Background WavePink WaveYellow Wave

ERC EQUIPOISE LIMITED (03587074)

ERC EQUIPOISE LIMITED (03587074) is an active UK company. incorporated on 25 June 1998. with registered office in Lingfield. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). ERC EQUIPOISE LIMITED has been registered for 27 years. Current directors include CHISHOLM, James Albert, HULL, Jonathan Norman Frederick, MYLDE, Christoffer Andre and 1 others.

Company Number
03587074
Status
active
Type
ltd
Incorporated
25 June 1998
Age
27 years
Address
Eastbourne House, Lingfield, RH7 6DN
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
CHISHOLM, James Albert, HULL, Jonathan Norman Frederick, MYLDE, Christoffer Andre, VAN DE VEEN, Mark Ryan
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERC EQUIPOISE LIMITED

ERC EQUIPOISE LIMITED is an active company incorporated on 25 June 1998 with the registered office located in Lingfield. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). ERC EQUIPOISE LIMITED was registered 27 years ago.(SIC: 09100)

Status

active

Active since 27 years ago

Company No

03587074

LTD Company

Age

27 Years

Incorporated 25 June 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

EQUIPOISE SOLUTIONS LIMITED
From: 17 September 1998To: 11 August 2010
MANAGEABLE LOGIC LIMITED
From: 25 June 1998To: 17 September 1998
Contact
Address

Eastbourne House 2 Saxbys Lane Lingfield, RH7 6DN,

Timeline

56 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Jan 11
Funding Round
Mar 11
Director Left
Mar 11
Funding Round
Jul 11
Funding Round
Jul 11
Director Joined
Nov 11
Funding Round
Nov 11
Director Joined
Sept 14
Director Left
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Apr 17
Loan Secured
Apr 18
Director Left
May 18
Director Left
May 18
Loan Secured
May 18
Loan Secured
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Loan Cleared
Jan 19
Share Buyback
Jun 19
Capital Reduction
Jul 19
Loan Secured
Apr 20
Loan Secured
Sept 21
Director Joined
Oct 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Nov 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Share Buyback
Nov 23
Share Buyback
Nov 23
Loan Cleared
May 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Loan Cleared
Jan 26
9
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

CHISHOLM, James Albert

Active
2 Saxbys Lane, LingfieldRH7 6DN
Born November 1973
Director
Appointed 28 Mar 2025

HULL, Jonathan Norman Frederick

Active
2 Saxbys Lane, LingfieldRH7 6DN
Born May 1971
Director
Appointed 01 Nov 2022

MYLDE, Christoffer Andre

Active
2 Saxbys Lane, LingfieldRH7 6DN
Born August 1978
Director
Appointed 28 Mar 2025

VAN DE VEEN, Mark Ryan

Active
2 Saxbys Lane, LingfieldRH7 6DN
Born March 1960
Director
Appointed 28 Mar 2025

CHERNIK, Paul

Resigned
2 Saxbys Lane, LingfieldRH7 6DN
Secretary
Appointed 25 Sept 2018
Resigned 11 Oct 2022

CULLEY, James Alexander

Resigned
2 Saxbys Lane, LingfieldRH7 6DN
Secretary
Appointed 11 Oct 2022
Resigned 28 Mar 2025

HOLLIDAY, Mark Robert

Resigned
Magdalen Road, LondonSW18 3NP
Secretary
Appointed 13 Apr 2015
Resigned 25 Sept 2018

WOOD, Charles Peter, Dr

Resigned
22 Duffield Lane, SloughSL2 4AD
Secretary
Appointed 11 Aug 1998
Resigned 13 Apr 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 25 Jun 1998
Resigned 11 Aug 1998

CHERNIK, Paul Stephen

Resigned
2 Cherry Orchard Road, CroydonCR0 6BA
Born March 1980
Director
Appointed 29 Mar 2017
Resigned 01 Nov 2022

CULLEY, James Alexander

Resigned
2 Saxbys Lane, LingfieldRH7 6DN
Born December 1987
Director
Appointed 20 Jul 2022
Resigned 28 Mar 2025

DOLAN, Peter

Resigned
Old Lodge Place, TwickenhamTW1 1RQ
Born March 1944
Director
Appointed 25 Sept 2018
Resigned 28 Mar 2025

EASTON, Stewart

Resigned
2 Saxbys Lane, LingfieldRH7 6DN
Born May 1975
Director
Appointed 30 Sept 2021
Resigned 14 Jun 2022

HALL, Katherine Jessie

Resigned
2 Saxbys Lane, LingfieldRH7 6DN
Born November 1956
Director
Appointed 08 Jul 2022
Resigned 28 Mar 2025

HOLLIDAY, Mark Robert

Resigned
2 Magdalen Road, LondonSW18 3NP
Born May 1968
Director
Appointed 11 Aug 1998
Resigned 25 Sept 2018

LAW, Adam, Dr

Resigned
31 Routh Road, LondonSW18 3SP
Born February 1969
Director
Appointed 19 Nov 2003
Resigned 28 Mar 2025

MCDONALD, Simon William

Resigned
Riverwoods Drive, MarlowSL7 1QU
Born September 1954
Director
Appointed 01 Oct 2010
Resigned 25 Sept 2018

MCQUAID, Anthony Sean Joseph

Resigned
Burdon Lane, CheamSM2 7PT
Born August 1962
Director
Appointed 03 Nov 2011
Resigned 25 Sept 2018

NICOL, Peter William

Resigned
2 Saxbys Lane, LingfieldRH7 6DN
Born March 1957
Director
Appointed 25 Sept 2018
Resigned 28 Mar 2025

PUGH, Glyn

Resigned
St. Julians Farm Road, LondonSE27 0RS
Born June 1968
Director
Appointed 01 Jul 2014
Resigned 25 Sept 2018

SCOTT, Donald Alaistair

Resigned
BromleyBR2 9NF
Born June 1942
Director
Appointed 01 Jul 2014
Resigned 02 May 2018

SCOTT, Donald Alaistair

Resigned
26 Great Elms Road, BromleyBR2 9NF
Born June 1942
Director
Appointed 11 Aug 1998
Resigned 01 Jul 2014

WADE, Duncan Neil

Resigned
Braemar Close, GodalmingGU7 1SA
Born April 1961
Director
Appointed 01 Oct 2010
Resigned 15 Mar 2011

WILSON, David Colin

Resigned
Langton Road, Tunbridge WellsTN4 8XB
Born July 1945
Director
Appointed 01 Jul 2014
Resigned 28 Mar 2025

WOOD, Charles Peter, Dr

Resigned
22 Duffield Lane, SloughSL2 4AD
Born July 1956
Director
Appointed 11 Aug 1998
Resigned 02 May 2018

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 25 Jun 1998
Resigned 11 Aug 1998

Persons with significant control

1

855-2nd Street Sw, Calgary

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Group
27 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 April 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2025
TM02Termination of Secretary
Capital Cancellation Treasury Shares With Date Currency Capital Figure
3 April 2025
SH05Notice of Cancellation of Shares
Accounts With Accounts Type Group
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
15 November 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 November 2023
SH03Return of Purchase of Own Shares
Memorandum Articles
19 June 2023
MAMA
Resolution
19 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
29 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Accounts With Accounts Type Group
3 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Resolution
15 November 2021
RESOLUTIONSResolutions
Memorandum Articles
15 November 2021
MAMA
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Memorandum Articles
23 November 2020
MAMA
Resolution
23 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 November 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Capital Cancellation Shares
2 July 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Resolution
17 June 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 June 2019
SH03Return of Purchase of Own Shares
Resolution
12 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
11 December 2018
AP03Appointment of Secretary
Resolution
16 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
7 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
31 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Group
11 April 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
30 November 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Capital Name Of Class Of Shares
16 May 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 May 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 May 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
16 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Second Filing Of Form With Form Type
20 August 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Capital Name Of Class Of Shares
12 June 2013
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Extended
26 March 2013
AA01Change of Accounting Reference Date
Legacy
5 October 2012
MG01MG01
Legacy
3 October 2012
MG01MG01
Legacy
3 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
20 February 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Resolution
16 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Capital Allotment Shares
26 July 2011
SH01Allotment of Shares
Capital Allotment Shares
26 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Capital Allotment Shares
10 March 2011
SH01Allotment of Shares
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Resolution
20 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Certificate Change Of Name Company
11 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Legacy
10 June 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
7 August 2009
287Change of Registered Office
Legacy
29 July 2009
123Notice of Increase in Nominal Capital
Resolution
29 July 2009
RESOLUTIONSResolutions
Resolution
18 June 2009
RESOLUTIONSResolutions
Resolution
17 June 2009
RESOLUTIONSResolutions
Legacy
17 June 2009
122122
Resolution
17 June 2009
RESOLUTIONSResolutions
Legacy
17 June 2009
122122
Resolution
17 June 2009
RESOLUTIONSResolutions
Legacy
17 June 2009
122122
Resolution
17 June 2009
RESOLUTIONSResolutions
Legacy
17 June 2009
122122
Resolution
17 June 2009
RESOLUTIONSResolutions
Legacy
17 June 2009
122122
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Legacy
18 July 2007
363aAnnual Return
Legacy
4 July 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
26 August 2004
363aAnnual Return
Memorandum Articles
24 May 2004
MEM/ARTSMEM/ARTS
Resolution
24 May 2004
RESOLUTIONSResolutions
Memorandum Articles
24 May 2004
MEM/ARTSMEM/ARTS
Resolution
24 May 2004
RESOLUTIONSResolutions
Resolution
24 May 2004
RESOLUTIONSResolutions
Resolution
24 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 March 2004
AAAnnual Accounts
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 April 2003
AAAnnual Accounts
Legacy
13 March 2003
88(2)R88(2)R
Legacy
15 November 2002
287Change of Registered Office
Resolution
5 November 2002
RESOLUTIONSResolutions
Resolution
5 November 2002
RESOLUTIONSResolutions
Resolution
5 November 2002
RESOLUTIONSResolutions
Legacy
5 November 2002
123Notice of Increase in Nominal Capital
Resolution
24 October 2002
RESOLUTIONSResolutions
Resolution
24 October 2002
RESOLUTIONSResolutions
Resolution
24 October 2002
RESOLUTIONSResolutions
Resolution
24 October 2002
RESOLUTIONSResolutions
Resolution
24 October 2002
RESOLUTIONSResolutions
Resolution
24 October 2002
RESOLUTIONSResolutions
Legacy
24 October 2002
88(2)R88(2)R
Legacy
24 October 2002
88(2)R88(2)R
Legacy
24 October 2002
123Notice of Increase in Nominal Capital
Resolution
24 October 2002
RESOLUTIONSResolutions
Resolution
24 October 2002
RESOLUTIONSResolutions
Legacy
24 October 2002
123Notice of Increase in Nominal Capital
Resolution
24 October 2002
RESOLUTIONSResolutions
Resolution
24 October 2002
RESOLUTIONSResolutions
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 April 2002
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
17 August 1999
88(2)R88(2)R
Certificate Change Of Name Company
16 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
287Change of Registered Office
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Incorporation Company
25 June 1998
NEWINCIncorporation