Background WavePink WaveYellow Wave

VISION FOUNDATION FOR LONDON (03693002)

VISION FOUNDATION FOR LONDON (03693002) is an active UK company. incorporated on 8 January 1999. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. VISION FOUNDATION FOR LONDON has been registered for 27 years. Current directors include BARKER, Darren Richard, REES, Thomas Henry, FIGHT FOR SIGHT.

Company Number
03693002
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 January 1999
Age
27 years
Address
50 Leman Street, London, E1 8HQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARKER, Darren Richard, REES, Thomas Henry, FIGHT FOR SIGHT
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION FOUNDATION FOR LONDON

VISION FOUNDATION FOR LONDON is an active company incorporated on 8 January 1999 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. VISION FOUNDATION FOR LONDON was registered 27 years ago.(SIC: 88990)

Status

active

Active since 27 years ago

Company No

03693002

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 8 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

GREATER LONDON FUND FOR THE BLIND
From: 8 January 1999To: 30 July 2019
Contact
Address

50 Leman Street London, E1 8HQ,

Previous Addresses

18 Mansell Street Mansell Street London E1 8AA England
From: 5 January 2024To: 30 May 2025
12 Whitehorse Mews 37 Westminster Bridge Road, London SE1 7QD
From: 8 January 1999To: 5 January 2024
Timeline

57 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Apr 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Apr 12
Director Left
Jan 13
Director Joined
Sept 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Feb 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Jun 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Oct 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
May 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MINTON, Oliver James

Active
Leman Street, LondonE1 8HQ
Secretary
Appointed 10 Mar 2021

BARKER, Darren Richard

Active
Leman Street, LondonE1 8HQ
Born July 1980
Director
Appointed 01 Jul 2024

REES, Thomas Henry

Active
Leman Street, LondonE1 8HQ
Born September 1966
Director
Appointed 17 Nov 2025

FIGHT FOR SIGHT

Active
Leman Street, LondonE1 8HQ
Corporate director
Appointed 01 Apr 2023

ANDERSON, John Cromar

Resigned
73 Noel Road, LondonN1 8HE
Secretary
Appointed 01 Feb 2001
Resigned 01 Jun 2005

BAXTER, Richard Alan

Resigned
1 Bedford Row, LondonWC1R 4BZ
Secretary
Appointed 01 Jun 2006
Resigned 07 Nov 2006

BRODIE, Judith Anne

Resigned
12 Whitehorse Mews, LondonSE1 7QD
Secretary
Appointed 01 Jun 2020
Resigned 10 Mar 2021

DRABBLE, Timothy Hugh

Resigned
Okehurst, BillingshurstRH14 9HS
Secretary
Appointed 08 Jan 1999
Resigned 27 Jul 1999

LAIDLER, Jane

Resigned
Bedford Row, LondonWC1R 4BZ
Secretary
Appointed 07 Nov 2006
Resigned 13 Dec 2019

LOVE, Wendy Anne

Resigned
48 Croham Valley Road, South CroydonCR2 7NB
Secretary
Appointed 27 Jul 1999
Resigned 01 Feb 2001

MATEREGO, Joyce

Resigned
12 Whitehorse Mews, LondonSE1 7QD
Secretary
Appointed 13 Dec 2019
Resigned 22 May 2020

MCKEOWN, Ingrid Maria Wilhelmine

Resigned
4 Marion Road, LondonNW7 4AN
Secretary
Appointed 01 Jun 2005
Resigned 01 Jun 2006

ASTARITA, Gill

Resigned
43b Almorah Road, LondonN1 3ER
Born November 1958
Director
Appointed 30 Oct 2001
Resigned 31 Mar 2004

BARKER, Darren Richard

Resigned
12 Whitehorse Mews, LondonSE1 7QD
Born July 1980
Director
Appointed 23 Dec 2020
Resigned 31 Mar 2023

BIGGART, Mary Macquiston

Resigned
13 Wyeths Road, EpsomKT17 4EB
Born January 1939
Director
Appointed 08 Jan 1999
Resigned 27 Jul 1999

BLESSLEY, Andrew Charles

Resigned
12 Whitehorse Mews, LondonSE1 7QD
Born May 1951
Director
Appointed 03 Dec 2013
Resigned 02 Dec 2014

BROWN, Keith

Resigned
Albert Cottage, Great BookhamKT23 4BA
Born February 1940
Director
Appointed 15 May 2000
Resigned 08 Nov 2005

CLARKE, Lancelot Geoffrey

Resigned
1 Redwood Drive, CamberleyGU15 1QJ
Born May 1947
Director
Appointed 27 Jul 1999
Resigned 03 Dec 2013

CLIVAZ, Brian Melville Winrow-Campbell

Resigned
12 Whitehorse Mews, LondonSE1 7QD
Born May 1958
Director
Appointed 10 Jun 2013
Resigned 19 Nov 2014

COLLIGAN, Ann

Resigned
18 Brooklands Lane, WeybridgeKT13 8UX
Born June 1944
Director
Appointed 08 Jan 1999
Resigned 27 Apr 1999

COLQUHOUN, Charles Stopford

Resigned
Dalkeith Road, HarpendenAL5 5PW
Born July 1965
Director
Appointed 07 Mar 2017
Resigned 05 Dec 2018

CURREY, Victoria Louise

Resigned
12 Whitehorse Mews, LondonSE1 7QD
Born March 1973
Director
Appointed 23 Dec 2020
Resigned 31 Mar 2023

DOWLINE, Francis Joseph Anthony

Resigned
18 Brooklands Lane, WeybridgeKT13 8UX
Born February 1929
Director
Appointed 08 Jan 1999
Resigned 27 Apr 1999

DOWLING, Francis Joseph Anthony

Resigned
20 Joseph Lister Court, LondonE7 9PS
Born February 1929
Director
Appointed 08 Jan 1999
Resigned 17 Jul 2003

DRABBLE, Timothy Hugh

Resigned
Okehurst, BillingshurstRH14 9HS
Born January 1935
Director
Appointed 08 Jan 1999
Resigned 27 Jul 1999

DRIVER, Peter George

Resigned
Knotts Cottage Lower Bank Lane, HeathfieldTN21 0NR
Born December 1934
Director
Appointed 08 Jan 1999
Resigned 27 Jul 1999

DUNCAN, Barbara Susan Marilyn

Resigned
Nonsuch 102 Wickham Avenue, SuttonSM3 8EA
Born March 1948
Director
Appointed 01 Feb 2002
Resigned 08 Nov 2005

FELTON, Keith David

Resigned
Leman Street, LondonE1 8HQ
Born June 1958
Director
Appointed 31 Jan 2017
Resigned 17 Nov 2025

FORBES, Derek James Henry

Resigned
8 Highfield Road, SuttonSM1 4JX
Director
Appointed 08 Jan 1999
Resigned 15 Sept 2001

GAISFORD, Frank

Resigned
Wrenfield House 109 Lower Ham Road, Kingston Upon ThamesKT2 5BD
Born January 1928
Director
Appointed 08 Jan 1999
Resigned 15 May 2000

GOODHEW, Heather Margaret

Resigned
12 Whitehorse Mews, LondonSE1 7QD
Born April 1960
Director
Appointed 26 Mar 2019
Resigned 31 Mar 2023

GREGSON, Andrew Paul

Resigned
12 Whitehorse Mews, LondonSE1 7QD
Born June 1963
Director
Appointed 25 Apr 2019
Resigned 27 May 2020

HARRIS, John Charles

Resigned
46 Ufton Road, LondonN1 5BX
Born July 1951
Director
Appointed 01 Jan 2007
Resigned 30 Sept 2011

HARRIS, Peter Alexander Frederick

Resigned
12 Whitehorse Mews, LondonSE1 7QD
Born April 1965
Director
Appointed 17 Sept 2013
Resigned 05 Jun 2019

HAWKINS, David Daniel

Resigned
Padstow House, WeybridgeKT13 8SQ
Born November 1953
Director
Appointed 08 Nov 2005
Resigned 23 Apr 2012
Fundings
Financials
Latest Activities

Filing History

207

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Change Corporate Director Company With Change Date
18 June 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Memorandum Articles
11 April 2023
MAMA
Resolution
11 April 2023
RESOLUTIONSResolutions
Resolution
11 April 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
3 April 2023
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
4 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2020
TM02Termination of Secretary
Resolution
4 May 2020
RESOLUTIONSResolutions
Memorandum Articles
4 May 2020
MAMA
Resolution
23 April 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
7 April 2020
CC04CC04
Appoint Person Secretary Company With Name Date
26 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Resolution
30 July 2019
RESOLUTIONSResolutions
Miscellaneous
30 July 2019
MISCMISC
Change Of Name Notice
30 July 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Memorandum Articles
10 March 2016
MAMA
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Resolution
18 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
15 November 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Group
23 February 2015
AAMDAAMD
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
19 December 2014
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Memorandum Articles
20 November 2014
MAMA
Resolution
20 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 November 2014
AAAnnual Accounts
Memorandum Articles
17 October 2014
MAMA
Resolution
17 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2012
AAAnnual Accounts
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 January 2012
AR01AR01
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Memorandum Articles
10 January 2011
MEM/ARTSMEM/ARTS
Resolution
10 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
10 November 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Full
21 November 2008
AAAnnual Accounts
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
363aAnnual Return
Legacy
31 January 2008
287Change of Registered Office
Accounts With Accounts Type Group
22 December 2007
AAAnnual Accounts
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
363aAnnual Return
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 January 2007
AAAnnual Accounts
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
363aAnnual Return
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 December 2005
AAAnnual Accounts
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 December 2004
AAAnnual Accounts
Legacy
25 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 February 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 November 2002
AAAnnual Accounts
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 October 2001
AAAnnual Accounts
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 October 2000
AAAnnual Accounts
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 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
2 March 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
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
2 March 1999
225Change of Accounting Reference Date
Incorporation Company
8 January 1999
NEWINCIncorporation