Background WavePink WaveYellow Wave

WOOD FINANCE UK LIMITED (03725076)

WOOD FINANCE UK LIMITED (03725076) is an active UK company. incorporated on 3 March 1999. with registered office in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WOOD FINANCE UK LIMITED has been registered for 27 years. Current directors include ANGUS, Grant Rae, BEEVER, Dominic John.

Company Number
03725076
Status
active
Type
ltd
Incorporated
3 March 1999
Age
27 years
Address
Booths Park, Chelford Road, Cheshire, WA16 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANGUS, Grant Rae, BEEVER, Dominic John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOD FINANCE UK LIMITED

WOOD FINANCE UK LIMITED is an active company incorporated on 3 March 1999 with the registered office located in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WOOD FINANCE UK LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03725076

LTD Company

Age

27 Years

Incorporated 3 March 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 8 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

WOOD NUCLEAR HOLDINGS LIMITED
From: 3 September 2018To: 24 January 2022
AMEC FOSTER WHEELER NUCLEAR HOLDINGS LIMITED
From: 12 December 2014To: 3 September 2018
AMEC NUCLEAR HOLDINGS LIMITED
From: 8 August 2005To: 12 December 2014
NNC HOLDINGS LIMITED
From: 3 March 1999To: 8 August 2005
Contact
Address

Booths Park, Chelford Road Knutsford Cheshire, WA16 8QZ,

Timeline

31 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Dec 17
Director Left
Dec 17
Funding Round
Jan 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
Nov 21
Share Issue
Nov 21
Capital Update
Jan 22
Share Issue
Jan 22
Director Left
Aug 22
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Apr 25
Director Joined
May 25
Director Left
Jul 25
Director Joined
Aug 25
5
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MACRURY, Sarah Marion

Active
Hareness Road, AberdeenAB12 3LE
Secretary
Appointed 08 Jul 2024

ANGUS, Grant Rae

Active
Hareness Road, AberdeenAB12 3LE
Born July 1970
Director
Appointed 06 May 2025

BEEVER, Dominic John

Active
Hareness Road, AberdeenAB12 3LE
Born November 1973
Director
Appointed 08 Aug 2025

DON CAROLIS, Frazer Anthony

Resigned
76 Riverside, NantwichCW5 5HT
Secretary
Appointed 06 Sept 1999
Resigned 01 Apr 2006

FELLOWES, Colin

Resigned
9 Thistlewood Drive, WilmslowSK9 2RF
Secretary
Appointed 01 Apr 2006
Resigned 16 Jun 2009

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed 16 Jun 2009
Resigned 22 Jul 2016

JONES, Iain Angus

Resigned
Hareness Road, AberdeenAB12 3LE
Secretary
Appointed 26 Apr 2019
Resigned 12 Jun 2024

THOMAS, Anthony Mark

Resigned
Booths Park, Chelford Road, CheshireWA16 8QZ
Secretary
Appointed 16 Feb 2018
Resigned 08 Mar 2019

WARBURTON, Jennifer Ann

Resigned
Booths Park, Chelford Road, CheshireWA16 8QZ
Secretary
Appointed 22 Jul 2016
Resigned 16 Feb 2018

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 03 Mar 1999
Resigned 06 Sept 1999

ANGUS, Grant Rae

Resigned
Chelford Road, KnutsfordWA16 8QZ
Born July 1970
Director
Appointed 30 Nov 2017
Resigned 15 Aug 2022

BUTCHER, Adam Paul

Resigned
Hareness Road, AberdeenAB12 3LE
Born October 1976
Director
Appointed 12 Aug 2024
Resigned 31 Jul 2025

CHAMBERLAIN, Leslie Neville

Resigned
Oaklands, NestonCH64 9PH
Born October 1939
Director
Appointed 25 Oct 2005
Resigned 31 Mar 2014

CLARKSON, Iain Geoffrey

Resigned
Booths Park, Chelford Road, CheshireWA16 8QZ
Born February 1967
Director
Appointed 01 Feb 2008
Resigned 31 Mar 2014

DAVIN, Julie

Resigned
Booths Park, Chelford Road, CheshireWA16 8QZ
Born April 1972
Director
Appointed 02 Jul 2012
Resigned 31 Mar 2014

FLEMING, Colin Ross

Resigned
Rubislaw Den North, AberdeenAB15 4AN
Born April 1959
Director
Appointed 31 Mar 2014
Resigned 01 Oct 2017

GEORGE, Brian Victor

Resigned
Wethersfield Wood Street, TewkesburyGL20 6JA
Born February 1936
Director
Appointed 06 Sept 1999
Resigned 05 Jul 2005

HIGTON, Peter Desmond

Resigned
61 Lyons Lane, WarringtonWA4 5JH
Born March 1956
Director
Appointed 06 Sept 1999
Resigned 05 Feb 2007

INGHAM, Eric Leslie

Resigned
11 Woodvale Road, KnutsfordWA16 8QF
Born May 1947
Director
Appointed 06 Sept 1999
Resigned 31 Dec 2003

ION, Susan Elizabeth, Dame

Resigned
23 Leafy Close, PrestonPR5 2AG
Born February 1955
Director
Appointed 06 Sept 1999
Resigned 05 Jul 2005

KERSHAW, Paul Richard

Resigned
Meadowbank, TarporleyCW6 0ND
Born January 1954
Director
Appointed 06 Sept 1999
Resigned 27 Jan 2005

LAMERTON, Alan Brian

Resigned
8 Dean Drive, AltrinchamWA14 3NE
Born April 1945
Director
Appointed 25 Oct 2005
Resigned 31 Jan 2007

LANIGAN, Philip Nicholas

Resigned
120 Buckingham Road, StockportSK4 4RG
Born May 1964
Director
Appointed 01 Nov 1999
Resigned 30 Sept 2005

LYNAS, Peter John, Mr.

Resigned
PO9
Born March 1958
Director
Appointed 01 Apr 2000
Resigned 10 Sept 2002

MCLEAN, Andrew Stuart

Resigned
Hareness Road, AberdeenAB12 3LE
Born February 1970
Director
Appointed 06 Mar 2020
Resigned 12 Aug 2024

O'KEEFFE, Nicola Jayne

Resigned
Chelford Road, KnutsfordWA16 8QZ
Born November 1971
Director
Appointed 01 Oct 2017
Resigned 06 Mar 2020

ROUTLEDGE, Kevin Timothy

Resigned
156 Victoria Park Road, LeicesterLE2 1XD
Born July 1951
Director
Appointed 06 Sept 1999
Resigned 31 Dec 2005

SADLER, Steve

Resigned
25 Egerton Drive, HaleWA15 8EF
Born February 1968
Director
Appointed 29 Jan 2007
Resigned 31 Jan 2008

SAUNDERS, Michael Joseph

Resigned
Plumley, ParboldWN8 7TA
Born July 1960
Director
Appointed 31 Jan 2007
Resigned 01 Mar 2013

SETTER, William George

Resigned
Hareness Road, AberdeenAB12 3LE
Born April 1975
Director
Appointed 06 Mar 2020
Resigned 21 Mar 2025

SLEIGH, Graeme Bruce

Resigned
Kings Road, StonehavenAB39 2HB
Born September 1970
Director
Appointed 31 Mar 2014
Resigned 30 Nov 2017

SMALL, David Harrington

Resigned
22 White House Way, SolihullB91 1SE
Born June 1944
Director
Appointed 01 Oct 2002
Resigned 09 Jan 2004

SMITH, Kevin

Resigned
Tanner House Barn, MellorBB1 9DJ
Born March 1953
Director
Appointed 21 May 2007
Resigned 02 Jul 2012

STRAUGHEN, Michael

Resigned
68 Rubislaw Den North, AberdeenAB15 4AN
Born February 1950
Director
Appointed 25 Oct 2005
Resigned 31 Dec 2006

TRAWBER, John Joseph

Resigned
257 Chester Road, NorthwichCW8 1LP
Born September 1947
Director
Appointed 06 Sept 1999
Resigned 31 Jul 2004

Persons with significant control

1

Chelford Road, KnutsfordWA16 8QZ

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
Fundings
Financials
Latest Activities

Filing History

224

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2026
AAAnnual Accounts
Legacy
8 January 2026
PARENT_ACCPARENT_ACC
Legacy
8 January 2026
AGREEMENT2AGREEMENT2
Legacy
8 January 2026
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2024
AAAnnual Accounts
Legacy
23 August 2024
PARENT_ACCPARENT_ACC
Legacy
23 August 2024
AGREEMENT2AGREEMENT2
Legacy
23 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2023
AAAnnual Accounts
Legacy
4 November 2023
PARENT_ACCPARENT_ACC
Legacy
4 November 2023
AGREEMENT2AGREEMENT2
Legacy
4 November 2023
GUARANTEE2GUARANTEE2
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Legacy
9 September 2022
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
24 January 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Consolidation
14 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
13 January 2022
SH19Statement of Capital
Legacy
13 January 2022
SH20SH20
Legacy
13 January 2022
CAP-SSCAP-SS
Resolution
13 January 2022
RESOLUTIONSResolutions
Resolution
6 December 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 November 2021
SH10Notice of Particulars of Variation
Capital Alter Shares Consolidation
30 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2021
AAAnnual Accounts
Legacy
22 November 2021
PARENT_ACCPARENT_ACC
Legacy
22 November 2021
GUARANTEE2GUARANTEE2
Legacy
22 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2021
AAAnnual Accounts
Legacy
23 November 2020
PARENT_ACCPARENT_ACC
Legacy
23 November 2020
AGREEMENT2AGREEMENT2
Legacy
23 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Resolution
3 September 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
3 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Certificate Change Of Name Company
12 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 December 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Made Up Date
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Accounts With Made Up Date
13 July 2012
AAAnnual Accounts
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Made Up Date
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Auditors Resignation Company
24 January 2011
AUDAUD
Miscellaneous
14 December 2010
MISCMISC
Accounts With Made Up Date
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Made Up Date
5 November 2009
AAAnnual Accounts
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Accounts With Made Up Date
21 December 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Legacy
22 June 2007
288aAppointment of Director or Secretary
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Legacy
29 May 2007
155(6)b155(6)b
Legacy
29 May 2007
155(6)b155(6)b
Legacy
29 May 2007
155(6)b155(6)b
Legacy
29 May 2007
155(6)b155(6)b
Legacy
29 May 2007
155(6)a155(6)a
Legacy
15 March 2007
363aAnnual Return
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
22 November 2006
AAAnnual Accounts
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
88(2)R88(2)R
Legacy
28 February 2006
88(2)R88(2)R
Legacy
28 February 2006
88(2)R88(2)R
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Resolution
14 November 2005
RESOLUTIONSResolutions
Legacy
9 November 2005
287Change of Registered Office
Legacy
27 October 2005
225Change of Accounting Reference Date
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
88(2)R88(2)R
Legacy
28 September 2005
88(2)R88(2)R
Legacy
28 September 2005
88(2)R88(2)R
Legacy
28 September 2005
88(2)R88(2)R
Legacy
28 September 2005
88(2)R88(2)R
Legacy
28 September 2005
88(2)R88(2)R
Legacy
31 August 2005
403aParticulars of Charge Subject to s859A
Legacy
31 August 2005
403aParticulars of Charge Subject to s859A
Legacy
31 August 2005
403aParticulars of Charge Subject to s859A
Legacy
31 August 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
25 August 2005
AAAnnual Accounts
Certificate Change Of Name Company
8 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Resolution
10 June 2005
RESOLUTIONSResolutions
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 February 2005
AAAnnual Accounts
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 September 2003
AAAnnual Accounts
Legacy
8 April 2003
288cChange of Particulars
Auditors Resignation Company
13 March 2003
AUDAUD
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 February 2003
AAAnnual Accounts
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 October 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 September 2000
AAAnnual Accounts
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
1 November 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
287Change of Registered Office
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
88(2)R88(2)R
Legacy
24 September 1999
88(2)R88(2)R
Legacy
24 September 1999
88(2)R88(2)R
Legacy
22 September 1999
123Notice of Increase in Nominal Capital
Legacy
20 September 1999
395Particulars of Mortgage or Charge
Legacy
20 September 1999
395Particulars of Mortgage or Charge
Legacy
20 September 1999
395Particulars of Mortgage or Charge
Resolution
16 September 1999
RESOLUTIONSResolutions
Resolution
16 September 1999
RESOLUTIONSResolutions
Resolution
16 September 1999
RESOLUTIONSResolutions
Resolution
16 September 1999
RESOLUTIONSResolutions
Resolution
16 September 1999
RESOLUTIONSResolutions
Legacy
16 September 1999
122122
Incorporation Company
3 March 1999
NEWINCIncorporation