Background WavePink WaveYellow Wave

PATTONAIR (DERBY) LIMITED (03872238)

PATTONAIR (DERBY) LIMITED (03872238) is an active UK company. incorporated on 5 November 1999. with registered office in Derby. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. PATTONAIR (DERBY) LIMITED has been registered for 26 years. Current directors include LANDRY, Dawn Renee, WHATLING, Mark.

Company Number
03872238
Status
active
Type
ltd
Incorporated
5 November 1999
Age
26 years
Address
Ascot Business Park, Derby, DE24 8UJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
LANDRY, Dawn Renee, WHATLING, Mark
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATTONAIR (DERBY) LIMITED

PATTONAIR (DERBY) LIMITED is an active company incorporated on 5 November 1999 with the registered office located in Derby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. PATTONAIR (DERBY) LIMITED was registered 26 years ago.(SIC: 46690)

Status

active

Active since 26 years ago

Company No

03872238

LTD Company

Age

26 Years

Incorporated 5 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

ULOGISTICS LIMITED
From: 22 July 2002To: 4 June 2007
PATTONAIR LOGISTICS LIMITED
From: 11 November 1999To: 22 July 2002
TRUSHELFCO (NO.2551) LIMITED
From: 5 November 1999To: 11 November 1999
Contact
Address

Ascot Business Park 50 Longbridge Lane Derby, DE24 8UJ,

Previous Addresses

Concord House Warwick New Road Leamington Spa Warwickshire CV32 5JG
From: 5 November 1999To: 11 August 2011
Timeline

47 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jan 13
Director Left
May 13
Director Left
May 13
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Nov 15
Loan Secured
Aug 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Secured
Jan 18
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Sept 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Jul 23
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Left
Oct 25
Loan Secured
Jan 26
Funding Round
Mar 26
Owner Exit
Mar 26
1
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

LANDRY, Dawn Renee

Active
50 Longbridge Lane, DerbyDE24 8UJ
Born January 1963
Director
Appointed 02 Nov 2020

WHATLING, Mark

Active
50 Longbridge Lane, DerbyDE24 8UJ
Born November 1973
Director
Appointed 02 Nov 2020

BEAUMONT, Richard John Kirby

Resigned
10 Milverton Terrace, Leamington SpaCV32 5BA
Secretary
Appointed 11 Nov 1999
Resigned 24 Nov 1999

BOWERS, Steven John

Resigned
Thornbury Cottage, AmershamHP7 0LY
Secretary
Appointed 24 Nov 1999
Resigned 29 Jul 2011

ROBERTSON, Zoe

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Secretary
Appointed 31 Oct 2017
Resigned 15 Mar 2022

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 05 Nov 1999
Resigned 11 Nov 1999

AHYE, Peter

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born May 1965
Director
Appointed 29 Jul 2011
Resigned 09 Feb 2015

BALDWIN, Mark Christopher

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born April 1960
Director
Appointed 25 Oct 2004
Resigned 18 Oct 2012

BEAUMONT, Richard John Kirby

Resigned
10 Milverton Terrace, Leamington SpaCV32 5BA
Born November 1946
Director
Appointed 11 Nov 1999
Resigned 20 Jul 2007

BOWERS, Steven John

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born June 1973
Director
Appointed 15 Jun 2011
Resigned 29 Jul 2011

CRABTREE, Jason Terence

Resigned
5 Castle Grove, KenilworthCV8 1NF
Born May 1970
Director
Appointed 24 Nov 1999
Resigned 03 Jun 2008

DAVIES, Ian Gerard

Resigned
Glencot, WoolhamptonRG7 5RY
Born May 1970
Director
Appointed 24 Nov 1999
Resigned 31 Mar 2007

DICK, Ian

Resigned
45 Bucklow Gardens, LymmWA13 9RN
Born February 1963
Director
Appointed 06 Dec 2005
Resigned 17 Nov 2006

EGAN, Paul Bernard

Resigned
Sycamore House Greenview, MatlockDE4 4HB
Born April 1963
Director
Appointed 01 Apr 2001
Resigned 31 May 2005

FARROW, John Peter

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born September 1964
Director
Appointed 31 Mar 2007
Resigned 14 Dec 2012

GALLAGHER, Timothy Joseph

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born December 1962
Director
Appointed 02 Nov 2020
Resigned 17 Sept 2021

GILES, Michael James

Resigned
7 Swallow Drive, NottinghamNG13 8QA
Born September 1963
Director
Appointed 01 Oct 2001
Resigned 30 Mar 2005

HARRISON, Claire Louise

Resigned
Flat 3, LondonW11 2RW
Born January 1973
Director
Appointed 11 Nov 1999
Resigned 11 Nov 1999

HOLLINSHEAD, Wayne Richard

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born May 1966
Director
Appointed 01 Feb 2001
Resigned 29 Aug 2025

HUMPHREYS, Christopher Andrew

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born November 1965
Director
Appointed 01 Apr 2018
Resigned 02 Nov 2020

MACKIE, Peter

Resigned
19 Astrop Road, BanburyOX17 2PG
Born April 1961
Director
Appointed 28 Jun 2004
Resigned 31 Oct 2005

MORTIZ, Jonathan

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born October 1967
Director
Appointed 29 Jul 2011
Resigned 11 Jan 2013

MOSS, Andrew Brian

Resigned
Saddlebow Cottage, ClaverdonCV35 8PQ
Born August 1956
Director
Appointed 03 Jun 2008
Resigned 29 Jul 2011

RAVENHALL, Jonathan

Resigned
4 Broadacres, LutonLU2 7YF
Born April 1959
Director
Appointed 12 May 2006
Resigned 30 Apr 2008

ROBERTSON, Douglas Grant

Resigned
Blackmore Grange, Hanley SwanWR8 0EE
Born November 1953
Director
Appointed 30 Jul 2007
Resigned 15 Jun 2011

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 05 Nov 1999
Resigned 11 Nov 1999

SALE, Tim Rawlinson

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born March 1963
Director
Appointed 09 Mar 2015
Resigned 31 Mar 2018

SNOWDON, Clive John

Resigned
New End Barn, AlcesterB49 6JD
Born June 1953
Director
Appointed 11 Nov 1999
Resigned 15 Jun 2011

TUMANOW, Ian

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born September 1963
Director
Appointed 12 May 2006
Resigned 05 Nov 2015

TURNER, Christopher Michael

Resigned
430 Woodborough Road, NottinghamNG3 5GW
Born October 1963
Director
Appointed 24 Nov 1999
Resigned 30 Mar 2005

TWENTYMAN, Jeffrey Cooper

Resigned
22 Hollycroft Avenue, LondonNW3 7QL
Born October 1965
Director
Appointed 11 Nov 1999
Resigned 11 Nov 1999

WILKINS, David

Resigned
13 Kedleston Rise, BanburyOX16 9TX
Born February 1950
Director
Appointed 17 Feb 2003
Resigned 19 Nov 2004

YATES, Andrew John

Resigned
Apartment 19 1a Hollowstone, NottinghamNG1 1JH
Born February 1963
Director
Appointed 17 Feb 2003
Resigned 30 Mar 2005

ZUERCHER, Eleanor Jane

Resigned
14 St Mary's Court, BuckinghamMK18 4RE
Born August 1963
Nominee director
Appointed 05 Nov 1999
Resigned 11 Nov 1999

Persons with significant control

3

1 Active
2 Ceased
50 Longbridge Lane, DerbyDE24 8UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2026
50 Longbridge Lane, DerbyDE24 8UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2019
Ceased 18 Feb 2026
50 Longbridge Lane, DerbyDE24 8UJ

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 22 Nov 2019
Fundings
Financials
Latest Activities

Filing History

194

Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
16 November 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Resolution
15 December 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2018
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
31 May 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
1 November 2017
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Legacy
27 July 2012
MG01MG01
Auditors Resignation Company
23 February 2012
AUDAUD
Auditors Resignation Company
15 February 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Legacy
3 January 2012
MG02MG02
Legacy
3 January 2012
MG02MG02
Legacy
3 January 2012
MG02MG02
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Resolution
7 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
11 August 2011
TM02Termination of Secretary
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Legacy
5 August 2011
MG01MG01
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Legacy
30 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Legacy
28 October 2007
288aAppointment of Director or Secretary
Resolution
1 September 2007
RESOLUTIONSResolutions
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288cChange of Particulars
Memorandum Articles
12 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
29 November 2006
395Particulars of Mortgage or Charge
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
363sAnnual Return (shuttle)
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288cChange of Particulars
Legacy
19 August 2005
288cChange of Particulars
Legacy
18 August 2005
288cChange of Particulars
Legacy
9 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
288aAppointment of Director or Secretary
Resolution
22 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 July 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
353353
Legacy
11 May 2000
225Change of Accounting Reference Date
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 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
288bResignation of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Memorandum Articles
15 November 1999
MEM/ARTSMEM/ARTS
Legacy
15 November 1999
287Change of Registered Office
Legacy
15 November 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
11 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 November 1999
NEWINCIncorporation