Background WavePink WaveYellow Wave

BOVIS CONSULTING (EUROPE) LIMITED (03826968)

BOVIS CONSULTING (EUROPE) LIMITED (03826968) is an active UK company. incorporated on 12 August 1999. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. BOVIS CONSULTING (EUROPE) LIMITED has been registered for 26 years. Current directors include CADIOT, David Edward, GILLIBRAND, Tom, LOSYK, Jonathan David Peter.

Company Number
03826968
Status
active
Type
ltd
Incorporated
12 August 1999
Age
26 years
Address
30 Crown Place, London, EC2A 4ES
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CADIOT, David Edward, GILLIBRAND, Tom, LOSYK, Jonathan David Peter
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOVIS CONSULTING (EUROPE) LIMITED

BOVIS CONSULTING (EUROPE) LIMITED is an active company incorporated on 12 August 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BOVIS CONSULTING (EUROPE) LIMITED was registered 26 years ago.(SIC: 41201)

Status

active

Active since 26 years ago

Company No

03826968

LTD Company

Age

26 Years

Incorporated 12 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

1 day overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

LENDLEASE CONSULTING (EUROPE) LIMITED
From: 1 July 2016To: 1 April 2025
LEND LEASE CONSULTING (EMEA) LIMITED
From: 22 February 2011To: 1 July 2016
BOVIS LEND LEASE CONSULTING LIMITED
From: 26 June 2009To: 22 February 2011
LEND LEASE PROJECTS LIMITED
From: 24 October 2005To: 26 June 2009
LEND LEASE DEVELOPMENT SERVICES (UK) LIMITED
From: 19 November 2002To: 24 October 2005
BOVIS EUROPE LIMITED
From: 22 September 1999To: 19 November 2002
BOVISREALM LIMITED
From: 16 September 1999To: 22 September 1999
BOVIS GROUP LIMITED
From: 12 August 1999To: 16 September 1999
Contact
Address

30 Crown Place London, EC2A 4ES,

Previous Addresses

30 Crown Place Crown Place London EC2A 4ES England
From: 1 April 2025To: 10 April 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
From: 6 January 2025To: 1 April 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 11 December 2024To: 6 January 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
From: 9 December 2024To: 11 December 2024
5 Merchant Square Level 9 London W2 1BQ England
From: 12 September 2022To: 9 December 2024
20 Triton Street Regent's Place London NW1 3BF
From: 11 March 2011To: 12 September 2022
20 Triton Street London NW1 3BF England
From: 11 March 2011To: 11 March 2011
142 Northolt Road Harrow Middlesex HA2 0EE
From: 12 August 1999To: 11 March 2011
Timeline

40 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Jul 11
Director Left
Aug 11
Director Joined
Sept 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Mar 13
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Oct 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Sept 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Jul 18
Director Left
Jan 20
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Dec 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Oct 21
Director Left
Dec 21
Director Joined
May 23
Director Joined
Aug 24
Director Left
Aug 24
Funding Round
Mar 25
1
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CADIOT, David Edward

Active
Crown Place, LondonEC2A 4ES
Born February 1977
Director
Appointed 07 Aug 2024

GILLIBRAND, Tom

Active
Crown Place, LondonEC2A 4ES
Born April 1986
Director
Appointed 24 May 2023

LOSYK, Jonathan David Peter

Active
Crown Place, LondonEC2A 4ES
Born August 1965
Director
Appointed 08 Jun 2021

CHADWICK, Peter Roy

Resigned
24 Pendarves Road, LondonSW20 8TS
Secretary
Appointed 24 Nov 1999
Resigned 17 Nov 2003

CUTTS, Alistair

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 14 Mar 2006
Resigned 17 May 2013

MARTIN, Neil Christopher

Resigned
36 Vicarage Road, Henley On ThamesRG9 1HW
Secretary
Appointed 17 Nov 2003
Resigned 14 Mar 2006

PACKER, Mark John

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 12 Apr 2017
Resigned 08 Jun 2021

PEARSON, Victoria Katherine

Resigned
Ground Floor Flat 2 Galveston Road, LondonSW15 2SA
Secretary
Appointed 12 Aug 1999
Resigned 24 Nov 1999

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Dukes Place, LondonEC3A 7NH
Corporate secretary
Appointed 01 Sept 2013
Resigned 28 Aug 2015

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 12 Aug 1999
Resigned 12 Aug 1999

BURWOOD, Simon Ralph

Resigned
Triton Street, LondonNW1 3BF
Born August 1979
Director
Appointed 20 Mar 2015
Resigned 03 Dec 2020

CHADWICK, Peter Roy

Resigned
24 Pendarves Road, LondonSW20 8TS
Born May 1954
Director
Appointed 24 Nov 1999
Resigned 25 Nov 2002

COLEMAN, Murray Leslie

Resigned
Laurel House, RichmondTW10 6JJ
Born March 1960
Director
Appointed 04 Jul 2007
Resigned 03 Nov 2008

DEW, Beverley Edward John

Resigned
Triton Street, LondonNW1 3BF
Born March 1971
Director
Appointed 08 Sept 2008
Resigned 07 Dec 2012

DONKIN, Alex

Resigned
Triton Street, LondonNW1 3BF
Born October 1985
Director
Appointed 04 Jul 2018
Resigned 08 Jan 2020

DYKE, Michael Sean

Resigned
Triton Street, LondonNW1 3BF
Born January 1967
Director
Appointed 01 Jul 2011
Resigned 10 May 2013

GANDY, Paul Francis

Resigned
Triton Street, LondonNW1 3BF
Born March 1960
Director
Appointed 03 Feb 2011
Resigned 31 Jul 2014

GLEDHILL, Lisa Veronica

Resigned
Triton Street, LondonNW1 3BF
Born January 1971
Director
Appointed 10 May 2013
Resigned 31 Aug 2015

GORSKI, Simon William

Resigned
Merchant Square, LondonW2 1BQ
Born September 1969
Director
Appointed 15 Apr 2020
Resigned 23 Aug 2024

GRIST, Stephen Kenneth

Resigned
Triton Street, LondonNW1 3BF
Born June 1967
Director
Appointed 19 Dec 2012
Resigned 16 Jan 2013

HEYES, Michael

Resigned
Triton Street, LondonNW1 3BF
Born February 1975
Director
Appointed 01 Aug 2014
Resigned 12 Oct 2016

HOPSON, Peter George

Resigned
Ivy Cottage, East ClandonGU4 7SD
Born September 1967
Director
Appointed 31 Oct 2005
Resigned 29 Jun 2007

JOHNSON, Paul Murray

Resigned
Ranelagh House, RedhillRH1 6BJ
Born June 1960
Director
Appointed 04 Aug 2008
Resigned 15 May 2009

LABBAD, Daniel

Resigned
Triton Street, LondonNW1 3BF
Born January 1972
Director
Appointed 10 Aug 2010
Resigned 25 Aug 2011

LETTON, Michelle Gaye

Resigned
Triton Street, LondonNW1 3BF
Born February 1973
Director
Appointed 15 Apr 2020
Resigned 14 Dec 2021

MARTIN, Neil Christopher

Resigned
Triton Street, LondonNW1 3BF
Born April 1967
Director
Appointed 31 Jul 2014
Resigned 10 Mar 2020

MURSELL, Haydn Jonathan

Resigned
54 Beaconsfield Road, TwickenhamTW1 3HU
Born February 1971
Director
Appointed 07 Nov 2006
Resigned 08 Sept 2008

O'FARRELL, Michael William

Resigned
Triton Street, LondonNW1 3BF
Born December 1959
Director
Appointed 26 Sept 2012
Resigned 20 Mar 2015

PACKER, Mark John

Resigned
Triton Street, LondonNW1 3BF
Born July 1965
Director
Appointed 08 Jun 2021
Resigned 22 Oct 2021

PANAYI, Alekos

Resigned
3 Copperfields, HarrowHA1 3BE
Born March 1969
Director
Appointed 31 Oct 2005
Resigned 07 Nov 2006

PEACH, Timothy

Resigned
Triton Street, LondonNW1 3BF
Born May 1958
Director
Appointed 10 May 2013
Resigned 27 May 2016

PEARSON, Victoria Katherine

Resigned
Ground Floor Flat 2 Galveston Road, LondonSW15 2SA
Born November 1971
Director
Appointed 12 Aug 1999
Resigned 24 Nov 1999

POLLARD, Charles Nicholas

Resigned
142 Northolt Road, MiddlesexHA2 0EE
Born June 1958
Director
Appointed 04 Aug 2008
Resigned 04 Jun 2010

POWELL, Richard Ian

Resigned
103a Grandison Road, LondonSW11 6LT
Born December 1968
Director
Appointed 17 Nov 2003
Resigned 24 Oct 2005

PRENDERGAST, James Patrick

Resigned
Triton Street, LondonNW1 3BF
Born March 1967
Director
Appointed 28 Jan 2016
Resigned 15 Apr 2020

Persons with significant control

1

Level 9, LondonW2 1BQ

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

187

Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Resolution
16 April 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 April 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
1 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 April 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Certificate Change Of Name Company
1 July 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
28 August 2015
AD04Change of Accounting Records Location
Resolution
19 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Move Registers To Registered Office Company With New Address
14 August 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Move Registers To Sail Company
20 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
20 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
7 March 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
21 May 2013
TM02Termination of Secretary
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Legacy
26 October 2011
MG02MG02
Memorandum Articles
26 August 2011
MEM/ARTSMEM/ARTS
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Resolution
12 July 2011
RESOLUTIONSResolutions
Resolution
10 May 2011
RESOLUTIONSResolutions
Memorandum Articles
22 March 2011
MEM/ARTSMEM/ARTS
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 February 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
17 August 2009
363aAnnual Return
Memorandum Articles
9 July 2009
MEM/ARTSMEM/ARTS
Legacy
29 June 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 December 2008
AAAnnual Accounts
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
363aAnnual Return
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
13 February 2007
288cChange of Particulars
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
363aAnnual Return
Legacy
21 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Memorandum Articles
31 October 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2005
363aAnnual Return
Legacy
27 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
6 January 2005
363aAnnual Return
Legacy
18 August 2004
363aAnnual Return
Legacy
29 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
28 January 2003
AAAnnual Accounts
Resolution
18 December 2002
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 2002
363aAnnual Return
Accounts With Made Up Date
18 January 2002
AAAnnual Accounts
Legacy
20 August 2001
363aAnnual Return
Accounts With Made Up Date
26 April 2001
AAAnnual Accounts
Legacy
26 September 2000
287Change of Registered Office
Legacy
6 September 2000
363aAnnual Return
Resolution
13 July 2000
RESOLUTIONSResolutions
Resolution
13 July 2000
RESOLUTIONSResolutions
Resolution
13 July 2000
RESOLUTIONSResolutions
Legacy
23 June 2000
225Change of Accounting Reference Date
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
287Change of Registered Office
Certificate Change Of Name Company
22 September 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
287Change of Registered Office
Incorporation Company
12 August 1999
NEWINCIncorporation