Background WavePink WaveYellow Wave

BULL RING (GP) LIMITED (03744396)

BULL RING (GP) LIMITED (03744396) is an active UK company. incorporated on 31 March 1999. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BULL RING (GP) LIMITED has been registered for 26 years. Current directors include BADHAM, Harry Alexander, PEUREUX, Gregoire.

Company Number
03744396
Status
active
Type
ltd
Incorporated
31 March 1999
Age
26 years
Address
Marble Arch House, London, W1H 5BX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BADHAM, Harry Alexander, PEUREUX, Gregoire
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULL RING (GP) LIMITED

BULL RING (GP) LIMITED is an active company incorporated on 31 March 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BULL RING (GP) LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03744396

LTD Company

Age

26 Years

Incorporated 31 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 7 January 2026 (2 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

23 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SHELFCO (NO.1644) LIMITED
From: 31 March 1999To: 6 May 1999
Contact
Address

Marble Arch House 66 Seymour Street London, W1H 5BX,

Previous Addresses

Kings Place 90 York Way London N1 9GE England
From: 3 September 2015To: 16 January 2023
9th Floor 201 Bishopsgate London EC2M 3BN
From: 9 April 2014To: 3 September 2015
201 Bishopsgate London EC2M 3AE
From: 31 March 1999To: 9 April 2014
Timeline

40 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Oct 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Oct 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Sept 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Dec 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Aug 25
Director Left
Aug 25
0
Funding
37
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HAMMERSON COMPANY SECRETARIAL LIMITED

Active
66 Seymour Street, LondonW1H 5BX
Corporate secretary
Appointed 11 Mar 2016

BADHAM, Harry Alexander

Active
66 Seymour Street, LondonW1H 5BX
Born October 1976
Director
Appointed 11 Nov 2021

PEUREUX, Gregoire

Active
66 Seymour Street, LondonW1H 5BX
Born December 1977
Director
Appointed 11 Nov 2021

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Secretary
Appointed 05 May 1999
Resigned 21 Jul 1999

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 31 Mar 1999
Resigned 05 May 1999

HENDERSON SECRETARIAL SERVICES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AE
Corporate secretary
Appointed 21 Jul 1999
Resigned 01 Apr 2014

TH RE CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
Bishopsgate, LondonEC2M 3BN
Corporate secretary
Appointed 01 Apr 2014
Resigned 03 Sept 2015

AKERS, Richard John

Resigned
Shepherds Down, HaslemereGU27 2NH
Born August 1961
Director
Appointed 21 Jan 2003
Resigned 18 Sept 2009

ASHTON, Mark Arthur

Resigned
Oakfield, LiphookGU30 7HR
Born August 1963
Director
Appointed 30 Oct 2007
Resigned 31 Dec 2008

ATKINS, David John

Resigned
60 Dukes Wood Drive, Gerrards CrossSL9 7LF
Born April 1966
Director
Appointed 31 Dec 2005
Resigned 26 Oct 2011

AUSTIN, Warren Stuart

Resigned
90 York Way, LondonN1 9GE
Born November 1966
Director
Appointed 25 Apr 2014
Resigned 11 Nov 2021

BARLOW, Timothy George

Resigned
90 York Way, LondonN1 9GE
Born July 1986
Director
Appointed 14 Mar 2016
Resigned 10 Oct 2018

BLAKE, Ashley Peter

Resigned
Gravel Path, BerkhamstedHP4 2PJ
Born October 1969
Director
Appointed 04 Feb 2009
Resigned 18 Sept 2009

BOURGEOIS, Mark Richard

Resigned
90 York Way, LondonN1 9GE
Born May 1968
Director
Appointed 13 Mar 2017
Resigned 11 Nov 2021

BYWATER, John Andrew

Resigned
Craigens, HarrogateHG3 1NT
Born April 1947
Director
Appointed 31 Dec 2005
Resigned 01 May 2007

BYWATER, John Andrew

Resigned
Craigens, HarrogateHG3 1NT
Born April 1947
Director
Appointed 08 Oct 2002
Resigned 31 Dec 2005

CLEARY, Peter James

Resigned
19 Shenley Hill, RadlettWD7 7AT
Born August 1957
Director
Appointed 18 Apr 2001
Resigned 21 Jan 2003

COLE, Peter William Beaumont

Resigned
Walnut Tree Farm, HitchinSG5 3PX
Born February 1959
Director
Appointed 21 Jan 2003
Resigned 31 Dec 2005

COLE, Peter William Beaumont

Resigned
Walnut Tree Farm, HitchinSG5 3PX
Born February 1959
Director
Appointed 05 Jul 2000
Resigned 21 Jan 2003

CROWLEY, Kevin Michael

Resigned
Bishopsgate, LondonEC2M 3AE
Born March 1975
Director
Appointed 03 May 2013
Resigned 15 Jul 2014

DE BARR, Robert Henry

Resigned
Watermark Thames Lawn, MarlowSL7 1QA
Born June 1950
Director
Appointed 05 May 1999
Resigned 01 May 2007

DODDS, John Andrew William

Resigned
South Cockerham, South MoltonEX36 3EH
Born February 1956
Director
Appointed 21 Jul 1999
Resigned 10 Sept 2001

EMERY, Jonathan Michael

Resigned
Percy Road, HamptonTW12 2JS
Born January 1966
Director
Appointed 01 Oct 2001
Resigned 08 Oct 2008

FIELD, Graham

Resigned
20 Hawthorne Road, BickleyBR1 2HH
Born July 1947
Director
Appointed 05 May 1999
Resigned 01 May 2007

FRIEND, Katherine Elizabeth

Resigned
90 York Way, LondonN1 9GE
Born May 1980
Director
Appointed 06 Apr 2018
Resigned 17 Dec 2020

HARDIE, Nicholas Alan Scott

Resigned
Albert Square, LondonSW8 1BS
Born January 1955
Director
Appointed 01 May 2007
Resigned 14 Oct 2011

HOLT, David Leslie Frank

Resigned
58 Woodland Gardens, LondonN10 3UA
Born December 1958
Director
Appointed 30 Oct 2007
Resigned 18 Sept 2009

HUTCHINGS, Lawrence Francis

Resigned
Brody House, LondonE1 7LQ
Born June 1966
Director
Appointed 04 Feb 2009
Resigned 28 Sept 2012

HUTCHINGS, Lawrence Francis

Resigned
Brody House, LondonE1 7LQ
Born June 1966
Director
Appointed 31 Dec 2005
Resigned 01 May 2007

HUTCHINS, Lawrence Francis

Resigned
Flat 5, LondonEC1Y 0SP
Born June 1966
Director
Appointed 13 Apr 2004
Resigned 31 Dec 2005

JACKSON, Thomas Oliver

Resigned
66 Seymour Street, LondonW1H 5BX
Born December 1981
Director
Appointed 30 May 2015
Resigned 11 Dec 2023

KENNEDY, Rowan John

Resigned
4 Stewart Street, Brighton
Born January 1953
Director
Appointed 18 Sept 2009
Resigned 03 May 2013

PALMER, Colin Edward

Resigned
Flat B, LondonN1 7LY
Born October 1958
Director
Appointed 21 Jul 1999
Resigned 31 Dec 2005

PANOVA, Ira Atanasova

Resigned
66 Seymour Street, LondonW1H 5BX
Born November 1984
Director
Appointed 10 Oct 2018
Resigned 07 Aug 2025

PARFITT, Christopher Michael

Resigned
90 York Way, LondonN1 9GE
Born February 1964
Director
Appointed 16 Mar 2015
Resigned 06 Apr 2018

Persons with significant control

3

1 Active
2 Ceased
Bishopsgate, LondonEC2M 3BN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jul 2022
90 York Way, LondonN1 9GE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jul 2022
66 Seymour Street, LondonW1H 5BX

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

204

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
14 August 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 January 2023
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
17 January 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Memorandum Articles
26 July 2022
MAMA
Resolution
26 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Auditors Resignation Company
24 October 2016
AUDAUD
Auditors Resignation Company
24 October 2016
AUDAUD
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
14 March 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
11 June 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
7 June 2009
288aAppointment of Director or Secretary
Legacy
7 June 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
287Change of Registered Office
Legacy
18 November 2008
288cChange of Particulars
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
363aAnnual Return
Legacy
20 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Auditors Resignation Company
10 March 2006
AUDAUD
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
11 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
11 May 2005
363aAnnual Return
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
24 August 2004
288cChange of Particulars
Legacy
11 May 2004
363aAnnual Return
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
24 April 2003
363aAnnual Return
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
15 April 2002
363aAnnual Return
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
363aAnnual Return
Legacy
4 January 2001
288cChange of Particulars
Legacy
20 October 2000
287Change of Registered Office
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
363aAnnual Return
Legacy
5 May 2000
288cChange of Particulars
Legacy
20 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
8 March 2000
AAAnnual Accounts
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
287Change of Registered Office
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
225Change of Accounting Reference Date
Legacy
2 August 1999
287Change of Registered Office
Legacy
2 August 1999
88(2)R88(2)R
Legacy
2 August 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
2 August 1999
MEM/ARTSMEM/ARTS
Resolution
2 August 1999
RESOLUTIONSResolutions
Resolution
2 August 1999
RESOLUTIONSResolutions
Resolution
2 August 1999
RESOLUTIONSResolutions
Resolution
2 August 1999
RESOLUTIONSResolutions
Memorandum Articles
21 May 1999
MEM/ARTSMEM/ARTS
Resolution
21 May 1999
RESOLUTIONSResolutions
Resolution
21 May 1999
RESOLUTIONSResolutions
Legacy
21 May 1999
122122
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 May 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 1999
NEWINCIncorporation