Background WavePink WaveYellow Wave

THE WILDLIFE TRUST OF SOUTH AND WEST WALES LIMITED (04398959)

THE WILDLIFE TRUST OF SOUTH AND WEST WALES LIMITED (04398959) is an active UK company. incorporated on 20 March 2002. with registered office in Bridgend. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 2 other business activities. THE WILDLIFE TRUST OF SOUTH AND WEST WALES LIMITED has been registered for 24 years. Current directors include BAIN, Stuart, BHAMBRAL, Raoul Evelyn, CULYER, Paul and 6 others.

Company Number
04398959
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 March 2002
Age
24 years
Address
The Nature Centre Fountain Road, Bridgend, CF32 0EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAIN, Stuart, BHAMBRAL, Raoul Evelyn, CULYER, Paul, DAVIES, Michail John, GRANDAGE, Rosemary Victoria, GRIFFITHS, Lucy Anne, HUGHES, Jenny, Dr, THOMSON, Leonora Hope, TUSA, John Hugh Alexander
SIC Codes
74990, 91040, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WILDLIFE TRUST OF SOUTH AND WEST WALES LIMITED

THE WILDLIFE TRUST OF SOUTH AND WEST WALES LIMITED is an active company incorporated on 20 March 2002 with the registered office located in Bridgend. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 2 other business activities. THE WILDLIFE TRUST OF SOUTH AND WEST WALES LIMITED was registered 24 years ago.(SIC: 74990, 91040, 94990)

Status

active

Active since 24 years ago

Company No

04398959

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 20 March 2002

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 17 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

10 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

The Nature Centre Fountain Road Tondu Bridgend, CF32 0EH,

Timeline

77 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Aug 10
Director Joined
Jan 11
Director Left
Apr 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Oct 14
Director Left
May 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Sept 23
Director Left
Feb 24
Director Left
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Dec 25
Loan Secured
Jan 26
Director Left
Feb 26
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CLARK, Diana Gillian

Active
The Nature Centre Fountain Road, BridgendCF32 0EH
Secretary
Appointed 22 Jan 2008

BAIN, Stuart

Active
The Nature Centre Fountain Road, BridgendCF32 0EH
Born June 1977
Director
Appointed 15 Dec 2018

BHAMBRAL, Raoul Evelyn

Active
The Nature Centre Fountain Road, BridgendCF32 0EH
Born June 1975
Director
Appointed 21 Nov 2024

CULYER, Paul

Active
The Nature Centre Fountain Road, BridgendCF32 0EH
Born July 1965
Director
Appointed 16 Nov 2019

DAVIES, Michail John

Active
The Nature Centre Fountain Road, BridgendCF32 0EH
Born December 1958
Director
Appointed 18 Nov 2021

GRANDAGE, Rosemary Victoria

Active
The Nature Centre Fountain Road, BridgendCF32 0EH
Born June 1964
Director
Appointed 08 May 2018

GRIFFITHS, Lucy Anne

Active
The Nature Centre Fountain Road, BridgendCF32 0EH
Born December 1978
Director
Appointed 17 Nov 2022

HUGHES, Jenny, Dr

Active
The Nature Centre Fountain Road, BridgendCF32 0EH
Born May 1962
Director
Appointed 17 Nov 2022

THOMSON, Leonora Hope

Active
The Nature Centre Fountain Road, BridgendCF32 0EH
Born December 1965
Director
Appointed 18 Nov 2021

TUSA, John Hugh Alexander

Active
The Nature Centre Fountain Road, BridgendCF32 0EH
Born July 1962
Director
Appointed 21 Nov 2024

JONES, Stanley Robert

Resigned
Court Chambers, TenbySA70 7EU
Secretary
Appointed 20 Mar 2002
Resigned 24 Feb 2004

WILLIAMS, Geoffrey David Vaughan

Resigned
Maesquarre, LlandeiloSA19 6YA
Secretary
Appointed 25 Feb 2004
Resigned 01 Dec 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Mar 2002
Resigned 20 Mar 2002

ALEXANDER, Michael

Resigned
The Nature Centre Fountain Road, BridgendCF32 0EH
Born August 1948
Director
Appointed 18 Sept 2017
Resigned 19 Feb 2024

ANDERSON, Angela Barbara

Resigned
20 Whitehall Avenue, PembrokeSA71 4QP
Born December 1947
Director
Appointed 03 Dec 2005
Resigned 15 Sept 2012

ANTHONY, Charles Robert, Dr

Resigned
The Nature Centre Fountain Road, BridgendCF32 0EH
Born August 1947
Director
Appointed 05 Sept 2013
Resigned 26 Sept 2016

ANTHONY, Robert

Resigned
Moylegrove, CardiganSA43 3BW
Born August 1947
Director
Appointed 06 Dec 2008
Resigned 15 Sept 2012

AYRES, Rhydian John

Resigned
19 Maes Cefn Mabley, PontyclunCF72 8GA
Born November 1974
Director
Appointed 02 Dec 2006
Resigned 12 Jan 2009

AYRES, Simon Stanley

Resigned
Plas Einion, MachynllethSY20 8PG
Born February 1963
Director
Appointed 03 Dec 2005
Resigned 06 May 2008

BERNTSEN, Gillian

Resigned
The Nature Centre Fountain Road, BridgendCF32 0EH
Born April 1957
Director
Appointed 15 Dec 2018
Resigned 18 Nov 2021

BRIAN, John Mark Vincent

Resigned
The Nature Centre Fountain Road, BridgendCF32 0EH
Born July 1954
Director
Appointed 26 Apr 2018
Resigned 05 Sept 2023

COOK, John Frederick

Resigned
13 Mill Park, CowbridgeCF71 7BG
Born May 1958
Director
Appointed 02 Dec 2006
Resigned 05 Dec 2009

DAVIES, Rhoslyn

Resigned
Mynachlogddu, ClynderwenSA66 7RY
Born September 1976
Director
Appointed 04 Dec 2006
Resigned 06 Aug 2010

DE MARCHIS, Madeline Anna

Resigned
The Nature Centre Fountain Road, BridgendCF32 0EH
Born October 2000
Director
Appointed 21 Nov 2024
Resigned 09 Feb 2026

EVANS, Catrin Ann

Resigned
The Nature Centre Fountain Road, BridgendCF32 0EH
Born January 1973
Director
Appointed 18 Nov 2021
Resigned 09 Sept 2024

FRASER, James Douglas

Resigned
The Nature Centre Fountain Road, BridgendCF32 0EH
Born April 1941
Director
Appointed 22 Oct 2012
Resigned 22 Jun 2013

GALE, John Hamilton

Resigned
7 Warwick Road, SwanseaSA2 8DZ
Born June 1938
Director
Appointed 20 Mar 2002
Resigned 05 Dec 2009

GAMMOND, Spencer

Resigned
The Nature Centre Fountain Road, BridgendCF32 0EH
Born May 1951
Director
Appointed 22 Sept 2014
Resigned 16 Nov 2019

GARDNER, David Charles

Resigned
Castle Hill, HaverfordwestSA61 2EG
Born November 1950
Director
Appointed 20 Mar 2002
Resigned 20 May 2003

GRIGGS-TREVARTHEN, Stephanie Johanna

Resigned
The Nature Centre Fountain Road, BridgendCF32 0EH
Born September 1985
Director
Appointed 15 Oct 2011
Resigned 07 Jan 2013

HICKLING, Lynda Mary

Resigned
Church Lane, TenbySA70 8RT
Born February 1951
Director
Appointed 20 Nov 2004
Resigned 15 Sept 2012

HUNTER, Peter Gerald

Resigned
The Nature Centre Fountain Road, BridgendCF32 0EH
Born December 1947
Director
Appointed 15 Oct 2011
Resigned 18 Sept 2017

JONES, Royston

Resigned
31 Drumau Road, SwanseaSA7 9QA
Born February 1936
Director
Appointed 20 Mar 2002
Resigned 10 May 2004

KIRSTEN, Alexis Imogen

Resigned
The Nature Centre Fountain Road, BridgendCF32 0EH
Born February 1970
Director
Appointed 14 Sept 2015
Resigned 21 Oct 2019

KUHLMANN, Stephen William

Resigned
17 Severn Road, PorthcawlCF36 3LW
Born April 1946
Director
Appointed 06 Dec 2008
Resigned 09 Feb 2009
Fundings
Financials
Latest Activities

Filing History

184

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Resolution
16 December 2025
RESOLUTIONSResolutions
Memorandum Articles
1 December 2025
MAMA
Statement Of Companys Objects
27 November 2025
CC04CC04
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Accounts With Accounts Type Group
27 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Accounts With Accounts Type Group
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
29 November 2018
CH03Change of Secretary Details
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Resolution
29 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2013
AAAnnual Accounts
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Accounts With Accounts Type Group
23 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2011
AR01AR01
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Accounts With Accounts Type Group
3 November 2010
AAAnnual Accounts
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
395Particulars of Mortgage or Charge
Legacy
17 April 2009
363aAnnual Return
Legacy
7 April 2009
288cChange of Particulars
Legacy
7 April 2009
288cChange of Particulars
Legacy
7 April 2009
288cChange of Particulars
Legacy
7 April 2009
288cChange of Particulars
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
363sAnnual Return (shuttle)
Memorandum Articles
20 March 2008
MEM/ARTSMEM/ARTS
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
10 April 2007
363sAnnual Return (shuttle)
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
287Change of Registered Office
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 2003
AAAnnual Accounts
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
14 December 2002
395Particulars of Mortgage or Charge
Legacy
14 December 2002
395Particulars of Mortgage or Charge
Legacy
14 December 2002
395Particulars of Mortgage or Charge
Legacy
14 December 2002
395Particulars of Mortgage or Charge
Legacy
14 December 2002
395Particulars of Mortgage or Charge
Legacy
14 December 2002
395Particulars of Mortgage or Charge
Legacy
14 December 2002
395Particulars of Mortgage or Charge
Legacy
27 March 2002
288bResignation of Director or Secretary
Incorporation Company
20 March 2002
NEWINCIncorporation