Background WavePink WaveYellow Wave

HOME TECHNOLOGY FINANCE LIMITED (03702428)

HOME TECHNOLOGY FINANCE LIMITED (03702428) is an active UK company. incorporated on 21 January 1999. with registered office in Bedford. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of media entertainment equipment. HOME TECHNOLOGY FINANCE LIMITED has been registered for 27 years. Current directors include WEIGHT, James Dominic.

Company Number
03702428
Status
active
Type
ltd
Incorporated
21 January 1999
Age
27 years
Address
Bedford I-Lab Stannard Way, Bedford, MK44 3RZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of media entertainment equipment
Directors
WEIGHT, James Dominic
SIC Codes
77291

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME TECHNOLOGY FINANCE LIMITED

HOME TECHNOLOGY FINANCE LIMITED is an active company incorporated on 21 January 1999 with the registered office located in Bedford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of media entertainment equipment. HOME TECHNOLOGY FINANCE LIMITED was registered 27 years ago.(SIC: 77291)

Status

active

Active since 27 years ago

Company No

03702428

LTD Company

Age

27 Years

Incorporated 21 January 1999

Size

N/A

Accounts

ARD: 29/12

Overdue

22 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 25 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 25 March 2026
Period: 1 January 2024 - 29 December 2024

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Bedford I-Lab Stannard Way Priory Business Park Bedford, MK44 3RZ,

Previous Addresses

Lakeview House Fraser Road Priory Business Park Bedford MK44 3WH England
From: 1 December 2015To: 9 August 2024
Technology House Ampthill Road Bedford Bedfordshire MK42 9QQ
From: 21 January 1999To: 1 December 2015
Timeline

40 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
Nov 11
Director Left
Mar 15
Director Joined
Mar 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Left
Nov 15
Director Left
Sept 16
Capital Update
Sept 16
Director Left
May 18
Director Joined
May 18
Director Left
Sept 18
Director Joined
May 19
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Sept 20
Director Left
Oct 20
Loan Secured
Nov 24
Director Left
Nov 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

WEIGHT, James Dominic

Active
Stannard Way, BedfordMK44 3RZ
Born April 1965
Director
Appointed 15 Jan 2005

GERRARD, Barry Alexander Ralph

Resigned
17 Mowbray Close, BromhamMK43 8LF
Secretary
Appointed 20 Nov 2000
Resigned 11 Dec 2006

MOHAMMED, Zahir Ishaq

Resigned
34 Vicarage Lane, WilsteadMK45 3EY
Secretary
Appointed 11 Dec 2006
Resigned 18 Apr 2016

TJG SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 21 Jan 1999
Resigned 20 Nov 2000

BRERETON, Anthony John Patrick

Resigned
The Spittle House, MacclesfieldSK10 4JL
Born June 1948
Director
Appointed 25 Sept 2003
Resigned 15 Jan 2005

BUTTERWORTH, John William Blackstock, Hon

Resigned
5a Montpelier Grove, LondonNW5 2XD
Born November 1952
Director
Appointed 26 Jan 1999
Resigned 10 Dec 1999

CHISMAN, Ronald Neil

Resigned
1 Beaufort Close, LondonSW15 3TL
Born March 1947
Director
Appointed 10 Dec 1999
Resigned 22 Jun 2000

COOKLIN, Laurence

Resigned
Lydford Lodge 17 Totteridge Village, LondonN20 8PN
Born October 1944
Director
Appointed 10 Dec 1999
Resigned 22 Jun 2000

DUNCAN, Fraser Scott

Resigned
25 Kippington Road, SevenoaksTN13 2LJ
Born May 1960
Director
Appointed 10 Dec 1999
Resigned 22 Jun 2000

GARDEN, Iain Graham

Resigned
Fraser Road, BedfordMK44 3WH
Born March 1958
Director
Appointed 02 May 2018
Resigned 28 Aug 2018

GERRARD, Barry Alexander Ralph

Resigned
17 Mowbray Close, BromhamMK43 8LF
Born December 1957
Director
Appointed 13 Jun 2003
Resigned 24 Jun 2003

GOLDING, Richard James Arthur, Doctor

Resigned
29 Downshire Hill, LondonNW3 1NT
Born April 1952
Director
Appointed 26 Jan 1999
Resigned 11 Jun 1999

GURNHAM, Andrew David

Resigned
The Farmhouse, CheltenhamGL54 3JS
Born July 1958
Director
Appointed 02 May 2001
Resigned 21 May 2001

HANDS, Guy

Resigned
Colne House 89 Kippington Road, SevenoaksTN13 2LW
Born August 1959
Director
Appointed 10 Dec 1999
Resigned 22 Jun 2000

HANSEN, Matthew

Resigned
1 Irving Place, New York
Born August 1975
Director
Appointed 03 Dec 2007
Resigned 19 Nov 2008

HOUCHIN, Roland Kenneth

Resigned
Craven Street, LondonWC2N 5NG
Born January 1978
Director
Appointed 05 May 2011
Resigned 20 Mar 2015

HOWES, Lewis

Resigned
3 Webster Close, WokingGU22 0LR
Born March 1954
Director
Appointed 18 Jun 1999
Resigned 22 Jun 2000

JOLLY, David Michael Bourdeau

Resigned
Fraser Road, BedfordMK44 3WH
Born October 1988
Director
Appointed 20 Mar 2015
Resigned 02 May 2018

MAVITY, Harold Roger Wallis

Resigned
187 Hammersmith Grove, LondonLU6 0NP
Born May 1943
Director
Appointed 22 Jun 2000
Resigned 25 Sept 2003

MCDONNELL, Victoria Eva

Resigned
Fraser Road, BedfordMK44 3WH
Born July 1975
Director
Appointed 08 Jan 2019
Resigned 30 Sept 2020

NEAL, Michael John

Resigned
19 Woolmer's Lane, HertfordSG14 2NU
Born November 1949
Director
Appointed 22 Jun 2000
Resigned 26 Feb 2004

PLATTUS, Seth

Resigned
5 Brittany Close, Scarsdale
Born December 1961
Director
Appointed 19 Nov 2008
Resigned 07 Aug 2009

PUNJA, Riaz

Resigned
Flat 34, LondonW1
Born July 1951
Director
Appointed 26 Jan 1999
Resigned 10 Dec 1999

RIBEIRO, Daryl

Resigned
White Acres Drive, HolyportSL6 2EH
Born July 1970
Director
Appointed 07 Aug 2009
Resigned 20 Sept 2010

ROSS, Stuart

Resigned
15 Mckay Road, LondonSW20 0HT
Born October 1956
Director
Appointed 25 Sept 2003
Resigned 15 Jan 2005

SHEPHERD, Jacob Rennie Turner

Resigned
Craven Street, LondonWC2N 5NG
Born March 1985
Director
Appointed 05 May 2011
Resigned 30 Oct 2015

SIMMONS, Susan

Resigned
Fraser Road, BedfordMK44 3WH
Born April 1956
Director
Appointed 24 Nov 2011
Resigned 19 Sept 2016

SIMPSON, Mark

Resigned
Library Farm Oxford Road, OxfordOX44 9DA
Born May 1958
Director
Appointed 03 Mar 2000
Resigned 22 Jun 2000

SMELT, Richard John

Resigned
Orchard House 100 High Street, ReadingRG10 8DE
Born June 1957
Director
Appointed 03 Mar 2000
Resigned 22 Jun 2000

TAGLIAFERRI, Mark Lee

Resigned
Flat 2, LondonSW3 2RF
Born February 1963
Director
Appointed 10 Dec 1999
Resigned 22 Jun 2000

THURSFIELD, David

Resigned
15 Lypiatt Road, CheltenhamGL5 02SX
Born October 1945
Director
Appointed 15 Jan 2005
Resigned 03 Dec 2007

TUCK, Linzi

Resigned
Stannard Way, BedfordMK44 3RZ
Born April 1965
Director
Appointed 19 May 2011
Resigned 05 Nov 2025

WOOD, Robert Matthew

Resigned
Ampthill Road, BedfordMK42 9QQ
Born February 1980
Director
Appointed 20 Sept 2010
Resigned 05 May 2011

HUNTSMOOR LIMITED

Resigned
Carmelite 50 Victoria Embankment, LondonEC4Y 0DX
Corporate director
Appointed 21 Jan 1999
Resigned 21 Jan 1999

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, BlackfriarsEC4Y 0DX
Corporate director
Appointed 21 Jan 1999
Resigned 21 Jan 1999

Persons with significant control

1

Fraser Road, Priory Business Park, BedfordMK44 3WH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2016
Fundings
Financials
Latest Activities

Filing History

214

Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
16 February 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 February 2026
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
25 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Memorandum Articles
7 December 2022
MAMA
Resolution
29 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 September 2016
SH19Statement of Capital
Legacy
27 September 2016
CAP-SSCAP-SS
Legacy
27 September 2016
SH20SH20
Resolution
27 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
18 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
15 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Full
19 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
26 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Full
3 January 2008
AAAnnual Accounts
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
25 October 2006
244244
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
2 November 2005
225Change of Accounting Reference Date
Legacy
31 August 2005
395Particulars of Mortgage or Charge
Legacy
31 August 2005
395Particulars of Mortgage or Charge
Legacy
31 August 2005
395Particulars of Mortgage or Charge
Legacy
31 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
20 July 2005
403aParticulars of Charge Subject to s859A
Legacy
20 July 2005
403aParticulars of Charge Subject to s859A
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Legacy
21 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
23 April 2004
363aAnnual Return
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
395Particulars of Mortgage or Charge
Legacy
10 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
20 August 2003
288cChange of Particulars
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
363aAnnual Return
Legacy
19 February 2003
363aAnnual Return
Accounts With Accounts Type Full
16 August 2002
AAAnnual Accounts
Legacy
5 July 2002
395Particulars of Mortgage or Charge
Legacy
29 January 2002
363aAnnual Return
Legacy
20 July 2001
155(6)a155(6)a
Legacy
20 July 2001
155(6)a155(6)a
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
12 March 2001
AUDAUD
Legacy
9 February 2001
225Change of Accounting Reference Date
Legacy
6 February 2001
363aAnnual Return
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
6 December 2000
AAAnnual Accounts
Memorandum Articles
22 August 2000
MEM/ARTSMEM/ARTS
Legacy
4 August 2000
288cChange of Particulars
Auditors Resignation Company
26 July 2000
AUDAUD
Miscellaneous
26 July 2000
MISCMISC
Auditors Resignation Company
26 July 2000
AUDAUD
Legacy
24 July 2000
123Notice of Increase in Nominal Capital
Legacy
24 July 2000
88(2)R88(2)R
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Legacy
11 July 2000
395Particulars of Mortgage or Charge
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
155(6)a155(6)a
Legacy
6 July 2000
155(6)b155(6)b
Legacy
5 July 2000
403aParticulars of Charge Subject to s859A
Legacy
5 July 2000
403aParticulars of Charge Subject to s859A
Legacy
5 July 2000
403aParticulars of Charge Subject to s859A
Resolution
29 June 2000
RESOLUTIONSResolutions
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
363aAnnual Return
Legacy
30 December 1999
288aAppointment of Director or Secretary
Resolution
24 December 1999
RESOLUTIONSResolutions
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
395Particulars of Mortgage or Charge
Legacy
23 June 1999
395Particulars of Mortgage or Charge
Legacy
23 June 1999
395Particulars of Mortgage or Charge
Legacy
8 February 1999
88(2)R88(2)R
Resolution
8 February 1999
RESOLUTIONSResolutions
Resolution
8 February 1999
RESOLUTIONSResolutions
Resolution
8 February 1999
RESOLUTIONSResolutions
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
225Change of Accounting Reference Date
Incorporation Company
21 January 1999
NEWINCIncorporation