Background WavePink WaveYellow Wave

WARREN PARTNERS LIMITED (03658816)

WARREN PARTNERS LIMITED (03658816) is an active UK company. incorporated on 29 October 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WARREN PARTNERS LIMITED has been registered for 27 years. Current directors include FEARN, Julia Ann, LUCAS, Nia, STOBART, Paul Lancelot and 1 others.

Company Number
03658816
Status
active
Type
ltd
Incorporated
29 October 1998
Age
27 years
Address
Octagon Point, London, EC2V 6AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FEARN, Julia Ann, LUCAS, Nia, STOBART, Paul Lancelot, SUIT, Maktuno Henry
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARREN PARTNERS LIMITED

WARREN PARTNERS LIMITED is an active company incorporated on 29 October 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WARREN PARTNERS LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03658816

LTD Company

Age

27 Years

Incorporated 29 October 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

WALTON CHURCHILL SEARCH AND SELECTION LIMITED
From: 24 December 1998To: 18 September 2000
CASTLEAREA LIMITED
From: 29 October 1998To: 24 December 1998
Contact
Address

Octagon Point 5 Cheapside London, EC2V 6AA,

Previous Addresses

Spaces Deansgate Manchester M3 2BY United Kingdom
From: 9 October 2023To: 1 September 2025
Caledonian House Tatton Street Knutsford Cheshire WA16 6AG United Kingdom
From: 7 March 2017To: 9 October 2023
Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT
From: 29 October 1998To: 7 March 2017
Timeline

48 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Sept 10
Director Joined
Jan 11
Director Left
Oct 11
Director Left
Oct 11
Capital Reduction
Oct 11
Share Buyback
Oct 11
Capital Reduction
Apr 12
Director Left
Apr 12
Share Buyback
Apr 12
Capital Reduction
Nov 12
Share Buyback
Nov 12
Capital Reduction
Nov 12
Share Buyback
Nov 12
Loan Secured
May 15
Director Left
Jul 15
Loan Cleared
Jul 15
Capital Reduction
Aug 15
Share Buyback
Aug 15
Director Left
Sept 15
Capital Reduction
Sept 15
Share Buyback
Sept 15
Director Joined
Feb 16
Director Left
Mar 17
Director Left
May 17
New Owner
Jul 18
Funding Round
Nov 19
Share Issue
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Secured
Feb 20
Owner Exit
Aug 20
Director Joined
Nov 20
Director Joined
Dec 21
Director Left
Aug 22
Director Left
Sept 22
Director Joined
Dec 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Jan 24
Director Left
Oct 24
Director Left
Oct 24
Loan Cleared
Oct 24
Share Issue
Oct 24
Owner Exit
Nov 24
New Owner
Nov 24
Director Joined
Aug 25
Director Left
Feb 26
15
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 05 Nov 2012

FEARN, Julia Ann

Active
5 Cheapside, LondonEC2V 6AA
Born June 1973
Director
Appointed 18 Sept 2023

LUCAS, Nia

Active
5 Cheapside, LondonEC2V 6AA
Born November 1983
Director
Appointed 08 Jan 2024

STOBART, Paul Lancelot

Active
5 Cheapside, LondonEC2V 6AA
Born May 1957
Director
Appointed 03 Feb 2025

SUIT, Maktuno Henry

Active
5 Cheapside, LondonEC2V 6AA
Born April 1984
Director
Appointed 18 Sept 2023

HOWGATE, Rod

Resigned
Silverdale, MacclesfieldSK10 4TS
Secretary
Appointed 31 Aug 2000
Resigned 31 Aug 2005

YATES, Steven Colin

Resigned
22 Birch Grove, NorthwichCW9 6EQ
Secretary
Appointed 18 Nov 1998
Resigned 31 Aug 2000

COBBETTS (SECRETARIAL) LIMITED

Resigned
C/O Cobbetts Llp, ManchesterM2 3HZ
Corporate secretary
Appointed 31 Aug 2005
Resigned 05 Nov 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Oct 1998
Resigned 18 Nov 1998

DA COSTA, Alastair John

Resigned
Rudheath Way, NorthwichCW9 7LT
Born December 1964
Director
Appointed 13 Jan 2016
Resigned 28 Mar 2017

DAVIS, Michael Ian

Resigned
Hurlstone House 8 Bentinck Road, AltrinchamWA14 2BP
Born December 1945
Director
Appointed 27 Sept 2005
Resigned 12 Aug 2008

DOUGAN, Kirsty

Resigned
5 Cheapside, LondonEC2V 6AA
Born March 1971
Director
Appointed 08 Dec 2022
Resigned 27 Feb 2026

DURANT, Ian Charles

Resigned
ManchesterM3 2BY
Born July 1958
Director
Appointed 01 Nov 2020
Resigned 31 Aug 2024

GEE, Victoria Claire

Resigned
Tatton Street, KnutsfordWA16 6AG
Born March 1970
Director
Appointed 24 Jan 2011
Resigned 05 Aug 2022

HOWGATE, Rodney Denton

Resigned
Silverdale, MacclesfieldSK10 4TS
Born September 1935
Director
Appointed 01 Sept 1999
Resigned 31 Aug 2005

JONES, Karen Anne

Resigned
Rudheath Way, NorthwichCW9 7LT
Born June 1963
Director
Appointed 01 Mar 2005
Resigned 09 Mar 2012

LEWIS, Barry Idwal

Resigned
12 Parkway, WilmslowSK9 1LS
Born October 1951
Director
Appointed 18 Nov 1998
Resigned 31 Aug 2000

MANGER, Thomas Robert

Resigned
Rudheath Way, NorthwichCW9 7LT
Born August 1963
Director
Appointed 01 Mar 2005
Resigned 19 Sept 2011

MATHIESON, John Robert

Resigned
Tatton Street, KnutsfordWA16 6AG
Born March 1977
Director
Appointed 14 Dec 2021
Resigned 31 Aug 2022

MCGEE, Martin

Resigned
Two Hoots Barn, KnutsfordWA16 7BG
Born August 1955
Director
Appointed 19 Jul 1999
Resigned 30 Apr 2000

NICOL, Judith Anne

Resigned
Park Road, AltrinchamWA15 9NW
Born January 1962
Director
Appointed 08 Apr 2002
Resigned 31 Aug 2010

PEDLOW, Deborah Ann

Resigned
Rudheath Way, NorthwichCW9 7LT
Born July 1968
Director
Appointed 01 Sept 2005
Resigned 22 May 2015

PENNY, Philip Michael

Resigned
Rudheath Way, NorthwichCW9 7LT
Born October 1954
Director
Appointed 01 Sept 2005
Resigned 19 Sept 2011

TALLENTS, Andrew Stephen

Resigned
Rudheath Way, NorthwichCW9 7LT
Born April 1969
Director
Appointed 01 Mar 2005
Resigned 10 Mar 2017

TOBIN, Michael Gerard

Resigned
Rudheath Way, NorthwichCW9 7LT
Born July 1955
Director
Appointed 28 Sept 2001
Resigned 11 Aug 2015

WARREN, Joelle Susan

Resigned
ManchesterM3 2BY
Born November 1962
Director
Appointed 18 Nov 1998
Resigned 31 Aug 2024

YATES, Steven Colin

Resigned
22 Birch Grove, NorthwichCW9 6EQ
Born August 1951
Director
Appointed 18 Nov 1998
Resigned 31 Aug 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Oct 1998
Resigned 18 Nov 1998

Persons with significant control

3

1 Active
2 Ceased

Joelle Susan Warren

Ceased
ManchesterM3 2BY
Born November 1962

Nature of Control

Significant influence or control
Notified 20 Nov 2019
Ceased 29 Oct 2024
5 Cheapside, LondonEC2V 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2019

Joelle Susan Warren

Ceased
Tatton Street, KnutsfordWA16 6AG
Born November 1962

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 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

202

Termination Director Company With Name Termination Date
28 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
21 January 2025
AAAnnual Accounts
Resolution
29 November 2024
RESOLUTIONSResolutions
Memorandum Articles
29 November 2024
MAMA
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 November 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Redemption Statement Of Capital
1 November 2024
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
10 November 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Memorandum Articles
24 October 2023
MAMA
Resolution
24 October 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
20 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
28 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Capital Alter Shares Subdivision
2 December 2019
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Resolution
30 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 July 2018
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
12 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Accounts With Accounts Type Small
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Capital Cancellation Shares
2 September 2015
SH06Cancellation of Shares
Resolution
2 September 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 September 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 August 2015
SH06Cancellation of Shares
Resolution
24 August 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 August 2015
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
23 July 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Move Registers To Sail Company With New Address
12 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 November 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Accounts With Accounts Type Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Corporate Secretary Company With Change Date
15 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Capital Cancellation Shares
30 November 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 November 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 November 2012
SH06Cancellation of Shares
Resolution
28 November 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
28 November 2012
SH03Return of Purchase of Own Shares
Appoint Corporate Secretary Company With Name
9 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 November 2012
TM02Termination of Secretary
Resolution
24 April 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
24 April 2012
SH06Cancellation of Shares
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Capital Return Purchase Own Shares
24 April 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Auditors Resignation Company
2 December 2011
AUDAUD
Resolution
21 October 2011
RESOLUTIONSResolutions
Resolution
21 October 2011
RESOLUTIONSResolutions
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Capital Cancellation Shares
21 October 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 October 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
3 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Accounts With Accounts Type Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Small
1 July 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
12 November 2008
288cChange of Particulars
Legacy
12 November 2008
288cChange of Particulars
Legacy
12 November 2008
288cChange of Particulars
Legacy
12 November 2008
288cChange of Particulars
Legacy
12 November 2008
288cChange of Particulars
Legacy
12 November 2008
288cChange of Particulars
Legacy
1 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 June 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
12 November 2007
288cChange of Particulars
Legacy
9 November 2007
353353
Accounts With Accounts Type Small
12 January 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
403aParticulars of Charge Subject to s859A
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
10 September 2005
395Particulars of Mortgage or Charge
Resolution
6 July 2005
RESOLUTIONSResolutions
Legacy
20 May 2005
122122
Resolution
20 May 2005
RESOLUTIONSResolutions
Resolution
20 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 April 2005
AAAnnual Accounts
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
287Change of Registered Office
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Resolution
22 February 2005
RESOLUTIONSResolutions
Legacy
19 January 2005
363sAnnual Return (shuttle)
Resolution
13 July 2004
RESOLUTIONSResolutions
Resolution
13 July 2004
RESOLUTIONSResolutions
Legacy
22 June 2004
353353
Accounts With Accounts Type Small
5 January 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 March 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
11 October 2001
88(2)R88(2)R
Legacy
4 October 2001
288aAppointment of Director or Secretary
Resolution
4 October 2001
RESOLUTIONSResolutions
Resolution
4 October 2001
RESOLUTIONSResolutions
Legacy
4 October 2001
123Notice of Increase in Nominal Capital
Legacy
30 January 2001
287Change of Registered Office
Legacy
20 December 2000
287Change of Registered Office
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 March 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
395Particulars of Mortgage or Charge
Legacy
5 January 1999
225Change of Accounting Reference Date
Resolution
5 January 1999
RESOLUTIONSResolutions
Resolution
5 January 1999
RESOLUTIONSResolutions
Resolution
5 January 1999
RESOLUTIONSResolutions
Legacy
5 January 1999
122122
Legacy
5 January 1999
88(2)R88(2)R
Certificate Change Of Name Company
23 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
287Change of Registered Office
Incorporation Company
29 October 1998
NEWINCIncorporation