Background WavePink WaveYellow Wave

ADDERSTONE MANSION MANAGEMENT CO LIMITED (03677319)

ADDERSTONE MANSION MANAGEMENT CO LIMITED (03677319) is an active UK company. incorporated on 2 December 1998. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ADDERSTONE MANSION MANAGEMENT CO LIMITED has been registered for 27 years. Current directors include CORBETT, Margaret, EASON, Anthony Steven, HORROCKS, Martin and 3 others.

Company Number
03677319
Status
active
Type
ltd
Incorporated
2 December 1998
Age
27 years
Address
29 Lee Lane, Bolton, BL6 7AY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CORBETT, Margaret, EASON, Anthony Steven, HORROCKS, Martin, MORTON, David John, SALEM, Julienne Eva, STEVENSON, Trevor John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDERSTONE MANSION MANAGEMENT CO LIMITED

ADDERSTONE MANSION MANAGEMENT CO LIMITED is an active company incorporated on 2 December 1998 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ADDERSTONE MANSION MANAGEMENT CO LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03677319

LTD Company

Age

27 Years

Incorporated 2 December 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 1 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

THE CHEERYBLE KIRK MANAGEMENT COMPANY LIMITED
From: 2 December 1998To: 6 August 1999
Contact
Address

29 Lee Lane Horwich Bolton, BL6 7AY,

Previous Addresses

10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB United Kingdom
From: 23 June 2022To: 1 August 2025
C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
From: 19 May 2016To: 23 June 2022
Griffin Court 201 Chapel Street Salford M3 5EQ
From: 6 September 2013To: 19 May 2016
C/O Mosley & Co 14 Market Place Ramsbottom Bury Lancashire BL0 9HT United Kingdom
From: 4 November 2010To: 6 September 2013
Rapport Cc, Market Chambers Market Place Ramsbottom Bury Lancashire BL0 9AJ
From: 2 December 1998To: 4 November 2010
Timeline

30 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
May 11
Director Left
May 11
Director Left
Nov 11
Funding Round
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Nov 17
Director Left
Nov 17
New Owner
Mar 18
New Owner
Mar 18
Director Joined
May 19
Director Left
May 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

RBM (NORTHWEST) LIMITED

Active
Lee Lane, BoltonBL6 7AY
Corporate secretary
Appointed 19 Feb 2026

CORBETT, Margaret

Active
1 City Road East, ManchesterM15 4PN
Born October 1945
Director
Appointed 07 Jul 2020

EASON, Anthony Steven

Active
Lee Lane, BoltonBL6 7AY
Born May 1965
Director
Appointed 17 Jan 2023

HORROCKS, Martin

Active
Lee Lane, BoltonBL6 7AY
Born April 1977
Director
Appointed 20 Feb 2026

MORTON, David John

Active
Lee Lane, BoltonBL6 7AY
Born June 1952
Director
Appointed 24 Jan 2003

SALEM, Julienne Eva

Active
Lee Lane, BoltonBL6 7AY
Born July 1948
Director
Appointed 02 Dec 1998

STEVENSON, Trevor John

Active
Lee Lane, BoltonBL6 7AY
Born March 1948
Director
Appointed 03 May 2019

HIBBERT, Angela

Resigned
Adderstone Mansions, BuryBL0 9HT
Secretary
Appointed 01 Jan 2004
Resigned 01 Jan 2010

HOLT, Nigel Gordon

Resigned
Lee Lane, BoltonBL6 7AY
Secretary
Appointed 15 Aug 2025
Resigned 19 Feb 2026

KAYA, Lesley Barbara

Resigned
64 Lynwood Grove, ManchesterM34 5TE
Secretary
Appointed 02 Dec 1998
Resigned 01 Jan 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Dec 1998
Resigned 02 Dec 1998

CALLANDER, Graham Sinclair

Resigned
Stockport Road, AltrinchamWA15 8DB
Born March 1967
Director
Appointed 05 Aug 2002
Resigned 06 Jan 2023

CALVERT, Lynn

Resigned
Burrwood Court, HalifaxHX4 9FN
Born September 1957
Director
Appointed 25 Jul 2005
Resigned 18 Apr 2011

DOODSON, Mark

Resigned
Lee Lane, BoltonBL6 7AY
Born October 1964
Director
Appointed 02 Aug 2002
Resigned 19 Feb 2026

EXTON, Katie

Resigned
1 City Road East, ManchesterM15 4PN
Born April 1981
Director
Appointed 14 Jul 2005
Resigned 07 Jul 2020

GRIFFIN, Claire Belinda

Resigned
28 Adderstone Mansions, RamsbottomBL0 9HT
Born August 1970
Director
Appointed 08 Dec 2003
Resigned 28 Feb 2007

HAMPTON, Jan

Resigned
Lee Lane, BoltonBL6 7AY
Born February 1962
Director
Appointed 27 Sept 2021
Resigned 19 Feb 2026

HARGREAVES, Bernard

Resigned
1 City Road East, ManchesterM15 4PN
Born September 1960
Director
Appointed 09 Jan 2017
Resigned 18 Jun 2019

HARGREAVES, Susan

Resigned
1 City Road East, ManchesterM15 4PN
Born September 1963
Director
Appointed 04 May 2006
Resigned 09 Jan 2017

HEALEY, Jonathan Richard Lewis

Resigned
Lee Lane, BoltonBL6 7AY
Born March 1981
Director
Appointed 12 Oct 2007
Resigned 19 Feb 2026

HIBBERT, Angela

Resigned
1 City Road East, ManchesterM15 4PN
Born February 1973
Director
Appointed 24 Jan 2003
Resigned 27 Sept 2021

HORROCKS, Martin

Resigned
Lee Lane, BoltonBL6 7AY
Born April 1977
Director
Appointed 01 Nov 2000
Resigned 19 Feb 2026

HOWIESON, Kenneth

Resigned
Lee Lane, BoltonBL6 7AY
Born July 1962
Director
Appointed 16 Oct 2017
Resigned 19 Feb 2026

ISHERWOOD, Barbara

Resigned
24 Adderstone Mansion, RamsbottomBL0 9HT
Born October 1947
Director
Appointed 01 Nov 2000
Resigned 14 Jul 2005

LAU, Wai On

Resigned
Whitefield, ManchesterM45 7HP
Born September 1978
Director
Appointed 19 Dec 2023
Resigned 18 Oct 2025

NOLAN, Hollie Paula

Resigned
1 City Road East, ManchesterM15 4PN
Born December 1986
Director
Appointed 26 Mar 2008
Resigned 03 May 2019

NOLAN, John Michael

Resigned
36 Market Place, BuryBL0 9HT
Born December 1954
Director
Appointed 13 Jun 2005
Resigned 07 Sept 2007

POPHAM, Elizabeth

Resigned
42 Adderstone Mansion, RamsbottomBL0 9HT
Born January 1969
Director
Appointed 01 Nov 2000
Resigned 10 Jul 2003

RYAN, Marie

Resigned
40 Adderstone Mansion, RamsbottomBL0 9HT
Born March 1940
Director
Appointed 01 Nov 2000
Resigned 25 Jul 2005

SIMMS, Adam

Resigned
Adderstone Mansion, RamsbottomBL0 9HT
Born November 1977
Director
Appointed 14 Sept 2001
Resigned 04 May 2006

SKILLIN, Tamara Anne

Resigned
Burrwood Court, HalifaxHX4 9FN
Born June 1966
Director
Appointed 05 Jan 2004
Resigned 28 Oct 2011

WHITE, David

Resigned
28 Adderstone Mansion, RamsbottomBL0 9HT
Born September 1974
Director
Appointed 01 Nov 2000
Resigned 08 Dec 2003

WILLIAMS, Joanna Elizabeth

Resigned
1 City Road East, ManchesterM15 4PN
Born March 1979
Director
Appointed 18 Apr 2011
Resigned 13 Oct 2017

WISEMAN, Louise

Resigned
32 Adderstone Mansion, RamsbottomBL0 9HT
Born October 1972
Director
Appointed 01 Nov 2000
Resigned 01 Aug 2002

WONG, Sau Wa

Resigned
Stockport Road, AltrinchamWA15 8DB
Born June 1975
Director
Appointed 05 Sept 2019
Resigned 30 Nov 2023

Persons with significant control

2

Mr Eric Salem

Active
2 Barry Rise, AltrinchamWA14 3JS
Born May 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Julienne Eva Salem

Active
Lee Lane, BoltonBL6 7AY
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
19 February 2026
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 August 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
7 December 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
24 December 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Sail Address Company With Old Address
11 December 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Move Registers To Sail Company
30 December 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Change Sail Address Company
30 December 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
28 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
363aAnnual Return
Legacy
11 January 2007
288cChange of Particulars
Legacy
11 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
26 June 2006
288cChange of Particulars
Legacy
26 June 2006
288cChange of Particulars
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
3 June 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 July 2005
AAAnnual Accounts
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288cChange of Particulars
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 September 2004
AAAnnual Accounts
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
287Change of Registered Office
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2002
AAAnnual Accounts
Legacy
23 September 2002
287Change of Registered Office
Legacy
20 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 December 2001
AAAnnual Accounts
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 September 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
287Change of Registered Office
Incorporation Company
2 December 1998
NEWINCIncorporation