Background WavePink WaveYellow Wave

PULSANT LIMITED (03625971)

PULSANT LIMITED (03625971) is an active UK company. incorporated on 3 September 1998. with registered office in Maidenhead. The company operates in the Information and Communication sector, engaged in other information technology service activities. PULSANT LIMITED has been registered for 27 years. Current directors include CLARK, April Jennifer, COUPLAND, Robert Andrew, PETZER, Bradley Mark.

Company Number
03625971
Status
active
Type
ltd
Incorporated
3 September 1998
Age
27 years
Address
The Yard, Maidenhead, SL6 1BR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CLARK, April Jennifer, COUPLAND, Robert Andrew, PETZER, Bradley Mark
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULSANT LIMITED

PULSANT LIMITED is an active company incorporated on 3 September 1998 with the registered office located in Maidenhead. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PULSANT LIMITED was registered 27 years ago.(SIC: 62090)

Status

active

Active since 27 years ago

Company No

03625971

LTD Company

Age

27 Years

Incorporated 3 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

DEDIPOWER MANAGED HOSTING LIMITED
From: 22 March 2005To: 8 March 2012
ASUK CREATIVE LIMITED
From: 3 September 1998To: 22 March 2005
Contact
Address

The Yard 14-18 Bell Street Maidenhead, SL6 1BR,

Previous Addresses

Blue Square House Priors Way Maidenhead SL6 2HP England
From: 13 September 2018To: 4 March 2025
Cadogan House Rose Kiln Lane Reading Berkshire RG2 0HP
From: 3 September 1998To: 13 September 2018
Timeline

74 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Sept 98
Funding Round
Mar 10
Director Left
May 10
Director Joined
Feb 11
Director Joined
Apr 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jul 13
Loan Secured
Jul 14
Director Left
Aug 14
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Nov 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Jan 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Aug 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Feb 20
Director Left
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Sept 21
Loan Secured
Oct 21
Director Joined
Mar 23
Owner Exit
Sept 23
Loan Cleared
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
1
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

PETZER, Bradley Mark

Active
14-18 Bell Street, MaidenheadSL6 1BR
Secretary
Appointed 06 Sept 2017

CLARK, April Jennifer

Active
14-18 Bell Street, MaidenheadSL6 1BR
Born March 1977
Director
Appointed 28 Feb 2023

COUPLAND, Robert Andrew

Active
14-18 Bell Street, MaidenheadSL6 1BR
Born October 1970
Director
Appointed 28 Oct 2019

PETZER, Bradley Mark

Active
14-18 Bell Street, MaidenheadSL6 1BR
Born April 1973
Director
Appointed 06 Sept 2017

MACKENZIE, Graeme George

Resigned
Rose Kiln Lane, ReadingRG2 0HP
Secretary
Appointed 30 Sept 2011
Resigned 06 Sept 2017

MARTIN, Craig John

Resigned
32 Deardon Way, ReadingRG2 9HF
Secretary
Appointed 03 Sept 1998
Resigned 23 Apr 2007

WORLEY, Mella

Resigned
66 Hamlet Gardens, LondonW6 0SU
Secretary
Appointed 23 Apr 2007
Resigned 30 Sept 2011

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 03 Sept 1998
Resigned 03 Sept 1998

CADWALLADER, Gareth Michael

Resigned
The White House Cokes Lane, Chalfont St GilesHP8 4TZ
Born August 1959
Director
Appointed 29 Oct 2005
Resigned 30 Sept 2011

CHAMPION, Russell Stephen

Resigned
50 Bodmin Road, ReadingRG5 3RZ
Born November 1982
Director
Appointed 03 Sept 1998
Resigned 30 Sept 2011

DAVIES, Annie Christine

Resigned
RG10
Born July 1960
Director
Appointed 26 Jan 2008
Resigned 30 Sept 2011

DAVIES, Robert James

Resigned
Priors Way, MaidenheadSL6 2HP
Born November 1971
Director
Appointed 08 Nov 2018
Resigned 28 Jan 2020

HACKETT, Nigel

Resigned
Rose Kiln Lane, ReadingRG2 0HP
Born March 1953
Director
Appointed 05 Jan 2011
Resigned 30 Sept 2011

HOWLING, Mark Ian

Resigned
Rose Kiln Lane, ReadingRG2 0HP
Born June 1961
Director
Appointed 30 Sept 2011
Resigned 21 Aug 2017

KURT-ELLI, Aydin

Resigned
Rose Kiln Lane, ReadingRG2 0HP
Born September 1973
Director
Appointed 13 Dec 2012
Resigned 01 Jul 2014

MACKENZIE, Graeme George

Resigned
Rose Kiln Lane, ReadingRG2 0HP
Born March 1965
Director
Appointed 30 Sept 2011
Resigned 06 Sept 2017

MAHER, Christian

Resigned
Flat 5, LondonW11 2LN
Born June 1975
Director
Appointed 26 Jan 2008
Resigned 18 May 2010

MARTIN, Anthony Alan

Resigned
5 Cornflower Close, WokinghamRG41 3HJ
Born April 1952
Director
Appointed 28 Sept 1998
Resigned 16 Sept 2007

MARTIN, Craig John

Resigned
32 Deardon Way, ReadingRG2 9HF
Born September 1981
Director
Appointed 03 Sept 1998
Resigned 30 Sept 2011

MILLER, Christopher

Resigned
Rose Kiln Lane, ReadingRG2 0HP
Born November 1963
Director
Appointed 08 Feb 2011
Resigned 30 Sept 2011

PAYNE, Alan

Resigned
Rose Kiln Lane, ReadingRG2 0HP
Born October 1968
Director
Appointed 13 Dec 2012
Resigned 07 Jan 2013

SANFRIDSSON, Niclas

Resigned
Priors Way, MaidenheadSL6 2HP
Born January 1970
Director
Appointed 21 Aug 2017
Resigned 01 Nov 2019

SHAW, Nigel

Resigned
Sugar Bond, EdinburghEH6 5NP
Born June 1968
Director
Appointed 23 Jul 2013
Resigned 31 Dec 2017

STEWART, Marion

Resigned
Priors Way, MaidenheadSL6 2HP
Born May 1966
Director
Appointed 08 Nov 2018
Resigned 23 Jul 2021

TARRING, Guy Andrew Coite

Resigned
14 Forest Road, CrowthorneRG45 7EH
Born March 1953
Director
Appointed 01 Nov 2003
Resigned 30 Sept 2011

TARRING, Guy Andrew Coite

Resigned
14 Forest Road, CrowthorneRG45 7EH
Born March 1953
Director
Appointed 28 Sept 1998
Resigned 13 Mar 2000

TARRING, Spencer John Coite

Resigned
A32, LondonSW11 4AJ
Born March 1982
Director
Appointed 03 Sept 1998
Resigned 30 Sept 2011

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 03 Sept 1998
Resigned 03 Sept 1998

Persons with significant control

2

1 Active
1 Ceased
Priors Way, MaidenheadSL6 2HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2022
Rose Kiln Lane, ReadingRG2 0HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Sept 2022
Fundings
Financials
Latest Activities

Filing History

181

Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 May 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
10 September 2020
MR05Certification of Charge
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
8 March 2012
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
1 December 2011
AUDAUD
Appoint Person Secretary Company With Name
4 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Secretary Company With Name
1 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Legacy
19 October 2011
MG02MG02
Resolution
13 October 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
13 October 2011
AA01Change of Accounting Reference Date
Legacy
12 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Legacy
20 September 2011
MG02MG02
Resolution
20 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2008
353353
Legacy
29 October 2008
287Change of Registered Office
Legacy
29 October 2008
190190
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288cChange of Particulars
Resolution
16 November 2007
RESOLUTIONSResolutions
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
363aAnnual Return
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 December 2006
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2006
AAAnnual Accounts
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
287Change of Registered Office
Legacy
6 September 2005
363aAnnual Return
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 May 2005
AAAnnual Accounts
Certificate Change Of Name Company
22 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2004
AAAnnual Accounts
Legacy
15 December 2003
287Change of Registered Office
Legacy
4 December 2003
395Particulars of Mortgage or Charge
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
20 September 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
10 May 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
28 September 2000
AAMDAAMD
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
88(2)R88(2)R
Legacy
8 September 1998
287Change of Registered Office
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Incorporation Company
3 September 1998
NEWINCIncorporation