Background WavePink WaveYellow Wave

GALAXY RADIO BIRMINGHAM LIMITED (03652313)

GALAXY RADIO BIRMINGHAM LIMITED (03652313) is an active UK company. incorporated on 20 October 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in radio broadcasting. GALAXY RADIO BIRMINGHAM LIMITED has been registered for 27 years. Current directors include PITTS, Simon Jeremy, PORTER, Benedict Campion.

Company Number
03652313
Status
active
Type
ltd
Incorporated
20 October 1998
Age
27 years
Address
30 Leicester Square, London, WC2H 7LA
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
PITTS, Simon Jeremy, PORTER, Benedict Campion
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALAXY RADIO BIRMINGHAM LIMITED

GALAXY RADIO BIRMINGHAM LIMITED is an active company incorporated on 20 October 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. GALAXY RADIO BIRMINGHAM LIMITED was registered 27 years ago.(SIC: 60100)

Status

active

Active since 27 years ago

Company No

03652313

LTD Company

Age

27 Years

Incorporated 20 October 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

AYLESCROSS LIMITED
From: 20 October 1998To: 2 December 1998
Contact
Address

30 Leicester Square London, WC2H 7LA,

Timeline

12 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Loan Secured
Oct 13
Loan Cleared
Dec 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jul 19
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

PITTS, Simon Jeremy

Active
Leicester Square, LondonWC2H 7LA
Born July 1975
Director
Appointed 17 Mar 2025

PORTER, Benedict Campion

Active
Leicester Square, LondonWC2H 7LA
Born March 1975
Director
Appointed 01 Jul 2023

BEAK, Jonathan

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 09 Nov 2015
Resigned 31 Dec 2017

FITZJOHN, Julie

Resigned
Basement Flat, LondonW9 2HB
Secretary
Appointed 31 Jul 2007
Resigned 27 Sept 2007

MCGARTOLL, Owen Raphael

Resigned
58 The Anchorage,, Dun LaoghaireIRISH
Secretary
Appointed 27 Sept 2007
Resigned 13 Mar 2008

POTTERELL, Clive Ronald

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 13 Mar 2008
Resigned 30 Sept 2015

POTTERELL, Clive Ronald

Resigned
Magnolia Cottage 10 Newlands Avenue, Thames DittonKT7 0HF
Secretary
Appointed 16 Nov 1998
Resigned 31 Jul 2007

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 20 Oct 1998
Resigned 26 Oct 1998

TAYLOR WALTON

Resigned
36-44 Alma Street, LutonLU1 2PL
Corporate secretary
Appointed 26 Oct 1998
Resigned 16 Nov 1998

ALLEN, Charles Lamb, The Lord Allen Of Kensington

Resigned
Leicester Square, LondonWC2H 7LA
Born January 1957
Director
Appointed 14 Aug 2015
Resigned 09 Nov 2015

BERRY, Patrick

Resigned
19 Sunset Road, LondonSE5 8EA
Born May 1952
Director
Appointed 04 Nov 1998
Resigned 16 Nov 1998

BURMAN, Roger Stephen

Resigned
Morton Hall, RedditchB96 6SJ
Born April 1940
Director
Appointed 02 Apr 2001
Resigned 13 May 2004

CARRUTHERS, Alan David

Resigned
39 Sandy Hill Road, SolihullB90 2ET
Born April 1949
Director
Appointed 29 Sept 1999
Resigned 31 Jul 2007

CICINSKAS, Michael

Resigned
35 Protheroes House, BristolBS1 5EE
Born April 1974
Director
Appointed 04 Jul 2002
Resigned 17 Oct 2002

COBHAM, Penelope Ann, Viscountess

Resigned
Canal House 42 Gas Street, BirminghamB1 2JT
Born January 1954
Director
Appointed 29 Sept 1999
Resigned 01 Mar 2007

CONNOLE, Michael Damien

Resigned
Leicester Square, LondonWC2H 7LA
Born July 1964
Director
Appointed 20 Nov 2008
Resigned 14 Aug 2015

EVANS, Mark Roy

Resigned
17 Carless Avenue, BirminghamB17 9BN
Born August 1960
Director
Appointed 16 Nov 1998
Resigned 20 Nov 2008

FAIRBURN, Paul Martin

Resigned
9 Tansley Gardens, SolihullB93 8UB
Born August 1958
Director
Appointed 29 Sept 1999
Resigned 23 Feb 2007

FITZJOHN, Julie

Resigned
Basement Flat, LondonW9 2HB
Born August 1971
Director
Appointed 31 Jul 2007
Resigned 27 Sept 2007

FLANAGAN, Mark Simon

Resigned
14 Denehurst Gardens, LondonW3 9QY
Born July 1962
Director
Appointed 16 Oct 2000
Resigned 14 Nov 2002

GREENSLADE, Neil Christopher

Resigned
156 Stockfield Road, BirminghamB27 6BA
Born September 1971
Director
Appointed 18 Feb 2002
Resigned 31 Jul 2007

HALL, Dianne Teresa

Resigned
4 Copt Heath Croft, SolihullB93 9LT
Born September 1956
Director
Appointed 29 Sept 1999
Resigned 16 Oct 2000

HUNTINGFORD, Richard Norman Legh

Resigned
11 Baronsmead Road, LondonSW13 9RR
Born May 1956
Director
Appointed 16 Nov 1998
Resigned 29 Sept 1999

KENLOCK, Emile Neil

Resigned
83b Drewstead Road, LondonSW16 1AX
Born December 1950
Director
Appointed 04 Nov 1998
Resigned 16 Nov 1998

LYN, Wade Cleone

Resigned
24 Ashton Croft, BirminghamB16 8EX
Born September 1959
Director
Appointed 29 Sept 1999
Resigned 13 May 2004

MASON, Colin Rees

Resigned
Hall End House, BedfordMK43 9HJ
Born August 1943
Director
Appointed 04 Nov 1998
Resigned 16 Nov 1998

MCGARTOLL, Owen Raphael

Resigned
58 The Anchorage,, Dun LaoghaireIRISH
Born October 1948
Director
Appointed 31 Jul 2007
Resigned 03 Nov 2008

MIRON, Stephen Gabriel

Resigned
Leicester Square, LondonWC2H 7LA
Born May 1965
Director
Appointed 30 Sept 2009
Resigned 17 Mar 2025

NIELSEN, Beverley Anne

Resigned
Fieldwood House, LeighWR6 5LE
Born January 1960
Director
Appointed 29 Sept 1999
Resigned 13 May 2004

PARK, Richard Francis Jackson

Resigned
Leicester Square, LondonWC2H 7LA
Born March 1948
Director
Appointed 31 Jul 2007
Resigned 01 Jul 2019

PARKINSON, Steven David

Resigned
118 Barnsbury Road, LondonN1 0ER
Born April 1967
Director
Appointed 12 Apr 2001
Resigned 23 Sept 2005

PRINGLE, Keith Francis

Resigned
17 Cleveland Gardens, LondonSW13 0AE
Born January 1960
Director
Appointed 16 Nov 1998
Resigned 29 Sept 1999

REED, Stuart William

Resigned
The Dingle, ColeshillB46 2EE
Born May 1951
Director
Appointed 26 Oct 1998
Resigned 16 Nov 1998

RILEY, Philip Stephen

Resigned
Snowford Hill, SouthamCV47 9QE
Born June 1959
Director
Appointed 16 Nov 1998
Resigned 31 Jul 2007

SINGER, Darren David

Resigned
Leicester Square, LondonWC2H 7LA
Born February 1969
Director
Appointed 09 Nov 2015
Resigned 01 Jul 2023

Persons with significant control

1

Leicester Square, LondonWC2H 7LA

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

224

Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2024
AAAnnual Accounts
Legacy
2 January 2024
PARENT_ACCPARENT_ACC
Legacy
2 January 2024
GUARANTEE2GUARANTEE2
Legacy
2 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2021
AAAnnual Accounts
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
GUARANTEE2GUARANTEE2
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2021
AAAnnual Accounts
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Legacy
5 January 2021
AGREEMENT2AGREEMENT2
Legacy
5 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2019
AAAnnual Accounts
Legacy
23 December 2019
PARENT_ACCPARENT_ACC
Legacy
23 December 2019
AGREEMENT2AGREEMENT2
Legacy
23 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2019
AAAnnual Accounts
Legacy
29 January 2019
PARENT_ACCPARENT_ACC
Legacy
23 December 2018
GUARANTEE2GUARANTEE2
Legacy
23 December 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2017
AAAnnual Accounts
Legacy
30 December 2017
PARENT_ACCPARENT_ACC
Legacy
30 December 2017
GUARANTEE2GUARANTEE2
Legacy
30 December 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2017
AAAnnual Accounts
Legacy
19 January 2017
PARENT_ACCPARENT_ACC
Legacy
19 December 2016
GUARANTEE2GUARANTEE2
Legacy
19 December 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Miscellaneous
18 December 2012
MISCMISC
Auditors Resignation Company
5 December 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Legacy
23 May 2012
MG02MG02
Legacy
23 May 2012
MG02MG02
Legacy
23 May 2012
MG02MG02
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Legacy
21 October 2009
MG01MG01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Legacy
14 October 2008
287Change of Registered Office
Legacy
19 August 2008
225Change of Accounting Reference Date
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Resolution
27 June 2008
RESOLUTIONSResolutions
Resolution
12 June 2008
RESOLUTIONSResolutions
Legacy
10 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
363sAnnual Return (shuttle)
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
225Change of Accounting Reference Date
Resolution
8 October 2007
RESOLUTIONSResolutions
Resolution
8 October 2007
RESOLUTIONSResolutions
Legacy
15 August 2007
155(6)a155(6)a
Resolution
15 August 2007
RESOLUTIONSResolutions
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
395Particulars of Mortgage or Charge
Legacy
23 July 2007
403aParticulars of Charge Subject to s859A
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
11 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 February 2007
AAAnnual Accounts
Memorandum Articles
23 January 2007
MEM/ARTSMEM/ARTS
Resolution
23 January 2007
RESOLUTIONSResolutions
Resolution
23 January 2007
RESOLUTIONSResolutions
Resolution
23 January 2007
RESOLUTIONSResolutions
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288cChange of Particulars
Legacy
26 May 2005
288cChange of Particulars
Resolution
26 May 2005
RESOLUTIONSResolutions
Resolution
26 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
26 August 2004
288cChange of Particulars
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
395Particulars of Mortgage or Charge
Resolution
7 October 2002
RESOLUTIONSResolutions
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
27 October 2000
363sAnnual Return (shuttle)
Resolution
5 June 2000
RESOLUTIONSResolutions
Resolution
5 June 2000
RESOLUTIONSResolutions
Resolution
5 June 2000
RESOLUTIONSResolutions
Resolution
5 June 2000
RESOLUTIONSResolutions
Resolution
5 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Memorandum Articles
3 December 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 December 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 December 1998
RESOLUTIONSResolutions
Statement Of Affairs
2 December 1998
SASA
Legacy
2 December 1998
88(2)P88(2)P
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
287Change of Registered Office
Legacy
27 November 1998
225Change of Accounting Reference Date
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
88(2)R88(2)R
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
123Notice of Increase in Nominal Capital
Legacy
13 November 1998
122122
Resolution
13 November 1998
RESOLUTIONSResolutions
Resolution
13 November 1998
RESOLUTIONSResolutions
Resolution
13 November 1998
RESOLUTIONSResolutions
Resolution
13 November 1998
RESOLUTIONSResolutions
Legacy
12 November 1998
88(2)R88(2)R
Legacy
6 November 1998
88(2)R88(2)R
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
287Change of Registered Office
Incorporation Company
20 October 1998
NEWINCIncorporation