Background WavePink WaveYellow Wave

COLLEGE FARM TRUST LIMITED (03620235)

COLLEGE FARM TRUST LIMITED (03620235) is an active UK company. incorporated on 24 August 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COLLEGE FARM TRUST LIMITED has been registered for 27 years. Current directors include CRICK, Mick, DEL MONTE, Jonathan, FREER, Mike and 3 others.

Company Number
03620235
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 August 1998
Age
27 years
Address
32 Hampstead High Street, London, NW3 1QD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CRICK, Mick, DEL MONTE, Jonathan, FREER, Mike, JACOBS, Alan, KALMS, Brian, TANSEY, Philip
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGE FARM TRUST LIMITED

COLLEGE FARM TRUST LIMITED is an active company incorporated on 24 August 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COLLEGE FARM TRUST LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03620235

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 24 August 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 April 2026 (Just now)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

COLLEGE FARM VISION LIMITED
From: 23 October 2020To: 16 April 2024
COLLEGE FARM TRUST
From: 24 August 1998To: 23 October 2020
Contact
Address

32 Hampstead High Street London, NW3 1QD,

Previous Addresses

, 110-112 Lancaster Road, Barnet, Hertfordshire, EN4 8AL, England
From: 25 September 2019To: 16 July 2025
, Kathton House High Street, Sturry, Canterbury, Kent, CT2 0BD, England
From: 20 November 2018To: 25 September 2019
, 14 Langton Gardens Whitefriars Street, Canterbury, Kent, CT1 2TL, England
From: 18 October 2017To: 20 November 2018
, 95 Marina Point East Chatham Quays, Dock Head Road, Chatham, Kent, ME4 4ZH, England
From: 11 November 2016To: 18 October 2017
, 10 Bradfords Close, St. Marys Island, Chatham, Kent, ME4 3RJ
From: 10 November 2014To: 11 November 2016
, College Farm, Fitzalan Road, Finchley London, N3 3PG
From: 24 August 1998To: 10 November 2014
Timeline

38 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Dec 09
Director Left
Dec 09
Director Left
Aug 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Sept 13
Director Left
Dec 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Aug 14
Director Left
Sept 15
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Jul 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jan 24
Director Joined
Apr 24
Director Joined
May 24
New Owner
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
32
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CRICK, Mick

Active
Hampstead High Street, LondonNW3 1QD
Born March 1949
Director
Appointed 15 Jul 2025

DEL MONTE, Jonathan

Active
Hampstead High Street, LondonNW3 1QD
Born April 1989
Director
Appointed 15 Jul 2025

FREER, Mike

Active
Hampstead High Street, LondonNW3 1QD
Born May 1960
Director
Appointed 15 Jul 2025

JACOBS, Alan

Active
Hampstead High Street, LondonNW3 1QD
Born January 1962
Director
Appointed 15 Jul 2025

KALMS, Brian

Active
Hampstead High Street, LondonNW3 1QD
Born June 1965
Director
Appointed 15 Jul 2025

TANSEY, Philip

Active
Hampstead High Street, LondonNW3 1QD
Born September 1958
Director
Appointed 15 Jul 2025

COULSON, Frances

Active
71 Queen Victoria Street, LondonEC4V 4AY
Receiver and manager
Appointed 13 Feb 2025

PATERSON, Robert

Active
71 Queen Victoria Street, LondonEC4V 4AY
Receiver and manager
Appointed 13 Feb 2025

GREENSPAN, Eva, Councillor

Resigned
Stoneways, LondonNW4 1SX
Secretary
Appointed 24 Aug 1998
Resigned 20 Oct 1998

HOLLOWAY, Barbara Anita

Resigned
College Farm, Finchley LondonN3 3PG
Secretary
Appointed 21 Dec 2012
Resigned 07 Feb 2014

OWER, Jane Mary

Resigned
College Farm 45 Fitzalan Road, LondonN3 3PG
Secretary
Appointed 09 Feb 2006
Resigned 21 Dec 2012

OWER, Jane Mary

Resigned
College Farm 45 Fitzalan Road, LondonN3 3PG
Secretary
Appointed 14 Jan 2001
Resigned 24 Nov 2002

OWER, Jane Mary

Resigned
College Farm 45 Fitzalan Road, LondonN3 3PG
Secretary
Appointed 20 Oct 1998
Resigned 27 Nov 2000

ROLLS, Edmund James

Resigned
11 Robert Close, LondonW9 1BY
Secretary
Appointed 26 Nov 2000
Resigned 14 Jan 2001

WARREN, Derek Sydney

Resigned
83 Wentworth Avenue, FinchleyN3 1YN
Secretary
Appointed 24 Aug 2003
Resigned 09 Feb 2006

ARMSTRONG, Andrea Elizabeth, Dr

Resigned
Lancaster Road, BarnetEN4 8AL
Born November 1967
Director
Appointed 10 Feb 2021
Resigned 24 Mar 2022

BICHARD, Kevin Derek

Resigned
4 Allandale Avenue, LondonN3 3PJ
Born November 1950
Director
Appointed 14 Jan 2001
Resigned 11 Jan 2006

BIRCH, Paul Grahame

Resigned
15 Highwood Avenue, BusheyWD23 2AL
Born April 1954
Director
Appointed 14 Jan 2001
Resigned 16 Jan 2005

CHIVERS, Thelma Elizabeth

Resigned
19 Holly Park Gardens, LondonN3 3NG
Born June 1935
Director
Appointed 25 Aug 1998
Resigned 03 Nov 1999

DOE, Nigel Lawrence

Resigned
13 Pollard Road, LondonN20 0UE
Born July 1973
Director
Appointed 25 Aug 1998
Resigned 16 Jul 1999

DUFFIN, Kenneth Clifford

Resigned
2 Cottage Coppetts Wood Nursery, LondonN12 0QG
Born March 1926
Director
Appointed 25 Aug 1998
Resigned 31 May 2005

EVANS, Rhydian

Resigned
Bradfords Close, ChathamME4 3RJ
Born October 1972
Director
Appointed 01 Apr 2014
Resigned 10 Jun 2015

GERSON, Michael Joseph

Resigned
Sunridge The Close, LondonN20 8PJ
Born November 1937
Director
Appointed 24 Aug 1998
Resigned 11 Jan 2006

GOLD, Paul Vincent

Resigned
19 Arden Road, LondonN3 3AB
Born January 1944
Director
Appointed 20 Dec 1999
Resigned 29 Nov 2000

GREEN, Phillip John

Resigned
College Farm, Finchley LondonN3 3PG
Born July 1946
Director
Appointed 11 Jan 2006
Resigned 31 Dec 2013

GREEN, Phillip John

Resigned
111b Louisa Road, SydneyFOREIGN
Born July 1946
Director
Appointed 14 Jan 2001
Resigned 12 Oct 2003

GREENSPAN, Eva, Councillor

Resigned
Stoneways, LondonNW4 1SX
Born July 1947
Director
Appointed 24 Aug 1998
Resigned 11 Jan 2006

GRENHAM, Justin Adam

Resigned
Hampstead High Street, LondonNW3 1QD
Born July 1970
Director
Appointed 27 Dec 2023
Resigned 15 Jul 2025

GRENHAM, Justin Adam

Resigned
Lancaster Road, BarnetEN4 8AL
Born July 1970
Director
Appointed 01 Apr 2014
Resigned 15 Jan 2020

HOLLOWAY, Barbara Anita

Resigned
College Farm, Finchley LondonN3 3PG
Born November 1948
Director
Appointed 04 Mar 2011
Resigned 07 Feb 2014

LEIGH, Adam

Resigned
36 Allandale Avenue, LondonN3 3PJ
Born July 1965
Director
Appointed 26 Oct 2005
Resigned 04 Dec 2008

LOVE, Michael James

Resigned
3 Sellwood Drive, BarnetEN5 2RW
Born June 1956
Director
Appointed 24 Aug 1998
Resigned 03 Mar 1999

MADDOCKS, Gethin, Dr

Resigned
Hampstead High Street, LondonNW3 1QD
Born December 1967
Director
Appointed 10 Feb 2021
Resigned 15 Jul 2025

MCAULIFFE, Neil

Resigned
Hampstead High Street, LondonNW3 1QD
Born August 1962
Director
Appointed 21 Dec 2012
Resigned 15 Jul 2025

O'BRIEN, Michael

Resigned
Hampstead High Street, LondonNW3 1QD
Born March 1963
Director
Appointed 03 Apr 2024
Resigned 15 Jul 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Alan Jacobs

Active
Hampstead High Street, LondonNW3 1QD
Born January 1962

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 15 Jul 2025

Mr Neil Mcauliffe

Ceased
Hampstead High Street, LondonNW3 1QD
Born August 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2025

Ms Jacqueline Ross

Ceased
Hampstead High Street, LondonNW3 1QD
Born January 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2025

Mr Justin Adam Grenham

Ceased
Lancaster Road, BarnetEN4 8AL
Born July 1970

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 15 Jan 2020
Fundings
Financials
Latest Activities

Filing History

172

Accounts Amended With Accounts Type Micro Entity
4 April 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Appoint Manager Company With Name Date
13 February 2025
AP05AP05
Appoint Manager Company With Name Date
13 February 2025
AP05AP05
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Memorandum Articles
30 April 2024
MAMA
Resolution
30 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Certificate Change Of Name Company
16 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Constitution Enactment
1 February 2024
CC05CC05
Resolution
31 January 2024
RESOLUTIONSResolutions
Resolution
31 January 2024
RESOLUTIONSResolutions
Memorandum Articles
31 January 2024
MAMA
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Certificate Change Of Name Company
23 October 2020
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
15 September 2020
MAMA
Resolution
15 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
31 May 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
15 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Secretary Company With Name
8 April 2014
TM02Termination of Secretary
Termination Director Company With Name
1 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2013
AR01AR01
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Termination Secretary Company
3 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 January 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
3 January 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
13 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2010
AAAnnual Accounts
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 November 2009
AR01AR01
Legacy
21 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
30 August 2006
AAAnnual Accounts
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
1 November 2005
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2004
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2003
AAAnnual Accounts
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2002
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2001
AAAnnual Accounts
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
287Change of Registered Office
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
287Change of Registered Office
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
27 November 1998
287Change of Registered Office
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
225Change of Accounting Reference Date
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Incorporation Company
24 August 1998
NEWINCIncorporation