Background WavePink WaveYellow Wave

CORNERFORD LIMITED (03871316)

CORNERFORD LIMITED (03871316) is an active UK company. incorporated on 4 November 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CORNERFORD LIMITED has been registered for 26 years. Current directors include PILBEAM, David William, SAINSBURYS CORPORATE DIRECTOR LIMITED.

Company Number
03871316
Status
active
Type
ltd
Incorporated
4 November 1999
Age
26 years
Address
33 Charterhouse Street, London, EC1M 6HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PILBEAM, David William, SAINSBURYS CORPORATE DIRECTOR LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNERFORD LIMITED

CORNERFORD LIMITED is an active company incorporated on 4 November 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CORNERFORD LIMITED was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

03871316

LTD Company

Age

26 Years

Incorporated 4 November 1999

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 3 March 2024 - 1 March 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 27 November 2026
Period: 2 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

33 Charterhouse Street London, EC1M 6HA,

Previous Addresses

33 Holborn London EC1N 2HT England
From: 20 March 2023To: 18 June 2025
8th Floor 1 Fleet Place London EC4M 7RA United Kingdom
From: 24 February 2021To: 20 March 2023
St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
From: 19 December 2016To: 24 February 2021
1 Poultry London EC2R 8EJ
From: 4 November 1999To: 19 December 2016
Timeline

33 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Sept 12
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Feb 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Sept 22
Funding Round
Dec 22
Loan Secured
Jan 23
Owner Exit
Jan 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
Jan 24
4
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

SAINSBURY'S CORPORATE SECRETARY LIMITED

Active
LondonEC1M 6HA
Corporate secretary
Appointed 17 Mar 2023

PILBEAM, David William

Active
LondonEC1M 6HA
Born May 1983
Director
Appointed 17 Mar 2023

SAINSBURYS CORPORATE DIRECTOR LIMITED

Active
LondonEC1M 6HA
Corporate director
Appointed 17 Mar 2023

GLEDHILL, Mary Elizabeth

Resigned
Crown Cottage 11 Crown Hill, GranthamNG33 4BH
Secretary
Appointed 23 Oct 2000
Resigned 09 Dec 2002

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
1 Undershaft, LondonEC3P 3DQ
Corporate secretary
Appointed 09 Dec 2002
Resigned 17 Feb 2021

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 04 Nov 1999
Resigned 23 Oct 2000

LHJ SECRETARIES LIMITED

Resigned
Liberation House, St HelierJE1 2LH
Corporate secretary
Appointed 17 Feb 2021
Resigned 17 Mar 2023

AUSTEN, Jonathan Martin

Resigned
1 Fleet Place, LondonEC4M 7RA
Born June 1956
Director
Appointed 17 Feb 2021
Resigned 17 Mar 2023

CAMERON, Peter Stuart

Resigned
1 Fleet Place, LondonEC4M 7RA
Born May 1966
Director
Appointed 17 Feb 2021
Resigned 17 Mar 2023

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 04 Nov 1999
Resigned 04 Feb 2000

DALY, John Peter

Resigned
Maidenhill Cottage, BanburyOX15 6EZ
Born July 1967
Director
Appointed 04 Feb 2000
Resigned 09 Dec 2002

GOTTLIEB, Julius

Resigned
8 Southway, LondonN20 8EA
Born June 1968
Director
Appointed 09 Dec 2002
Resigned 13 Jun 2008

HILL, Barry Steven

Resigned
1 Undershaft, LondonEC3P 3DQ
Born August 1971
Director
Appointed 10 Feb 2014
Resigned 27 Sept 2019

JONES, Richard Peter

Resigned
Poultry, LondonEC2R 8EJ
Born March 1961
Director
Appointed 09 Dec 2002
Resigned 14 Dec 2013

LAXTON, Chris James Wentworth

Resigned
Poultry, LondonEC2R 8EJ
Born July 1960
Director
Appointed 09 Dec 2002
Resigned 15 Sept 2012

LAYFIELD, Luke Roland

Resigned
LondonEC2R 8EJ
Born November 1982
Director
Appointed 24 Mar 2016
Resigned 01 Jul 2016

LEACH, Matthew Timothy

Resigned
Poultry, LondonEC2R 8EJ
Born December 1978
Director
Appointed 06 Jul 2015
Resigned 01 Feb 2016

MALDE, Darshna

Resigned
1 Undershaft, LondonEC3P 3DQ
Born November 1978
Director
Appointed 22 Dec 2020
Resigned 17 Feb 2021

MANSLEY, Nicholas John Fermor

Resigned
4 Willis Road, CambridgeCB1 2AQ
Born June 1965
Director
Appointed 09 Dec 2002
Resigned 27 Jun 2008

MCCALL, Catherine Jane

Resigned
1 Undershaft, LondonEC3P 3DQ
Born March 1984
Director
Appointed 04 Oct 2019
Resigned 17 Feb 2021

MERCHANT, David John

Resigned
7 Northolme Road, LondonN5 2UZ
Born September 1969
Director
Appointed 17 Jan 2001
Resigned 09 Dec 2002

MILLS, Garry Peter

Resigned
1 Undershaft, LondonEC3P 3DQ
Born May 1982
Director
Appointed 09 Sept 2016
Resigned 15 Dec 2020

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 04 Nov 1999
Resigned 04 Feb 2000

SIMPSON, David

Resigned
85 Greenway Close, LondonN11 3NT
Born January 1949
Director
Appointed 04 Feb 2000
Resigned 09 Dec 2002

WISE, David Andrew

Resigned
5 Orchid Grange Orchid Road, LondonN14 5HH
Born February 1960
Director
Appointed 09 Dec 2002
Resigned 09 Jul 2007

WOMACK, Ian Bryan

Resigned
Poultry, LondonEC2R 8EJ
Born July 1953
Director
Appointed 09 Dec 2002
Resigned 30 Jun 2015

Persons with significant control

5

1 Active
4 Ceased

Stamford Properties Three Limited

Active
Charterhouse Street, LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Mar 2023
52 Lime Street, LondonEC3M 7AF

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 12 Jan 2023
Ceased 17 Mar 2023
Harmondsworth, West DraytonUB7 0GB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2021
Ceased 12 Jan 2023
52 Lime Street, LondonEC3M 7AF

Nature of Control

Significant influence or control as firm
Notified 17 Feb 2021
Ceased 17 Feb 2021
Wellington Row, YorkYO90 1WR

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
Ceased 17 Feb 2021
Fundings
Financials
Latest Activities

Filing History

206

Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
27 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
18 June 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
18 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2025
AAAnnual Accounts
Legacy
11 March 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
28 February 2025
AA01Change of Accounting Reference Date
Legacy
25 February 2025
PARENT_ACCPARENT_ACC
Legacy
25 February 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
29 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 August 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
3 August 2023
AD04Change of Accounting Records Location
Second Filing Capital Allotment Shares
12 April 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 April 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 April 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 April 2023
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
22 March 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 March 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 March 2023
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2023
PSC02Notification of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
13 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 March 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
13 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 March 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
13 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 March 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
10 March 2023
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 January 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
25 January 2023
RP04SH01RP04SH01
Resolution
18 January 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2023
MR01Registration of a Charge
Capital Allotment Shares
28 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Resolution
27 June 2022
RESOLUTIONSResolutions
Memorandum Articles
27 June 2022
MAMA
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
24 February 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
24 February 2021
AA01Change of Accounting Reference Date
Memorandum Articles
18 February 2021
MAMA
Resolution
18 February 2021
RESOLUTIONSResolutions
Resolution
8 February 2021
RESOLUTIONSResolutions
Resolution
8 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Sail Address Company With Old Address
6 November 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
6 November 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Sail Address Company With Old Address
8 November 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Resolution
10 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
10 December 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Move Registers To Sail Company
20 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Sail Address Company
20 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 September 2009
AAAnnual Accounts
Legacy
5 December 2008
287Change of Registered Office
Legacy
15 October 2008
363aAnnual Return
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Legacy
23 May 2006
288cChange of Particulars
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
25 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
225Change of Accounting Reference Date
Legacy
18 December 2003
363aAnnual Return
Legacy
15 December 2003
353353
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
23 July 2003
288cChange of Particulars
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
287Change of Registered Office
Legacy
18 December 2002
225Change of Accounting Reference Date
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
363aAnnual Return
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Legacy
20 June 2002
288cChange of Particulars
Memorandum Articles
10 May 2002
MEM/ARTSMEM/ARTS
Legacy
12 December 2001
353a353a
Legacy
7 December 2001
363aAnnual Return
Legacy
30 October 2001
88(2)R88(2)R
Resolution
30 October 2001
RESOLUTIONSResolutions
Resolution
30 October 2001
RESOLUTIONSResolutions
Resolution
30 October 2001
RESOLUTIONSResolutions
Legacy
30 October 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Memorandum Articles
7 August 2001
MEM/ARTSMEM/ARTS
Resolution
6 March 2001
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
24 November 2000
363aAnnual Return
Legacy
31 October 2000
287Change of Registered Office
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Memorandum Articles
11 April 2000
MEM/ARTSMEM/ARTS
Resolution
13 March 2000
RESOLUTIONSResolutions
Resolution
13 March 2000
RESOLUTIONSResolutions
Legacy
22 February 2000
88(2)R88(2)R
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
88(2)R88(2)R
Resolution
21 February 2000
RESOLUTIONSResolutions
Resolution
21 February 2000
RESOLUTIONSResolutions
Resolution
21 February 2000
RESOLUTIONSResolutions
Legacy
21 February 2000
123Notice of Increase in Nominal Capital
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Incorporation Company
4 November 1999
NEWINCIncorporation