Background WavePink WaveYellow Wave

NPOWER LIMITED (03653277)

NPOWER LIMITED (03653277) is an active UK company. incorporated on 21 October 1998. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NPOWER LIMITED has been registered for 27 years. Current directors include AINSWORTH, Anthony Steven, BAUMBER, David Charles Adrian, KALSI, Kirinjeet Kaur.

Company Number
03653277
Status
active
Type
ltd
Incorporated
21 October 1998
Age
27 years
Address
Westwood Way, Coventry, CV4 8LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AINSWORTH, Anthony Steven, BAUMBER, David Charles Adrian, KALSI, Kirinjeet Kaur
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NPOWER LIMITED

NPOWER LIMITED is an active company incorporated on 21 October 1998 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NPOWER LIMITED was registered 27 years ago.(SIC: 64209)

Status

active

Active since 27 years ago

Company No

03653277

LTD Company

Age

27 Years

Incorporated 21 October 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 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

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

NATIONAL POWER (ENERGY CO.) LIMITED
From: 20 November 1998To: 1 December 2000
HACKREMCO (NO.1418) LIMITED
From: 21 October 1998To: 20 November 1998
Contact
Address

Westwood Way Westwood Business Park Coventry, CV4 8LG,

Previous Addresses

Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
From: 21 October 1998To: 22 December 2021
Timeline

55 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Oct 98
Director Left
May 10
Director Joined
May 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
May 12
Director Joined
May 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
May 15
Director Left
Jun 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jan 17
Funding Round
Feb 17
Director Left
Apr 17
Owner Exit
Oct 18
Director Left
Dec 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jul 20
Director Left
Oct 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Oct 23
Funding Round
Nov 23
Capital Update
Nov 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
3
Funding
50
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GANDLEY, Deborah

Active
Westwood Business Park, CoventryCV4 8LG
Secretary
Appointed 13 Jun 2022

AINSWORTH, Anthony Steven

Active
Westwood Business Park, CoventryCV4 8LG
Born February 1968
Director
Appointed 06 Oct 2023

BAUMBER, David Charles Adrian

Active
Westwood Business Park, CoventryCV4 8LG
Born July 1974
Director
Appointed 12 Mar 2024

KALSI, Kirinjeet Kaur

Active
Westwood Business Park, CoventryCV4 8LG
Born June 1968
Director
Appointed 29 Mar 2023

CHAPMAN, Glenn William

Resigned
Westwood Business Park, CoventryCV4 8LG
Secretary
Appointed 01 Jan 2017
Resigned 01 Apr 2022

FAREBROTHER, Caroline Louise

Resigned
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 08 Jun 1999
Resigned 11 Aug 2011

KEENE, Jason Anthony

Resigned
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 22 Sept 2000
Resigned 31 Dec 2016

SWANSON, Andrew John

Resigned
3 Rutland Road, LondonE11 2DY
Secretary
Appointed 20 Nov 1998
Resigned 08 Jun 1999

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 21 Oct 1998
Resigned 20 Nov 1998

AINSWORTH, Anthony Steven

Resigned
Westwood Way, CoventryCV4 8LG
Born February 1968
Director
Appointed 01 Jul 2020
Resigned 29 Mar 2023

BARR, Christian

Resigned
Westwood Business Park, CoventryCV4 8LG
Born March 1971
Director
Appointed 13 Jun 2022
Resigned 31 Jul 2023

BOWDEN, Michael

Resigned
Appledene, MarlboroughSN8 1JU
Born February 1960
Director
Appointed 28 Oct 2002
Resigned 20 Nov 2006

BRADBURY, Helen

Resigned
Westwood Business Park, CoventryCV4 8LG
Born April 1975
Director
Appointed 22 Jun 2023
Resigned 12 Mar 2024

BROWN, Graham Austin

Resigned
Briony House 7a Adelaide Road, Walton On ThamesKT12 1NB
Born December 1956
Director
Appointed 20 Nov 1998
Resigned 08 Jun 1999

BÖRGER, Christopher

Resigned
Westwood Business Park, CoventryCV4 8LG
Born March 1976
Director
Appointed 31 Jul 2023
Resigned 12 Mar 2024

CALVER, Timothy

Resigned
Whitehill Way, SwindonSN5 6PB
Born September 1973
Director
Appointed 29 Apr 2012
Resigned 31 Dec 2012

CLARK, Jason Lee

Resigned
Whitehill Way, SwindonSN5 6PB
Born February 1972
Director
Appointed 01 May 2010
Resigned 31 Dec 2012

COUNT, Brian Morrison, Dr

Resigned
Oakwood House, NewburyRG20 9XD
Born February 1951
Director
Appointed 08 Jun 1999
Resigned 01 Sept 2003

DI VITA, Giuseppe

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born April 1970
Director
Appointed 01 Oct 2008
Resigned 31 Dec 2012

DUFF, Andrew James

Resigned
The White Cottage, AbingdonOX14 4RA
Born April 1959
Director
Appointed 06 Sept 2002
Resigned 01 Oct 2008

EATON, Jodie

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born May 1971
Director
Appointed 31 Dec 2012
Resigned 31 Dec 2018

FLETCHER, Stephen Paul

Resigned
Chestnut House, Coln St AldwynsGL7 5AD
Born March 1961
Director
Appointed 08 Jun 1999
Resigned 24 Sept 2002

HATTAM, Roger David

Resigned
Whitehill Way, WiltshireSN5 6PB
Born March 1968
Director
Appointed 29 Jun 2012
Resigned 31 May 2015

JOHNSON, Christopher Ian

Resigned
Oak House, WorcesterWR4 9FP
Born October 1960
Director
Appointed 01 Oct 2007
Resigned 29 Apr 2012

JOHNSON, Guy Antony

Resigned
Whitehill Way, WiltshireSN5 6PB
Born April 1956
Director
Appointed 31 Dec 2012
Resigned 31 May 2015

JOHNSON, Guy Antony

Resigned
Whitehill Way, SwindonSN5 6PB
Born April 1956
Director
Appointed 23 Mar 2009
Resigned 29 Jun 2012

LEWIS, Michael David

Resigned
Westwood Business Park, CoventryCV4 8LG
Born March 1967
Director
Appointed 13 Jun 2022
Resigned 31 May 2023

LYNCH-WILLIAMS, Julia

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born December 1967
Director
Appointed 01 Oct 2008
Resigned 30 Apr 2010

MADRIAN, Jens, Dr

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born February 1971
Director
Appointed 01 Oct 2008
Resigned 18 Feb 2013

MASSARA, Paul Joseph

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born July 1965
Director
Appointed 31 Oct 2011
Resigned 31 Dec 2012

MIKLAS, Martin

Resigned
Whitehill Way, WiltshireSN5 6PB
Born December 1972
Director
Appointed 10 Dec 2015
Resigned 30 Jun 2016

MILES, Kevin

Resigned
Oak House, WorcesterWR4 9FP
Born June 1955
Director
Appointed 02 Jan 2007
Resigned 31 Oct 2011

NORBURY, Christopher Stephen

Resigned
Westwood Business Park, CoventryCV4 8LG
Born September 1974
Director
Appointed 13 Jun 2022
Resigned 12 Mar 2024

PARSONS, Gordon Ian Winston

Resigned
Oak House, WorcesterWR4 9FP
Born September 1967
Director
Appointed 02 Jan 2007
Resigned 31 Jan 2007

PILGRIM, Christopher James

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born January 1964
Director
Appointed 31 Dec 2012
Resigned 02 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Westwood Business Park, CoventryCV4 8LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2018
Whitehill Way, SwindonSN5 6PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 May 2018
Fundings
Financials
Latest Activities

Filing History

196

Move Registers To Sail Company With New Address
24 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 October 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Memorandum Articles
27 November 2023
MAMA
Resolution
27 November 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
21 November 2023
SH19Statement of Capital
Legacy
21 November 2023
SH20SH20
Legacy
21 November 2023
CAP-SSCAP-SS
Resolution
21 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Capital Allotment Shares
23 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
22 August 2011
RP04RP04
Termination Secretary Company With Name
12 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Memorandum Articles
9 January 2010
MEM/ARTSMEM/ARTS
Resolution
9 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
9 January 2010
CC04CC04
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
3 June 2009
288cChange of Particulars
Legacy
3 June 2009
288cChange of Particulars
Legacy
28 May 2009
288cChange of Particulars
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288cChange of Particulars
Legacy
22 December 2008
288cChange of Particulars
Legacy
22 December 2008
288cChange of Particulars
Legacy
22 December 2008
288cChange of Particulars
Resolution
8 December 2008
RESOLUTIONSResolutions
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 2007
AAAnnual Accounts
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
12 July 2006
363aAnnual Return
Legacy
19 July 2005
363aAnnual Return
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
363aAnnual Return
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
363aAnnual Return
Accounts With Accounts Type Full
13 July 2003
AAAnnual Accounts
Resolution
7 April 2003
RESOLUTIONSResolutions
Auditors Resignation Company
4 April 2003
AUDAUD
Legacy
7 February 2003
288cChange of Particulars
Resolution
9 December 2002
RESOLUTIONSResolutions
Auditors Resignation Company
6 December 2002
AUDAUD
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
225Change of Accounting Reference Date
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
17 July 2002
363aAnnual Return
Legacy
24 April 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
9 July 2001
363aAnnual Return
Legacy
9 July 2001
288cChange of Particulars
Certificate Change Of Name Company
1 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2000
363aAnnual Return
Legacy
29 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
1 August 2000
287Change of Registered Office
Resolution
31 July 2000
RESOLUTIONSResolutions
Resolution
31 July 2000
RESOLUTIONSResolutions
Resolution
31 July 2000
RESOLUTIONSResolutions
Legacy
6 April 2000
88(2)R88(2)R
Memorandum Articles
6 April 2000
MEM/ARTSMEM/ARTS
Legacy
6 April 2000
123Notice of Increase in Nominal Capital
Resolution
6 April 2000
RESOLUTIONSResolutions
Resolution
6 April 2000
RESOLUTIONSResolutions
Legacy
4 February 2000
363aAnnual Return
Legacy
9 November 1999
288cChange of Particulars
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Resolution
9 December 1998
RESOLUTIONSResolutions
Legacy
3 December 1998
225Change of Accounting Reference Date
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
287Change of Registered Office
Certificate Change Of Name Company
20 November 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 October 1998
NEWINCIncorporation