Background WavePink WaveYellow Wave

COLLINS RIVER ENTERPRISES LIMITED (03713645)

COLLINS RIVER ENTERPRISES LIMITED (03713645) is an active UK company. incorporated on 15 February 1999. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (50300). COLLINS RIVER ENTERPRISES LIMITED has been registered for 27 years. Current directors include COLLINS, Sean Charles, HATHER, Liam Paul Jon, SYMONDS, Geoffrey Charles.

Company Number
03713645
Status
active
Type
ltd
Incorporated
15 February 1999
Age
27 years
Address
3rd Floor Clipper House, London, E14 0JY
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (50300)
Directors
COLLINS, Sean Charles, HATHER, Liam Paul Jon, SYMONDS, Geoffrey Charles
SIC Codes
50300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLINS RIVER ENTERPRISES LIMITED

COLLINS RIVER ENTERPRISES LIMITED is an active company incorporated on 15 February 1999 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (50300). COLLINS RIVER ENTERPRISES LIMITED was registered 27 years ago.(SIC: 50300)

Status

active

Active since 27 years ago

Company No

03713645

LTD Company

Age

27 Years

Incorporated 15 February 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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

COLLINS EXECUTIVE RIVER TRAVEL LIMITED
From: 15 February 1999To: 1 March 1999
Contact
Address

3rd Floor Clipper House Trinity Buoy Wharf London, E14 0JY,

Previous Addresses

Collins River Enterprises Limited 3rd Floor Clipper House Trinity Buoy Wharf London E14 0JY England
From: 4 May 2022To: 8 September 2025
The O2 Peninsula Square London SE10 0DX
From: 19 February 2013To: 4 May 2022
the Studio the O2 London SE10 0DX United Kingdom
From: 15 February 1999To: 19 February 2013
Timeline

34 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Sept 10
Director Left
Feb 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 12
Capital Reduction
Aug 13
Share Buyback
Aug 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
Aug 14
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Aug 20
Loan Cleared
Mar 22
Capital Update
Mar 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Owner Exit
May 22
Share Issue
May 22
Loan Secured
Sept 24
Capital Update
Feb 26
5
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

JONES, Gareth Owen

Active
Trinity Buoy Wharf, LondonE14 0JY
Secretary
Appointed 23 Feb 2024

COLLINS, Sean Charles

Active
Trinity Buoy Wharf, LondonE14 0JY
Born July 1968
Director
Appointed 15 Feb 1999

HATHER, Liam Paul Jon

Active
Trinity Buoy Wharf, LondonE14 0JY
Born July 1984
Director
Appointed 26 Aug 2020

SYMONDS, Geoffrey Charles

Active
Trinity Buoy Wharf, LondonE14 0JY
Born November 1978
Director
Appointed 09 Mar 2011

COLLINS, Dawn Wendy

Resigned
6 Cookham Crescent, LondonSE16 6AW
Secretary
Appointed 15 Feb 1999
Resigned 17 Jan 2003

EAMES, Scott Hayden

Resigned
Peninsula Square, LondonSE10 0DX
Secretary
Appointed 22 Feb 2007
Resigned 31 Jan 2019

QUIDDINGTON, Peggy Ann

Resigned
7 Benson Road, LondonSE23 3RL
Secretary
Appointed 04 Aug 2004
Resigned 30 Sept 2005

WILLIAMS, Stephen

Resigned
26 Chapel Lane, BournePE10 0EW
Secretary
Appointed 31 Mar 2006
Resigned 30 Mar 2007

WOODS, Jane Lesley

Resigned
Clock House, CowfoldRH13 8DF
Secretary
Appointed 17 Jan 2003
Resigned 04 Aug 2004

WRIGHT, Nigel John

Resigned
19 The Manor, Tunbridge WellsTN2 3ET
Secretary
Appointed 30 Sept 2005
Resigned 31 Mar 2006

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Feb 1999
Resigned 15 Feb 1999

CAMPBELL, David Lachlan

Resigned
GU28
Born September 1959
Director
Appointed 16 Apr 2008
Resigned 15 Feb 2011

DONALDSON, John Stewart

Resigned
Westona House Rectory Lane, RutlandLE15 8HE
Born May 1949
Director
Appointed 21 Dec 2004
Resigned 18 Sept 2006

DONNELLY, Mark Stephen

Resigned
27a Bowes Road, Walton On ThamesKT12 3HT
Born May 1971
Director
Appointed 18 Sept 2006
Resigned 16 Apr 2008

EAMES, Scott Hayden

Resigned
Peninsula Square, LondonSE10 0DX
Born October 1969
Director
Appointed 16 Apr 2008
Resigned 31 Jan 2019

GEDDES, Stephen George

Resigned
7 Queens Mansions, LondonW6 7EB
Born June 1969
Director
Appointed 21 Dec 2004
Resigned 18 Sept 2006

GLOVER, Genevieve Mary Selwyn

Resigned
The O2, LondonSE10 0DX
Born March 1970
Director
Appointed 16 Apr 2008
Resigned 16 Mar 2012

HILL, Alexander James

Resigned
3rd Floor Clipper House, LondonE14 0JY
Born June 1972
Director
Appointed 01 Mar 2008
Resigned 25 Apr 2022

MCGUIGAN, Sarah Catherine

Resigned
3rd Floor Clipper House, LondonE14 0JY
Born July 1974
Director
Appointed 09 Mar 2011
Resigned 25 Apr 2022

REDMOND, John Martin

Resigned
Riverside Building, LondonE14 0JY
Born August 1948
Director
Appointed 09 Mar 2011
Resigned 01 Aug 2014

REEVE, Paul

Resigned
3rd Floor Clipper House, LondonE14 0JY
Born February 1980
Director
Appointed 12 Mar 2019
Resigned 25 Apr 2022

WATSON, Kevin

Resigned
Hillbury Road, WarlinghamCR6 9TJ
Born March 1972
Director
Appointed 22 Jan 2009
Resigned 05 Nov 2010

WELLS, Mitchell Macdonald

Resigned
Upstairs Flat, LondonSE1 0DQ
Born January 1975
Director
Appointed 18 Sept 2006
Resigned 31 Mar 2008

WILLIAMS, Stephen

Resigned
26 Chapel Lane, BournePE10 0EW
Born December 1959
Director
Appointed 31 Mar 2006
Resigned 18 Sept 2006

WOODS, Alan Thomas

Resigned
Clock House, CowfoldRH13 8DF
Born October 1937
Director
Appointed 15 Feb 1999
Resigned 17 Sept 2008

WRIGHT, Nigel John

Resigned
19 The Manor, Tunbridge WellsTN2 3ET
Born January 1955
Director
Appointed 21 Dec 2004
Resigned 31 Mar 2008

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Feb 1999
Resigned 15 Feb 1999

Persons with significant control

2

1 Active
1 Ceased
3rd Floor Clipper House, LondonE14 0JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2022
Peninsula Square, LondonSE10 0DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Apr 2022
Fundings
Financials
Latest Activities

Filing History

229

Legacy
25 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 February 2026
SH19Statement of Capital
Resolution
25 February 2026
RESOLUTIONSResolutions
Legacy
25 February 2026
CAP-SSCAP-SS
Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Resolution
6 March 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Auditors Resignation Company
17 January 2023
AUDAUD
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
12 May 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
9 May 2022
MAMA
Resolution
9 May 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
4 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Legacy
29 March 2022
SH20SH20
Legacy
29 March 2022
CAP-SSCAP-SS
Resolution
29 March 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
25 March 2022
SH19Statement of Capital
Mortgage Satisfy Charge Full
14 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
15 August 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 August 2013
SH06Cancellation of Shares
Resolution
1 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Auditors Resignation Company
16 August 2011
AUDAUD
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Secretary Company With Change Date
12 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
17 June 2009
353353
Legacy
15 November 2008
395Particulars of Mortgage or Charge
Legacy
15 November 2008
395Particulars of Mortgage or Charge
Legacy
15 November 2008
395Particulars of Mortgage or Charge
Legacy
15 November 2008
395Particulars of Mortgage or Charge
Legacy
15 November 2008
395Particulars of Mortgage or Charge
Legacy
15 November 2008
395Particulars of Mortgage or Charge
Legacy
15 November 2008
395Particulars of Mortgage or Charge
Legacy
15 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
27 August 2008
287Change of Registered Office
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
363aAnnual Return
Legacy
26 March 2008
287Change of Registered Office
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
88(2)R88(2)R
Legacy
7 January 2007
225Change of Accounting Reference Date
Legacy
7 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
25 November 2006
403aParticulars of Charge Subject to s859A
Legacy
25 November 2006
403aParticulars of Charge Subject to s859A
Legacy
25 November 2006
403aParticulars of Charge Subject to s859A
Legacy
25 November 2006
403aParticulars of Charge Subject to s859A
Legacy
25 November 2006
403aParticulars of Charge Subject to s859A
Legacy
25 November 2006
403aParticulars of Charge Subject to s859A
Legacy
25 November 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
88(2)R88(2)R
Resolution
29 September 2006
RESOLUTIONSResolutions
Resolution
29 September 2006
RESOLUTIONSResolutions
Resolution
29 September 2006
RESOLUTIONSResolutions
Resolution
29 September 2006
RESOLUTIONSResolutions
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
403aParticulars of Charge Subject to s859A
Legacy
25 September 2006
403aParticulars of Charge Subject to s859A
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
363aAnnual Return
Legacy
13 March 2006
353353
Legacy
13 March 2006
288cChange of Particulars
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
23 November 2005
287Change of Registered Office
Legacy
18 October 2005
288bResignation of Director or Secretary
Auditors Resignation Company
30 July 2005
AUDAUD
Legacy
17 May 2005
395Particulars of Mortgage or Charge
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Legacy
11 April 2005
363aAnnual Return
Legacy
19 January 2005
88(2)R88(2)R
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
88(2)R88(2)R
Legacy
4 January 2005
122122
Legacy
4 January 2005
123Notice of Increase in Nominal Capital
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
17 December 2004
88(2)O88(2)O
Legacy
17 December 2004
88(2)O88(2)O
Legacy
17 December 2004
88(2)O88(2)O
Accounts With Accounts Type Full
10 December 2004
AAAnnual Accounts
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2004
395Particulars of Mortgage or Charge
Legacy
24 August 2004
288cChange of Particulars
Legacy
24 August 2004
288cChange of Particulars
Legacy
25 February 2004
363aAnnual Return
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
22 January 2004
88(2)R88(2)R
Legacy
18 January 2004
88(2)R88(2)R
Legacy
18 January 2004
123Notice of Increase in Nominal Capital
Resolution
18 January 2004
RESOLUTIONSResolutions
Resolution
18 January 2004
RESOLUTIONSResolutions
Resolution
18 January 2004
RESOLUTIONSResolutions
Legacy
15 December 2003
288cChange of Particulars
Legacy
15 December 2003
288cChange of Particulars
Legacy
15 November 2003
403aParticulars of Charge Subject to s859A
Legacy
15 November 2003
403aParticulars of Charge Subject to s859A
Legacy
15 November 2003
403aParticulars of Charge Subject to s859A
Legacy
15 November 2003
403aParticulars of Charge Subject to s859A
Legacy
14 November 2003
395Particulars of Mortgage or Charge
Legacy
14 November 2003
395Particulars of Mortgage or Charge
Legacy
3 October 2003
288cChange of Particulars
Legacy
22 August 2003
395Particulars of Mortgage or Charge
Legacy
22 August 2003
395Particulars of Mortgage or Charge
Legacy
25 March 2003
353353
Legacy
25 March 2003
287Change of Registered Office
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
363aAnnual Return
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
28 June 2002
363aAnnual Return
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
12 October 2001
395Particulars of Mortgage or Charge
Legacy
12 October 2001
395Particulars of Mortgage or Charge
Legacy
12 October 2001
395Particulars of Mortgage or Charge
Legacy
12 October 2001
395Particulars of Mortgage or Charge
Legacy
14 August 2001
363aAnnual Return
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
15 November 2000
225Change of Accounting Reference Date
Legacy
13 September 2000
395Particulars of Mortgage or Charge
Legacy
31 March 2000
363aAnnual Return
Legacy
21 September 1999
288cChange of Particulars
Legacy
28 April 1999
395Particulars of Mortgage or Charge
Legacy
10 April 1999
395Particulars of Mortgage or Charge
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 February 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 February 1999
NEWINCIncorporation