Background WavePink WaveYellow Wave

THERA TRUST (03593418)

THERA TRUST (03593418) is an active UK company. incorporated on 6 July 1998. with registered office in 134 Edmund Street. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THERA TRUST has been registered for 27 years. Current directors include BERRYMAN, Marc, COOTE, Nicola Catherine, FOLKARD, Steven James and 9 others.

Company Number
03593418
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 July 1998
Age
27 years
Address
134 Edmund Street, B3 2ES
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BERRYMAN, Marc, COOTE, Nicola Catherine, FOLKARD, Steven James, LENNON, Ceri Louise, LICHTEN, Elizabeth Laura, MCDERMOTT, Michelle Claire, PLATTS, Kathryn Elizabeth, Dr, SMITH, Matthew James, WARREN, Sally Anne, WESTON, Lorna Havard, WHALLEY, Steven, WINN, Katie
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERA TRUST

THERA TRUST is an active company incorporated on 6 July 1998 with the registered office located in 134 Edmund Street. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THERA TRUST was registered 27 years ago.(SIC: 88990)

Status

active

Active since 27 years ago

Company No

03593418

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 6 July 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 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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 6 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

THERA TRUST LIMITED
From: 6 July 1998To: 17 March 1999
Contact
Address

134 Edmund Street Birmingham , B3 2ES,

Timeline

50 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Dec 09
Director Joined
Jul 10
Director Left
May 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Feb 13
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Mar 16
Director Joined
Dec 17
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Mar 20
Director Joined
Apr 20
Director Joined
May 20
Director Joined
Sept 20
Director Left
Feb 22
Director Left
Mar 22
Director Joined
Jun 22
Director Joined
Aug 22
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Mar 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Director Left
Jun 25
Director Left
Jun 25
Loan Secured
Jul 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

PILKINGTON, Martin Clifford

Active
134 Edmund StreetB3 2ES
Secretary
Appointed 31 Dec 2023

BERRYMAN, Marc

Active
134 Edmund StreetB3 2ES
Born January 1982
Director
Appointed 25 Mar 2025

COOTE, Nicola Catherine

Active
134 Edmund StreetB3 2ES
Born March 1961
Director
Appointed 13 Jun 2022

FOLKARD, Steven James

Active
134 Edmund StreetB3 2ES
Born December 1965
Director
Appointed 19 Jul 2024

LENNON, Ceri Louise

Active
134 Edmund StreetB3 2ES
Born October 1973
Director
Appointed 31 Dec 2023

LICHTEN, Elizabeth Laura

Active
134 Edmund StreetB3 2ES
Born May 1985
Director
Appointed 04 May 2020

MCDERMOTT, Michelle Claire

Active
134 Edmund StreetB3 2ES
Born October 1964
Director
Appointed 28 Sept 2020

PLATTS, Kathryn Elizabeth, Dr

Active
134 Edmund StreetB3 2ES
Born May 1964
Director
Appointed 02 May 2024

SMITH, Matthew James

Active
Edmund Street, BirminghamB3 2ES
Born May 1978
Director
Appointed 16 Mar 2007

WARREN, Sally Anne

Active
134 Edmund StreetB3 2ES
Born January 1965
Director
Appointed 27 Apr 2020

WESTON, Lorna Havard

Active
134 Edmund StreetB3 2ES
Born January 1978
Director
Appointed 31 Dec 2023

WHALLEY, Steven

Active
134 Edmund StreetB3 2ES
Born May 1959
Director
Appointed 23 Jul 2024

WINN, Katie

Active
134 Edmund StreetB3 2ES
Born November 1989
Director
Appointed 31 Dec 2023

CONWAY, Simon Laurence

Resigned
134 Edmund StreetB3 2ES
Secretary
Appointed 06 Jul 1998
Resigned 30 Dec 2023

ARMSTRONG, Douglas

Resigned
421 Studlands Park, NewmarketCB8 7BB
Born October 1970
Director
Appointed 16 Apr 1999
Resigned 30 Nov 2005

BAILEY, David George

Resigned
Shelley Drive, SleafordNG34 7GB
Born March 1960
Director
Appointed 25 Jun 2010
Resigned 01 Jan 2013

BLAKE, Christopher Charles

Resigned
Old Ford End Old Ford Lane, St NeotsPE19 5EJ
Born May 1944
Director
Appointed 19 Apr 2000
Resigned 17 Oct 2007

BLUNDELL, John Giles

Resigned
134 Edmund StreetB3 2ES
Born November 1963
Director
Appointed 30 Mar 2020
Resigned 13 Jun 2025

BOYCE-DAWSON, Karen Tracy

Resigned
134 Edmund StreetB3 2ES
Born March 1967
Director
Appointed 01 Jan 2008
Resigned 31 Mar 2022

CARTER, William Begg

Resigned
134 Edmund StreetB3 2ES
Born August 1951
Director
Appointed 23 Apr 2004
Resigned 07 Nov 2018

CHANG, Christine

Resigned
134 Edmund StreetB3 2ES
Born October 1981
Director
Appointed 29 Jan 2015
Resigned 17 Dec 2024

CONWAY, Simon Laurence

Resigned
134 Edmund StreetB3 2ES
Born September 1964
Director
Appointed 06 Jul 1998
Resigned 30 Dec 2023

COOPER, Rosalind

Resigned
Old Rectory, GranthamNG32 1RN
Born October 1961
Director
Appointed 14 Apr 2008
Resigned 18 Sept 2008

DANDRIDGE, Jeffrey Brennan

Resigned
Appley Lane North, WiganWN6 9DX
Born August 1970
Director
Appointed 03 Jul 2009
Resigned 16 May 2014

GARRIGAN, Jennifer

Resigned
134 Edmund StreetB3 2ES
Born July 1964
Director
Appointed 06 Jul 1998
Resigned 30 Dec 2023

HEATON, Maggie

Resigned
57 Crompton Street, ChelmsfordCM1 3BW
Born December 1964
Director
Appointed 13 Jul 2001
Resigned 12 Jan 2003

JONES, Peter Martin

Resigned
134 Edmund StreetB3 2ES
Born July 1954
Director
Appointed 23 Jun 2014
Resigned 07 Nov 2018

LAWLEY, Jacqueline Ann

Resigned
6 Manor Farm Mews, BurnastonDE65 6LG
Born August 1965
Director
Appointed 16 Dec 2005
Resigned 20 May 2007

LEWIS, Kenneth Charles Ellis

Resigned
5 Macefield Avenue, St NeotsPE19 7LS
Born September 1938
Director
Appointed 16 Nov 2001
Resigned 08 Oct 2009

MACKNESS, Christine Elizabeth

Resigned
Vicarage Road, AbbotskerswellTQ12 5PN
Born February 1947
Director
Appointed 08 Oct 2009
Resigned 18 Feb 2016

MORGAN, Michael Albert Joseph

Resigned
134 Edmund St, BirminghamB3 2ES
Born April 1943
Director
Appointed 08 Oct 2009
Resigned 15 Sept 2023

NEILL, Deborah Ann

Resigned
Ivel Gardens, BiggleswadeSG18 0AN
Born June 1963
Director
Appointed 13 Jun 2003
Resigned 25 Feb 2005

NIELD, Gary

Resigned
Whalley Road, ManchesterM24 6HH
Born September 1960
Director
Appointed 05 Feb 1999
Resigned 26 Mar 2000

O'GRADY, Edward William

Resigned
White Hall, Kings LynnPE33 9RW
Born October 1947
Director
Appointed 18 Aug 2006
Resigned 16 Dec 2011

OBRIEN, Lorraine Elizabeth

Resigned
Beech Cottage, CockermouthCA13 9UQ
Born July 1961
Director
Appointed 05 Feb 1999
Resigned 13 Jun 2003
Fundings
Financials
Latest Activities

Filing History

214

Statement Of Companys Objects
21 March 2026
CC04CC04
Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
12 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Accounts With Accounts Type Group
3 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Resolution
27 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Resolution
2 April 2021
RESOLUTIONSResolutions
Memorandum Articles
22 March 2021
MAMA
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
23 May 2016
RP04RP04
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Resolution
19 February 2016
RESOLUTIONSResolutions
Resolution
19 February 2016
RESOLUTIONSResolutions
Resolution
19 February 2016
RESOLUTIONSResolutions
Resolution
19 February 2016
RESOLUTIONSResolutions
Resolution
19 February 2016
RESOLUTIONSResolutions
Resolution
19 February 2016
RESOLUTIONSResolutions
Resolution
19 February 2016
RESOLUTIONSResolutions
Resolution
19 February 2016
RESOLUTIONSResolutions
Resolution
19 February 2016
RESOLUTIONSResolutions
Resolution
19 February 2016
RESOLUTIONSResolutions
Resolution
19 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
14 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
25 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 July 2013
AR01AR01
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Resolution
16 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 January 2013
AAAnnual Accounts
Accounts With Accounts Type Group
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Legacy
23 May 2012
MG01MG01
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Resolution
24 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
7 July 2011
AR01AR01
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Memorandum Articles
2 March 2010
MEM/ARTSMEM/ARTS
Resolution
2 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 February 2010
AAAnnual Accounts
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Termination Director Company With Name
14 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
363aAnnual Return
Memorandum Articles
9 May 2009
MEM/ARTSMEM/ARTS
Resolution
9 May 2009
RESOLUTIONSResolutions
Resolution
9 May 2009
RESOLUTIONSResolutions
Resolution
9 May 2009
RESOLUTIONSResolutions
Resolution
9 May 2009
RESOLUTIONSResolutions
Resolution
9 May 2009
RESOLUTIONSResolutions
Resolution
9 May 2009
RESOLUTIONSResolutions
Resolution
9 May 2009
RESOLUTIONSResolutions
Resolution
9 May 2009
RESOLUTIONSResolutions
Resolution
9 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 February 2009
AAAnnual Accounts
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
363aAnnual Return
Legacy
10 July 2008
190190
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288cChange of Particulars
Accounts With Accounts Type Group
3 February 2008
AAAnnual Accounts
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
190190
Memorandum Articles
21 June 2007
MEM/ARTSMEM/ARTS
Resolution
21 June 2007
RESOLUTIONSResolutions
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 December 2006
AAAnnual Accounts
Memorandum Articles
29 November 2006
MEM/ARTSMEM/ARTS
Resolution
29 November 2006
RESOLUTIONSResolutions
Legacy
27 November 2006
288cChange of Particulars
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
288cChange of Particulars
Resolution
28 April 2006
RESOLUTIONSResolutions
Memorandum Articles
28 April 2006
MEM/ARTSMEM/ARTS
Resolution
28 April 2006
RESOLUTIONSResolutions
Legacy
23 February 2006
288cChange of Particulars
Legacy
20 February 2006
287Change of Registered Office
Legacy
10 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
288aAppointment of Director or Secretary
Memorandum Articles
17 May 2005
MEM/ARTSMEM/ARTS
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Legacy
8 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 2004
AAAnnual Accounts
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
395Particulars of Mortgage or Charge
Legacy
8 August 2003
363sAnnual Return (shuttle)
Memorandum Articles
5 June 2003
MEM/ARTSMEM/ARTS
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Auditors Resignation Company
21 March 2000
AUDAUD
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
288aAppointment of Director or Secretary
Memorandum Articles
18 March 1999
MEM/ARTSMEM/ARTS
Resolution
18 March 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1999
288aAppointment of Director or Secretary
Legacy
13 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
19 November 1998
225Change of Accounting Reference Date
Incorporation Company
6 July 1998
NEWINCIncorporation