Background WavePink WaveYellow Wave

THE MILFORD MILLENIUM HALL AND COMMUNITY CENTRE (03718895)

THE MILFORD MILLENIUM HALL AND COMMUNITY CENTRE (03718895) is an active UK company. incorporated on 24 February 1999. with registered office in Lymington. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE MILFORD MILLENIUM HALL AND COMMUNITY CENTRE has been registered for 27 years. Current directors include BAGNALL, Linda Mary, ELLIS, David Haydn, FRASER, Susan Elizabeth and 7 others.

Company Number
03718895
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 February 1999
Age
27 years
Address
9 Sea Road, Lymington, SO41 0PH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAGNALL, Linda Mary, ELLIS, David Haydn, FRASER, Susan Elizabeth, GIBBS, Alfred Peter, JONES, Celia Ruth Jobey, LANGFORD, Amanda, PARRY, John Edward, SILANDER, Veronica Suzette, WARE-LANE, Paul Henry, WHITLOCK, Oliver Hugh
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MILFORD MILLENIUM HALL AND COMMUNITY CENTRE

THE MILFORD MILLENIUM HALL AND COMMUNITY CENTRE is an active company incorporated on 24 February 1999 with the registered office located in Lymington. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE MILFORD MILLENIUM HALL AND COMMUNITY CENTRE was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

03718895

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

Age

27 Years

Incorporated 24 February 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

9 Sea Road Milford On Sea Lymington, SO41 0PH,

Previous Addresses

4 Cedar Park Ferndown Industrial Estate Cobham Road Wimborne Dorset BH21 7SF England
From: 16 November 2017To: 16 April 2025
36a Station Road New Milton Hampshire BH25 6JX England
From: 21 March 2017To: 16 November 2017
36a Station Road New Milotn Hampshire BH25 6JX
From: 11 November 2011To: 21 March 2017
Wrens Hollow 11 Sharvells Road Milford on Sea Lymington Hampshire SO41 0RL
From: 24 February 1999To: 11 November 2011
Timeline

55 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Left
Apr 13
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
May 17
Director Left
May 17
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Dec 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

WHITLOCK, Oliver Hugh

Active
Ferndown Industrial Estate, WimborneBH21 7SF
Secretary
Appointed 30 May 2007

BAGNALL, Linda Mary

Active
Sea Road, LymingtonSO41 0PH
Born May 1955
Director
Appointed 30 Oct 2019

ELLIS, David Haydn

Active
Sea Road, LymingtonSO41 0PH
Born May 1957
Director
Appointed 07 Sept 2020

FRASER, Susan Elizabeth

Active
Sea Road, LymingtonSO41 0PH
Born June 1967
Director
Appointed 10 May 2023

GIBBS, Alfred Peter

Active
Sea Road, LymingtonSO41 0PH
Born October 1939
Director
Appointed 28 Oct 2025

JONES, Celia Ruth Jobey

Active
Sea Road, LymingtonSO41 0PH
Born January 1953
Director
Appointed 08 Oct 2019

LANGFORD, Amanda

Active
Sea Road, LymingtonSO41 0PH
Born December 1958
Director
Appointed 28 Oct 2025

PARRY, John Edward

Active
Sea Road, LymingtonSO41 0PH
Born August 1948
Director
Appointed 29 Apr 2025

SILANDER, Veronica Suzette

Active
Sea Road, LymingtonSO41 0PH
Born January 1950
Director
Appointed 30 Oct 2019

WARE-LANE, Paul Henry

Active
Sea Road, LymingtonSO41 0PH
Born October 1949
Director
Appointed 26 Oct 2016

WHITLOCK, Oliver Hugh

Active
Sea Road, LymingtonSO41 0PH
Born May 1946
Director
Appointed 29 Apr 2025

MILLBERY, Julie Anne

Resigned
Little Beck, Milford-On-SeaSO41 0SA
Secretary
Appointed 01 Nov 2001
Resigned 28 Feb 2004

PHILLIPS, Barry Arthur

Resigned
Little Brook Aubrey Cottage, LymingtonSO41 0TS
Secretary
Appointed 24 Feb 1999
Resigned 21 Jun 1999

RICHENS, Margaret

Resigned
Wrens Hollow, LymingtonSO41 0PE
Secretary
Appointed 07 Oct 2004
Resigned 15 May 2007

WILLCOX, Anthony Michael

Resigned
Rose Cottage Barnes Lane, LymingtonSO41 0RL
Secretary
Appointed 17 May 2000
Resigned 13 Aug 2001

BAPTISTE, Noel James Denis

Resigned
22 The Orchard, LymingtonSO41 0SR
Born December 1936
Director
Appointed 21 Jun 1999
Resigned 07 Aug 2003

BEETON, Christopher, Major

Resigned
Wynford, LymingtonSO41 0RL
Born September 1929
Director
Appointed 21 Jun 1999
Resigned 02 Aug 2000

BISHOP, Robert Thomas

Resigned
Sea Road, LymingtonSO41 0PH
Born November 1945
Director
Appointed 01 Aug 2011
Resigned 01 Dec 2025

BROOKS, Malcolm Henderson

Resigned
Station Road, New MiltonBH25 6JX
Born January 1946
Director
Appointed 26 Jun 2013
Resigned 01 Oct 2019

BROWN, Colin Andrew

Resigned
Station Road, New MiltonBH25 6JX
Born May 1955
Director
Appointed 26 Jun 2013
Resigned 25 Sept 2020

COMBES, Pamela Mary

Resigned
Uplands, Milford On SeaSO41 0NY
Born May 1925
Director
Appointed 09 Jan 2003
Resigned 10 Feb 2005

DARLEY, Virginia Charlotte

Resigned
New MiltonBH25 6JX
Born April 1959
Director
Appointed 28 Jan 2015
Resigned 31 Aug 2016

ELLIS, David Haydn

Resigned
Station Road, New MiltonBH25 6JX
Born May 1957
Director
Appointed 01 Aug 2011
Resigned 31 Aug 2018

EVANS, Brenda

Resigned
New MiltonBH25 6JX
Born May 1943
Director
Appointed 28 Jan 2015
Resigned 15 Aug 2018

FLINTOFF, James Churchill

Resigned
Ferndown Industrial Estate, WimborneBH21 7SF
Born August 1941
Director
Appointed 01 Aug 2011
Resigned 01 Oct 2019

GUY, Ita Margaret

Resigned
Ferndown Industrial Estate, WimborneBH21 7SF
Born January 1946
Director
Appointed 01 Aug 2011
Resigned 26 Nov 2014

HENDERSON, Ann

Resigned
Bunbury Cottage 15 Shorefield Way, LymingtonSO41 0RW
Born May 1967
Director
Appointed 09 Jan 2003
Resigned 05 Sept 2005

HODGKINS, Jill Brenda

Resigned
22 Swallow Drive, LymingtonSO41 0XD
Born January 1953
Director
Appointed 20 Apr 2006
Resigned 31 Jul 2006

HOULIHAN, Ann Marjorie

Resigned
Station Road, New MiltonBH25 6JX
Born March 1951
Director
Appointed 26 Jun 2013
Resigned 31 Aug 2017

JABLONOWSKI, Alexander Mark

Resigned
Whitby Road, LymingtonSO41 0ND
Born July 1948
Director
Appointed 30 Oct 2019
Resigned 30 Aug 2023

KENDAL, Melville Joseph

Resigned
Polruan, LymingtonSO41 0QB
Born July 1945
Director
Appointed 25 Jul 1999
Resigned 15 Oct 2002

KYDD COUTTS, Caralyn Anne

Resigned
Solent Cottage, Milford On SeaSO41 0RB
Born September 1966
Director
Appointed 07 Oct 2004
Resigned 30 Nov 2005

MILLBERY, Julie Anne

Resigned
Little Beck, Milford-On-SeaSO41 0SA
Born August 1952
Director
Appointed 02 Aug 2000
Resigned 28 Feb 2004

MILLBERY, Richard William

Resigned
Little Beck New Valley Road, LymingtonSO41 0SA
Born January 1951
Director
Appointed 02 Aug 2000
Resigned 28 Feb 2004

MUNRO, Lindsay Sarah

Resigned
Deans Court, LymingtonSO41 0SG
Born July 1958
Director
Appointed 30 Oct 2019
Resigned 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
4 December 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
8 January 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Termination Director Company
10 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Change Account Reference Date Company Current Extended
6 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
15 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2010
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
11 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 December 2008
AAAnnual Accounts
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
363aAnnual Return
Legacy
21 March 2008
288aAppointment of Director or Secretary
Legacy
21 March 2008
287Change of Registered Office
Legacy
21 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
1 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2006
AAAnnual Accounts
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2005
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Legacy
30 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2003
AAAnnual Accounts
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
22 December 2002
AAAnnual Accounts
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
8 January 2002
AAAnnual Accounts
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
287Change of Registered Office
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
287Change of Registered Office
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
287Change of Registered Office
Incorporation Company
24 February 1999
NEWINCIncorporation