Background WavePink WaveYellow Wave

COMPUTACENTER (FMS) LIMITED (03798091)

COMPUTACENTER (FMS) LIMITED (03798091) is an active UK company. incorporated on 24 June 1999. with registered office in Hatfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COMPUTACENTER (FMS) LIMITED has been registered for 26 years. Current directors include MCINERNEY, Karen Linda, PEREIRA, Simon.

Company Number
03798091
Status
active
Type
ltd
Incorporated
24 June 1999
Age
26 years
Address
Computacenter, Hatfield, AL10 9TW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCINERNEY, Karen Linda, PEREIRA, Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPUTACENTER (FMS) LIMITED

COMPUTACENTER (FMS) LIMITED is an active company incorporated on 24 June 1999 with the registered office located in Hatfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COMPUTACENTER (FMS) LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03798091

LTD Company

Age

26 Years

Incorporated 24 June 1999

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

DIGICA (FMS) LIMITED
From: 2 December 2004To: 2 March 2009
FOX I.T. LIMITED
From: 24 June 1999To: 2 December 2004
Contact
Address

Computacenter Hatfield Avenue Hatfield, AL10 9TW,

Previous Addresses

Hatfield Business Park Hatfield Avenue Hatfield Hertfordshire AL10 9TW
From: 24 June 1999To: 12 April 2017
Timeline

10 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Dec 09
Director Left
Mar 11
Director Joined
Sept 16
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PEREIRA, Simon

Active
Hatfield Avenue, HatfieldAL10 9TW
Secretary
Appointed 09 Dec 2021

MCINERNEY, Karen Linda

Active
Hatfield Avenue, HatfieldAL10 9TW
Born March 1966
Director
Appointed 18 Dec 2024

PEREIRA, Simon

Active
Hatfield Avenue, HatfieldAL10 9TW
Born November 1981
Director
Appointed 09 Dec 2021

BENADE, Stephen John

Resigned
Hatfield Avenue, HatfieldAL10 9TW
Secretary
Appointed 26 Mar 2010
Resigned 05 Apr 2013

BLOOMER, James Marian

Resigned
34 Margerison Road, LeedsLS29 8QU
Secretary
Appointed 24 Jun 1999
Resigned 06 Oct 2000

CONDIE, Aidan Scott

Resigned
56 Ramworth Way, AylesburyHP21 7EX
Secretary
Appointed 06 Oct 2000
Resigned 21 Feb 2001

DANIELS, Lisa Jane

Resigned
Butts End, Hemel HempsteadHP1 3JH
Secretary
Appointed 31 Dec 2007
Resigned 26 Mar 2010

GRAY, Raymond John

Resigned
Hatfield Avenue, HatfieldAL10 9TW
Secretary
Appointed 14 Sept 2016
Resigned 09 Dec 2021

KAY, Jonathan Walton

Resigned
15 Carrwood, KnutsfordWA16 8NB
Secretary
Appointed 20 Nov 2002
Resigned 30 Jun 2004

MYERS, Sarah Jane Louise

Resigned
55 Northcote Crescent, West HorsleyKT24 6LX
Secretary
Appointed 01 Jul 2004
Resigned 03 Dec 2004

PALFREYMAN, Debra (Aka Debbie)

Resigned
19 Gerrards Fold, ChorleyPR6 8DL
Secretary
Appointed 21 Feb 2001
Resigned 19 Nov 2002

PEREIRA, Simon

Resigned
Hatfield Avenue, HatfieldAL10 9TW
Secretary
Appointed 05 Apr 2013
Resigned 14 Sept 2016

WHALLEY HUNTER, Caroline Mary

Resigned
Hunters 190 Moss Lane, OrmskirkL40 4AZ
Secretary
Appointed 03 Dec 2004
Resigned 31 Dec 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 24 Jun 1999
Resigned 24 Jun 1999

BUSCOMBE, Philip John

Resigned
The Ferry House Ferry Lane, ReadingRG8 9DX
Born September 1952
Director
Appointed 19 Nov 2002
Resigned 03 Dec 2004

CONDIE, Aidan Scott

Resigned
56 Ramworth Way, AylesburyHP21 7EX
Born January 1948
Director
Appointed 13 Sept 2000
Resigned 20 Mar 2001

CONOPHY, Francis Anthony

Resigned
Rowley Lodge, ArkleyEN5 3HS
Born February 1958
Director
Appointed 03 Jan 2007
Resigned 01 Jun 2023

DOSSETT, Ian George

Resigned
Coppice End Cann Lane, WarringtonWA4 5NF
Born July 1949
Director
Appointed 21 Feb 2001
Resigned 19 Nov 2002

GRAY, Raymond John

Resigned
Hatfield Avenue, HatfieldAL10 9TW
Born February 1976
Director
Appointed 14 Sept 2016
Resigned 09 Dec 2021

GUPPY, Robert Edward

Resigned
69 High Street, SouthwoldIP18 6DS
Born August 1953
Director
Appointed 20 Feb 2003
Resigned 03 Dec 2004

HAND, Jeremy

Resigned
Arbrook House, Copsen Wood, LeatherheadKT22 0PR
Born October 1961
Director
Appointed 06 Oct 2000
Resigned 03 Dec 2004

HAND, Jeremy

Resigned
Arbrook House, Copsen Wood, LeatherheadKT22 0PR
Born October 1961
Director
Appointed 13 Dec 1999
Resigned 12 Jun 2000

HARLAND, David William Romanis

Resigned
South MoretonOX11 9AF
Born April 1950
Director
Appointed 20 Mar 2002
Resigned 03 Dec 2004

HOWAT, Ian

Resigned
7 Long Meadows, LeedsLS16 9DA
Born June 1957
Director
Appointed 31 Oct 2000
Resigned 19 Nov 2002

HOWLING, Mark Ian

Resigned
4 Grange Road, NottinghamNG12 4BT
Born June 1961
Director
Appointed 03 Dec 2004
Resigned 22 Dec 2009

JEHLE, Marcus Christian

Resigned
Hatfield Avenue, HatfieldAL10 9TW
Born December 1975
Director
Appointed 01 Jun 2023
Resigned 16 Dec 2024

JINKS, Nick

Resigned
5 Hall Park Gate, BerkhamstedHP4 2NL
Born January 1961
Director
Appointed 03 Dec 2004
Resigned 31 Dec 2007

KAY, Jonathan Walton

Resigned
15 Carrwood, KnutsfordWA16 8NB
Born February 1969
Director
Appointed 18 Sept 2002
Resigned 30 Jun 2004

MOULDING, Nigel Philip

Resigned
4 Bodbury Close, Church StrettonSY6 6EN
Born September 1953
Director
Appointed 21 Feb 2001
Resigned 15 Jun 2002

NOBLET, Christopher John, Mr.

Resigned
20 Village Close, NottinghamNG12 4AD
Born December 1964
Director
Appointed 03 Dec 2004
Resigned 28 Mar 2007

OLIVEY, David Richard

Resigned
17 Coxheath Road, FleetGU52 6QQ
Born October 1953
Director
Appointed 20 Nov 2002
Resigned 03 Dec 2004

PALFREYMAN, Debra (Aka Debbie)

Resigned
19 Gerrards Fold, ChorleyPR6 8DL
Born August 1965
Director
Appointed 21 Feb 2001
Resigned 19 Nov 2002

TEMPLE, Nicholas John

Resigned
10 Markham Square, LondonSW3 4UY
Born October 1947
Director
Appointed 20 Nov 2001
Resigned 03 Dec 2004

THOMPSON, John Reginald

Resigned
4 St. James Court, LondonW4 3BB
Born May 1950
Director
Appointed 24 Jun 1999
Resigned 20 Oct 2000

VON FALKENHAUSEN, Konstantin

Resigned
109 Beaufort Mansions, LondonSW3 5AE
Born February 1967
Director
Appointed 13 Dec 1999
Resigned 13 Sept 2000

Persons with significant control

1

Hatfield Avenue, HatfieldAL10 9TW

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

242

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Dormant
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Appoint Person Secretary Company With Name
22 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Memorandum Articles
9 August 2011
MEM/ARTSMEM/ARTS
Resolution
9 August 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
9 August 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 March 2010
TM02Termination of Secretary
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
24 July 2009
363aAnnual Return
Legacy
24 July 2009
363aAnnual Return
Legacy
20 April 2009
288cChange of Particulars
Memorandum Articles
6 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
190190
Legacy
26 June 2008
353353
Legacy
26 June 2008
287Change of Registered Office
Legacy
4 February 2008
287Change of Registered Office
Legacy
24 January 2008
403aParticulars of Charge Subject to s859A
Legacy
24 January 2008
403aParticulars of Charge Subject to s859A
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
12 July 2007
363aAnnual Return
Legacy
2 April 2007
288bResignation of Director or Secretary
Auditors Resignation Company
1 March 2007
AUDAUD
Legacy
19 February 2007
225Change of Accounting Reference Date
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
403aParticulars of Charge Subject to s859A
Legacy
2 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Auditors Resignation Company
7 January 2005
AUDAUD
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
225Change of Accounting Reference Date
Auditors Resignation Company
21 December 2004
AUDAUD
Legacy
21 December 2004
155(6)a155(6)a
Legacy
21 December 2004
155(6)a155(6)a
Resolution
21 December 2004
RESOLUTIONSResolutions
Legacy
21 December 2004
287Change of Registered Office
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
13 December 2004
395Particulars of Mortgage or Charge
Legacy
13 December 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2004
403aParticulars of Charge Subject to s859A
Legacy
8 December 2004
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
2 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
353353
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
17 March 2004
403aParticulars of Charge Subject to s859A
Legacy
6 March 2004
403aParticulars of Charge Subject to s859A
Legacy
6 March 2004
403aParticulars of Charge Subject to s859A
Legacy
6 March 2004
403aParticulars of Charge Subject to s859A
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
18 December 2003
CERT17CERT17
Court Order
12 December 2003
OCOC
Resolution
14 November 2003
RESOLUTIONSResolutions
Resolution
14 November 2003
RESOLUTIONSResolutions
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
88(2)R88(2)R
Legacy
26 February 2003
123Notice of Increase in Nominal Capital
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
30 December 2002
395Particulars of Mortgage or Charge
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
88(2)R88(2)R
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 April 2002
AAAnnual Accounts
Accounts With Accounts Type Group
16 April 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
88(2)R88(2)R
Resolution
18 February 2002
RESOLUTIONSResolutions
Resolution
18 February 2002
RESOLUTIONSResolutions
Resolution
18 February 2002
RESOLUTIONSResolutions
Resolution
18 February 2002
RESOLUTIONSResolutions
Resolution
18 February 2002
RESOLUTIONSResolutions
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
123Notice of Increase in Nominal Capital
Resolution
7 January 2002
RESOLUTIONSResolutions
Resolution
7 January 2002
RESOLUTIONSResolutions
Resolution
7 January 2002
RESOLUTIONSResolutions
Resolution
7 January 2002
RESOLUTIONSResolutions
Legacy
7 January 2002
123Notice of Increase in Nominal Capital
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
244244
Legacy
14 July 2001
395Particulars of Mortgage or Charge
Legacy
14 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 June 2001
AAAnnual Accounts
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
225Change of Accounting Reference Date
Legacy
6 January 2001
395Particulars of Mortgage or Charge
Legacy
2 January 2001
287Change of Registered Office
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Resolution
22 September 2000
RESOLUTIONSResolutions
Resolution
22 September 2000
RESOLUTIONSResolutions
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288cChange of Particulars
Legacy
11 May 2000
287Change of Registered Office
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
88(2)R88(2)R
Legacy
24 December 1999
88(2)R88(2)R
Legacy
24 December 1999
88(2)R88(2)R
Legacy
24 December 1999
88(2)R88(2)R
Legacy
24 December 1999
88(2)R88(2)R
Legacy
24 December 1999
88(2)R88(2)R
Resolution
24 December 1999
RESOLUTIONSResolutions
Resolution
24 December 1999
RESOLUTIONSResolutions
Resolution
24 December 1999
RESOLUTIONSResolutions
Resolution
24 December 1999
RESOLUTIONSResolutions
Resolution
24 December 1999
RESOLUTIONSResolutions
Resolution
24 December 1999
RESOLUTIONSResolutions
Resolution
24 December 1999
RESOLUTIONSResolutions
Resolution
24 December 1999
RESOLUTIONSResolutions
Resolution
24 December 1999
RESOLUTIONSResolutions
Resolution
24 December 1999
RESOLUTIONSResolutions
Resolution
24 December 1999
RESOLUTIONSResolutions
Legacy
24 December 1999
123Notice of Increase in Nominal Capital
Legacy
24 December 1999
123Notice of Increase in Nominal Capital
Legacy
24 December 1999
123Notice of Increase in Nominal Capital
Legacy
24 December 1999
122122
Legacy
24 December 1999
122122
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
287Change of Registered Office
Incorporation Company
24 June 1999
NEWINCIncorporation