Background WavePink WaveYellow Wave

MOORCROFT EQUINE REHABILITATION CENTRE (03789963)

MOORCROFT EQUINE REHABILITATION CENTRE (03789963) is an active UK company. incorporated on 10 June 1999. with registered office in Horsham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOORCROFT EQUINE REHABILITATION CENTRE has been registered for 26 years. Current directors include GIBSON, Caroline, GORDON-THOMSON, Genevieve Matilda, HAZELDINE, Leena.

Company Number
03789963
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 June 1999
Age
26 years
Address
Huntingrove Stud, Horsham, RH13 0RB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GIBSON, Caroline, GORDON-THOMSON, Genevieve Matilda, HAZELDINE, Leena
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORCROFT EQUINE REHABILITATION CENTRE

MOORCROFT EQUINE REHABILITATION CENTRE is an active company incorporated on 10 June 1999 with the registered office located in Horsham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOORCROFT EQUINE REHABILITATION CENTRE was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03789963

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

Age

26 Years

Incorporated 10 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

MOORCROFT RACEHORSE WELFARE CENTRE
From: 18 December 2000To: 3 July 2020
MOORCROFT RACING WELFARE CENTRE
From: 10 June 1999To: 18 December 2000
Contact
Address

Huntingrove Stud Slinfold Horsham, RH13 0RB,

Timeline

60 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Jul 17
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
New Owner
Feb 19
Director Joined
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jun 20
Director Left
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Mar 21
Director Left
May 21
Director Joined
Aug 21
Director Left
Aug 21
New Owner
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
New Owner
Apr 22
Director Left
May 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Mar 23
Director Left
Mar 23
Loan Cleared
Oct 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
New Owner
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
New Owner
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
47
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GIBSON, Caroline

Active
Slinfold, HorshamRH13 0RB
Born February 1967
Director
Appointed 15 Oct 2024

GORDON-THOMSON, Genevieve Matilda

Active
Slinfold, HorshamRH13 0RB
Born June 1977
Director
Appointed 16 Oct 2024

HAZELDINE, Leena

Active
Slinfold, HorshamRH13 0RB
Born August 1957
Director
Appointed 15 Oct 2024

FOX, Timothy George

Resigned
Pawlies Farm, Lox WoodRH14 0QN
Secretary
Appointed 17 Feb 2009
Resigned 29 Jan 2019

WEIL, Simon Patrick

Resigned
Bircham Dyson Bell, LondonSW1H 0BL
Secretary
Appointed 10 Jun 1999
Resigned 14 Jul 2004

BROADWAY SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 14 Jul 2004
Resigned 17 Feb 2009

BAXTER, Shelley

Resigned
120 East Lane, LeatherheadKT24 6LQ
Born March 1950
Director
Appointed 18 Feb 2019
Resigned 20 Aug 2020

BEEBY, Susan Jill

Resigned
Slinfold, HorshamRH13 0RB
Born December 1958
Director
Appointed 02 Aug 2022
Resigned 12 Oct 2024

CHAPMAN, Spencer Leonard

Resigned
Aston House Stud, WatlingtonOX9 5ST
Born April 1966
Director
Appointed 10 Jun 1999
Resigned 10 Jul 2007

CHOW, Joanna Marie

Resigned
Slinfold, HorshamRH13 0RB
Born May 1982
Director
Appointed 26 Aug 2020
Resigned 29 Apr 2021

CUTLER, Samantha

Resigned
Slinfold, HorshamRH13 0RB
Born May 1973
Director
Appointed 10 Jan 2022
Resigned 04 Mar 2023

DAVIES, Karen

Resigned
Slinfold, HorshamRH13 0RB
Born October 1963
Director
Appointed 10 Jan 2022
Resigned 04 Jun 2022

DAY, Vicky

Resigned
Slinfold, HorshamRH13 0RB
Born March 1968
Director
Appointed 26 Aug 2020
Resigned 11 Jul 2022

DE LA WARR, William Herbrand, Earl

Resigned
Buckhurst Park, WithyhamTN7 4BL
Born April 1948
Director
Appointed 28 Mar 2002
Resigned 07 Mar 2017

DEAL, Pamela Ann

Resigned
Sunny Cottage, SwindonSN6 8PW
Born June 1953
Director
Appointed 16 Jan 2002
Resigned 20 Dec 2007

DUNLOP, John Leeper

Resigned
Castle Stables, ArundelBN18 9AB
Born July 1939
Director
Appointed 10 Jun 1999
Resigned 07 Jul 2018

FOX, Timothy George

Resigned
Pawlies Farm, Lox WoodRH14 0QN
Born March 1943
Director
Appointed 22 Nov 2004
Resigned 29 Jan 2019

HADFIELD, Janet Muriel

Resigned
Slinfold, HorshamRH13 0RB
Born October 1959
Director
Appointed 15 Oct 2024
Resigned 30 Sept 2025

HARRIS, Nicola Jayne

Resigned
Slinfold, HorshamRH13 0RB
Born December 1966
Director
Appointed 31 Jul 2021
Resigned 23 Apr 2022

HILLICKS, Jessica

Resigned
1 Wheatsheaf Close, HorshamRH12 5TH
Born March 1963
Director
Appointed 12 Feb 2022
Resigned 23 Apr 2022

HOLT, Simon Richard

Resigned
19a Stanstead Road, CaterhamCR3 6AD
Born April 1964
Director
Appointed 22 Nov 2004
Resigned 29 Jan 2019

HORN, Jane

Resigned
26 Hazelmere Road, OrpingtonBR5 1PB
Born September 1953
Director
Appointed 10 Jun 1999
Resigned 15 Nov 1999

KARN-SMITH, Brenda Ann

Resigned
School Road, BillingshurstRH14 0DU
Born August 1936
Director
Appointed 28 Jul 2003
Resigned 29 Jan 2019

KEEN, Laura

Resigned
Slinfold, HorshamRH13 0RB
Born July 1985
Director
Appointed 26 Jul 2019
Resigned 30 Jun 2020

KNIGHT, Jeannie

Resigned
Slinfold, HorshamRH13 0RB
Born March 1944
Director
Appointed 04 Dec 2018
Resigned 07 Jul 2019

MEYER, Oonagh Jane

Resigned
Slinfold, HorshamRH13 0RB
Born August 1964
Director
Appointed 21 Nov 2020
Resigned 16 May 2022

NEVILLE, Nigel John

Resigned
Slinfold, HorshamRH13 0RB
Born February 1956
Director
Appointed 23 Apr 2022
Resigned 12 Oct 2024

NEVILLE, Nigel John

Resigned
Slinfold, HorshamRH13 0RB
Born February 1956
Director
Appointed 07 Mar 2017
Resigned 30 Nov 2021

PARRY, Rona Andree

Resigned
Huntingrove Stud, HorshamRH13 0RB
Born April 1963
Director
Appointed 12 Feb 2022
Resigned 04 Jun 2022

PRATT, Adrian John Charles

Resigned
Orchard Lodge Dewhurst Lane, WadhurstTN5 6QE
Born November 1952
Director
Appointed 08 Mar 2000
Resigned 04 Dec 2018

RUMBLE, Anthony John

Resigned
Shore Road, WarsashSO31 9FT
Born September 1942
Director
Appointed 04 Mar 2023
Resigned 12 Oct 2024

SCOTT, Brough

Resigned
Willow House, WimbledonSW19 5BY
Born December 1942
Director
Appointed 08 Jul 2002
Resigned 29 Jan 2019

STRANGE, Marilyn Elizabeth

Resigned
Slinfold, HorshamRH13 0RB
Born September 1954
Director
Appointed 11 Feb 2020
Resigned 31 Mar 2021

TETLEY, Pamela Ann

Resigned
Slinfold, HorshamRH13 0RB
Born May 1949
Director
Appointed 16 Jan 2018
Resigned 31 Aug 2021

WARR, Sarah

Resigned
May Day Farm, TonbridgeTN11 0QG
Born December 1958
Director
Appointed 10 Jun 1999
Resigned 12 Apr 2006

Persons with significant control

6

1 Active
5 Ceased

Mrs Genevieve Matilda Gordon-Thomson

Active
Huntingrove Stud, HorshamRH13 0RB
Born June 1977

Nature of Control

Significant influence or control as trust
Notified 10 Jan 2026

Mrs Janet Muriel Hadfield

Ceased
Slinfold, HorshamRH13 0RB
Born October 1959

Nature of Control

Significant influence or control as trust
Notified 12 Oct 2024
Ceased 30 Sept 2025

Mr Nigel John Neville

Ceased
Huntingrove Stud, HorshamRH13 0RB
Born February 1956

Nature of Control

Significant influence or control as trust
Notified 23 Apr 2022
Ceased 12 Oct 2024

Mrs Oonagh Jane Meyer

Ceased
Park Street Lane, HorshamRH13 0RB
Born August 1964

Nature of Control

Significant influence or control as trust
Notified 01 Dec 2021
Ceased 23 Apr 2022

Mr Nigel John Neville

Ceased
Huntingrove Stud, HorshamRH13 0RB
Born February 1956

Nature of Control

Significant influence or control
Notified 29 Jan 2019
Ceased 30 Nov 2021

Mr Timothy George Fox

Ceased
Slinfold, HorshamRH13 0RB
Born March 1943

Nature of Control

Significant influence or control
Notified 01 Jul 2017
Ceased 29 Jan 2019
Fundings
Financials
Latest Activities

Filing History

168

Notification Of A Person With Significant Control
10 January 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
16 October 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
28 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Resolution
3 July 2020
RESOLUTIONSResolutions
Change Of Name Notice
3 July 2020
CONNOTConfirmation Statement Notification
Miscellaneous
3 July 2020
MISCMISC
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Statement Of Companys Objects
11 November 2019
CC04CC04
Resolution
11 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
13 February 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
28 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2016
AR01AR01
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Auditors Resignation Company
4 March 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Accounts With Accounts Type Group
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Accounts With Accounts Type Group
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Accounts With Accounts Type Group
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Accounts With Accounts Type Group
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Accounts With Accounts Type Group
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
29 March 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
363aAnnual Return
Legacy
16 April 2009
288cChange of Particulars
Legacy
2 April 2009
288cChange of Particulars
Legacy
9 March 2009
287Change of Registered Office
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 February 2009
AAAnnual Accounts
Accounts With Accounts Type Group
28 April 2008
AAAnnual Accounts
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Group
28 April 2007
AAAnnual Accounts
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Group
11 April 2006
AAAnnual Accounts
Legacy
5 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Accounts With Accounts Type Group
6 May 2004
AAAnnual Accounts
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2002
AAAnnual Accounts
Legacy
14 March 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
395Particulars of Mortgage or Charge
Legacy
25 February 2002
287Change of Registered Office
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
22 June 2001
363sAnnual Return (shuttle)
Resolution
21 June 2001
RESOLUTIONSResolutions
Resolution
21 June 2001
RESOLUTIONSResolutions
Resolution
21 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 June 2001
AAAnnual Accounts
Certificate Change Of Name Company
15 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Incorporation Company
10 June 1999
NEWINCIncorporation