Background WavePink WaveYellow Wave

TEDDINGTON WHARF HOLDINGS LIMITED (03899529)

TEDDINGTON WHARF HOLDINGS LIMITED (03899529) is an active UK company. incorporated on 24 December 1999. with registered office in Teddington. The company operates in the Real Estate Activities sector, engaged in residents property management. TEDDINGTON WHARF HOLDINGS LIMITED has been registered for 26 years. Current directors include BENNETT, Barry George, BERGER, Michael, Professor, CARROLL, Clive Colin and 5 others.

Company Number
03899529
Status
active
Type
ltd
Incorporated
24 December 1999
Age
26 years
Address
Flat 39 Regatta House, Teddington, TW11 8AZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENNETT, Barry George, BERGER, Michael, Professor, CARROLL, Clive Colin, CORDINGLEY, Dilys Ann, FOX, Margaret Elizabeth, RISTANOVIC, Zoran, SALEH, Ebrahim Ismail, SHAW, Derek
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEDDINGTON WHARF HOLDINGS LIMITED

TEDDINGTON WHARF HOLDINGS LIMITED is an active company incorporated on 24 December 1999 with the registered office located in Teddington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TEDDINGTON WHARF HOLDINGS LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03899529

LTD Company

Age

26 Years

Incorporated 24 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

TEDDINGTON WHARF MANAGEMENT LIMITED
From: 1 November 2000To: 26 July 2017
R.F.A. MANAGEMENT COMPANY LIMITED
From: 3 May 2000To: 1 November 2000
RFA MANAGEMENT COMPANY LIMITED
From: 24 December 1999To: 3 May 2000
Contact
Address

Flat 39 Regatta House 32 Twickenham Road Teddington, TW11 8AZ,

Previous Addresses

Kfh House 5 Compton Road London SW19 7QA England
From: 25 April 2018To: 30 May 2022
Nelson House 58 Wimbledon Hill Road London SW19 7PA United Kingdom
From: 18 April 2018To: 25 April 2018
15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ
From: 2 May 2012To: 18 April 2018
24 the Causeway Teddington Middlesex TW11 0HD
From: 24 December 1999To: 2 May 2012
Timeline

28 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jan 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jun 14
Director Left
Jan 15
Director Left
May 16
Director Joined
May 17
Director Left
Feb 18
Director Left
Nov 18
Director Joined
Feb 21
Director Joined
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Loan Cleared
Nov 21
Director Joined
Jul 22
Director Joined
Aug 22
Funding Round
Dec 22
Funding Round
Jan 23
Director Joined
Nov 25
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

SALEH, Ebrahim Ismail

Active
32 Twickenham Road, TeddingtonTW11 8AZ
Secretary
Appointed 27 Jul 2022

BENNETT, Barry George

Active
32 Twickenham Road, TeddingtonTW11 8AZ
Born November 1943
Director
Appointed 15 Sept 2019

BERGER, Michael, Professor

Active
32 Twickenham Road, TeddingtonTW11 8AZ
Born March 1939
Director
Appointed 04 Jun 2013

CARROLL, Clive Colin

Active
32 Twickenham Road, TeddingtonTW11 8AZ
Born April 1957
Director
Appointed 22 May 2012

CORDINGLEY, Dilys Ann

Active
32 Twickenham Road, TeddingtonTW11 8AZ
Born May 1942
Director
Appointed 21 Nov 2002

FOX, Margaret Elizabeth

Active
32 Twickenham Road, TeddingtonTW11 8AZ
Born December 1943
Director
Appointed 26 Nov 2008

RISTANOVIC, Zoran

Active
32 Twickenham Road, TeddingtonTW11 8AZ
Born June 1963
Director
Appointed 27 Jul 2022

SALEH, Ebrahim Ismail

Active
32 Twickenham Road, TeddingtonTW11 8AZ
Born June 1954
Director
Appointed 27 Jul 2022

SHAW, Derek

Active
32 Twickenham Road, TeddingtonTW11 8AZ
Born March 1966
Director
Appointed 16 Jul 2025

BARTLETT, Ann Cheryl

Resigned
The Causeway, TeddingtonTW11 0HD
Secretary
Appointed 17 Jan 2008
Resigned 31 Dec 2008

BRAND, Robert Simon

Resigned
17 Bentinck Street, LondonW1U 2ES
Secretary
Appointed 24 Dec 1999
Resigned 07 Dec 2001

ELLIOTT, Terrence George

Resigned
12 Fairmile House, TeddingtonTW11 8BA
Secretary
Appointed 26 Nov 2002
Resigned 31 Dec 2007

EVANS, David Cavers

Resigned
The Causeway, TeddingtonTW11 0HD
Secretary
Appointed 15 Jan 2009
Resigned 19 Apr 2010

WALTON, Brian Ernest

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Secretary
Appointed 22 Jul 2010
Resigned 01 Jan 2012

ZIMAN, Joyce Mary

Resigned
23 Admiral House, TeddingtonTW11 8BF
Secretary
Appointed 07 Dec 2001
Resigned 07 Nov 2002

GRAHAM BARTHOLOMEW LIMITED

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Corporate secretary
Appointed 01 Jan 2012
Resigned 18 Apr 2018

KINLEIGH LIMITED

Resigned
5 Compton Road, LondonSW19 7QA
Corporate secretary
Appointed 01 Apr 2020
Resigned 27 Jul 2022

ALLEN, Victor William

Resigned
The Causeway, TeddingtonTW11 0HD
Born March 1944
Director
Appointed 25 May 2004
Resigned 31 Dec 2008

BARTLETT, Ann Cheryl

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born October 1945
Director
Appointed 09 Jun 2011
Resigned 17 May 2016

BARTLETT, Ann Cheryl

Resigned
The Causeway, TeddingtonTW11 0HD
Born October 1945
Director
Appointed 22 May 2007
Resigned 31 Dec 2008

BERGER, Michael, Professor

Resigned
5 Regatta House, TeddingtonTW11 8AZ
Born March 1939
Director
Appointed 12 Jun 2000
Resigned 21 Nov 2002

BOUNDS, Timothy Simon

Resigned
Flat 24 Regatta House, TeddingtonTW11 8AZ
Born July 1961
Director
Appointed 25 May 2004
Resigned 19 Jul 2007

CARROLL, Clive Colin

Resigned
6 Admiral House, TeddingtonTW11 8BF
Born April 1957
Director
Appointed 21 Nov 2002
Resigned 17 May 2005

CARROLL, Colette Teresa

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born October 1960
Director
Appointed 17 May 2005
Resigned 31 Mar 2012

CHEUNG, Susanne

Resigned
17 Bentinck Street, LondonW1M 5RL
Born August 1971
Director
Appointed 24 Dec 1999
Resigned 22 May 2000

CORDINGLEY, David

Resigned
13 Admiral House, TeddingtonTW11 8BF
Born September 1941
Director
Appointed 12 Jun 2000
Resigned 21 Nov 2002

DAVIES, Roderick Hugh

Resigned
22 Regatta House, TeddingtonTW11 8AZ
Born March 1951
Director
Appointed 21 Nov 2002
Resigned 25 May 2004

DAVIS, Geoffrey Thomas

Resigned
8 Admiral House, TeddingtonTW11 8BF
Born June 1928
Director
Appointed 12 Jun 2000
Resigned 25 May 2004

DRIVER, Douglas

Resigned
The Causeway, TeddingtonTW11 0HD
Born May 1936
Director
Appointed 25 May 2004
Resigned 20 May 2008

DRIVER, Douglas

Resigned
43 Regatta House, TeddingtonTW11 8AZ
Born May 1936
Director
Appointed 22 May 2000
Resigned 12 Feb 2002

ELLIOTT, Terrence George

Resigned
12 Fairmile House, TeddingtonTW11 8BA
Born October 1942
Director
Appointed 14 May 2002
Resigned 31 Dec 2007

EVANS, David Cavers

Resigned
The Causeway, TeddingtonTW11 0HD
Born April 1939
Director
Appointed 19 Feb 2007
Resigned 19 Apr 2010

GOWERS, Robert Percy

Resigned
44 Regatta House, TeddingtonTW11 8AZ
Born October 1958
Director
Appointed 25 May 2004
Resigned 09 Feb 2007

HAWES, John Lawrence

Resigned
5 Compton Road, LondonSW19 7QA
Born April 1944
Director
Appointed 06 May 2020
Resigned 26 Aug 2021

HAWES, John Lawrence

Resigned
34 Fairmile House, TeddingtonTW11 8BA
Born April 1944
Director
Appointed 17 Sept 2001
Resigned 09 Jul 2002
Fundings
Financials
Latest Activities

Filing History

203

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2024
AAAnnual Accounts
Resolution
6 July 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 April 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 July 2018
AAAnnual Accounts
Resolution
4 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Resolution
26 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Resolution
27 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Resolution
13 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
2 May 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
2 May 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Termination Director Company With Name
8 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 October 2010
TM02Termination of Secretary
Termination Director Company With Name
10 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2009
AAAnnual Accounts
Legacy
4 February 2009
288cChange of Particulars
Legacy
4 February 2009
353353
Legacy
29 January 2009
363aAnnual Return
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
3 January 2009
288bResignation of Director or Secretary
Legacy
3 January 2009
288bResignation of Director or Secretary
Legacy
3 January 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
26 May 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288cChange of Particulars
Legacy
17 April 2008
288cChange of Particulars
Legacy
17 April 2008
288cChange of Particulars
Legacy
17 April 2008
288cChange of Particulars
Legacy
17 April 2008
288cChange of Particulars
Legacy
17 April 2008
288cChange of Particulars
Legacy
17 April 2008
288cChange of Particulars
Legacy
17 April 2008
288cChange of Particulars
Legacy
17 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 March 2008
AAAnnual Accounts
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
353353
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
353353
Legacy
2 January 2008
363sAnnual Return (shuttle)
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Resolution
17 August 2007
RESOLUTIONSResolutions
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
25 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 April 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
5 December 2005
88(2)R88(2)R
Legacy
5 December 2005
88(2)R88(2)R
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
287Change of Registered Office
Resolution
28 June 2004
RESOLUTIONSResolutions
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
28 April 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
6 June 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
22 May 2003
AAAnnual Accounts
Legacy
15 April 2003
88(2)R88(2)R
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
353353
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Resolution
12 December 2002
RESOLUTIONSResolutions
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2002
AAAnnual Accounts
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
88(2)R88(2)R
Legacy
3 August 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
88(2)R88(2)R
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
353353
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
287Change of Registered Office
Legacy
13 December 2001
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
6 December 2001
AAAnnual Accounts
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 October 2000
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
9 October 2000
MEM/ARTSMEM/ARTS
Resolution
9 October 2000
RESOLUTIONSResolutions
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
395Particulars of Mortgage or Charge
Legacy
31 May 2000
395Particulars of Mortgage or Charge
Legacy
26 May 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 December 1999
NEWINCIncorporation