Background WavePink WaveYellow Wave

MANCHESTER COUNTY FOOTBALL ASSOCIATION LIMITED (03937501)

MANCHESTER COUNTY FOOTBALL ASSOCIATION LIMITED (03937501) is an active UK company. incorporated on 1 March 2000. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. MANCHESTER COUNTY FOOTBALL ASSOCIATION LIMITED has been registered for 26 years. Current directors include ARMSTRONG, Christopher James, BARDSLEY, Karen Louise, BLANDAMER, William Daniel and 7 others.

Company Number
03937501
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 March 2000
Age
26 years
Address
House Of Sport Manchester Gate 13, Rowsley Street, Manchester, M11 3FF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ARMSTRONG, Christopher James, BARDSLEY, Karen Louise, BLANDAMER, William Daniel, BRIDGFORD, Colin Eric, BRITAIN, Rebecca Natalie, CROMBLEHOLME, Jane Marie, GRIFFITHS, Rachel Susan, HAND, John Graham, JONES, Daniel Charles Rhys, LESLIE-WALKER, Anika Irischa
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER COUNTY FOOTBALL ASSOCIATION LIMITED

MANCHESTER COUNTY FOOTBALL ASSOCIATION LIMITED is an active company incorporated on 1 March 2000 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. MANCHESTER COUNTY FOOTBALL ASSOCIATION LIMITED was registered 26 years ago.(SIC: 94990)

Status

active

Active since 26 years ago

Company No

03937501

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 1 March 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

House Of Sport Manchester Gate 13, Rowsley Street The Etihad Campus Manchester, M11 3FF,

Previous Addresses

House of Sport Manchester Gate 13, Rowsley Street the Etihad Campus Manchester M11 3FF England
From: 24 March 2023To: 24 March 2023
The National Squash Centre Gate 13, Rowsley Street the Etihad Campus Manchester M11 3FF England
From: 8 June 2021To: 24 March 2023
C/O Football & Tennis Centre 9 Sportcity Way Manchester M11 3DU England
From: 17 May 2018To: 8 June 2021
The Platt Lane Complex, Yew Tree Road Fallowfield Manchester M14 7UU
From: 27 March 2015To: 17 May 2018
The Platt Lane Complex Yew Tree Road Manchester M14 7UU England
From: 23 July 2014To: 27 March 2015
Bt Communications Academy Silchester Drive Harpurhey Manchester M40 8NT
From: 29 March 2011To: 23 July 2014
Salford Sports Village Littleton Road Lower Kersal Salford M7 3NQ
From: 1 March 2000To: 29 March 2011
Timeline

54 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Dec 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Nov 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jan 17
Director Left
Jun 17
Director Joined
Aug 17
Director Left
May 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Oct 19
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
Aug 20
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Sept 23
Director Left
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BRIDGFORD, Colin Eric

Active
Gate 13, Rowsley Street, ManchesterM11 3FF
Secretary
Appointed 02 Nov 2009

ARMSTRONG, Christopher James

Active
Gate 13, Rowsley Street, ManchesterM11 3FF
Born February 1984
Director
Appointed 12 Jul 2022

BARDSLEY, Karen Louise

Active
Gate 13, Rowsley Street, ManchesterM11 3FF
Born October 1984
Director
Appointed 01 Mar 2020

BLANDAMER, William Daniel

Active
Gate 13, Rowsley Street, ManchesterM11 3FF
Born July 1969
Director
Appointed 05 Oct 2018

BRIDGFORD, Colin Eric

Active
Gate 13, Rowsley Street, ManchesterM11 3FF
Born January 1973
Director
Appointed 09 Jun 2016

BRITAIN, Rebecca Natalie

Active
Off Isherwood Road, ManchesterM31 4BH
Born July 1976
Director
Appointed 30 Jan 2020

CROMBLEHOLME, Jane Marie

Active
Gate 13, Rowsley Street, ManchesterM11 3FF
Born April 1968
Director
Appointed 06 Sept 2023

GRIFFITHS, Rachel Susan

Active
Gate 13, Rowsley Street, ManchesterM11 3FF
Born July 1974
Director
Appointed 02 Sept 2024

HAND, John Graham

Active
Gate 13, Rowsley Street, ManchesterM11 3FF
Born March 1992
Director
Appointed 05 Feb 2024

JONES, Daniel Charles Rhys

Active
Gate 13, Rowsley Street, ManchesterM11 3FF
Born May 1970
Director
Appointed 12 Jul 2022

LESLIE-WALKER, Anika Irischa

Active
Gate 13, Rowsley Street, ManchesterM11 3FF
Born December 1986
Director
Appointed 12 Jul 2022

DUTTON, Jonathan Michael

Resigned
4 Halstead Grove, LeighWN7 2JN
Secretary
Appointed 10 Mar 2000
Resigned 16 Dec 2005

PETTIFER, Crispin Frederick

Resigned
69 Carlton Mansions, LondonW9 1NS
Secretary
Appointed 01 Mar 2000
Resigned 10 Mar 2000

READE, Roger William

Resigned
18 Middlefield Road, DoncasterDN4 7EB
Secretary
Appointed 03 Dec 2007
Resigned 30 Oct 2009

ROOKE, Stephen Andrew

Resigned
18 Shirley Drive, WorthingBN14 9AX
Secretary
Appointed 30 Mar 2006
Resigned 17 Aug 2007

ASPINALL, Greig

Resigned
9 Sportcity Way, ManchesterM11 3DU
Born March 1978
Director
Appointed 27 Sept 2018
Resigned 27 Sept 2019

BAYLISS, Jonathan Michael

Resigned
15 Preston Close, TwickenhamTW2 5RU
Born July 1958
Director
Appointed 01 Mar 2000
Resigned 10 Mar 2000

BOWMER, Jonathan Edward

Resigned
Moss Bank Road, ManchesterM27 9XB
Born November 1959
Director
Appointed 02 Oct 2008
Resigned 09 Jun 2016

BRINDLEY, Christopher Charles

Resigned
Park Road, ManchesterM32 8DQ
Born July 1964
Director
Appointed 01 Jul 2012
Resigned 30 Jun 2022

BRUNDRIT, David Brown

Resigned
21 Mile Lane, BuryBL8 2JW
Born January 1942
Director
Appointed 10 Mar 2000
Resigned 06 Oct 2005

COWAN, Jonathan

Resigned
Avonlea Road, SaleM33 4HZ
Born November 1975
Director
Appointed 01 Jul 2012
Resigned 27 Jul 2014

CRAVEN, Jason John

Resigned
Old Hall Street, MacclesfieldSK10 2DT
Born June 1968
Director
Appointed 28 Apr 2016
Resigned 13 Aug 2020

FODEN, Emma

Resigned
Gate 13, Rowsley Street, ManchesterM11 3FF
Born February 1981
Director
Appointed 01 Jul 2024
Resigned 15 Jul 2024

GORDON, Stuart

Resigned
17 Ricroft Road, StockportSK6 5JR
Born May 1941
Director
Appointed 10 Mar 2000
Resigned 12 Jun 2015

GOULD, James Henry

Resigned
39 Mosedale Road, ManchesterM24 5GW
Born February 1935
Director
Appointed 24 Jan 2002
Resigned 12 Jun 2015

GRAFTON, Allan James

Resigned
2 Kirkman Close, GortonM18 7EA
Born November 1944
Director
Appointed 10 Mar 2000
Resigned 12 Jun 2015

GREEN, Jack

Resigned
75 Pimmcroft Way, SaleM33 2LA
Born April 1941
Director
Appointed 10 Mar 2000
Resigned 31 Dec 2016

HALLWORTH, David Leonard

Resigned
11 Bell Street, ManchesterM43 7AU
Born August 1954
Director
Appointed 10 Mar 2000
Resigned 17 Jan 2002

HANNAH, Frank

Resigned
2 Sandringham Road, ManchesterM28 1LX
Born August 1924
Director
Appointed 10 Mar 2000
Resigned 30 Oct 2014

HEDLEY DENT, Serena Maude Angela

Resigned
Lilac Cottage, SalisburySP4 0HA
Born May 1974
Director
Appointed 01 Mar 2000
Resigned 10 Mar 2000

HOVELL, Mark Andrew

Resigned
Heritage Gardens, ManchesterM20 5HJ
Born January 1968
Director
Appointed 01 Oct 2012
Resigned 09 Jun 2016

JOHNSON, Ryan Lloyd

Resigned
Kilkoby Avenue, ManchesterM27 8AD
Born May 1984
Director
Appointed 01 Jul 2012
Resigned 25 Jun 2015

KAY, Peter Anthony

Resigned
9 Sportcity Way, ManchesterM11 3DU
Born July 1968
Director
Appointed 28 Apr 2016
Resigned 18 Jul 2019

LAWLER, Anthony

Resigned
Walled Gardens, BoltonBL1 5WA
Born January 1970
Director
Appointed 01 Jul 2012
Resigned 30 Jun 2022

MARTIN, Philip Thomas

Resigned
25 Scholes Street, ManchesterOL9 8LN
Born February 1948
Director
Appointed 16 Dec 2005
Resigned 19 Sept 2012
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Small
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Resolution
17 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Memorandum Articles
29 November 2023
MAMA
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2019
AAAnnual Accounts
Memorandum Articles
17 October 2018
MAMA
Resolution
17 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Memorandum Articles
2 May 2017
MAMA
Resolution
2 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
18 October 2016
AAAnnual Accounts
Memorandum Articles
6 July 2016
MAMA
Resolution
6 July 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 March 2016
AR01AR01
Accounts With Accounts Type Small
21 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Change Person Secretary Company With Change Date
27 March 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Memorandum Articles
23 January 2015
MAMA
Accounts With Accounts Type Small
10 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Accounts Amended With Accounts Type Full
22 November 2012
AAMDAAMD
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Resolution
9 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 March 2012
AR01AR01
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 September 2011
AAAnnual Accounts
Resolution
10 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
24 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Memorandum Articles
20 October 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
363sAnnual Return (shuttle)
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 December 2005
AAAnnual Accounts
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 2004
AAAnnual Accounts
Memorandum Articles
1 July 2004
MEM/ARTSMEM/ARTS
Resolution
1 July 2004
RESOLUTIONSResolutions
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
288cChange of Particulars
Accounts With Accounts Type Small
15 July 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 2002
AAAnnual Accounts
Legacy
10 May 2002
288cChange of Particulars
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
9 August 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
9 August 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Incorporation Company
1 March 2000
NEWINCIncorporation