Background WavePink WaveYellow Wave

THE UTTOXETER GOLF CLUB LIMITED (03645176)

THE UTTOXETER GOLF CLUB LIMITED (03645176) is an active UK company. incorporated on 6 October 1998. with registered office in Staffordshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. THE UTTOXETER GOLF CLUB LIMITED has been registered for 27 years. Current directors include GILL, Graham, HASSALL, Paul Dennis, HILL, Lee and 3 others.

Company Number
03645176
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 October 1998
Age
27 years
Address
Wood Lane, Staffordshire, ST14 8JR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
GILL, Graham, HASSALL, Paul Dennis, HILL, Lee, JONES, Susan Margaret, TWEDDLE, Norman Wilson, WAGSTAFF, David John
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UTTOXETER GOLF CLUB LIMITED

THE UTTOXETER GOLF CLUB LIMITED is an active company incorporated on 6 October 1998 with the registered office located in Staffordshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. THE UTTOXETER GOLF CLUB LIMITED was registered 27 years ago.(SIC: 93110, 93120)

Status

active

Active since 27 years ago

Company No

03645176

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 6 October 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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Wood Lane Uttoxeter Staffordshire, ST14 8JR,

Timeline

52 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Oct 09
Director Left
Jun 10
Director Left
Jun 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Mar 12
Director Joined
Sept 12
Director Left
Oct 12
Director Left
Oct 13
Director Joined
Dec 14
Director Joined
Aug 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jun 17
Director Left
Dec 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jul 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
May 23
Director Left
May 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
May 24
Director Left
Jul 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GILL, Graham

Active
Wood Lane, UttoxeterST14 8JR
Born December 1957
Director
Appointed 01 Dec 2023

HASSALL, Paul Dennis

Active
Wood Lane, UttoxeterST14 8JR
Born September 1962
Director
Appointed 01 Dec 2023

HILL, Lee

Active
Wood Lane, StaffordshireST14 8JR
Born July 1956
Director
Appointed 01 Dec 2023

JONES, Susan Margaret

Active
Cotton Lane, Stoke-On-TrentST10 3DT
Born March 1963
Director
Appointed 14 Mar 2022

TWEDDLE, Norman Wilson

Active
Moor House Farm, UttoxeterST14 8JR
Born October 1945
Director
Appointed 08 Dec 2014

WAGSTAFF, David John

Active
Wood Lane, StaffordshireST14 8JR
Born May 1967
Director
Appointed 26 Mar 2024

GARY, Andrew Cook

Resigned
Hollyhurst Leigh Lane, UttoxeterST14 5DY
Secretary
Appointed 09 Nov 1998
Resigned 08 Dec 1998

GRIFFITHS, Alastair

Resigned
12-14 Pear Tree Road, Stoke On TrentST7 8NH
Secretary
Appointed 08 Oct 2001
Resigned 07 Jul 2003

HARVEY, Roger William

Resigned
71 Wimblebury Road, CannockWS12 2EE
Secretary
Appointed 05 Jun 2006
Resigned 22 Apr 2009

HERBERT, Stephen Bernard Heywood

Resigned
Bramshall, UttoxeterST14 5BG
Secretary
Appointed 22 Apr 2009
Resigned 26 May 2022

ODDY, Ronald Harvey

Resigned
The Rowans Rodsley Lane, AshbourneDE6 2DT
Secretary
Appointed 07 Jul 2003
Resigned 05 Jun 2006

ODDY, Ronald Harvey

Resigned
The Rowans Rodsley Lane, AshbourneDE6 2DT
Secretary
Appointed 13 Jun 2001
Resigned 08 Oct 2001

ORME, Robert Barrington

Resigned
14 Carters Croft, Stoke On TrentST10 4JB
Secretary
Appointed 07 Dec 1998
Resigned 12 Jun 2001

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 06 Oct 1998
Resigned 09 Nov 1998

ALLEN, Terry Brian

Resigned
12 Dove Bank, UttoxeterST14 8DZ
Born June 1938
Director
Appointed 01 Jan 2004
Resigned 30 Jun 2008

APPLEBY, Ronald Michael

Resigned
25 Highwood Road, UttoxeterST14 8BH
Born September 1928
Director
Appointed 09 Nov 1998
Resigned 08 Dec 1998

BAILEY, Fred William

Resigned
Leapley Lane, AshbourneDE6 2DU
Born March 1940
Director
Appointed 30 Apr 2009
Resigned 29 Nov 2010

BASTIN, Ronald Charles David

Resigned
5 Silver Birch Drive, UttoxeterST14 8UU
Born November 1946
Director
Appointed 07 Dec 1998
Resigned 12 Jun 2002

BOSTOCK, Jennifer Mary

Resigned
Marlpit Lane, UttoxeterST14 5HH
Born March 1952
Director
Appointed 12 Oct 2016
Resigned 18 Mar 2019

BROOKES, Gerald Henry

Resigned
Pale Flats Farm, UttoxeterST14 5AR
Born May 1935
Director
Appointed 10 Oct 2005
Resigned 05 Jun 2006

BROOKES, Gerald Henry

Resigned
Pale Flats Farm, UttoxeterST14 5AR
Born May 1935
Director
Appointed 07 Dec 1998
Resigned 10 Oct 2005

BROUGH, William David

Resigned
12 Cross Road, UttoxeterST14 7BN
Born April 1936
Director
Appointed 28 Jan 1999
Resigned 31 Dec 2000

CHESTERS, Peter William

Resigned
The Hollies 5 Hall Orchard, UttoxeterST14 5DF
Born December 1930
Director
Appointed 01 Jan 2007
Resigned 23 Feb 2008

CLEAVER, Michael Anthony

Resigned
Marchington Woodlands, UttoxeterST14 8PD
Born May 1958
Director
Appointed 01 Jan 2016
Resigned 26 Mar 2024

COLCLOUGH, Stuart John

Resigned
12 Northfield Close, UttoxeterST14 8HJ
Born September 1953
Director
Appointed 01 Jan 2002
Resigned 04 Aug 2009

CROFT, Elaine Doreen

Resigned
Wood Lane, UttoxeterST14 8JR
Born January 1968
Director
Appointed 01 Dec 2023
Resigned 07 May 2025

CROOK, Timothy

Resigned
UttoxeterST14 8JR
Born September 1960
Director
Appointed 20 Mar 2023
Resigned 03 May 2023

DOUGLAS, Peter James

Resigned
Wood Lane, StaffordshireST14 8JR
Born January 1952
Director
Appointed 06 Mar 2017
Resigned 23 Nov 2017

FEARN, Robert William

Resigned
Chestnut Corner, UttoxeterST14 7LU
Born January 1926
Director
Appointed 01 Jan 2001
Resigned 31 Dec 2001

FINLAYSON, Lee Tyson

Resigned
Wood Lane, StaffordshireST14 8JR
Born April 1970
Director
Appointed 14 Jul 2015
Resigned 20 Jul 2016

GARY, Andrew Cook

Resigned
Hollyhurst Leigh Lane, UttoxeterST14 5DY
Born September 1936
Director
Appointed 09 Nov 1998
Resigned 08 Dec 1998

GILCHRIST, Thomas Moreland

Resigned
6 Friary Avenue, RugeleyWS15 3ED
Born January 1938
Director
Appointed 01 Jan 2000
Resigned 31 Dec 2000

GILL, Graham Richard

Resigned
Amerton Place, UttoxeterST14 7RA
Born December 1957
Director
Appointed 12 Oct 2016
Resigned 21 Jun 2017

HADDRELL, Ian Malcolm

Resigned
Sonatra 7 Holly Road, UttoxeterST14 7NY
Born February 1944
Director
Appointed 07 Dec 1998
Resigned 12 Jun 2002

HAVARD, Trevor Ernest

Resigned
3 Church Croft, UttoxeterST14 5DE
Born September 1932
Director
Appointed 07 Dec 1998
Resigned 29 Oct 2001
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Legacy
27 March 2018
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Memorandum Articles
9 February 2016
MAMA
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Resolution
19 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 October 2015
AR01AR01
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2015
AAAnnual Accounts
Resolution
15 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 August 2012
AAAnnual Accounts
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 October 2011
AR01AR01
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Appoint Person Director Company
20 October 2009
AP01Appointment of Director
Legacy
13 September 2009
288aAppointment of Director or Secretary
Legacy
13 September 2009
288aAppointment of Director or Secretary
Legacy
13 September 2009
288aAppointment of Director or Secretary
Legacy
13 September 2009
288aAppointment of Director or Secretary
Legacy
13 September 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Legacy
28 October 2008
288cChange of Particulars
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
18 January 2008
363sAnnual Return (shuttle)
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2005
AAAnnual Accounts
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 June 2004
AAAnnual Accounts
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2003
AAAnnual Accounts
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 June 2002
AAAnnual Accounts
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
4 April 2000
395Particulars of Mortgage or Charge
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
225Change of Accounting Reference Date
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
287Change of Registered Office
Resolution
3 December 1998
RESOLUTIONSResolutions
Incorporation Company
6 October 1998
NEWINCIncorporation