Background WavePink WaveYellow Wave

WEST SUSSEX PARTNERS LIMITED (03618503)

WEST SUSSEX PARTNERS LIMITED (03618503) is an active UK company. incorporated on 14 August 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. WEST SUSSEX PARTNERS LIMITED has been registered for 27 years. Current directors include SNELL, Peter, Mr..

Company Number
03618503
Status
active
Type
ltd
Incorporated
14 August 1998
Age
27 years
Address
5th Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
SNELL, Peter, Mr.
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST SUSSEX PARTNERS LIMITED

WEST SUSSEX PARTNERS LIMITED is an active company incorporated on 14 August 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. WEST SUSSEX PARTNERS LIMITED was registered 27 years ago.(SIC: 65120)

Status

active

Active since 27 years ago

Company No

03618503

LTD Company

Age

27 Years

Incorporated 14 August 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 20 October 2025 (6 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

12 weeks left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

5th Floor 70 Gracechurch Street London, EC3V 0XL,

Previous Addresses

Fountain House 130 Fenchurch Street London EC3M 5DJ
From: 14 August 1998To: 17 January 2017
Timeline

13 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Jan 13
Capital Reduction
Feb 13
Share Buyback
Feb 13
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Funding Round
Nov 15
New Owner
Jun 18
New Owner
Jun 18
Director Left
Sept 19
Owner Exit
Sept 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
5
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ARGENTA SECRETARIAT LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 18 Aug 2002

SNELL, Peter, Mr.

Active
70 Gracechurch Street, LondonEC3V 0XL
Born April 1945
Director
Appointed 14 Aug 1998

BAILEY, Andrew John

Resigned
Kilmory North Hill, ChelmsfordCM3 4TA
Secretary
Appointed 14 Aug 1998
Resigned 31 Jan 2000

HODGSON, Graham

Resigned
Barstable Road, Stanford-Le-HopeSS17 0NX
Secretary
Appointed 31 Jan 2000
Resigned 18 Aug 2002

EXCELLET INVESTMENTS LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate secretary
Appointed 14 Aug 1998
Resigned 14 Aug 1998

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 Aug 1998
Resigned 14 Aug 1998

MONKSFIELD, David

Resigned
22 Honeywell Road, LondonSW11 6EG
Born June 1952
Director
Appointed 14 Aug 1998
Resigned 31 Dec 1998

PETZOLD, Martin William

Resigned
Springers, BillingshurstRH14 0NX
Born May 1934
Director
Appointed 14 Aug 1998
Resigned 19 Nov 2012

SANDILANDS, Paul Francis

Resigned
Falcutt House, BrackleyNN13 5QZ
Born October 1946
Director
Appointed 14 Aug 1998
Resigned 31 Dec 1998

WINDEBANK, Martin Neil

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born May 1943
Director
Appointed 14 Aug 1998
Resigned 11 Sept 2019

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 14 Aug 1998
Resigned 14 Aug 1998

QUICKNESS LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate director
Appointed 14 Aug 1998
Resigned 14 Aug 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Martin Neil Windebank

Ceased
70 Gracechurch Street, LondonEC3V 0XL
Born May 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2019

Mr. Peter Snell

Active
70 Gracechurch Street, LondonEC3V 0XL
Born April 1945

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
Fundings
Financials
Latest Activities

Filing History

283

Accounts With Accounts Type Full
20 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Capital Cancellation Shares
14 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 October 2019
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
6 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 June 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 March 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
3 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
3 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Capital Cancellation Shares
12 February 2013
SH06Cancellation of Shares
Resolution
12 February 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 February 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Legacy
12 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Legacy
8 June 2010
MG01MG01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
1 April 2009
288cChange of Particulars
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
26 January 2007
395Particulars of Mortgage or Charge
Legacy
26 January 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Full
7 June 2006
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Legacy
24 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
21 June 2003
287Change of Registered Office
Legacy
10 June 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
9 February 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2001
AAAnnual Accounts
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
27 April 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
20 February 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Legacy
18 May 2000
287Change of Registered Office
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
27 November 1999
395Particulars of Mortgage or Charge
Legacy
1 September 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
19 May 1999
395Particulars of Mortgage or Charge
Legacy
19 May 1999
395Particulars of Mortgage or Charge
Legacy
22 March 1999
395Particulars of Mortgage or Charge
Legacy
22 March 1999
395Particulars of Mortgage or Charge
Legacy
12 March 1999
288cChange of Particulars
Legacy
22 February 1999
395Particulars of Mortgage or Charge
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
12 November 1998
287Change of Registered Office
Legacy
10 November 1998
225Change of Accounting Reference Date
Legacy
10 November 1998
88(2)R88(2)R
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Resolution
10 November 1998
RESOLUTIONSResolutions
Resolution
10 November 1998
RESOLUTIONSResolutions
Resolution
10 November 1998
RESOLUTIONSResolutions
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Incorporation Company
14 August 1998
NEWINCIncorporation