Background WavePink WaveYellow Wave

BMG (ASHFORD) GENERAL PARTNER LIMITED (03604066)

BMG (ASHFORD) GENERAL PARTNER LIMITED (03604066) is an active UK company. incorporated on 24 July 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BMG (ASHFORD) GENERAL PARTNER LIMITED has been registered for 27 years. Current directors include EDWARDS, William Robert Aldington, Mr., HARGREAVE, Claude Simon, Mr., JOHNSON, Simon John and 1 others.

Company Number
03604066
Status
active
Type
ltd
Incorporated
24 July 1998
Age
27 years
Address
Nations House, London, W1U 1QS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EDWARDS, William Robert Aldington, Mr., HARGREAVE, Claude Simon, Mr., JOHNSON, Simon John, KIDD, Timothy Guy
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMG (ASHFORD) GENERAL PARTNER LIMITED

BMG (ASHFORD) GENERAL PARTNER LIMITED is an active company incorporated on 24 July 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BMG (ASHFORD) GENERAL PARTNER LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03604066

LTD Company

Age

27 Years

Incorporated 24 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 March 2026 (Just now)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

BAA-MCARTHUR/GLEN (ASHFORD) GENERAL PARTNER LIMITED
From: 10 September 1998To: 20 November 2002
SHELFCO (NO.1526) LIMITED
From: 24 July 1998To: 10 September 1998
Contact
Address

Nations House 3rd Floor, 103 Wigmore Street London, W1U 1QS,

Previous Addresses

Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS United Kingdom
From: 15 October 2025To: 16 October 2025
The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW
From: 24 July 1998To: 15 October 2025
Timeline

37 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Loan Secured
Feb 17
Loan Secured
Mar 17
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
May 22
Loan Secured
May 22
Director Left
Aug 22
Director Joined
Aug 22
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

EDWARDS, William Robert Aldington, Mr.

Active
Fenchurch Street, LondonEC3M 4BY
Born December 1976
Director
Appointed 15 Oct 2025

HARGREAVE, Claude Simon, Mr.

Active
3rd Floor, 103 Wigmore Street, LondonW1U 1QS
Born February 1971
Director
Appointed 15 Oct 2025

JOHNSON, Simon John

Active
103 Wigmore Street, LondonW1U 1QS
Born December 1960
Director
Appointed 15 Oct 2025

KIDD, Timothy Guy

Active
Wigmore Street, LondonW1U 1FF
Born January 1954
Director
Appointed 15 Oct 2025

LEWIS, Maria Bernadette

Resigned
130 Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 09 Sept 1998
Resigned 25 Oct 2005

OOI, Shu Mei

Resigned
Nelson Road, HounslowTW6 2GW
Secretary
Appointed 28 Nov 2008
Resigned 31 Aug 2010

ROWSON, Rachel

Resigned
130 Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 25 Oct 2005
Resigned 01 Jun 2006

WELCH, Susan

Resigned
130 Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 01 Jun 2006
Resigned 28 Nov 2008

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 24 Jul 1998
Resigned 09 Sept 1998

ARBUCKLE, John Mitchell

Resigned
Nelson Road, HounslowTW6 2GW
Born September 1971
Director
Appointed 17 Jan 2017
Resigned 29 Jan 2021

BAKER, Ross Findlay Scott

Resigned
Nelson Road, HounslowTW6 2GW
Born June 1974
Director
Appointed 17 Jan 2017
Resigned 15 Oct 2025

BARRETT, Pierpaolo De Stavola

Resigned
Nelson Road, HounslowTW6 2GW
Born April 1988
Director
Appointed 04 Aug 2022
Resigned 01 Oct 2024

BECKETT, Barbara Ann

Resigned
3 Lees Cottages, WokingGU22 8UF
Born November 1953
Director
Appointed 29 Mar 1999
Resigned 31 Oct 2005

BENNETT, George Morgan

Resigned
Flat 22, LondonW1
Born August 1936
Director
Appointed 17 Sept 1998
Resigned 01 Jun 2000

BOIVIN, Normand

Resigned
Nelson Road, MiddlesexTW6 2GW
Born June 1961
Director
Appointed 01 Sept 2014
Resigned 17 Jan 2017

BOYES, Jeremy Charles Bailey

Resigned
Deeping, LewesBN7 3JX
Born December 1948
Director
Appointed 29 Oct 2002
Resigned 31 Jul 2009

BROWN, Fraser Alexander

Resigned
Nelson Road, HounslowTW6 2GW
Born May 1974
Director
Appointed 26 Jan 2021
Resigned 04 Aug 2022

CALABRESE, Julia Jean

Resigned
14 Hans Crescent, LondonSW1X 0LJ
Born December 1949
Director
Appointed 22 Feb 1999
Resigned 17 Sept 2002

COEN, Jonathan Daniel

Resigned
Nelson Road, MiddlesexTW6 2GW
Born July 1970
Director
Appointed 13 Jun 2016
Resigned 13 Jun 2016

COPPOCK, Lawrence Patrick

Resigned
The Close, BraishfieldSO51 0QH
Born January 1952
Director
Appointed 01 May 2001
Resigned 31 Jan 2002

EDINGTON, George Gordon

Resigned
7 St Simons Avenue, LondonSW15 6DU
Born September 1945
Director
Appointed 09 Sept 1998
Resigned 29 Mar 1999

GARROOD, Duncan Steven, Dr

Resigned
130 Wilton Road, LondonSW1V 1LQ
Born November 1958
Director
Appointed 30 Sept 2006
Resigned 23 Feb 2009

HERGA, Robert David

Resigned
130 Wilton Road, LondonSW1V 1LQ
Born January 1958
Director
Appointed 31 Oct 2005
Resigned 31 Jul 2009

HOLLAND KAYE, John William

Resigned
Nelson Road, HounslowTW6 2GW
Born March 1965
Director
Appointed 31 Jul 2009
Resigned 08 Oct 2012

JONES, Peter Joseph

Resigned
8 Montpelier Villas, BrightonBN1 3DH
Born January 1956
Director
Appointed 22 Feb 1999
Resigned 01 May 2001

JURENKO, Andrew Tadeusz

Resigned
130 Wilton Road, LondonSW1V 1LQ
Born December 1950
Director
Appointed 31 Oct 2005
Resigned 30 Sept 2006

JURENKO, Andrew Tadeusz

Resigned
15 Briar Hill, PurleyCR8 3LF
Born December 1950
Director
Appointed 26 Nov 2001
Resigned 29 Oct 2002

KAEMPFER, Joseph Wallach

Resigned
15 Blomfield Road, LondonW9 1AD
Born May 1947
Director
Appointed 17 Sept 1998
Resigned 17 Sept 2002

LIGHTFOOT, William Vincent

Resigned
Tipnoaks, AlbourneBN6 9BJ
Born June 1947
Director
Appointed 01 Nov 2001
Resigned 30 Jun 2002

LINDSAY, Michael David

Resigned
Nelson Road, HounslowTW6 2GW
Born May 1964
Director
Appointed 02 Oct 2024
Resigned 15 Oct 2025

LOPEZ SORIA, Fidel

Resigned
Nelson Road, MiddlesexTW6 2GW
Born August 1967
Director
Appointed 08 Oct 2012
Resigned 01 Sept 2014

MURPHY, James Byrne

Resigned
14 Kensington Gate, LondonW8 5NA
Born May 1959
Director
Appointed 17 Sept 1998
Resigned 20 Jun 2000

NASH, Peter Baird

Resigned
91 Clifton Hill, LondonNW8 0JW
Born December 1947
Director
Appointed 01 Jun 2000
Resigned 17 Sept 2002

NICOLOSI, John

Resigned
2 Cambridge Terrace, LondonNW1 4JL
Born June 1945
Director
Appointed 17 Sept 1998
Resigned 17 Sept 2002

RICKETTS, Brian Hugh

Resigned
The Tudors, West ChiltingtonRH20 2NE
Born November 1943
Director
Appointed 09 Sept 1998
Resigned 22 Feb 1999

Persons with significant control

2

1 Active
1 Ceased
3rd Floor, LondonW1U 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2025
Nelson Road, HounslowTW6 2GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Oct 2025
Fundings
Financials
Latest Activities

Filing History

203

Change Account Reference Date Company Previous Extended
3 March 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
15 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
12 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Legacy
18 October 2011
MG01MG01
Legacy
18 October 2011
MG01MG01
Legacy
18 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
3 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Auditors Resignation Company
11 August 2010
AUDAUD
Auditors Resignation Company
20 July 2010
AUDAUD
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
1 September 2009
288cChange of Particulars
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
363aAnnual Return
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
1 August 2009
287Change of Registered Office
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Legacy
19 June 2007
288cChange of Particulars
Legacy
19 June 2007
288cChange of Particulars
Legacy
19 June 2007
288cChange of Particulars
Legacy
6 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
15 November 2006
288cChange of Particulars
Legacy
30 October 2006
288cChange of Particulars
Legacy
30 October 2006
288cChange of Particulars
Legacy
26 October 2006
287Change of Registered Office
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
225Change of Accounting Reference Date
Legacy
7 September 2006
363aAnnual Return
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
403aParticulars of Charge Subject to s859A
Legacy
7 March 2006
403aParticulars of Charge Subject to s859A
Legacy
4 March 2006
403aParticulars of Charge Subject to s859A
Legacy
4 March 2006
403aParticulars of Charge Subject to s859A
Legacy
19 January 2006
395Particulars of Mortgage or Charge
Legacy
19 January 2006
395Particulars of Mortgage or Charge
Legacy
19 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
10 January 2005
288cChange of Particulars
Legacy
25 August 2004
363aAnnual Return
Auditors Resignation Company
3 August 2004
AUDAUD
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
24 September 2003
363aAnnual Return
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
403b403b
Legacy
24 March 2003
403b403b
Certificate Change Of Name Company
20 November 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
403aParticulars of Charge Subject to s859A
Legacy
18 September 2002
403b403b
Legacy
18 September 2002
403b403b
Legacy
26 July 2002
363aAnnual Return
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Legacy
3 September 2001
363aAnnual Return
Legacy
29 July 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
8 November 2000
288cChange of Particulars
Legacy
3 November 2000
395Particulars of Mortgage or Charge
Legacy
3 November 2000
395Particulars of Mortgage or Charge
Legacy
11 August 2000
363aAnnual Return
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
7 January 2000
395Particulars of Mortgage or Charge
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288cChange of Particulars
Legacy
25 August 1999
363aAnnual Return
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
16 October 1998
395Particulars of Mortgage or Charge
Legacy
16 October 1998
395Particulars of Mortgage or Charge
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
287Change of Registered Office
Legacy
23 September 1998
225Change of Accounting Reference Date
Memorandum Articles
16 September 1998
MEM/ARTSMEM/ARTS
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Resolution
14 September 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 September 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 July 1998
NEWINCIncorporation