Background WavePink WaveYellow Wave

AGE CONCERN SLOUGH AND BERKSHIRE EAST (03892564)

AGE CONCERN SLOUGH AND BERKSHIRE EAST (03892564) is an active UK company. incorporated on 13 December 1999. with registered office in Burnham. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. AGE CONCERN SLOUGH AND BERKSHIRE EAST has been registered for 26 years. Current directors include AVICE, James Hayworth, BRIND, David, BROWN, Ann and 1 others.

Company Number
03892564
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 December 1999
Age
26 years
Address
The Priory Suite G4, Burnham, SL1 7LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
AVICE, James Hayworth, BRIND, David, BROWN, Ann, COOK, Nigel Roger
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE CONCERN SLOUGH AND BERKSHIRE EAST

AGE CONCERN SLOUGH AND BERKSHIRE EAST is an active company incorporated on 13 December 1999 with the registered office located in Burnham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. AGE CONCERN SLOUGH AND BERKSHIRE EAST was registered 26 years ago.(SIC: 88100)

Status

active

Active since 26 years ago

Company No

03892564

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

Age

26 Years

Incorporated 13 December 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

ONE DAY GIVING, CARING, HERE
From: 28 June 2013To: 15 May 2014
AGE CONCERN SLOUGH & BERKSHIRE EAST
From: 2 August 2007To: 28 June 2013
AGE CONCERN SLOUGH
From: 13 December 1999To: 2 August 2007
Contact
Address

The Priory Suite G4 Stomp Road Burnham, SL1 7LW,

Previous Addresses

551 Fairlie Road Slough SL1 4PY United Kingdom
From: 4 December 2018To: 23 February 2022
The Village High Street Slough Berkshire SL1 1HL
From: 9 December 2009To: 4 December 2018
the Old Library William Street Slough Berkshire SL1 1XX
From: 13 December 1999To: 9 December 2009
Timeline

42 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 10
Director Left
Dec 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
Dec 13
Director Left
Jan 14
Director Left
Jun 14
Director Joined
Feb 15
Director Joined
Jul 15
Director Left
Mar 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Left
Jul 16
Director Joined
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Oct 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
May 20
Director Joined
Aug 20
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jan 23
Director Joined
May 23
Director Left
Jan 24
Director Joined
Dec 24
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DAVIES, Tereena Lorraine

Active
Suite G4, BurnhamSL1 7LW
Secretary
Appointed 24 Jul 2019

AVICE, James Hayworth

Active
Suite G4, BurnhamSL1 7LW
Born December 1952
Director
Appointed 13 Apr 2022

BRIND, David

Active
Suite G4, BurnhamSL1 7LW
Born June 1980
Director
Appointed 14 Mar 2023

BROWN, Ann

Active
Suite G4, BurnhamSL1 7LW
Born August 1951
Director
Appointed 12 Dec 2024

COOK, Nigel Roger

Active
Stomp Road, BurnhamSL1 7LW
Born December 1956
Director
Appointed 27 Nov 2019

COMMERFORD, Christine

Resigned
19 Sunray Avenue, West DraytonUB7 7AH
Secretary
Appointed 13 Dec 1999
Resigned 14 Jun 2002

GRIFFITHS, Kevin Charles

Resigned
Fairlie Road, SloughSL1 4PY
Secretary
Appointed 28 Nov 2018
Resigned 26 Jul 2019

MORGAN, Tracey Dawn

Resigned
Little Raylands, MaidenheadSL6 8SR
Secretary
Appointed 01 Aug 2002
Resigned 29 Apr 2014

WHEELER, Lois Julia

Resigned
High Street, SloughSL1 1HL
Secretary
Appointed 11 Feb 2015
Resigned 14 Jun 2018

ADDRISON, John Trevelyan

Resigned
50 Eton Road, DatchetSL3 9YX
Born September 1959
Director
Appointed 27 Oct 2006
Resigned 09 Jan 2009

AKWA, Ray

Resigned
Fairlie Road, SloughSL1 4PY
Born September 1969
Director
Appointed 26 Sept 2018
Resigned 01 May 2020

ALI, Zafar

Resigned
11 Tuns Lane, SloughSL1 2XA
Born September 1951
Director
Appointed 24 Jul 2008
Resigned 14 Apr 2016

ALI, Zafar

Resigned
11 Tuns Lane, SloughSL1 2XA
Born September 1951
Director
Appointed 20 Jul 2000
Resigned 06 Aug 2004

BALL, Susan Brenda

Resigned
8 Buffins, MaidenheadSL6 0HF
Born December 1957
Director
Appointed 30 Sept 2005
Resigned 01 Jul 2009

BLACKDEN, Benjamin Paul

Resigned
7 Layters Way, Gerrards CrossSL9 7QZ
Born April 1945
Director
Appointed 27 Oct 2006
Resigned 24 Jun 2008

BOX, Graham Nigel, Dr

Resigned
60 Shepherds Close, MaidenheadSL6 5LZ
Born October 1963
Director
Appointed 12 Oct 2007
Resigned 28 Jan 2008

CANNINGS, Antony Paul

Resigned
Manor Lane, Sunbury-On-ThamesTW16 6JB
Born November 1951
Director
Appointed 14 Apr 2016
Resigned 31 Oct 2018

COOPER, Pamela Mary

Resigned
28 Gallys Road, WindsorSL4 5QY
Born June 1935
Director
Appointed 13 Dec 1999
Resigned 04 Oct 2002

CORNISH, Eric John

Resigned
The Oaks, Stoke PogesSL2 4NP
Born April 1932
Director
Appointed 13 Dec 1999
Resigned 30 Jun 2002

CROCKER, Malcolm Stuart

Resigned
Marchwood, OxfordOX33 1BX
Born April 1935
Director
Appointed 27 Oct 2006
Resigned 12 Oct 2007

CRYER, Eleanor Beryl

Resigned
15 Courtlands Avenue, SloughSL3 7LD
Born June 1936
Director
Appointed 19 Apr 2000
Resigned 29 Jun 2000

DHOKIA, Rajendra Premji

Resigned
39 Crofters Road, NorthwoodHA6 3EB
Born April 1965
Director
Appointed 24 Jul 2008
Resigned 07 Jun 2018

FREEDMAN, Steven Paul

Resigned
High Street, SloughSL1 1HL
Born July 1954
Director
Appointed 25 Jan 2011
Resigned 22 Jul 2016

GILLIONS, Stephen William

Resigned
65 St Lukes Road, Old WindsorSL4 2QL
Born July 1948
Director
Appointed 20 Jul 2000
Resigned 30 Sept 2005

GRANT, Paul

Resigned
Matrons Flat, AscotSL5 8AA
Born October 1959
Director
Appointed 02 Nov 2000
Resigned 31 May 2003

GRAY, Raymond John

Resigned
2 Withey Close, WindsorSL4 5QX
Born May 1935
Director
Appointed 20 Jul 2000
Resigned 04 Oct 2002

GREVETT, Paula

Resigned
346 Farnham Road, SloughSL2 1BT
Born March 1954
Director
Appointed 08 Jul 2009
Resigned 18 May 2022

HAEFFELE, John

Resigned
High Street, SloughSL1 1HL
Born August 1960
Director
Appointed 26 Oct 2009
Resigned 09 Nov 2012

HAMMOND, Victor John

Resigned
7 Hanover Mead, BraySL6 2AW
Born November 1922
Director
Appointed 04 Oct 2001
Resigned 04 Oct 2002

HAY, James Ian

Resigned
35 Bannard Road, MaidenheadSL6 4NP
Born February 1956
Director
Appointed 22 Jul 2003
Resigned 27 Oct 2006

HEIGHAM, Clement John

Resigned
141 Lyndhurst Avenue, TwickenhamTW2 6BH
Born August 1953
Director
Appointed 22 Jul 2003
Resigned 27 Oct 2006

HERMAN, Christopher Robert, Dr

Resigned
Suite G4, BurnhamSL1 7LW
Born April 1953
Director
Appointed 26 Mar 2020
Resigned 31 Dec 2023

HILL, Elizabeth Ann

Resigned
29 Notton Way, ReadingRG6 4AJ
Born January 1956
Director
Appointed 04 Oct 2002
Resigned 18 Nov 2005

HUTCHINGS, Margaret Dorothy

Resigned
131 Marlborough Road, SloughSL3 7JS
Born June 1930
Director
Appointed 19 Apr 2000
Resigned 22 Jul 2003

IMPIAZZI, Neil Dominic

Resigned
Fairview Road, BordonGU35 8JP
Born April 1970
Director
Appointed 09 Nov 2012
Resigned 17 Jan 2014
Fundings
Financials
Latest Activities

Filing History

206

Accounts With Accounts Type Group
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 July 2019
AP03Appointment of Secretary
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 December 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
6 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Resolution
1 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Memorandum Articles
9 May 2016
MAMA
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2015
AR01AR01
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Memorandum Articles
12 May 2015
MAMA
Resolution
12 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Termination Secretary Company With Name
4 June 2014
TM02Termination of Secretary
Certificate Change Of Name Company
15 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 May 2014
CONNOTConfirmation Statement Notification
Miscellaneous
15 May 2014
MISCMISC
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
24 December 2013
AAAnnual Accounts
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Certificate Change Of Name Company
28 June 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 June 2013
MISCMISC
Change Of Name Notice
28 June 2013
CONNOTConfirmation Statement Notification
Resolution
5 June 2013
RESOLUTIONSResolutions
Miscellaneous
5 June 2013
MISCMISC
Resolution
21 May 2013
RESOLUTIONSResolutions
Change Of Name Notice
21 May 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Legacy
14 January 2011
MG01MG01
Resolution
21 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 December 2010
AR01AR01
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2009
AR01AR01
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
9 December 2009
AP02Appointment of Corporate Director
Accounts With Accounts Type Group
1 October 2009
AAAnnual Accounts
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
26 November 2007
363sAnnual Return (shuttle)
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Memorandum Articles
7 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2007
288cChange of Particulars
Legacy
10 February 2007
363sAnnual Return (shuttle)
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Memorandum Articles
15 December 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
14 September 2003
288bResignation of Director or Secretary
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
14 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288cChange of Particulars
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
225Change of Accounting Reference Date
Incorporation Company
13 December 1999
NEWINCIncorporation