Background WavePink WaveYellow Wave

Q3 GROUNDS SERVICES LIMITED (04384134)

Q3 GROUNDS SERVICES LIMITED (04384134) is an active UK company. incorporated on 28 February 2002. with registered office in Godalming. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. Q3 GROUNDS SERVICES LIMITED has been registered for 24 years. Current directors include BELLEW, Stuart William, FREEMAN, Martyn Alexander, GAVRILOVIC, Alexander and 2 others.

Company Number
04384134
Status
active
Type
ltd
Incorporated
28 February 2002
Age
24 years
Address
7/8 Innovation Place Douglas Drive, Godalming, GU7 1JX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELLEW, Stuart William, FREEMAN, Martyn Alexander, GAVRILOVIC, Alexander, HAYES, Lucy Fiona, KOCKELBERGH, Lian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

Q3 GROUNDS SERVICES LIMITED

Q3 GROUNDS SERVICES LIMITED is an active company incorporated on 28 February 2002 with the registered office located in Godalming. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. Q3 GROUNDS SERVICES LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04384134

LTD Company

Age

24 Years

Incorporated 28 February 2002

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

LOTUS LANDSCAPES LIMITED
From: 21 March 2002To: 8 March 2022
ENFRANCHISE 445 LIMITED
From: 28 February 2002To: 21 March 2002
Contact
Address

7/8 Innovation Place Douglas Drive Godalming, GU7 1JX,

Previous Addresses

Barn 12, New Farm Pickaxe Lane South Warnborough Hook RG29 1SD England
From: 20 May 2019To: 22 July 2019
International Buildings 71 Kingsway London WC2B 6st England
From: 23 March 2016To: 20 May 2019
Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England
From: 7 October 2015To: 23 March 2016
Mount Manor House 16 the Mount Guildford Surrey GU2 4HN
From: 12 May 2010To: 7 October 2015
Mount Manor House 16 the Mount Guildford Surrey GU2 4HS
From: 28 February 2002To: 12 May 2010
Timeline

60 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Feb 02
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Aug 16
Loan Secured
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Aug 18
Director Left
Sept 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Owner Exit
May 19
Loan Secured
May 19
Loan Secured
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Sept 19
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Loan Cleared
May 22
Loan Cleared
Sept 22
Loan Secured
Oct 22
0
Funding
35
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

GBH LAW LIMITED

Active
Douglas Drive, GodalmingGU7 1JX
Corporate secretary
Appointed 01 Jul 2019

BELLEW, Stuart William

Active
Douglas Drive, GodalmingGU7 1JX
Born April 1971
Director
Appointed 16 May 2019

FREEMAN, Martyn Alexander

Active
Douglas Drive, GodalmingGU7 1JX
Born June 1963
Director
Appointed 04 Nov 2020

GAVRILOVIC, Alexander

Active
Douglas Drive, GodalmingGU7 1JX
Born August 1962
Director
Appointed 10 Jun 2019

HAYES, Lucy Fiona

Active
Douglas Drive, GodalmingGU7 1JX
Born November 1981
Director
Appointed 10 Jun 2019

KOCKELBERGH, Lian

Active
Douglas Drive, GodalmingGU7 1JX
Born March 1988
Director
Appointed 10 Jun 2019

GOATER, Anne

Resigned
House, GuildfordGU2 4HN
Secretary
Appointed 02 May 2002
Resigned 12 Jun 2015

HARDYMAN, Suzanne Claire

Resigned
71 Kingsway, LondonWC2B 6ST
Secretary
Appointed 14 Mar 2016
Resigned 16 May 2019

O'GORMAN, Timothy Joseph Gerard

Resigned
Elstree Way, BorehamwoodWD6 1JH
Secretary
Appointed 07 Oct 2015
Resigned 08 Jan 2016

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee secretary
Appointed 28 Feb 2002
Resigned 02 May 2002

CAVANAGH, Darron William

Resigned
71 Kingsway, LondonWC2B 6ST
Born February 1976
Director
Appointed 01 Nov 2018
Resigned 16 May 2019

DARNTON, James

Resigned
71 Kingsway, LondonWC2B 6ST
Born May 1965
Director
Appointed 06 Oct 2016
Resigned 31 Aug 2018

FREEMAN, Martyn Alexander

Resigned
Douglas Drive, GodalmingGU7 1JX
Born June 1963
Director
Appointed 16 May 2019
Resigned 09 Oct 2020

GOATER, Malcolm Douglas

Resigned
House, GuildfordGU2 4HN
Born May 1952
Director
Appointed 02 May 2002
Resigned 12 Jun 2015

INGRAM, Edward Cameron

Resigned
71 Kingsway, LondonWC2B 6ST
Born March 1965
Director
Appointed 17 Oct 2016
Resigned 22 Jan 2018

JONES, Richard

Resigned
71 Kingsway, LondonWC2B 6ST
Born April 1972
Director
Appointed 20 Jul 2018
Resigned 16 May 2019

JONES, Richard Alexander

Resigned
House, GuildfordGU2 4HN
Born September 1956
Director
Appointed 02 May 2002
Resigned 12 Jun 2015

LEDGARD, Phillip Neil

Resigned
71 Kingsway, LondonWC2B 6ST
Born July 1976
Director
Appointed 30 Nov 2016
Resigned 20 Jul 2018

NEWMAN, Lee

Resigned
71 Kingsway, LondonWC2B 6ST
Born May 1973
Director
Appointed 31 Jul 2018
Resigned 16 May 2019

NISBET, Ian Leighton

Resigned
71 Kingsway, LondonWC2B 6ST
Born March 1962
Director
Appointed 05 Jan 2017
Resigned 16 Nov 2018

OWEN, Anthony Francis

Resigned
71 Kingsway, LondonWC2B 6ST
Born July 1971
Director
Appointed 12 Jun 2015
Resigned 14 Mar 2016

PRINGLE, Gavin John

Resigned
71 Kingsway, LondonWC2B 6ST
Born December 1961
Director
Appointed 22 Mar 2016
Resigned 17 Oct 2016

REID, Keith Alan

Resigned
71 Kingsway, LondonWC2B 6ST
Born April 1980
Director
Appointed 12 Jun 2015
Resigned 06 Oct 2016

SILVER, Mark Jonathan

Resigned
71 Kingsway, LondonWC2B 6ST
Born May 1961
Director
Appointed 12 Jun 2015
Resigned 25 May 2016

TAYLOR-SMITH, David James Benwell

Resigned
71 Kingsway, LondonWC2B 6ST
Born October 1961
Director
Appointed 23 May 2016
Resigned 28 Jul 2016

WELCH, Philip Graeme

Resigned
71 Kingsway, LondonWC2B 6ST
Born January 1957
Director
Appointed 27 Jul 2016
Resigned 05 Jan 2017

PENNINGTONS DIRECTORS (NO 1) LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee director
Appointed 28 Feb 2002
Resigned 02 May 2002

Persons with significant control

11

1 Active
10 Ceased
Douglas Drive, GodalmingGU7 1JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2020
2-4 Wood Street, SwindonSN1 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2019
Ceased 09 Oct 2020
71 Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 May 2019
71 Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
71 Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
71 Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
71 Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
71 Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
71 Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Allee Scheffer, LuxembourgL-2520

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
71 Kingsway, LondonWC2B 6ST

Nature of Control

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

Filing History

164

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2025
AAAnnual Accounts
Legacy
28 November 2025
PARENT_ACCPARENT_ACC
Legacy
28 November 2025
GUARANTEE2GUARANTEE2
Legacy
28 November 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2024
AAAnnual Accounts
Legacy
16 February 2024
AGREEMENT2AGREEMENT2
Legacy
24 January 2024
PARENT_ACCPARENT_ACC
Legacy
24 January 2024
GUARANTEE2GUARANTEE2
Legacy
4 January 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Certificate Change Of Name Company
8 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
12 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Accounts With Accounts Type Small
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
30 August 2019
MR05Certification of Charge
Mortgage Satisfy Charge Part
29 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
22 July 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
24 May 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Auditors Resignation Company
29 April 2016
AUDAUD
Accounts With Accounts Type Small
22 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Resolution
29 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 June 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
18 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Auditors Resignation Company
4 February 2013
AUDAUD
Legacy
18 June 2012
MG02MG02
Legacy
27 April 2012
MG01MG01
Legacy
27 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Small
15 February 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Accounts With Accounts Type Small
27 August 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
18 June 2007
288cChange of Particulars
Legacy
18 June 2007
288cChange of Particulars
Legacy
18 June 2007
288cChange of Particulars
Legacy
21 May 2007
225Change of Accounting Reference Date
Legacy
10 April 2007
363aAnnual Return
Legacy
30 March 2006
363aAnnual Return
Accounts With Accounts Type Small
7 December 2005
AAAnnual Accounts
Legacy
11 April 2005
363aAnnual Return
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2003
AAAnnual Accounts
Legacy
11 April 2003
225Change of Accounting Reference Date
Legacy
7 April 2003
363aAnnual Return
Legacy
7 April 2003
288cChange of Particulars
Legacy
20 March 2003
287Change of Registered Office
Legacy
6 June 2002
395Particulars of Mortgage or Charge
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 March 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 February 2002
NEWINCIncorporation