Background WavePink WaveYellow Wave

WILLIAM JACKSON FOOD GROUP LIMITED (03974470)

WILLIAM JACKSON FOOD GROUP LIMITED (03974470) is an active UK company. incorporated on 12 April 2000. with registered office in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WILLIAM JACKSON FOOD GROUP LIMITED has been registered for 25 years. Current directors include DENYER, Katie Amanda, EASTAUGH, Sonya Karina, EVANS-HILL, Stephanie and 3 others.

Company Number
03974470
Status
active
Type
ltd
Incorporated
12 April 2000
Age
25 years
Address
The Riverside Building, Hessle, HU13 0DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DENYER, Katie Amanda, EASTAUGH, Sonya Karina, EVANS-HILL, Stephanie, MCPHILLIPS, John Lawrence Peter, MURPHY, Paul Simon, TURNER, Monica
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM JACKSON FOOD GROUP LIMITED

WILLIAM JACKSON FOOD GROUP LIMITED is an active company incorporated on 12 April 2000 with the registered office located in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WILLIAM JACKSON FOOD GROUP LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

03974470

LTD Company

Age

25 Years

Incorporated 12 April 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 8 January 2026 (2 months ago)
Period: 28 April 2024 - 26 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 27 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

WJS MANAGEMENT SERVICES LIMITED
From: 12 April 2000To: 6 September 2007
Contact
Address

The Riverside Building Livingstone Road Hessle, HU13 0DZ,

Timeline

62 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Oct 09
Director Left
Mar 10
Director Joined
May 12
Director Left
Apr 13
Loan Secured
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Left
Oct 13
Director Joined
Oct 14
Loan Secured
Apr 15
Director Joined
Jul 15
Director Joined
Jan 16
Director Joined
Jul 16
Director Left
May 17
Director Left
May 17
Director Left
Jun 17
Director Joined
Jul 17
Loan Secured
Aug 17
Director Left
Jan 18
Director Joined
Jan 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jul 18
Capital Update
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Apr 19
Owner Exit
Apr 19
Director Left
Jul 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Oct 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
May 22
Director Left
Oct 22
Director Left
May 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Aug 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Apr 25
Director Left
Sept 25
Director Joined
Dec 25
1
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DENYER, Katie Amanda

Active
Livingstone Road, HessleHU13 0DZ
Secretary
Appointed 31 Jan 2025

DENYER, Katie Amanda

Active
Livingstone Road, HessleHU13 0DZ
Born January 1978
Director
Appointed 31 Jan 2025

EASTAUGH, Sonya Karina

Active
Livingstone Road, HessleHU13 0DZ
Born July 1979
Director
Appointed 19 May 2022

EVANS-HILL, Stephanie

Active
Livingstone Road, HessleHU13 0DZ
Born June 1986
Director
Appointed 01 Dec 2025

MCPHILLIPS, John Lawrence Peter

Active
Livingstone Road, HessleHU13 0DZ
Born February 1973
Director
Appointed 01 Nov 2018

MURPHY, Paul Simon

Active
Livingstone Road, HessleHU13 0DZ
Born April 1965
Director
Appointed 28 Apr 2025

TURNER, Monica

Active
Livingstone Road, HessleHU13 0DZ
Born August 1970
Director
Appointed 03 Feb 2020

DAWSON, Nicholas Goodhugh

Resigned
91 Welton Road, BroughHU15 1BJ
Secretary
Appointed 14 Dec 2006
Resigned 03 Sept 2008

DENYER, Katie Amanda

Resigned
Livingstone Road, HessleHU13 0DZ
Secretary
Appointed 26 Jul 2019
Resigned 19 Jul 2024

GREEN, Andrew John

Resigned
Livingstone Road, HessleHU13 0DZ
Secretary
Appointed 19 Jul 2024
Resigned 31 Jan 2025

HOWDEN, John Thomas

Resigned
The Anchorage South End, HullHU12 0HE
Secretary
Appointed 12 Apr 2000
Resigned 25 Jul 2003

OUGHTRED, Nicholas Alwyn Mclaren

Resigned
The Old Vicarage Church Side, BeverleyHU17 8QB
Secretary
Appointed 25 Jul 2003
Resigned 14 Dec 2006

URMSTON, Gary Martin

Resigned
Livingstone Road, HessleHU13 0DZ
Secretary
Appointed 03 Nov 2009
Resigned 26 Jul 2019

BALL, Simon

Resigned
Livingstone Road, HessleHU13 0DZ
Born September 1968
Director
Appointed 29 Apr 2012
Resigned 29 Mar 2013

BARRACLOUGH, Adam Alexander

Resigned
Livingstone Road, HessleHU13 0DZ
Born March 1973
Director
Appointed 16 Jan 2017
Resigned 12 Nov 2018

DAWSON, Nicholas Goodhugh

Resigned
91 Welton Road, BroughHU15 1BJ
Born July 1956
Director
Appointed 28 Apr 2000
Resigned 03 Sept 2008

DENYER, Katie Amanda

Resigned
Livingstone Road, HessleHU13 0DZ
Born January 1978
Director
Appointed 12 Jan 2018
Resigned 19 Jul 2024

DONOVAN, John Michael

Resigned
Livingstone Road, HessleHU13 0DZ
Born August 1967
Director
Appointed 02 Sept 2013
Resigned 04 Sept 2020

FARNSWORTH, Patrick William

Resigned
Westfield, DriffieldYO25 8BJ
Born September 1947
Director
Appointed 12 Apr 2000
Resigned 02 Jun 2005

FYNNEY, Clare Louise

Resigned
Livingstone Road, HessleHU13 0DZ
Born February 1977
Director
Appointed 07 Sept 2020
Resigned 17 Feb 2025

GORT, Chris

Resigned
Livingstone Road, HessleHU13 0DZ
Born January 1979
Director
Appointed 04 Jul 2016
Resigned 17 Jul 2020

GREEN, Andrew John

Resigned
Livingstone Road, HessleHU13 0DZ
Born April 1966
Director
Appointed 19 Jul 2024
Resigned 31 Jan 2025

HUNT, Ian David, Mr.

Resigned
Livingstone Road, HessleHU13 0DZ
Born June 1964
Director
Appointed 13 Jul 2015
Resigned 23 Nov 2016

MOUNTIFIELD, Patrick

Resigned
Livingstone Road, HessleHU13 0DZ
Born January 1980
Director
Appointed 05 Sept 2012
Resigned 05 Sept 2012

NICHOLSON, Paul

Resigned
Livingstone Road, HessleHU13 0DZ
Born June 1970
Director
Appointed 04 Nov 2019
Resigned 31 Aug 2025

OUGHTRED, Christopher Mclaren

Resigned
The Old Rectory, YorkYO43 3LJ
Born May 1952
Director
Appointed 28 Apr 2000
Resigned 05 Jan 2007

OUGHTRED, Michael Norman

Resigned
Uplands 5 Brimley, BeverleyHU17 7EE
Born March 1960
Director
Appointed 28 Apr 2000
Resigned 30 Mar 2007

OUGHTRED, Nicholas Alwyn Mclaren

Resigned
Livingstone Road, HessleHU13 0DZ
Born November 1960
Director
Appointed 29 Jun 2006
Resigned 05 Oct 2022

REARDON, Ben

Resigned
Livingstone Road, HessleHU13 0DZ
Born April 1974
Director
Appointed 04 Jan 2016
Resigned 06 Jun 2017

RENWICK, Graham Andrew

Resigned
Livingstone Road, HessleHU13 0DZ
Born December 1965
Director
Appointed 16 Oct 2014
Resigned 12 Jan 2018

SOUTAR, Norman Graeme Scott

Resigned
Livingstone Road, HessleHU13 0DZ
Born July 1960
Director
Appointed 04 Sept 2006
Resigned 31 May 2020

URMSTON, Gary Martin

Resigned
Livingstone Road, HessleHU13 0DZ
Born May 1967
Director
Appointed 17 Aug 2009
Resigned 26 Jul 2019

WATSON, James

Resigned
Livingstone Road, HessleHU13 0DZ
Born December 1969
Director
Appointed 12 Jul 2018
Resigned 24 May 2024

WATSON, James

Resigned
Derringham Street, HullHU3 1EW
Born December 1969
Director
Appointed 20 Oct 2008
Resigned 01 Jan 2010

WHEELWRIGHT, Allan

Resigned
Livingstone Road, HessleHU13 0DZ
Born June 1951
Director
Appointed 28 Apr 2000
Resigned 31 Oct 2013

Persons with significant control

2

1 Active
1 Ceased
Livingstone Road, HessleHU13 0DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 May 2018
Livingstone Road, HessleHU13 0DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 May 2018
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
22 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With Updates
14 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
25 September 2018
SH19Statement of Capital
Legacy
25 September 2018
SH20SH20
Legacy
25 September 2018
CAP-SSCAP-SS
Resolution
25 September 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
28 June 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 June 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 June 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 June 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 June 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
2 August 2017
MR05Certification of Charge
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
30 December 2014
RP04RP04
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
27 January 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Resolution
26 October 2012
RESOLUTIONSResolutions
Legacy
23 October 2012
MG01MG01
Legacy
18 October 2012
MG01MG01
Legacy
19 September 2012
MG02MG02
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Statement Of Companys Objects
1 July 2011
CC04CC04
Resolution
1 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Legacy
7 July 2009
395Particulars of Mortgage or Charge
Legacy
13 May 2009
363aAnnual Return
Legacy
11 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288cChange of Particulars
Legacy
15 May 2008
287Change of Registered Office
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Certificate Change Of Name Company
6 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2007
363sAnnual Return (shuttle)
Legacy
23 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2007
AAAnnual Accounts
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
5 October 2005
288cChange of Particulars
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
363sAnnual Return (shuttle)
Resolution
1 March 2005
RESOLUTIONSResolutions
Resolution
1 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2004
AAAnnual Accounts
Legacy
15 August 2003
288cChange of Particulars
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
88(2)R88(2)R
Legacy
24 June 2003
88(2)R88(2)R
Legacy
10 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
26 February 2003
AUDAUD
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Memorandum Articles
16 August 2002
MEM/ARTSMEM/ARTS
Resolution
16 August 2002
RESOLUTIONSResolutions
Resolution
16 August 2002
RESOLUTIONSResolutions
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
24 May 2000
88(2)R88(2)R
Resolution
22 May 2000
RESOLUTIONSResolutions
Resolution
22 May 2000
RESOLUTIONSResolutions
Legacy
22 May 2000
88(2)R88(2)R
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
225Change of Accounting Reference Date
Incorporation Company
12 April 2000
NEWINCIncorporation