Background WavePink WaveYellow Wave

GOODMAN UK LIMITED (03625138)

GOODMAN UK LIMITED (03625138) is an active UK company. incorporated on 2 September 1998. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GOODMAN UK LIMITED has been registered for 27 years. Current directors include CORNELL, James Martin, CROSSLAND, Charles Edward, RALSTON, Peter Christopher and 1 others.

Company Number
03625138
Status
active
Type
ltd
Incorporated
2 September 1998
Age
27 years
Address
Cornwall House Blythe Gate, Solihull, B90 8AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CORNELL, James Martin, CROSSLAND, Charles Edward, RALSTON, Peter Christopher, REED, Robert Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODMAN UK LIMITED

GOODMAN UK LIMITED is an active company incorporated on 2 September 1998 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GOODMAN UK LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03625138

LTD Company

Age

27 Years

Incorporated 2 September 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

ARLINGTON SECURITIES LIMITED
From: 16 December 2005To: 2 July 2007
ARLINGTON SECURITIES PLC
From: 29 July 2005To: 16 December 2005
ARLINGTON SECURITIES LIMITED
From: 11 December 2003To: 29 July 2005
EAST FLIGHT LIMITED
From: 29 September 1998To: 11 December 2003
INTERCEDE 1357 LIMITED
From: 2 September 1998To: 29 September 1998
Contact
Address

Cornwall House Blythe Gate Blythe Valley Park Solihull, B90 8AF,

Previous Addresses

Nelson House Central Boulevard, Blythe Valley Park Solihull West Midlands B90 8BG
From: 2 September 2013To: 20 September 2021
, Arlington House, Arlington Business Park, Theale Reading, Berkshire, RG7 4SA
From: 2 September 1998To: 2 September 2013
Timeline

13 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Funding Round
May 13
Director Joined
Sept 15
Director Left
Nov 16
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
Jun 18
Owner Exit
Jul 23
Funding Round
Jun 25
Director Left
Sept 25
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ANCOSEC LIMITED

Active
Blythe Gate, Blythe Valley Park, SolihullB90 8AF
Corporate secretary
Appointed 25 Jun 2007

CORNELL, James Martin

Active
Blythe Gate, SolihullB90 8AF
Born January 1974
Director
Appointed 02 Dec 2008

CROSSLAND, Charles Edward

Active
Blythe Gate, SolihullB90 8AF
Born February 1970
Director
Appointed 16 Sept 2015

RALSTON, Peter Christopher

Active
Blythe Gate, SolihullB90 8AF
Born September 1973
Director
Appointed 18 Jan 2018

REED, Robert Paul

Active
Blythe Gate, SolihullB90 8AF
Born September 1968
Director
Appointed 31 Dec 2009

AUSTEN, Jonathan Martin

Resigned
Lygon Croft, CobhamKT11 2EY
Secretary
Appointed 30 Sept 1998
Resigned 02 Dec 1999

DUFFIELD, David Mark Johnston

Resigned
58 West Chiltern, ReadingRG8 0SG
Secretary
Appointed 02 Dec 1999
Resigned 25 Jun 2007

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 02 Sept 1998
Resigned 29 Sept 1998

AL FARDAN, Fardan Hassan Ibrahim

Resigned
Adia Corniche Road, Abu Dhabi
Born October 1962
Director
Appointed 09 Oct 1998
Resigned 23 Dec 2005

AL NAHAYAN, Sh Ahmed

Resigned
Adia Corniche Road, Abu DhabiFOREIGN
Born October 1968
Director
Appointed 09 Oct 1998
Resigned 13 Mar 2001

AL ROMAITHI, Matar

Resigned
80 Cadogan Square, LondonSW1X 0EA
Born February 1961
Director
Appointed 13 Mar 2001
Resigned 01 Jul 2003

AUSTEN, Jonathan Martin

Resigned
Lygon Croft, CobhamKT11 2EY
Born June 1956
Director
Appointed 30 Sept 2006
Resigned 28 May 2008

AUSTEN, Jonathan Martin

Resigned
Lygon Croft, CobhamKT11 2EY
Born June 1956
Director
Appointed 03 Nov 1999
Resigned 01 Jul 2003

AUSTEN, Jonathan Martin

Resigned
Lygon Croft, CobhamKT11 2EY
Born June 1956
Director
Appointed 30 Sept 1998
Resigned 09 Oct 1998

BAKER, Ian Edward

Resigned
14 Bunbury Way, Epsom DownsKT17 4JP
Born February 1961
Director
Appointed 30 Sept 1998
Resigned 09 Oct 1998

BANKS, Andrew

Resigned
3 Queen Victoria Street, LondonEC4N 8NH
Born September 1964
Director
Appointed 20 Sept 2005
Resigned 23 Dec 2005

BEEVOR, Stuart Robert Hartley

Resigned
26 Christchurch Mount, EpsomKT19 8NB
Born January 1957
Director
Appointed 03 Jun 1999
Resigned 20 Dec 2001

BREEDON, Timothy James

Resigned
Temple Court, LondonEC4N 4TP
Born February 1958
Director
Appointed 25 Jun 2002
Resigned 20 Sept 2005

BURTON, Mark Ashley

Resigned
South Lodge, TadleyRG26 5TX
Born May 1948
Director
Appointed 18 May 2004
Resigned 23 Dec 2005

CREEDY, Mark Peter

Resigned
18 The Broadwalk, NorthwoodHA6 2XD
Born August 1954
Director
Appointed 24 Sept 2002
Resigned 23 Dec 2005

DANKER, Jeffrey Lynn

Resigned
39 Portland Road, LondonW11 4LH
Born August 1955
Director
Appointed 26 May 1999
Resigned 03 Jun 1999

DEIGMAN, Patrick

Resigned
Frith Hill House, Great MissendenHP16 0QR
Born February 1952
Director
Appointed 09 Oct 1998
Resigned 30 Sept 2006

GOODMAN, Gregory

Resigned
Bradleys Head Road, Mosman
Born December 1962
Director
Appointed 23 Dec 2005
Resigned 02 Dec 2008

JOHNSTON, Andrew James

Resigned
Central Boulevard, Blythe Valley Park, SolihullB90 8BG
Born October 1958
Director
Appointed 31 Dec 2009
Resigned 31 Dec 2017

LAPTHORNE, Richard Douglas

Resigned
Mill Barn Mill Lane, AylesburyHP22 5RG
Born April 1943
Director
Appointed 01 May 2005
Resigned 23 Dec 2005

MACDOUGALL, Patrick Lorn

Resigned
40 Stevenage Road, LondonSW6 6ET
Born June 1939
Director
Appointed 26 Mar 1999
Resigned 30 Apr 2005

MULLY, Richard Stephen

Resigned
5d Olivers Wharf, LondonE1W 2PJ
Born July 1961
Director
Appointed 08 Oct 1998
Resigned 02 Dec 1999

MUNDY, Stephen John

Resigned
5 Upper Edgeborough Road, GuildfordGU1 2BJ
Born June 1958
Director
Appointed 03 Jun 1999
Resigned 01 Jul 2003

O'SULLIVAN, Michael James

Resigned
50a Ada Avenue, Wah Roonga
Born October 1966
Director
Appointed 23 Dec 2005
Resigned 11 Sept 2025

PARDOE, Charles Harmon

Resigned
35 School Street, Williamstown
Born July 1960
Director
Appointed 15 Jul 2002
Resigned 01 Jul 2003

PARDOE, Charles

Resigned
621 Standish Avenue, WestfieldNJ07090
Born July 1960
Director
Appointed 08 Oct 1998
Resigned 09 Oct 1998

PHILLIPS, Paul Travis

Resigned
10 Van Holten Road, New JerseyFOREIGN
Born October 1952
Director
Appointed 08 Oct 1998
Resigned 15 Jul 2002

POPE, Nigel Howard

Resigned
Hawthorne Road, BromleyBR1 2HN
Born July 1964
Director
Appointed 30 Jun 2008
Resigned 31 Dec 2009

PROUT, Geoffrey

Resigned
32a Cedar Road, WatfordWD1 4QW
Director
Appointed 18 May 1999
Resigned 03 Jun 1999

PULSFORD, Jeffrey Mark

Resigned
Denesfield, CobhamKT11 2HB
Born August 1959
Director
Appointed 09 Oct 1998
Resigned 30 Jun 2008

Persons with significant control

2

1 Active
1 Ceased
Blythe Gate, SolihullB90 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2023
Blythe Gate, SolihullB90 8AF

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 08 Jun 2023
Fundings
Financials
Latest Activities

Filing History

236

Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Resolution
4 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 February 2024
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
23 February 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Capital Allotment Shares
11 June 2018
SH01Allotment of Shares
Resolution
24 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Corporate Secretary Company With Change Date
3 September 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
20 February 2013
RP04RP04
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Legacy
26 October 2009
MG02MG02
Legacy
26 October 2009
MG02MG02
Legacy
3 September 2009
363aAnnual Return
Legacy
22 April 2009
403aParticulars of Charge Subject to s859A
Memorandum Articles
17 March 2009
MEM/ARTSMEM/ARTS
Resolution
17 March 2009
RESOLUTIONSResolutions
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
30 December 2008
288cChange of Particulars
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
9 October 2007
288cChange of Particulars
Legacy
12 September 2007
363sAnnual Return (shuttle)
Memorandum Articles
10 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
1 December 2006
288cChange of Particulars
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
363aAnnual Return
Resolution
1 September 2006
RESOLUTIONSResolutions
Miscellaneous
16 August 2006
MISCMISC
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
225Change of Accounting Reference Date
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
16 December 2005
CERT10CERT10
Re Registration Memorandum Articles
16 December 2005
MARMAR
Legacy
16 December 2005
5353
Resolution
16 December 2005
RESOLUTIONSResolutions
Resolution
16 December 2005
RESOLUTIONSResolutions
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
363aAnnual Return
Accounts With Accounts Type Group
1 August 2005
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
29 July 2005
CERT5CERT5
Auditors Statement
29 July 2005
AUDSAUDS
Auditors Report
29 July 2005
AUDRAUDR
Accounts Balance Sheet
29 July 2005
BSBS
Legacy
29 July 2005
43(3)e43(3)e
Legacy
29 July 2005
43(3)43(3)
Re Registration Memorandum Articles
29 July 2005
MARMAR
Resolution
29 July 2005
RESOLUTIONSResolutions
Memorandum Articles
18 July 2005
MEM/ARTSMEM/ARTS
Resolution
18 July 2005
RESOLUTIONSResolutions
Legacy
18 June 2005
288cChange of Particulars
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
395Particulars of Mortgage or Charge
Legacy
30 September 2004
88(2)R88(2)R
Resolution
30 September 2004
RESOLUTIONSResolutions
Resolution
30 September 2004
RESOLUTIONSResolutions
Legacy
30 September 2004
123Notice of Increase in Nominal Capital
Legacy
29 September 2004
363aAnnual Return
Accounts With Accounts Type Group
31 August 2004
AAAnnual Accounts
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
395Particulars of Mortgage or Charge
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 2003
88(2)R88(2)R
Legacy
16 October 2003
363aAnnual Return
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Resolution
24 September 2003
RESOLUTIONSResolutions
Resolution
24 September 2003
RESOLUTIONSResolutions
Legacy
8 September 2003
288aAppointment of Director or Secretary
Resolution
21 July 2003
RESOLUTIONSResolutions
Resolution
15 July 2003
RESOLUTIONSResolutions
Resolution
7 July 2003
RESOLUTIONSResolutions
Resolution
7 July 2003
RESOLUTIONSResolutions
Resolution
4 July 2003
RESOLUTIONSResolutions
Resolution
4 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 July 2003
AAAnnual Accounts
Certificate Capital Reduction Issued Capital Share Premium
27 June 2003
CERT16CERT16
Resolution
27 June 2003
RESOLUTIONSResolutions
Resolution
27 June 2003
RESOLUTIONSResolutions
Court Order
26 June 2003
OCOC
Legacy
27 May 2003
155(6)b155(6)b
Legacy
27 May 2003
155(6)b155(6)b
Resolution
27 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 November 2002
AAAnnual Accounts
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
363aAnnual Return
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
26 October 2001
287Change of Registered Office
Accounts With Accounts Type Group
17 October 2001
AAAnnual Accounts
Legacy
20 September 2001
363aAnnual Return
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
7 November 2000
363aAnnual Return
Accounts With Accounts Type Full Group
16 May 2000
AAAnnual Accounts
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
287Change of Registered Office
Legacy
19 October 1999
363aAnnual Return
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
225Change of Accounting Reference Date
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
88(2)R88(2)R
Legacy
10 June 1999
123Notice of Increase in Nominal Capital
Resolution
10 June 1999
RESOLUTIONSResolutions
Resolution
10 June 1999
RESOLUTIONSResolutions
Resolution
10 June 1999
RESOLUTIONSResolutions
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
9797
Memorandum Articles
30 April 1999
MEM/ARTSMEM/ARTS
Legacy
20 April 1999
88(2)R88(2)R
Legacy
12 November 1998
88(2)R88(2)R
Legacy
31 October 1998
88(2)R88(2)R
Legacy
31 October 1998
88(2)R88(2)R
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Resolution
27 October 1998
RESOLUTIONSResolutions
Resolution
27 October 1998
RESOLUTIONSResolutions
Resolution
27 October 1998
RESOLUTIONSResolutions
Resolution
27 October 1998
RESOLUTIONSResolutions
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
123Notice of Increase in Nominal Capital
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 September 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 September 1998
NEWINCIncorporation