Background WavePink WaveYellow Wave

CRESSET BIOMOLECULAR DISCOVERY LIMITED (04151475)

CRESSET BIOMOLECULAR DISCOVERY LIMITED (04151475) is an active UK company. incorporated on 31 January 2001. with registered office in Litlington. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. CRESSET BIOMOLECULAR DISCOVERY LIMITED has been registered for 25 years. Current directors include CHEESERIGHT, Timothy John, Dr, CONROY, Angus Mark, CURTIS JR, Dale and 4 others.

Company Number
04151475
Status
active
Type
ltd
Incorporated
31 January 2001
Age
25 years
Address
New Cambridge House, Litlington, SG8 0SS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CHEESERIGHT, Timothy John, Dr, CONROY, Angus Mark, CURTIS JR, Dale, MACKEY, Mark Denis, Dr, NEWBLE, David Allan, SCOFFIN, Robert Arthur, Dr, SCUTT, Rebecca Jane
SIC Codes
62012, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESSET BIOMOLECULAR DISCOVERY LIMITED

CRESSET BIOMOLECULAR DISCOVERY LIMITED is an active company incorporated on 31 January 2001 with the registered office located in Litlington. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. CRESSET BIOMOLECULAR DISCOVERY LIMITED was registered 25 years ago.(SIC: 62012, 72190)

Status

active

Active since 25 years ago

Company No

04151475

LTD Company

Age

25 Years

Incorporated 31 January 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

New Cambridge House Bassingbourn Road Litlington, SG8 0SS,

Previous Addresses

Biopark Hertfordshire Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX
From: 31 January 2001To: 2 September 2013
Timeline

70 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Apr 10
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Mar 11
Director Left
Sept 11
Share Issue
Oct 11
Funding Round
Mar 12
Capital Reduction
Apr 12
Share Buyback
Apr 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Share Buyback
May 14
Funding Round
Jul 14
Capital Reduction
Jul 14
Share Buyback
Mar 16
Funding Round
Sept 17
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Apr 18
Director Left
Feb 20
Director Joined
Feb 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Dec 20
Owner Exit
Dec 20
Funding Round
Dec 20
Share Buyback
Mar 21
Capital Reduction
Mar 21
Director Joined
Oct 21
Capital Reduction
Jan 22
Share Buyback
Jan 22
Share Buyback
Jan 22
Funding Round
Jun 22
Director Joined
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Capital Reduction
Sept 22
Capital Reduction
Sept 22
Capital Reduction
Oct 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Share Buyback
Oct 22
Share Buyback
Oct 22
Director Joined
Apr 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Feb 24
Director Joined
Apr 24
Funding Round
May 24
Director Left
May 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
May 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Oct 25
Funding Round
Dec 25
Director Left
Mar 26
51
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

SCUTT, Rebecca

Active
Bassingbourn Road, LitlingtonSG8 0SS
Secretary
Appointed 04 May 2017

CHEESERIGHT, Timothy John, Dr

Active
Bassingbourn Road, LitlingtonSG8 0SS
Born August 1966
Director
Appointed 17 Apr 2013

CONROY, Angus Mark

Active
Blythswood Square, GlasgowG2 4AD
Born June 1988
Director
Appointed 15 Sept 2022

CURTIS JR, Dale

Active
Bassingbourn Road, LitlingtonSG8 0SS
Born October 1976
Director
Appointed 01 May 2024

MACKEY, Mark Denis, Dr

Active
Bassingbourn Road, LitlingtonSG8 0SS
Born August 1971
Director
Appointed 16 Mar 2011

NEWBLE, David Allan

Active
Bassingbourn Road, LitlingtonSG8 0SS
Born January 1971
Director
Appointed 14 Oct 2021

SCOFFIN, Robert Arthur, Dr

Active
Bassingbourn Road, LitlingtonSG8 0SS
Born January 1966
Director
Appointed 19 Apr 2010

SCUTT, Rebecca Jane

Active
Bassingbourn Road, LitlingtonSG8 0SS
Born September 1974
Director
Appointed 13 Feb 2020

HALLS, Raymond David

Resigned
66 High Street, CambridgeshireCB4 8SA
Secretary
Appointed 31 Jan 2001
Resigned 31 Aug 2005

ROSE, Valerie Sarah, Dr

Resigned
27 Coales Gardens, Market HarboroughLE16 7NY
Secretary
Appointed 01 Sept 2005
Resigned 27 Aug 2008

VINTER, Jeremy Gilbert, Dr

Resigned
Baylays Glen, HitchinSG4 7AS
Secretary
Appointed 27 Aug 2008
Resigned 04 May 2017

ASHWORTH, Philip Anthony, Dr

Resigned
13 Bentley Road, SloughSL1 5BB
Born March 1965
Director
Appointed 31 Jan 2001
Resigned 10 Sept 2002

BARDSLEY, David William, Dr

Resigned
Bassingbourn Road, LitlingtonSG8 0SS
Born November 1964
Director
Appointed 17 Apr 2013
Resigned 14 May 2024

COWEN, Andrew Edward

Resigned
North Houghton, StockbridgeSO20 6LG
Born February 1958
Director
Appointed 01 Oct 2008
Resigned 10 Apr 2013

GARDNER, Stephen Philip, Dr

Resigned
Biopark Hertfordshire, Welwyn Garden CityAL7 3AX
Born November 1965
Director
Appointed 01 Jan 2011
Resigned 26 Mar 2013

HALLS, Raymond David

Resigned
66 High Street, CambridgeshireCB4 8SA
Born July 1954
Director
Appointed 31 Jan 2001
Resigned 25 Jul 2006

HAYNES, Richard John

Resigned
17 Sunnymede Avenue, CarshaltonSM5 4JA
Born October 1949
Director
Appointed 14 Jul 2009
Resigned 08 Apr 2013

HILLIER, Paul Ashley

Resigned
The Old Vicarage, BedfordMK42 8BQ
Born January 1956
Director
Appointed 31 Jan 2001
Resigned 25 Jul 2006

LAMONT, Alan Gordon

Resigned
Belvior, RoystonSG8 0DN
Born December 1960
Director
Appointed 14 Nov 2001
Resigned 18 Jul 2002

LEIGH, Beatrice Katherine

Resigned
45 The Drive, HertfordSG14 3DE
Born November 1951
Director
Appointed 01 May 2004
Resigned 08 Sept 2011

LEIGHTON, John Perrot

Resigned
Bassingbourn Road, LitlingtonSG8 0SS
Born January 1979
Director
Appointed 11 Apr 2023
Resigned 23 Mar 2026

MCPARTLAND, Peter

Resigned
The Forge House, BarleySG8 8JN
Born January 1954
Director
Appointed 01 Sept 2002
Resigned 20 Dec 2006

ROSE, Valerie Sarah, Dr

Resigned
27 Coales Gardens, Market HarboroughLE16 7NY
Born March 1955
Director
Appointed 01 May 2007
Resigned 27 Aug 2008

ROSE, Valerie Sarah, Dr

Resigned
27 Coales Gardens, Market HarboroughLE16 7NY
Born March 1955
Director
Appointed 20 Jul 2004
Resigned 25 Jul 2006

VINTER, Jeremy Gilbert, Dr

Resigned
Baylays Glen, HitchinSG4 7AS
Born September 1943
Director
Appointed 31 Jan 2001
Resigned 16 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Sep Vi L.P.

Active
Blythswood Square, GlasgowG2 4AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2022

Dr Jeremy Gilbert Vinter

Ceased
Bassingbourn Road, LitlingtonSG8 0SS
Born September 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

202

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Memorandum Articles
21 August 2025
MAMA
Resolution
21 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 August 2025
SH01Allotment of Shares
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
2 April 2025
AAAnnual Accounts
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 January 2025
RP04SH01RP04SH01
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Resolution
28 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Capital Allotment Shares
11 July 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Capital Allotment Shares
13 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Capital Allotment Shares
26 January 2024
SH01Allotment of Shares
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
15 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2022
PSC09Update to PSC Statements
Capital Return Purchase Own Shares
26 October 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 October 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 October 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 October 2022
SH06Cancellation of Shares
Capital Cancellation Shares
21 October 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Resolution
1 October 2022
RESOLUTIONSResolutions
Resolution
1 October 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
27 September 2022
SH06Cancellation of Shares
Capital Cancellation Shares
27 September 2022
SH06Cancellation of Shares
Resolution
27 September 2022
RESOLUTIONSResolutions
Memorandum Articles
27 September 2022
MAMA
Capital Name Of Class Of Shares
27 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 September 2022
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Capital Return Purchase Own Shares
11 January 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 January 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 January 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Capital Cancellation Shares
1 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 March 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
20 December 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 December 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 December 2020
RP04SH01RP04SH01
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
18 December 2020
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
18 March 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 March 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 March 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 March 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
27 February 2018
SH01Allotment of Shares
Capital Allotment Shares
27 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 November 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
7 March 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Resolution
15 October 2014
RESOLUTIONSResolutions
Resolution
24 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Capital Cancellation Shares
22 July 2014
SH06Cancellation of Shares
Capital Allotment Shares
3 July 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 June 2014
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
12 May 2014
SH03Return of Purchase of Own Shares
Resolution
24 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Resolution
11 June 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
26 April 2012
CC04CC04
Capital Cancellation Shares
26 April 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 April 2012
SH03Return of Purchase of Own Shares
Resolution
18 April 2012
RESOLUTIONSResolutions
Resolution
18 April 2012
RESOLUTIONSResolutions
Resolution
18 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Resolution
18 October 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 October 2011
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Capital Allotment Shares
29 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Legacy
28 May 2010
MG02MG02
Legacy
28 May 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Legacy
21 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
13 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Legacy
11 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 August 2007
AAAnnual Accounts
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
363aAnnual Return
Legacy
20 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
169169
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
88(2)R88(2)R
Legacy
7 February 2006
363aAnnual Return
Legacy
7 February 2006
288cChange of Particulars
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
287Change of Registered Office
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
395Particulars of Mortgage or Charge
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 April 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
88(2)R88(2)R
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2002
AAAnnual Accounts
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
88(2)R88(2)R
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Legacy
3 December 2001
287Change of Registered Office
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Legacy
7 November 2001
225Change of Accounting Reference Date
Legacy
27 February 2001
88(2)R88(2)R
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
287Change of Registered Office
Incorporation Company
31 January 2001
NEWINCIncorporation