Background WavePink WaveYellow Wave

ARDERSIER PORT LIMITED (03700403)

ARDERSIER PORT LIMITED (03700403) is an active UK company. incorporated on 25 January 1999. with registered office in London. The company operates in the Construction sector, engaged in unknown sic code (42910) and 2 other business activities. ARDERSIER PORT LIMITED has been registered for 27 years. Current directors include COBBAN, Ian George, ROUGHEAD, Martin.

Company Number
03700403
Status
active
Type
ltd
Incorporated
25 January 1999
Age
27 years
Address
Level 4 Dashwood House, London, EC2M 1QS
Industry Sector
Construction
Business Activity
Unknown SIC code (42910)
Directors
COBBAN, Ian George, ROUGHEAD, Martin
SIC Codes
42910, 52101, 52241

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDERSIER PORT LIMITED

ARDERSIER PORT LIMITED is an active company incorporated on 25 January 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in unknown sic code (42910) and 2 other business activities. ARDERSIER PORT LIMITED was registered 27 years ago.(SIC: 42910, 52101, 52241)

Status

active

Active since 27 years ago

Company No

03700403

LTD Company

Age

27 Years

Incorporated 25 January 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

LPS CHRISTCHURCH LIMITED
From: 17 June 2010To: 15 July 2016
KUC CHRISTCHURCH LIMITED
From: 21 September 1999To: 17 June 2010
GEEST CHRISTCHURCH LIMITED
From: 19 April 1999To: 21 September 1999
LAMPCREST LIMITED
From: 25 January 1999To: 19 April 1999
Contact
Address

Level 4 Dashwood House 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

Wellesley House Duke of Wellington Avenue London SE18 6SS England
From: 20 August 2021To: 19 January 2024
3rd Floor, Royal Buildings Victoria Street Derby DE1 1ES England
From: 17 November 2020To: 20 August 2021
3rd Floor Victoria Street Derby DE1 1ES England
From: 15 July 2020To: 17 November 2020
Ednaston Park, Painters Lane Ednaston Park Painters Lane Ashbourne DE6 3AY England
From: 9 July 2020To: 15 July 2020
3rd Floor Royal Buildings Victoria Street Derby DE1 1ES England
From: 15 August 2016To: 9 July 2020
Brailsford Hall Brailsford Derbyshire DE6 3BU
From: 16 June 2010To: 15 August 2016
1 Princes Street London EC2R 8PB England
From: 25 January 1999To: 16 June 2010
Timeline

31 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
May 14
Director Left
May 15
Director Joined
Jan 16
Loan Cleared
May 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Loan Secured
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jun 22
Loan Cleared
Feb 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Joined
Nov 24
Loan Secured
Apr 25
Director Left
Aug 25
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CONLIN, John Thomas

Active
Dashwood House, LondonEC2M 1QS
Secretary
Appointed 10 Jul 2024

COBBAN, Ian George

Active
Dashwood House, LondonEC2M 1QS
Born August 1964
Director
Appointed 20 Mar 2024

ROUGHEAD, Martin

Active
Dashwood House, LondonEC2M 1QS
Born April 1987
Director
Appointed 21 Nov 2024

ARTHUR, Gordon Robert

Resigned
Royal Buildings, DerbyDE1 1ES
Secretary
Appointed 08 Jun 2010
Resigned 20 Dec 2019

CRAIG, Mark

Resigned
2f2, 7 Polwarth Crescent, EdinburghEH11 1HP
Secretary
Appointed 02 Jan 2003
Resigned 14 Aug 2008

DICKINSON, Ian David

Resigned
Victoria Street, DerbyDE1 1ES
Secretary
Appointed 30 Oct 2020
Resigned 23 Jul 2021

DURRANT, Dawn Elizabeth

Resigned
47 Conduit Road, StamfordPE9 1QL
Secretary
Appointed 09 Apr 1999
Resigned 13 Sept 1999

FLETCHER, Rachel Elizabeth

Resigned
Steerforth Street, LondonSW18 4HF
Secretary
Appointed 15 Aug 2008
Resigned 08 Jun 2010

MACGILLIVRAY, Shirley Margaret

Resigned
33 Badger Walk, BroxburnEH52 5TW
Secretary
Appointed 13 Sept 1999
Resigned 02 Jan 2003

SMITH, Carolyn

Resigned
9 Bedford Court, LondonSE19 2RW
Secretary
Appointed 11 Dec 2000
Resigned 30 Mar 2001

STEVENSON, Natalie Clair

Resigned
Victoria Street, DerbyDE1 1ES
Secretary
Appointed 20 Dec 2019
Resigned 30 Oct 2020

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 25 Jan 1999
Resigned 09 Apr 1999

ARTHUR, Gordon Robert

Resigned
Victoria Street, DerbyDE1 1ES
Born April 1958
Director
Appointed 08 Jun 2010
Resigned 23 Jul 2021

BEATTIE, Ian David

Resigned
21 Calder Avenue, TroonKA10 7JT
Born January 1966
Director
Appointed 15 Nov 2001
Resigned 07 Nov 2002

BEATTIE, Robert Henry

Resigned
10 Swanston Green, EdinburghEH10 7EW
Born March 1949
Director
Appointed 13 Sept 1999
Resigned 15 Nov 2001

CARRARO, Philip Andrew

Resigned
70 Onslow Gardens, LondonSW7 3QD
Born December 1944
Director
Appointed 13 Sept 1999
Resigned 15 Nov 2001

CARTLEDGE, David Edmund

Resigned
Raines Lodge, BrentwoodCM13 2NR
Born November 1946
Director
Appointed 13 Sept 1999
Resigned 15 Nov 2001

CHRISPIN, Simon Jonathan

Resigned
41 Claygate Avenue, HarpendenAL5 2HE
Born October 1962
Director
Appointed 13 Sept 1999
Resigned 10 Apr 2001

CLOWES, Charles William

Resigned
BrailsfordDE6 3BU
Born May 1940
Director
Appointed 08 Jun 2010
Resigned 22 Feb 2015

CLOWES, David Charles

Resigned
Victoria Street, DerbyDE1 1ES
Born April 1969
Director
Appointed 06 May 2014
Resigned 23 Jul 2021

CULLINAN, Rory Malcolm

Resigned
25 Oakwood Court, LondonW14 8JU
Born October 1959
Director
Appointed 12 Jun 2001
Resigned 21 Jul 2004

DICKINSON, Ian David

Resigned
Victoria Street, DerbyDE1 1ES
Born August 1965
Director
Appointed 30 Dec 2015
Resigned 23 Jul 2021

GILLIES, Lewis

Resigned
Dashwood House, LondonEC2M 1QS
Born August 1967
Director
Appointed 15 Dec 2023
Resigned 18 Aug 2025

LAMBERT, Mark Andrew

Resigned
1 Oakview Cottages, TonbridgeTN11 9PQ
Born March 1966
Director
Appointed 05 Mar 2001
Resigned 15 Nov 2001

O'SULLIVAN, Tony

Resigned
Ardersier, InvernessIV2 7QX
Born February 1972
Director
Appointed 23 Jul 2021
Resigned 02 Jun 2022

PULLEN, Jonathan Mark

Resigned
1 Beechgrove Gardens, MarlowSL7 2TH
Born March 1951
Director
Appointed 09 Apr 1999
Resigned 13 Sept 1999

REGAN, Steven John

Resigned
Ardersier, InvernessIV2 7QX
Born June 1974
Director
Appointed 23 Jul 2021
Resigned 20 Mar 2024

ROBERTSON, Neil Charles

Resigned
16 Barmstedt Drive, OakhamLE15 6RG
Born May 1959
Director
Appointed 09 Apr 1999
Resigned 13 Sept 1999

ROWNEY, James Mccubbin

Resigned
13 Bonaly Gardens, EdinburghEH13 0EX
Born August 1964
Director
Appointed 15 Nov 2001
Resigned 07 Nov 2005

SACH, Derek Stephen

Resigned
Hattingley House, AltonGU34 5NQ
Born August 1948
Director
Appointed 13 Sept 1999
Resigned 15 Nov 2001

SANDERS, Stuart Currie

Resigned
25 Greenbank Loan, EdinburghEH10 5SJ
Born February 1950
Director
Appointed 15 Nov 2001
Resigned 08 Jun 2010

SHEAVILLS, Ernest Michael

Resigned
Coombe House, 8 Westgarth Avenue, EdinburghEH13 0BD
Born June 1945
Director
Appointed 13 Sept 1999
Resigned 15 Nov 2001

STEWART, Anne Rutherford

Resigned
48 Gordon Road, EdinburghEH12 6LU
Born September 1961
Director
Appointed 07 Nov 2005
Resigned 08 Jun 2010

TURNBULL, Barbara Ida Mary

Resigned
46 Woodfield Park, EdinburghEH13 0RB
Born February 1957
Director
Appointed 15 Nov 2001
Resigned 07 Nov 2005

WHITEHEAD, Grahame Taylor

Resigned
Southlea 20 Cammo Crescent, EdinburghEH4 8DZ
Born May 1950
Director
Appointed 13 Sept 1999
Resigned 15 Nov 2001

Persons with significant control

3

1 Active
2 Ceased
69 Old Broad Street, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2024
Ardersier, InvernessIV2 7QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jul 2021
Ceased 13 Mar 2024
9 Coates Crescent, EdinburghEH3 7AL

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 23 Jul 2021
Fundings
Financials
Latest Activities

Filing History

187

Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
4 March 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 March 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
22 March 2024
RESOLUTIONSResolutions
Memorandum Articles
22 March 2024
MAMA
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 November 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Resolution
15 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Memorandum Articles
25 June 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 June 2010
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
17 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Legacy
12 June 2010
MG01MG01
Legacy
12 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Legacy
14 August 2009
287Change of Registered Office
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
25 February 2009
288cChange of Particulars
Legacy
30 January 2009
363aAnnual Return
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
29 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
15 February 2005
363aAnnual Return
Legacy
2 December 2004
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288cChange of Particulars
Legacy
18 February 2004
363aAnnual Return
Legacy
26 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
26 February 2003
363aAnnual Return
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Resolution
18 November 2002
RESOLUTIONSResolutions
Resolution
18 November 2002
RESOLUTIONSResolutions
Resolution
18 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
18 February 2002
363aAnnual Return
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
363aAnnual Return
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
7 August 2000
288cChange of Particulars
Legacy
12 June 2000
225Change of Accounting Reference Date
Auditors Resignation Company
17 April 2000
AUDAUD
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
18 February 2000
287Change of Registered Office
Legacy
9 February 2000
363aAnnual Return
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
395Particulars of Mortgage or Charge
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
225Change of Accounting Reference Date
Legacy
25 October 1999
287Change of Registered Office
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 1999
225Change of Accounting Reference Date
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
287Change of Registered Office
Certificate Change Of Name Company
16 April 1999
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
16 April 1999
MEM/ARTSMEM/ARTS
Resolution
16 April 1999
RESOLUTIONSResolutions
Incorporation Company
25 January 1999
NEWINCIncorporation