2024

KING, Holly

Resigned
South Oak Way, ReadingRG2 6UW
Secretary
Appointed 17 Jan 2015
Resigned 14 Sept 2020

ONEILL, Anthony Denis

Resigned
46 Kingswood Firs, HindheadGU26 6ES
Secretary
Appointed 31 Mar 1999
Resigned 06 Oct 2000

VAN DER EEMS, Jeffrey Peter

Resigned
72 Stanley Road, LondonSW14 7DZ
Secretary
Appointed 06 Oct 2000
Resigned 16 Sept 2002

WILLIAMS, Mark

Resigned
6 Setter Combe, WarfieldRG42 2FD
Secretary
Appointed 16 Sept 2002
Resigned 01 Nov 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 May 1998
Resigned 13 May 1998

AMIN, Salman

Resigned
25 Marlborough Place, LondonNW8 0PG
Born December 1959
Director
Appointed 01 Mar 2006
Resigned 14 Oct 2009

ASHLEY, Jan

Resigned
Marlow Bridge Lane, MarlowSL7 1RH
Born March 1969
Director
Appointed 23 Mar 2009
Resigned 27 May 2010

AVERISS, Joanne Kerry

Resigned
South Oak Way, ReadingRG2 6UW
Born November 1963
Director
Appointed 13 May 1998
Resigned 15 Sept 2025

CAMPBELL, Andrew Neil

Resigned
Boot Cottage, ReadingRG7 6LT
Born September 1964
Director
Appointed 10 Aug 2005
Resigned 24 Jan 2008

CELEBI, Mehmet Serhan

Resigned
South Oak Way, ReadingRG2 6UW
Born April 1971
Director
Appointed 01 Feb 2022
Resigned 30 Aug 2024

ELLINGTON, Ian Lindsay

Resigned
South Oak Way, ReadingRG2 6UW
Born October 1967
Director
Appointed 09 Nov 2009
Resigned 25 Apr 2019

EVANS, Richard David

Resigned
1600, Theale ReadingRG7 4SA
Born May 1961
Director
Appointed 24 Jan 2008
Resigned 07 May 2014

FRASER, Stanley Walter

Resigned
48 Grovewood Close, ChorleywoodWD3 5PX
Born June 1945
Director
Appointed 06 Apr 2001
Resigned 24 Apr 2009

FRASER SMITH, Richard Geoffrey

Resigned
7 Nightingale Road, HamptonTW12 3HU
Born April 1964
Director
Appointed 19 Mar 2001
Resigned 23 Mar 2001

GALLAGHER, Dale Russell

Resigned
2 Retreat Road, RichmondTW9 1NN
Born September 1947
Director
Appointed 22 Apr 1999
Resigned 03 Dec 2003

HAMPTON, Anthony Nicholas Seymour

Resigned
1 High Close, RickmansworthWD3 4DZ
Born April 1967
Director
Appointed 15 Aug 2001
Resigned 12 Jan 2009

JOHNSTON, David William

Resigned
Disraeli Road, LondonSW15 0DY
Born December 1967
Director
Appointed 23 Mar 2009
Resigned 15 Dec 2009

JONES, Colin Robert

Resigned
Links Road, Flackwell HeathHP10 9LY
Born May 1964
Director
Appointed 23 Mar 2009
Resigned 02 Mar 2012

MACDONALD, Angus

Resigned
South Oak Way, ReadingRG2 6UW
Born January 1972
Director
Appointed 07 May 2014
Resigned 01 Feb 2022

MACLEOD, Andrew John

Resigned
South Oak Way, ReadingRG2 6UW
Born August 1962
Director
Appointed 07 May 2014
Resigned 16 Feb 2023

MCCAIN, Andrew Gordon

Resigned
Casita Blanca, Virginia WaterGU25 4SE
Born September 1953
Director
Appointed 22 Apr 1999
Resigned 15 Aug 2001

Persons with significant control

3

2 Active
1 Ceased
South Oak Way, ReadingRG2 6UW

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2025
Uthrogle Mills, CuparKY15 4PD

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2025
566 Chiswick High Road, LondonW4 5YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Sept 2016
Ceased 18 Mar 2025
Fundings
Financials
Latest Activities

Filing History

207

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
25 November 2025
SH19Statement of Capital
Legacy
25 November 2025
SH20SH20
Legacy
25 November 2025
CAP-SSCAP-SS
Resolution
25 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 March 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
13 January 2025
SH19Statement of Capital
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 November 2024
SH19Statement of Capital
Legacy
20 November 2024
SH20SH20
Legacy
20 November 2024
CAP-SSCAP-SS
Resolution
20 November 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 December 2023
SH19Statement of Capital
Legacy
4 December 2023
SH20SH20
Legacy
4 December 2023
CAP-SSCAP-SS
Resolution
4 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 May 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
1 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
12 December 2022
SH19Statement of Capital
Legacy
12 December 2022
SH20SH20
Legacy
12 December 2022
CAP-SSCAP-SS
Resolution
12 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Resolution
10 December 2020
RESOLUTIONSResolutions
Memorandum Articles
10 December 2020
MAMA
Appoint Person Secretary Company With Name Date
21 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Appoint Person Secretary Company With Name
7 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Move Registers To Sail Company
5 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
5 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
25 April 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
17 July 2007
288cChange of Particulars
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
30 March 2007
288cChange of Particulars
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
244244
Legacy
30 September 2005
288cChange of Particulars
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288cChange of Particulars
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
14 June 2005
363aAnnual Return
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
18 November 2004
288cChange of Particulars
Legacy
19 October 2004
244244
Legacy
4 June 2004
363aAnnual Return
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Legacy
21 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
31 October 2003
244244
Legacy
30 July 2003
363aAnnual Return
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
21 October 2002
244244
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Auditors Resignation Company
13 June 2002
AUDAUD
Legacy
12 June 2002
363aAnnual Return
Legacy
14 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
27 October 2001
244244
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
363aAnnual Return
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 December 2000
88(2)R88(2)R
Resolution
27 December 2000
RESOLUTIONSResolutions
Resolution
27 December 2000
RESOLUTIONSResolutions
Legacy
27 December 2000
123Notice of Increase in Nominal Capital
Legacy
4 December 2000
225Change of Accounting Reference Date
Legacy
24 November 2000
353353
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
287Change of Registered Office
Resolution
16 July 1998
RESOLUTIONSResolutions
Resolution
16 July 1998
RESOLUTIONSResolutions
Resolution
14 July 1998
RESOLUTIONSResolutions
Resolution
14 July 1998
RESOLUTIONSResolutions
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Incorporation Company
13 May 1998
NEWINCIncorporation