Background WavePink WaveYellow Wave

LONDON BUS SERVICES LIMITED (03914787)

LONDON BUS SERVICES LIMITED (03914787) is an active UK company. incorporated on 24 January 2000. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. LONDON BUS SERVICES LIMITED has been registered for 26 years. Current directors include GEARING, Oliver, HOBBS, Geoffrey William, MANN, Claire and 2 others.

Company Number
03914787
Status
active
Type
ltd
Incorporated
24 January 2000
Age
26 years
Address
5 Endeavour Square, London, E20 1JN
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
GEARING, Oliver, HOBBS, Geoffrey William, MANN, Claire, MATSON, Lilli Sabrina, MURPHY, Lorna Ann
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON BUS SERVICES LIMITED

LONDON BUS SERVICES LIMITED is an active company incorporated on 24 January 2000 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. LONDON BUS SERVICES LIMITED was registered 26 years ago.(SIC: 49390)

Status

active

Active since 26 years ago

Company No

03914787

LTD Company

Age

26 Years

Incorporated 24 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

5 Endeavour Square London, E20 1JN,

Previous Addresses

55 Broadway London SW1H 0BD United Kingdom
From: 9 January 2018To: 1 November 2019
Windsor House, 42-50 Victoria Street London SW1H 0TL
From: 24 January 2000To: 9 January 2018
Timeline

36 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Oct 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jun 17
Director Joined
Oct 17
Director Left
Dec 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Feb 20
Director Left
Feb 20
Funding Round
Jul 20
Director Left
Apr 21
Funding Round
May 21
Capital Update
Feb 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jan 24
Director Joined
May 24
Director Left
May 24
Director Joined
Feb 25
3
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CLARKE, Andrea

Active
Endeavour Square, LondonE20 1JN
Secretary
Appointed 29 Sept 2023

CURRY, Justine Anne

Active
Endeavour Square, LondonE20 1JN
Secretary
Appointed 29 Sept 2023

GEARING, Oliver

Active
Endeavour Square, LondonE20 1JN
Born April 1981
Director
Appointed 22 Sept 2023

HOBBS, Geoffrey William

Active
Endeavour Square, LondonE20 1JN
Born January 1967
Director
Appointed 01 Mar 2018

MANN, Claire

Active
Endeavour Square, LondonE20 1JN
Born July 1973
Director
Appointed 17 May 2024

MATSON, Lilli Sabrina

Active
Endeavour Square, LondonE20 1JN
Born April 1965
Director
Appointed 18 May 2022

MURPHY, Lorna Ann

Active
Endeavour Square, LondonE20 1JN
Born March 1982
Director
Appointed 24 Jan 2025

BOSTOCK, William Gilbert

Resigned
15 Clifton Drive, PeterboroughPE8 4EP
Secretary
Appointed 19 Jun 2000
Resigned 15 Jul 2003

CARTER, Howard Ernest

Resigned
Endeavour Square, LondonE20 1JN
Secretary
Appointed 04 Sept 2006
Resigned 29 Sept 2023

CHANCE, Joanne Marie

Resigned
21 Charnock, SwanleyBR8 8NL
Secretary
Appointed 07 Jun 2004
Resigned 30 Sept 2007

GREGORY, Jacqueline Anne

Resigned
8 Wynches Farm Drive, St AlbansAL4 0XH
Secretary
Appointed 15 Jul 2003
Resigned 04 Jun 2004

HOWARD, Ellen

Resigned
Victoria Street, LondonSW1H 0TL
Secretary
Appointed 02 Oct 2008
Resigned 15 Jul 2011

LOW, Frances

Resigned
68 Plashet Grove, LondonE6 1AE
Secretary
Appointed 24 Jan 2000
Resigned 19 Jun 2000

MCGUIRK, Peter William

Resigned
11 Barley Mead, ChelmsfordCM3 4RP
Secretary
Appointed 24 Dec 2005
Resigned 29 Sept 2006

PIPE, Jeffrey Henderson

Resigned
51 Cape Road, WarwickCV34 5AA
Secretary
Appointed 04 Sept 2006
Resigned 09 Jul 2010

SHERRY, Louisa Dianne

Resigned
5 Cainhoe Road, ClophillMK45 4AN
Secretary
Appointed 07 Jun 2004
Resigned 01 Apr 2005

SMITH, Fiona Brown

Resigned
The Little Rectory, WhiltonNN11 2NU
Secretary
Appointed 01 Apr 2005
Resigned 23 Dec 2005

BARTON, Glynn Edward

Resigned
Endeavour Square, LondonE20 1JN
Born October 1978
Director
Appointed 19 Dec 2022
Resigned 17 May 2024

BOSTOCK, William Gilbert

Resigned
15 Clifton Drive, PeterboroughPE8 4EP
Born April 1949
Director
Appointed 19 Jun 2000
Resigned 11 Jul 2003

BRINDLE, Alan

Resigned
4 Menzies Court, Milton KeynesMK5 7HS
Born December 1942
Director
Appointed 24 Jan 2000
Resigned 07 Dec 2001

BROWN, David Allen

Resigned
Victoria Street, LondonSW1H 0TL
Born December 1960
Director
Appointed 05 Mar 2007
Resigned 31 Mar 2011

DANIELS, Leon Alistair

Resigned
Victoria Street, LondonSW1H 0TL
Born June 1955
Director
Appointed 20 Apr 2011
Resigned 20 Dec 2017

DOIG, Patrick

Resigned
Endeavour Square, LondonE20 1JN
Born February 1982
Director
Appointed 31 Mar 2014
Resigned 15 Dec 2022

EDWARDS, Louise Mary

Resigned
Endeavour Square, LondonE20 1JN
Born June 1961
Director
Appointed 18 May 2022
Resigned 02 Jan 2024

ELLIOTT, Graham

Resigned
61 Taverners Road, GillinghamME8 9AW
Born September 1946
Director
Appointed 08 Jun 2001
Resigned 02 Oct 2003

EMMERSON, Garrett Russell

Resigned
Victoria Street, LondonSW1H 0TL
Born July 1965
Director
Appointed 26 Sept 2013
Resigned 30 Apr 2017

EVERETT, Brian David

Resigned
4 Mowden Hall Drive, DarlingtonDL3 9BJ
Born June 1935
Director
Appointed 24 Jan 2000
Resigned 16 Jun 2000

HALLE, Richard William

Resigned
33 Wilton Grove, LondonSW19 3QU
Born November 1952
Director
Appointed 21 Jul 2000
Resigned 01 Oct 2010

HEATH, Michael Gordon

Resigned
929 Great Cambridge Road, EnfieldEN1 4BY
Born November 1949
Director
Appointed 24 Jan 2000
Resigned 09 Mar 2001

HEISER, Bryan Michael

Resigned
16 Murray Street, LondonNW1 9RF
Born May 1945
Director
Appointed 19 Oct 2000
Resigned 08 Jun 2001

HENDRY, David Charles

Resigned
Victoria Street, LondonSW1H 0TL
Born June 1957
Director
Appointed 04 Mar 2008
Resigned 31 Mar 2014

HENDY, Peter Gerard, Sir

Resigned
4 Cambridge Place, BathBA2 6AB
Born March 1953
Director
Appointed 16 Jan 2001
Resigned 10 Feb 2006

HODSON, Clive

Resigned
25 Windermere Way, ReigateRH2 0LW
Born March 1942
Director
Appointed 24 Jan 2000
Resigned 21 Jul 2000

KAVANAGH, Clare

Resigned
Victoria Street, LondonSW1H 0TL
Born January 1964
Director
Appointed 20 Dec 2001
Resigned 26 Sept 2013

LORD, Andrew Peter Stanton

Resigned
Endeavour Square, LondonE20 1JN
Born September 1970
Director
Appointed 18 May 2022
Resigned 15 Dec 2022

Persons with significant control

2

Transport For London

Active
Endeavour Square, LondonE20 1JN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Endeavour Square, LondonE20 1JN

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
Fundings
Financials
Latest Activities

Filing History

205

Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2023
AAAnnual Accounts
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
1 March 2022
SH19Statement of Capital
Legacy
1 March 2022
SH20SH20
Legacy
1 March 2022
CAP-SSCAP-SS
Resolution
1 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2022
AAAnnual Accounts
Legacy
17 January 2022
PARENT_ACCPARENT_ACC
Legacy
17 January 2022
GUARANTEE2GUARANTEE2
Legacy
17 January 2022
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
21 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 April 2021
TM01Termination of Director
Resolution
11 February 2021
RESOLUTIONSResolutions
Memorandum Articles
11 February 2021
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2021
AAAnnual Accounts
Legacy
11 January 2021
PARENT_ACCPARENT_ACC
Legacy
11 January 2021
AGREEMENT2AGREEMENT2
Legacy
11 January 2021
GUARANTEE2GUARANTEE2
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
8 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 November 2019
PSC06Notification of Ceasing to be a PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2018
AAAnnual Accounts
Legacy
20 December 2018
PARENT_ACCPARENT_ACC
Legacy
20 December 2018
AGREEMENT2AGREEMENT2
Legacy
20 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 June 2018
PSC06Notification of Ceasing to be a PSC
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2017
AAAnnual Accounts
Legacy
29 November 2017
PARENT_ACCPARENT_ACC
Legacy
29 November 2017
AGREEMENT2AGREEMENT2
Legacy
29 November 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2016
AAAnnual Accounts
Legacy
20 December 2016
AGREEMENT2AGREEMENT2
Legacy
20 December 2016
GUARANTEE2GUARANTEE2
Legacy
20 December 2016
PARENT_ACCPARENT_ACC
Move Registers To Sail Company With New Address
2 November 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Change Sail Address Company With New Address
7 October 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2015
AAAnnual Accounts
Legacy
14 October 2015
PARENT_ACCPARENT_ACC
Legacy
14 October 2015
GUARANTEE2GUARANTEE2
Legacy
14 October 2015
AGREEMENT2AGREEMENT2
Auditors Resignation Company
28 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2014
AAAnnual Accounts
Legacy
14 November 2014
PARENT_ACCPARENT_ACC
Legacy
14 November 2014
AGREEMENT2AGREEMENT2
Legacy
11 November 2014
PARENT_ACCPARENT_ACC
Legacy
11 August 2014
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 April 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Appoint Person Director Company With Name Date
3 October 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Full
18 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
18 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 January 2011
CH03Change of Secretary Details
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
287Change of Registered Office
Legacy
26 February 2008
363aAnnual Return
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Memorandum Articles
11 July 2007
MEM/ARTSMEM/ARTS
Resolution
11 July 2007
RESOLUTIONSResolutions
Legacy
16 March 2007
288cChange of Particulars
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
363aAnnual Return
Resolution
24 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288cChange of Particulars
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Resolution
29 June 2005
RESOLUTIONSResolutions
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
3 December 2003
353353
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288bResignation of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2002
AAAnnual Accounts
Auditors Resignation Company
29 June 2002
AUDAUD
Legacy
22 February 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Statement Of Affairs
21 September 2000
SASA
Legacy
21 September 2000
88(2)R88(2)R
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
225Change of Accounting Reference Date
Resolution
3 April 2000
RESOLUTIONSResolutions
Resolution
3 April 2000
RESOLUTIONSResolutions
Incorporation Company
24 January 2000
NEWINCIncorporation