Background WavePink WaveYellow Wave

THALES HOLDINGS UK PLC (03945443)

THALES HOLDINGS UK PLC (03945443) is an active UK company. incorporated on 7 March 2000. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THALES HOLDINGS UK PLC has been registered for 26 years. Current directors include GENTGEN, Thierry Denis Etienne, SHAW, Christopher Benoit Waller, SIVETER, Philip Gordon and 1 others.

Company Number
03945443
Status
active
Type
plc
Incorporated
7 March 2000
Age
26 years
Address
350 Longwater Avenue, Reading, RG2 6GF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GENTGEN, Thierry Denis Etienne, SHAW, Christopher Benoit Waller, SIVETER, Philip Gordon, STRATTON, Suzanne Jayne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THALES HOLDINGS UK PLC

THALES HOLDINGS UK PLC is an active company incorporated on 7 March 2000 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THALES HOLDINGS UK PLC was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

03945443

PLC Company

Age

26 Years

Incorporated 7 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

THALES UK PLC
From: 1 August 2003To: 31 May 2005
THALES PLC
From: 15 December 2000To: 1 August 2003
THOMSON-CSF RACAL PUBLIC LIMITED COMPANY
From: 13 November 2000To: 15 December 2000
THOMSON-CSF INVEST LIMITED
From: 7 March 2000To: 13 November 2000
Contact
Address

350 Longwater Avenue Green Park Reading, RG2 6GF,

Previous Addresses

, 2 Dashwood Lang Road, the Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX
From: 7 March 2000To: 9 May 2017
Timeline

31 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Jan 10
Director Joined
Jun 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
May 13
Director Left
May 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Left
Feb 16
Director Left
May 16
Director Left
May 17
Director Left
Jul 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jul 23
Director Left
Jul 23
Funding Round
May 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jul 25
Director Joined
Jul 25
Capital Update
Nov 25
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SEABROOK, Michael William Peter

Active
Longwater Avenue, ReadingRG2 6GF
Secretary
Appointed 04 Jan 2008

GENTGEN, Thierry Denis Etienne

Active
Longwater Avenue, ReadingRG2 6GF
Born May 1966
Director
Appointed 14 Jul 2025

SHAW, Christopher Benoit Waller

Active
Longwater Avenue, ReadingRG2 6GF
Born October 1974
Director
Appointed 09 Mar 2020

SIVETER, Philip Gordon

Active
Longwater Avenue, ReadingRG2 6GF
Born August 1976
Director
Appointed 01 Nov 2024

STRATTON, Suzanne Jayne

Active
Longwater Avenue, ReadingRG2 6GF
Born May 1972
Director
Appointed 01 Sept 2015

HAAGEN, Jean Yves Bernard Francois

Resigned
Greenbanks, GuildfordGU1 3SP
Secretary
Appointed 10 Oct 2000
Resigned 01 Sept 2004

MOFFATT, William Paul

Resigned
Poplar Point, FinchampsteadRG40 4JN
Secretary
Appointed 01 Sept 2004
Resigned 04 Jan 2008

PARMENTER, Martin David, Mr.

Resigned
Cherrywood 4 Keymer Gardens, Burgess HillRH15 0AF
Secretary
Appointed 07 Mar 2000
Resigned 10 Oct 2000

BARCLAY, Mark

Resigned
London Road, EghamTW20 0HQ
Born June 1964
Director
Appointed 01 Feb 2007
Resigned 01 May 2008

BARUCHEL, Guy Elie

Resigned
2 Dashwood Lang Road, Addlestone WeybridgeKT15 2NX
Born July 1950
Director
Appointed 01 Jul 2013
Resigned 29 Jan 2016

BOUQUOT, Brigitte

Resigned
59 Bis, Rue Jouffroy D`Abbans, Paris 75017FOREIGN
Born June 1956
Director
Appointed 13 Nov 2000
Resigned 10 Jul 2001

CAVAIOLA, Lawrence Joseph, Dr

Resigned
117 Boone Trail, Severna Park
Born August 1947
Director
Appointed 01 Jan 2004
Resigned 24 May 2005

CHANDLER, Colin Michael, Sir

Resigned
Wray Farm, ReigateRH2 0ET
Born October 1939
Director
Appointed 13 Nov 2000
Resigned 02 May 2002

CHAVEZ, Victor Manuel

Resigned
Longwater Avenue, ReadingRG2 6GF
Born January 1963
Director
Appointed 24 Jul 2006
Resigned 30 Mar 2020

CLARK, David George, Lord

Resigned
Three Gables, RytonNE40 3AB
Born October 1939
Director
Appointed 13 Nov 2000
Resigned 26 Jul 2004

CRESSWELL, Alexander Colin Kynaston

Resigned
Longwater Avenue, ReadingRG2 6GF
Born December 1963
Director
Appointed 30 Mar 2020
Resigned 01 Nov 2024

DE JUNIAC, Alexandre

Resigned
88 Rue De Rosiers, Rueil Marlmason
Born November 1962
Director
Appointed 10 Jul 2001
Resigned 01 Jul 2004

DORRIAN, Alex Moore

Resigned
2 Dashwood Lang Road, Addlestone WeybridgeKT15 2NX
Born September 1946
Director
Appointed 13 Nov 2000
Resigned 01 Apr 2016

FREEMAN, Roger Norman

Resigned
2 Dashwood Lang Road, Addlestone WeybridgeKT15 2NX
Born May 1942
Director
Appointed 07 Mar 2000
Resigned 01 Jan 2011

GRANT, Scott Carnegie, Lt General Sir

Resigned
The Old Manor House, CharlburyOX7 3PR
Born September 1944
Director
Appointed 01 Jul 2005
Resigned 31 Jan 2007

GRAYDON, Michael James, Air Chief Marshal Sir

Resigned
The Barn Eagle Hall, LincolnLN6 9HZ
Born October 1938
Director
Appointed 13 Nov 2000
Resigned 26 Jul 2004

HAAGEN, Jean Yves Bernard Francois

Resigned
Greenbanks, GuildfordGU1 3SP
Born November 1964
Director
Appointed 13 Nov 2000
Resigned 10 Jul 2001

HAMMOND, Lawrence

Resigned
2 Dashwood Lang Road, Addlestone WeybridgeKT15 2NX
Born November 1963
Director
Appointed 04 Jan 2008
Resigned 31 Dec 2013

HINDLE, Christopher William

Resigned
Longwater Avenue, ReadingRG2 6GF
Born April 1968
Director
Appointed 01 Aug 2023
Resigned 14 Jul 2025

HORNE, David Robert Geoffrey

Resigned
The Timbers, MaidenheadSL6 3RA
Born February 1954
Director
Appointed 01 Jul 2005
Resigned 01 Aug 2007

HOWE, John Francis

Resigned
24 Ashcombe Avenue, SurbitonKT6 6QA
Born January 1944
Director
Appointed 13 Nov 2000
Resigned 30 Jan 2009

HUGHES, John Llewellyn Mostyn

Resigned
49 Bis Avenue Franklin Roosevelt, ParisFOREIGN
Born July 1951
Director
Appointed 10 Jul 2001
Resigned 26 Jul 2004

JENKINS, Kathryn Helen

Resigned
2 Dashwood Lang Road, Addlestone WeybridgeKT15 2NX
Born April 1966
Director
Appointed 01 Jul 2005
Resigned 21 Apr 2017

JONES, Shaun Kevin

Resigned
2 Dashwood Lang Road, Addlestone WeybridgeKT15 2NX
Born September 1966
Director
Appointed 01 May 2008
Resigned 01 Oct 2010

KAHN, Paul Emmanuel, Mr.

Resigned
The Limes, EghamTW20 0QR
Born January 1966
Director
Appointed 07 Mar 2000
Resigned 13 Nov 2000

LAGOMARSINO, Antoine Jean-Baptiste

Resigned
2 Dashwood Lang Road, Addlestone WeybridgeKT15 2NX
Born March 1950
Director
Appointed 01 Aug 2007
Resigned 01 Dec 2011

LAGOMARSINO, Antoine Jean Baptiste

Resigned
Los Vinedos Calle De Los Pinos No 4, Barcelona
Born March 1950
Director
Appointed 13 Nov 2000
Resigned 10 Jul 2001

LOWE, Edward Anthony Noel

Resigned
Dashwood Lang Road, Addlestone Nr WeybridgeKT15 2NX
Born March 1954
Director
Appointed 01 Apr 2010
Resigned 01 Jul 2013

LOWE, Edward Anthony Noel

Resigned
KT8
Born March 1954
Director
Appointed 01 Jul 2005
Resigned 24 Jul 2006

MASSOL, Jose Andre

Resigned
18 Rue Des Clos Ribauds, FranceFOREIGN
Born January 1948
Director
Appointed 13 Nov 2000
Resigned 09 Nov 2001

Persons with significant control

1

Thales Sa

Active
4 Rue De La Verrerie, Meudon92150

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

201

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 November 2025
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
28 November 2025
CERT21CERT21
Legacy
28 November 2025
OC138OC138
Resolution
29 October 2025
RESOLUTIONSResolutions
Auditors Resignation Company
18 September 2025
AUDAUD
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Resolution
9 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 April 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
17 February 2009
288bResignation of Director or Secretary
Memorandum Articles
13 October 2008
MEM/ARTSMEM/ARTS
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
21 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
363aAnnual Return
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
14 March 2007
288cChange of Particulars
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
16 August 2005
288cChange of Particulars
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288cChange of Particulars
Memorandum Articles
7 June 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 May 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
11 March 2005
363aAnnual Return
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288cChange of Particulars
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288cChange of Particulars
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
12 March 2004
363aAnnual Return
Legacy
31 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Certificate Change Of Name Company
1 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 2003
363aAnnual Return
Auditors Resignation Company
19 August 2002
AUDAUD
Legacy
5 August 2002
287Change of Registered Office
Accounts With Accounts Type Full
4 August 2002
AAAnnual Accounts
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
363aAnnual Return
Legacy
29 March 2002
88(2)R88(2)R
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
88(3)88(3)
Legacy
17 August 2001
88(2)R88(2)R
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288cChange of Particulars
Legacy
18 May 2001
363aAnnual Return
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Re Registration Private To Public Limited Company
13 November 2000
CERT7CERT7
Re Registration Memorandum Articles
13 November 2000
MARMAR
Auditors Statement
13 November 2000
AUDSAUDS
Auditors Report
13 November 2000
AUDRAUDR
Accounts Balance Sheet
13 November 2000
BSBS
Legacy
13 November 2000
43(3)e43(3)e
Legacy
13 November 2000
43(3)43(3)
Resolution
13 November 2000
RESOLUTIONSResolutions
Legacy
3 November 2000
287Change of Registered Office
Legacy
1 November 2000
88(2)R88(2)R
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
88(2)R88(2)R
Resolution
5 May 2000
RESOLUTIONSResolutions
Resolution
5 May 2000
RESOLUTIONSResolutions
Resolution
5 May 2000
RESOLUTIONSResolutions
Legacy
5 May 2000
225Change of Accounting Reference Date
Incorporation Company
7 March 2000
NEWINCIncorporation