Background WavePink WaveYellow Wave

NORTHAMPTONSHIRE ACRE (03937576)

NORTHAMPTONSHIRE ACRE (03937576) is an active UK company. incorporated on 1 March 2000. with registered office in Northampton. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NORTHAMPTONSHIRE ACRE has been registered for 26 years. Current directors include HOLLINGUM, Richard Peter, LUGAR MAWSON, Gareth John, WIXON, Miranda.

Company Number
03937576
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 March 2000
Age
26 years
Address
The Hunsbury Hill Centre, Northampton, NN4 9QX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HOLLINGUM, Richard Peter, LUGAR MAWSON, Gareth John, WIXON, Miranda
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHAMPTONSHIRE ACRE

NORTHAMPTONSHIRE ACRE is an active company incorporated on 1 March 2000 with the registered office located in Northampton. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NORTHAMPTONSHIRE ACRE was registered 26 years ago.(SIC: 94990)

Status

active

Active since 26 years ago

Company No

03937576

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

Age

26 Years

Incorporated 1 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

The Hunsbury Hill Centre Harksome Hill Northampton, NN4 9QX,

Timeline

56 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Jan 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Nov 10
Director Joined
Oct 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Feb 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Oct 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Jan 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Dec 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Oct 17
Director Left
Feb 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Feb 20
Director Joined
Apr 20
New Owner
Jun 20
New Owner
Jun 20
Director Left
Sept 20
Owner Exit
Jun 21
Owner Exit
Jan 22
Director Left
Jan 22
Owner Exit
May 25
Director Left
Sept 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Left
Feb 26
0
Funding
46
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

TOMS, Nicola Jane

Active
The Hunsbury Hill Centre, NorthamptonNN4 9QX
Secretary
Appointed 10 May 2024

HOLLINGUM, Richard Peter

Active
The Hunsbury Hill Centre, NorthamptonNN4 9QX
Born January 1953
Director
Appointed 17 May 2017

LUGAR MAWSON, Gareth John

Active
The Rosary, TowcesterNN12 8JF
Born December 1948
Director
Appointed 02 Aug 2006

WIXON, Miranda

Active
The Hunsbury Hill Centre, NorthamptonNN4 9QX
Born July 1962
Director
Appointed 04 Mar 2020

GARDINER, Neil Andrew

Resigned
39 Burghley Court, NorthamptonNN4 0TW
Secretary
Appointed 01 Mar 2000
Resigned 03 Dec 2001

O'LEARY, Elaine Susan

Resigned
The Hunsbury Hill Centre, NorthamptonNN4 9QX
Secretary
Appointed 22 Oct 2014
Resigned 30 Sept 2024

QUAYLE, David Nigel

Resigned
1 Stanway Close, Market HarboroughLE16 8BT
Secretary
Appointed 03 Dec 2001
Resigned 30 Sept 2012

ROEMER, Jane

Resigned
The Hunsbury Hill Centre, NorthamptonNN4 9QX
Secretary
Appointed 01 Oct 2012
Resigned 31 Jan 2014

ARMSTRONG, Margaret Elizabeth

Resigned
22 Lunchfield Gardens, NorthamptonNN3 7AP
Born January 1942
Director
Appointed 16 Feb 2005
Resigned 24 May 2006

BISHOP, Brenda Joycelyn

Resigned
3 Foxford Close, NorthamptonNN4 9UH
Born April 1931
Director
Appointed 03 Mar 2000
Resigned 10 Apr 2009

BROWNLEE, John Alexander

Resigned
21 Saffron Close, NorthamptonNN4 0SG
Born August 1940
Director
Appointed 03 Mar 2000
Resigned 31 Dec 2002

BUSBY, Neil

Resigned
Orchard Way, KetteringNN14 4RE
Born October 1947
Director
Appointed 02 Sept 2008
Resigned 25 Feb 2010

CHRISTY, Kenneth

Resigned
Helmdon Road, BanburyOX17 2SQ
Born September 1945
Director
Appointed 23 Sept 2014
Resigned 27 Nov 2025

DAFT, Nicola Rita Mary

Resigned
Park Road, IrthlingboroughNN9 5PW
Born September 1956
Director
Appointed 16 Nov 2011
Resigned 02 Jul 2013

DALE, Adrian Russell

Resigned
Water Lane, WellingboroughNN9 6AP
Born November 1961
Director
Appointed 18 Nov 2009
Resigned 17 Feb 2010

DRIVER, Kay

Resigned
Mill House, Market HarboroughLE16 9RL
Born June 1944
Director
Appointed 22 Mar 2002
Resigned 13 Jan 2004

EDGE, David Michael

Resigned
Lavender Cottage, TowcesterNN12 8NJ
Born October 1943
Director
Appointed 16 May 2007
Resigned 30 May 2013

FRASER-ALLEN, Fabienne, Councillor

Resigned
The Hunsbury Hill Centre, NorthamptonNN4 9QX
Born January 1973
Director
Appointed 17 May 2017
Resigned 16 Sept 2019

GREENWELL, Arthur Jeffrey

Resigned
2 Hillside Way, NorthamptonNN3 3AW
Born August 1931
Director
Appointed 01 Mar 2000
Resigned 06 Oct 2014

GREIG, John Edwin

Resigned
The Hunsbury Hill Centre, NorthamptonNN4 9QX
Born March 1946
Director
Appointed 31 Jul 2013
Resigned 09 Mar 2014

HARRINGTON, Anna Louise

Resigned
Charwelton Road, DaventryNN11 3TA
Born January 1970
Director
Appointed 03 Aug 2005
Resigned 17 Sept 2008

HARRIS, Frances Julia

Resigned
The Hunsbury Hill Centre, NorthamptonNN4 9QX
Born October 1961
Director
Appointed 31 Jul 2013
Resigned 27 May 2015

HOOK, George Arthur

Resigned
The Hunsbury Hill Centre, NorthamptonNN4 9QX
Born March 1952
Director
Appointed 23 Sept 2014
Resigned 06 Feb 2018

HUGHESTON-ROBERTS, David

Resigned
The Hunsbury Hill Centre, NorthamptonNN4 9QX
Born June 1932
Director
Appointed 08 May 2013
Resigned 09 Feb 2014

LAVENDER, Hannah

Resigned
The Hunsbury Hill Centre, NorthamptonNN4 9QX
Born February 1985
Director
Appointed 24 Aug 2011
Resigned 28 Jul 2012

LOCK, Bernard

Resigned
Brackens Dexter Way, WarmingtonPE8 6WH
Born March 1950
Director
Appointed 03 Mar 2000
Resigned 08 Sept 2021

NOBLE, Fiona Mary

Resigned
The Ellis, AbthorpeNN12 8QU
Born November 1967
Director
Appointed 02 Aug 2006
Resigned 19 Nov 2008

O'CONNOR-BOYD, Rachael Claire

Resigned
The Hunsbury Hill Centre, NorthamptonNN4 9QX
Born January 1978
Director
Appointed 17 Sept 2019
Resigned 24 Sept 2020

PACEY, David John

Resigned
The Hunsbury Hill Centre, NorthamptonNN4 9QX
Born January 1950
Director
Appointed 31 Jul 2013
Resigned 24 Sept 2014

POWELL, David Robin

Resigned
58 Wappenham Road, BrackleyNN13 5QA
Born December 1940
Director
Appointed 13 May 2009
Resigned 22 Feb 2017

ROSE, Paul Rosamund, Reverend

Resigned
Canons 15 Standish Court, PeterboroughPE2 9RR
Born October 1932
Director
Appointed 03 Mar 2000
Resigned 21 Mar 2014

SALAWU, Kazeem

Resigned
Greenglades, NorthamptonNN4 9YW
Born June 1977
Director
Appointed 16 Feb 2011
Resigned 16 Nov 2016

SCUDAMORE, David Maynard

Resigned
The Hunsbury Hill Centre, NorthamptonNN4 9QX
Born May 1943
Director
Appointed 17 May 2017
Resigned 26 Jan 2026

SCUDAMORE, David Maynard

Resigned
5 Langford Drive, NorthamptonNN4 6JY
Born May 1943
Director
Appointed 01 Mar 2000
Resigned 22 Oct 2014

SEARLE, Geoffrey Albert Francis

Resigned
Upper Paradise, BanburyOX17 3RN
Born May 1939
Director
Appointed 15 Sept 2010
Resigned 08 Oct 2012

Persons with significant control

12

4 Active
8 Ceased

Mrs Miranda Prentice

Active
The Hunsbury Hill Centre, NorthamptonNN4 9QX
Born July 1962

Nature of Control

Right to appoint and remove directors
Notified 04 Mar 2020

Ms Rachael Claire O'Connor-Boyd

Ceased
The Hunsbury Hill Centre, NorthamptonNN4 9QX
Born January 1978

Nature of Control

Right to appoint and remove directors
Notified 17 Sept 2019
Ceased 24 Sept 2020

Mr Cameron James Waldron

Ceased
The Hunsbury Hill Centre, NorthamptonNN4 9QX
Born February 1966

Nature of Control

Significant influence or control as trust
Notified 09 Aug 2017
Ceased 14 May 2025

Councillor Fabienne Fraser-Allen

Ceased
The Hunsbury Hill Centre, NorthamptonNN4 9QX
Born January 1973

Nature of Control

Right to appoint and remove directors
Notified 17 May 2017
Ceased 16 Sept 2019

Mr David Maynard Scudamore

Active
The Hunsbury Hill Centre, NorthamptonNN4 9QX
Born May 1943

Nature of Control

Right to appoint and remove directors
Notified 17 May 2017

Mr Richard Peter Hollingum

Active
The Hunsbury Hill Centre, NorthamptonNN4 9QX
Born January 1953

Nature of Control

Right to appoint and remove directors
Notified 17 May 2017

Mr Ken Christy

Ceased
The Hunsbury Hill Centre, NorthamptonNN4 9QX
Born September 1945

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Nov 2025

Mr Bernard Lock

Ceased
The Hunsbury Hill Centre, NorthamptonNN4 9QX
Born March 1950

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Sept 2021

Mr George Arthur Hook

Ceased
The Hunsbury Hill Centre, NorthamptonNN4 9QX
Born March 1952

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Feb 2018

Mr David Robin Powell

Ceased
The Hunsbury Hill Centre, NorthamptonNN4 9QX
Born December 1940

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Feb 2017

Mr Hugh Murgatroyd Walmsley

Ceased
The Hunsbury Hill Centre, NorthamptonNN4 9QX
Born February 1950

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Feb 2017

Mr Gareth John Lugar-Mawson

Active
The Hunsbury Hill Centre, NorthamptonNN4 9QX
Born December 1948

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Memorandum Articles
1 July 2024
MAMA
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2017
TM01Termination of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
27 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Secretary Company With Name
21 April 2014
TM02Termination of Secretary
Termination Director Company With Name
21 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2012
TM02Termination of Secretary
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
13 April 2011
AR01AR01
Legacy
22 January 2011
MG01MG01
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
31 March 2010
AR01AR01
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Resolution
26 November 2009
RESOLUTIONSResolutions
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Resolution
8 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Memorandum Articles
2 June 2008
MEM/ARTSMEM/ARTS
Resolution
2 June 2008
RESOLUTIONSResolutions
Legacy
1 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Resolution
13 September 2007
RESOLUTIONSResolutions
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
15 January 2007
288cChange of Particulars
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
14 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Miscellaneous
4 August 2005
MISCMISC
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2003
AAAnnual Accounts
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
363sAnnual Return (shuttle)
Incorporation Company
1 March 2000
NEWINCIncorporation