Background WavePink WaveYellow Wave

TIMBER DECKING & CLADDING ASSOCIATION LTD. (03671430)

TIMBER DECKING & CLADDING ASSOCIATION LTD. (03671430) is an active UK company. incorporated on 17 November 1998. with registered office in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TIMBER DECKING & CLADDING ASSOCIATION LTD. has been registered for 27 years. Current directors include BEKIN, Michael Luis, MOSSON, Richard Charles, NICHOLSON, Michael Edward and 5 others.

Company Number
03671430
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 November 1998
Age
27 years
Address
Office 5 Rear Walled Garden The Nostell Estate Yard, Wakefield, WF4 1AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BEKIN, Michael Luis, MOSSON, Richard Charles, NICHOLSON, Michael Edward, QUALTERS, Laura Jane, SPENCE, Niall James, SYCAMORE, Janet, WAKLEY, Jason Alistair, YOUNG, Stephen John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMBER DECKING & CLADDING ASSOCIATION LTD.

TIMBER DECKING & CLADDING ASSOCIATION LTD. is an active company incorporated on 17 November 1998 with the registered office located in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TIMBER DECKING & CLADDING ASSOCIATION LTD. was registered 27 years ago.(SIC: 74909)

Status

active

Active since 27 years ago

Company No

03671430

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 17 November 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 20 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

THE TIMBER DECKING ASSOCIATION LIMITED
From: 25 January 1999To: 30 October 2008
THE TIMBER DECKING CONSORTIUM LIMITED
From: 17 November 1998To: 25 January 1999
Contact
Address

Office 5 Rear Walled Garden The Nostell Estate Yard Nostell Wakefield, WF4 1AB,

Previous Addresses

5C Flemming Court Castleford WF10 5HW England
From: 13 June 2017To: 21 June 2021
5 Flemming Court Glasshoughton Castleford West Yorks WF10 5HW
From: 17 November 1998To: 13 June 2017
Timeline

60 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Aug 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Jan 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Mar 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Jun 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
May 19
Director Left
Apr 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jul 21
Director Joined
Mar 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
Mar 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Apr 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Feb 26
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

SYCAMORE, Janet

Active
The Nostell Estate Yard, WakefieldWF4 1AB
Secretary
Appointed 04 Jul 2013

BEKIN, Michael Luis

Active
The Nostell Estate Yard, WakefieldWF4 1AB
Born January 1976
Director
Appointed 25 Jan 2024

MOSSON, Richard Charles

Active
The Nostell Estate Yard, WakefieldWF4 1AB
Born June 1973
Director
Appointed 01 Nov 2025

NICHOLSON, Michael Edward

Active
The Nostell Estate Yard, WakefieldWF4 1AB
Born April 1962
Director
Appointed 23 Mar 2022

QUALTERS, Laura Jane

Active
The Nostell Estate Yard, WakefieldWF4 1AB
Born February 1981
Director
Appointed 01 Dec 2017

SPENCE, Niall James

Active
The Nostell Estate Yard, WakefieldWF4 1AB
Born March 1991
Director
Appointed 29 Jan 2025

SYCAMORE, Janet

Active
The Nostell Estate Yard, WakefieldWF4 1AB
Born September 1966
Director
Appointed 01 Nov 2020

WAKLEY, Jason Alistair

Active
The Nostell Estate Yard, WakefieldWF4 1AB
Born September 1972
Director
Appointed 05 Sept 2012

YOUNG, Stephen John

Active
The Nostell Estate Yard, WakefieldWF4 1AB
Born April 1949
Director
Appointed 04 Apr 2013

MILNER, Richard John

Resigned
31 Belgrave Drive, HullHU4 6DR
Secretary
Appointed 25 Nov 1998
Resigned 06 Dec 2000

ODWYER, Paul Michael

Resigned
14 Melbourne Street, YorkYO10 5AQ
Secretary
Appointed 17 Nov 1998
Resigned 25 Nov 1998

YOUNG, Stephen John

Resigned
33 Priory Street, YorkYO1 6ET
Secretary
Appointed 06 Dec 2000
Resigned 04 Jul 2013

ABBOTT, Andrew Richard

Resigned
10 Silvermead, AylesburyHP18 9JS
Born January 1959
Director
Appointed 26 Oct 2000
Resigned 05 Oct 2002

BLACKWOOD, Terence Kenneth

Resigned
10 Woodlea Lane, LeedsLS6 4SX
Born November 1964
Director
Appointed 04 Oct 2002
Resigned 01 Mar 2006

BRASH, Christian Robert

Resigned
The Cedars, RetfordDN22 8HT
Born June 1960
Director
Appointed 10 Jan 2005
Resigned 20 Aug 2005

BRENNAN, James Gary

Resigned
The Nostell Estate Yard, WakefieldWF4 1AB
Born September 1992
Director
Appointed 15 Nov 2018
Resigned 29 Jan 2025

BROOK, Peter Timothy

Resigned
Church Farm Cottage, PontefractWF8 3AP
Born December 1958
Director
Appointed 01 Jan 2008
Resigned 11 Mar 2010

BROOK, Peter Timothy

Resigned
5 Ash Grove, PontefractWF8 3AA
Born December 1958
Director
Appointed 25 Nov 1998
Resigned 26 Oct 2000

CHESSON, Amanda Elizabeth

Resigned
The Nostell Estate Yard, WakefieldWF4 1AB
Born May 1979
Director
Appointed 03 Mar 2021
Resigned 01 Feb 2023

CHRISTIE, Lee William

Resigned
Vernon Crescent, NottinghamNG15 9BP
Born July 1976
Director
Appointed 25 Nov 2013
Resigned 31 Dec 2014

CONIAM, Gary Roy

Resigned
The Nostell Estate Yard, WakefieldWF4 1AB
Born September 1975
Director
Appointed 28 Nov 2016
Resigned 21 Jan 2025

CORSON, Nicholas Stuart

Resigned
The Nostell Estate Yard, WakefieldWF4 1AB
Born November 1966
Director
Appointed 03 Mar 2016
Resigned 09 Feb 2023

CRENNELL, Bryan

Resigned
6 Belle Vue Park, SunderlandSR2 7SA
Born May 1972
Director
Appointed 01 Mar 2005
Resigned 30 Sept 2010

DAVENPORT, Mark

Resigned
11 Guernsey Drive, Newcastle-Under-LymeST5 3BQ
Born September 1958
Director
Appointed 23 Mar 1999
Resigned 04 Oct 2001

EGGLESTON, Edward Mark

Resigned
Flemming Court, CastlefordWF10 5HW
Born October 1967
Director
Appointed 28 Nov 2016
Resigned 02 Mar 2021

EWBANK, Gordon Andrew

Resigned
128 Church Road, OxfordOX33 1LU
Born July 1956
Director
Appointed 04 Oct 2001
Resigned 30 Nov 2013

FOSTER, Marc John

Resigned
28 Butts Road, Barton On HumberDN18 5JH
Born September 1977
Director
Appointed 01 Mar 2006
Resigned 05 Jul 2012

GADSBY, Shaun Andrew

Resigned
The Nostell Estate Yard, WakefieldWF4 1AB
Born January 1968
Director
Appointed 02 Mar 2021
Resigned 24 Jul 2021

GRIFFITHS, Shaun Anthony

Resigned
The Nostell Estate Yard, WakefieldWF4 1AB
Born May 1969
Director
Appointed 21 Jul 2015
Resigned 01 Aug 2023

GUEST, Siobhan Mary

Resigned
30 Stratford Avenue, NewcastleST5 0JS
Born April 1970
Director
Appointed 04 Oct 2001
Resigned 30 Jun 2002

HART-WOODS, Simon

Resigned
Westgarth, BaildonBD17 7NR
Born May 1959
Director
Appointed 01 Sept 2005
Resigned 18 Dec 2007

HARTLEY, Michael Edward

Resigned
The Old Malthouse High Street, DoncasterDN10 5AU
Born November 1950
Director
Appointed 01 Jan 2002
Resigned 10 Mar 2011

HODGE, Andrew John

Resigned
Wheldon Road, CastlefordWF10 2JT
Born March 1965
Director
Appointed 03 Jul 2014
Resigned 03 Mar 2021

HOLDER, Joanne Claire

Resigned
75 Beacon Hill, High Wycombe
Born August 1964
Director
Appointed 07 Mar 2002
Resigned 23 Sept 2004

HOWARTH, Andrew Peter

Resigned
The Croft, North FerribyHU14 3JX
Born October 1955
Director
Appointed 26 Oct 2000
Resigned 05 Oct 2002
Fundings
Financials
Latest Activities

Filing History

189

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
16 March 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
17 November 2008
363aAnnual Return
Legacy
17 November 2008
288cChange of Particulars
Legacy
17 November 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
4 August 2008
AAAnnual Accounts
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
16 November 2007
363aAnnual Return
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
20 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2006
AAAnnual Accounts
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
287Change of Registered Office
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2005
AAAnnual Accounts
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2004
AAAnnual Accounts
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2003
AAAnnual Accounts
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2002
AAAnnual Accounts
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
225Change of Accounting Reference Date
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Memorandum Articles
26 January 1999
MEM/ARTSMEM/ARTS
Resolution
26 January 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Incorporation Company
17 November 1998
NEWINCIncorporation