Background WavePink WaveYellow Wave

CREST CO-OPERATIVE LTD. (03588496)

CREST CO-OPERATIVE LTD. (03588496) is an active UK company. incorporated on 25 June 1998. with registered office in Llandudno Junction. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 3 other business activities. CREST CO-OPERATIVE LTD. has been registered for 27 years. Current directors include LEEB-REDHEAD, Ebony, MARTIN, Julian, THOMPSON, Michael James.

Company Number
03588496
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 June 1998
Age
27 years
Address
Unit 2 Brierley House, Llandudno Junction, LL31 9SF
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
LEEB-REDHEAD, Ebony, MARTIN, Julian, THOMPSON, Michael James
SIC Codes
38110, 38320, 78109, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREST CO-OPERATIVE LTD.

CREST CO-OPERATIVE LTD. is an active company incorporated on 25 June 1998 with the registered office located in Llandudno Junction. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 3 other business activities. CREST CO-OPERATIVE LTD. was registered 27 years ago.(SIC: 38110, 38320, 78109, 85590)

Status

active

Active since 27 years ago

Company No

03588496

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 25 June 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 30 January 2026 (2 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

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Unit 2 Brierley House Ferry Farm Road Llandudno Junction, LL31 9SF,

Timeline

52 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Aug 12
Loan Secured
Dec 13
Director Joined
Apr 14
Director Joined
Aug 14
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Sept 15
Director Left
Feb 16
Director Left
Aug 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Director Left
Mar 18
New Owner
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jan 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
New Owner
Dec 22
New Owner
Dec 22
New Owner
Dec 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Sept 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Jun 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
40
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WILLIAMS, Wendy Anne

Active
Unit 2 Brierley House, Llandudno JunctionLL31 9SF
Secretary
Appointed 04 Nov 2019

LEEB-REDHEAD, Ebony

Active
Unit 2 Brierley House, Llandudno JunctionLL31 9SF
Born September 1980
Director
Appointed 01 Nov 2023

MARTIN, Julian

Active
Unit 2 Brierley House, Llandudno JunctionLL31 9SF
Born February 1963
Director
Appointed 21 Jan 2026

THOMPSON, Michael James

Active
Brierley House, Llandudno JunctionLL31 9SF
Born June 1956
Director
Appointed 15 Sept 2004

DAVIDSON, Amanda Julie

Resigned
Unit 2 Brierley House, Llandudno JunctionLL31 9SF
Secretary
Appointed 02 Dec 2009
Resigned 01 Sept 2013

EVERETT, Christine Anne

Resigned
171 Marine Drive, ConwyLL28 4LA
Secretary
Appointed 01 Sept 2001
Resigned 03 May 2005

JONES, Sharon

Resigned
27 Rhys Evans Close, Penrhyn BayLL30 3FJ
Secretary
Appointed 30 Jul 1999
Resigned 01 Sept 2001

MAIN, Philip

Resigned
34 Park Street, WrexhamLL11 2NN
Secretary
Appointed 25 Jun 1998
Resigned 30 Jul 1999

MARTIN, Julian

Resigned
Unit 2 Brierley House, Llandudno JunctionLL31 9SF
Secretary
Appointed 13 Sept 2016
Resigned 04 Nov 2019

MARTIN, Julian

Resigned
16 Llwynon Road, LlandudnoLL30 2QF
Secretary
Appointed 11 May 2005
Resigned 02 Dec 2009

OWEN, Anwen

Resigned
Unit 2 Brierley House, Llandudno JunctionLL31 9SF
Secretary
Appointed 01 Sept 2013
Resigned 13 Sept 2016

ATKINSON, Jacqueline Ann

Resigned
Unit 2 Brierley House, Llandudno JunctionLL31 9SF
Born December 1964
Director
Appointed 11 Aug 2011
Resigned 26 Jul 2012

BAKER, Katie Michelle

Resigned
Brierley House, Llandudno JunctionLL31 9SF
Born April 1987
Director
Appointed 04 Jul 2019
Resigned 14 Feb 2025

BAKER, Katie Michelle

Resigned
High Street, RhylLL18 6AA
Born April 1987
Director
Appointed 04 Jul 2019
Resigned 04 Jul 2019

BOND, Barry Douglas

Resigned
Bluebell Cottage, LlandudnoLL30 2QQ
Born July 1949
Director
Appointed 25 Jan 2007
Resigned 03 Oct 2018

BOYD, Michael

Resigned
Minafon Ruthin Road, DenbighLL16 4NG
Born January 1939
Director
Appointed 25 Sept 2001
Resigned 09 Nov 2005

BROWN, Janet

Resigned
Trinity Square, LlandudnoLL30 2RH
Born August 1953
Director
Appointed 21 Nov 2013
Resigned 21 Jan 2020

BURKE, Anna Katrina

Resigned
Unit 2 Brierley House, Llandudno JunctionLL31 9SF
Born August 1982
Director
Appointed 01 Jul 2020
Resigned 21 Jan 2026

BURROWS, Richard Anthony

Resigned
Unit 2 Brierley House, Llandudno JunctionLL31 9SF
Born July 1966
Director
Appointed 01 Nov 2023
Resigned 01 May 2025

BUSHELL, Victoria Louise

Resigned
Unit 2 Brierley House, Llandudno JunctionLL31 9SF
Born February 1972
Director
Appointed 03 Oct 2018
Resigned 17 Jun 2020

CARTER, Richard James

Resigned
78 Grant Avenue, LiverpoolL15 5AZ
Born May 1967
Director
Appointed 15 Sept 2004
Resigned 09 Nov 2005

COX, Laurence Jonathan

Resigned
Unit 2 Brierley House, Llandudno JunctionLL31 9SF
Born November 1969
Director
Appointed 01 Jul 2020
Resigned 01 Jun 2023

CROSS, Richard Michael

Resigned
30 Nant Y Berllan, LlanfairfechanLL33 0SN
Born January 1972
Director
Appointed 25 Jan 2007
Resigned 06 Mar 2008

CUBIE, Richard John

Resigned
Llwynon Terrace, LlandudnoLL30 2QP
Born December 1952
Director
Appointed 07 Jul 2015
Resigned 16 Sept 2015

FLEGMANN, Andrew William, Doctor

Resigned
28 Rounania Drive, LlandudnoLL30 1UY
Born September 1931
Director
Appointed 15 Aug 2002
Resigned 25 Jan 2007

HUGHES, Melanie Anne

Resigned
85 Roseview Crescent, ConwyLL18 5BY
Born February 1981
Director
Appointed 25 Sept 2001
Resigned 09 Nov 2001

JONES, Sharon

Resigned
Unit 2 Brierley House, Llandudno JunctionLL31 9SF
Born January 1970
Director
Appointed 25 Sept 2001
Resigned 12 Feb 2016

LLOYD, Trebor Henry

Resigned
The Castle, DenbighLL16 3NN
Born September 1961
Director
Appointed 30 Jul 1999
Resigned 25 Sept 2001

MAIN, Philip

Resigned
34 Park Street, WrexhamLL11 2NN
Born May 1956
Director
Appointed 25 Jun 1998
Resigned 30 Jul 1999

MARTIN, Julian

Resigned
16 Llwynon Road, LlandudnoLL30 2QF
Born February 1963
Director
Appointed 25 Sept 2001
Resigned 29 Jun 2010

NUTTALL, Elizabeth

Resigned
15 The Close, LlandudnoLL30 3HZ
Born January 1978
Director
Appointed 20 Aug 2003
Resigned 09 Nov 2005

PALMER-MADGE, Nigel Richard

Resigned
Unit 2 Brierley House, Llandudno JunctionLL31 9SF
Born September 1963
Director
Appointed 01 Nov 2023
Resigned 14 Feb 2025

PARKES, Edward Brian

Resigned
Cefn Y Bryn, LlandudnoLL30 1NL
Born August 1933
Director
Appointed 21 May 2009
Resigned 29 Jun 2010

POWELL, David

Resigned
86 Saint Andrews Road, Colwyn BayLL29 6DN
Born June 1976
Director
Appointed 30 Jul 1999
Resigned 19 Jul 2000

PRICE, Dilwyn

Resigned
Dolwen Road, Colwyn BayLL29 8UP
Born February 1951
Director
Appointed 21 Nov 2013
Resigned 04 Feb 2015

Persons with significant control

4

0 Active
4 Ceased

Ms Anna Katrina Burke

Ceased
Unit 2 Brierley House, Llandudno JunctionLL31 9SF
Born August 1982

Nature of Control

Significant influence or control
Notified 01 Apr 2022
Ceased 01 Feb 2023

Mr Laurence Jonathan Cox

Ceased
Unit 2 Brierley House, Llandudno JunctionLL31 9SF
Born November 1969

Nature of Control

Significant influence or control
Notified 01 Apr 2022
Ceased 01 Feb 2023

Mrs Katie Michelle Baker

Ceased
Unit 2 Brierley House, Llandudno JunctionLL31 9SF
Born April 1987

Nature of Control

Significant influence or control
Notified 01 Apr 2022
Ceased 01 Feb 2023

Mr Michael James Thompson

Ceased
Ael Y Broch, Colwyn BayLL29 6DX
Born June 1956

Nature of Control

Significant influence or control
Notified 25 Jul 2018
Ceased 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Mortgage Create With Deed
19 June 2020
MR01Registration of a Charge
Resolution
15 June 2020
RESOLUTIONSResolutions
Memorandum Articles
11 June 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2020
MR01Registration of a Charge
Memorandum Articles
24 January 2020
MAMA
Resolution
24 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
7 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
4 December 2017
AAAnnual Accounts
Resolution
17 October 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
17 October 2017
CC04CC04
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2016
AR01AR01
Appoint Person Secretary Company With Name Date
13 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Change Person Secretary Company With Change Date
22 June 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Accounts With Accounts Type Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
25 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2009
TM02Termination of Secretary
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 July 2009
AAAnnual Accounts
Accounts With Accounts Type Small
17 November 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
11 August 2007
363sAnnual Return (shuttle)
Legacy
11 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 July 2007
AAAnnual Accounts
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 September 2006
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 September 2005
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 September 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288cChange of Particulars
Miscellaneous
27 February 2004
MISCMISC
Resolution
27 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
9 August 2003
288bResignation of Director or Secretary
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 March 2003
AAAnnual Accounts
Legacy
14 March 2003
288cChange of Particulars
Legacy
6 March 2003
225Change of Accounting Reference Date
Legacy
19 November 2002
288cChange of Particulars
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Resolution
30 September 2002
RESOLUTIONSResolutions
Legacy
11 September 2002
287Change of Registered Office
Resolution
15 July 2002
RESOLUTIONSResolutions
Legacy
1 July 2002
363sAnnual Return (shuttle)
Resolution
28 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 November 2001
AAAnnual Accounts
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2001
AAAnnual Accounts
Resolution
4 August 2000
RESOLUTIONSResolutions
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
23 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 September 1999
AAAnnual Accounts
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288cChange of Particulars
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
363sAnnual Return (shuttle)
Resolution
19 February 1999
RESOLUTIONSResolutions
Memorandum Articles
2 February 1999
MEM/ARTSMEM/ARTS
Incorporation Company
25 June 1998
NEWINCIncorporation