Background WavePink WaveYellow Wave

PARITY TRUST LIMITED (03977373)

PARITY TRUST LIMITED (03977373) is an active UK company. incorporated on 20 April 2000. with registered office in Portsmouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies and 1 other business activities. PARITY TRUST LIMITED has been registered for 25 years. Current directors include CULVERWELL, James Robert, DALBY-HOPKINS, Sandra Dawn.

Company Number
03977373
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 2000
Age
25 years
Address
1 Port View Suite 73 Port View, Portsmouth, PO6 4TY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
CULVERWELL, James Robert, DALBY-HOPKINS, Sandra Dawn
SIC Codes
64922, 64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARITY TRUST LIMITED

PARITY TRUST LIMITED is an active company incorporated on 20 April 2000 with the registered office located in Portsmouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies and 1 other business activity. PARITY TRUST LIMITED was registered 25 years ago.(SIC: 64922, 64929)

Status

active

Active since 25 years ago

Company No

03977373

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 20 April 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

PORTSMOUTH AREA REGENERATION TRUST (GUARANTEE) LIMITED
From: 14 August 2000To: 26 June 2020
READYTRY LIMITED
From: 20 April 2000To: 14 August 2000
Contact
Address

1 Port View Suite 73 Port View 1 Port Way, Port Solent Portsmouth, PO6 4TY,

Previous Addresses

1 Port View Suite 77, Port View One Port Way, Port Solent Portsmouth PO6 4TY England
From: 3 April 2023To: 4 April 2024
1 Port View Suite 77,Vport View 1 Port Way, Port Solent Portsmouth PO6 4TY England
From: 3 April 2023To: 3 April 2023
Port View 1 Port Way Port Solent Portsmouth PO6 4TY England
From: 16 July 2018To: 3 April 2023
C/O Parity Trust East Wing 1000 Lakeside North Harbour Portsmouth PO6 3EN
From: 16 May 2011To: 16 July 2018
Bank Chambers 115 Commercial Road Portsmouth Hampshire PO1 1BU
From: 20 April 2000To: 16 May 2011
Timeline

47 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Nov 09
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Nov 10
Director Left
May 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Jul 12
Director Left
Nov 12
Director Joined
Jul 13
Director Left
Jul 13
Loan Secured
Aug 13
Director Joined
Nov 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Loan Cleared
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Apr 17
Director Left
Jan 18
Director Left
Apr 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Oct 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Dec 21
Director Left
Jan 22
Director Left
Jun 22
Director Joined
Aug 22
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Left
Jan 24
Director Left
Mar 24
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SESODIA, Sandeep

Active
Suite 73 Port View, PortsmouthPO6 4TY
Secretary
Appointed 24 Jan 2022

CULVERWELL, James Robert

Active
Suite 73 Port View, PortsmouthPO6 4TY
Born March 1961
Director
Appointed 24 Apr 2017

DALBY-HOPKINS, Sandra Dawn

Active
1 Port Way, PortsmouthPO6 4TY
Born March 1965
Director
Appointed 24 Aug 2022

BRYAN-HUNT, Sj

Resigned
1 Port Way, PortsmouthPO6 4TY
Secretary
Appointed 24 Apr 2017
Resigned 24 Jan 2022

PATERSON, Robert James

Resigned
Crooked Oak Farm, HolsworthyEX22 7YA
Secretary
Appointed 16 May 2000
Resigned 27 Jul 2000

RUSSELL, Jonathan Paul

Resigned
1000 Lakeside, PortsmouthPO6 3EN
Secretary
Appointed 01 Oct 2015
Resigned 24 Apr 2017

SALT, Anthony William David

Resigned
Fryern Court Farm, FordingbridgeSP6 1NF
Secretary
Appointed 01 Apr 2001
Resigned 01 Oct 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Apr 2000
Resigned 16 May 2000

ALGAR, Jane

Resigned
32a Saint Ronans Road, SouthseaPO4 0PT
Born September 1935
Director
Appointed 16 May 2000
Resigned 27 May 2003

AUSTIN, Timothy

Resigned
Taymar 6 High Street, GosportPO13 9BZ
Born January 1942
Director
Appointed 16 May 2000
Resigned 03 Nov 2005

BAIN, James Ronald

Resigned
12 Longstaff Gardens, FarehamPO16 7RR
Born September 1952
Director
Appointed 30 Oct 2008
Resigned 09 Jul 2009

BAXENDALE, Dawn Tracy

Resigned
The Haven, LymingtonSO41 8HZ
Born July 1966
Director
Appointed 25 Apr 2002
Resigned 03 Feb 2005

BENNETT, Jennifer

Resigned
Botley Road, SouthamptonSO32 2DS
Born May 1955
Director
Appointed 28 Oct 2013
Resigned 21 Mar 2016

BROMBLEY, Graham Keith

Resigned
21 Thistle Road, SouthamptonSO30 4TS
Born May 1956
Director
Appointed 28 Sept 2006
Resigned 13 Nov 2008

BUSH, Basil John

Resigned
Fern Court Chilworth Ring, SouthamptonSO16 7HW
Born April 1946
Director
Appointed 27 Jul 2000
Resigned 28 Sept 2009

BUTLER, John Eric Meriton

Resigned
8 Brent Court, EmsworthPO10 7JA
Born June 1953
Director
Appointed 16 May 2000
Resigned 28 Sept 2006

DENNY, Anthony Michael

Resigned
62 Whitwell Road, SouthseaPO4 0QS
Born July 1945
Director
Appointed 03 Nov 2005
Resigned 17 Sept 2007

DOVEY, Helen Susan

Resigned
Romsey Road, WinchesterSO22 5BE
Born June 1958
Director
Appointed 26 Apr 2012
Resigned 25 Sept 2014

DOWNING, Martin Kenneth

Resigned
Suite 77, Port View, PortsmouthPO6 4TY
Born June 1962
Director
Appointed 01 Feb 2021
Resigned 12 Mar 2024

DRUMMOND, Hereward John Heneage

Resigned
Spencer Road, SouthseaPO4 9RN
Born April 1959
Director
Appointed 07 Jul 2014
Resigned 19 Jun 2018

EGGLESTON, Tracy Ann

Resigned
Castle Road, Rowland's CastlePO9 6AR
Born November 1964
Director
Appointed 06 Jul 2010
Resigned 01 Nov 2012

FACEY, Ralph Martin

Resigned
Greenacres, WinchesterSO22 6BZ
Born November 1964
Director
Appointed 28 Sept 2006
Resigned 25 Sept 2014

FUGE, Julie

Resigned
36 Tawny Owl Close, StubbingtonPO14 3JB
Born January 1965
Director
Appointed 22 Jul 2004
Resigned 26 Jan 2006

FURNISS, Lucy Jane

Resigned
Fathersfield, BrockenhurstSO42 7TH
Born July 1970
Director
Appointed 28 Sept 2006
Resigned 25 Sept 2014

HARRIS, Nicholas

Resigned
Elvina Cottage, ChurtGU10 2NY
Born April 1961
Director
Appointed 05 Dec 2000
Resigned 23 Sept 2003

HUMPHREY, Sarah Jane

Resigned
Suite 77, Port View, PortsmouthPO6 4TY
Born December 1978
Director
Appointed 19 Apr 2021
Resigned 25 Dec 2023

KEEPING, Graham

Resigned
46 Ringwood Road, SouthseaPO4 9JL
Born October 1944
Director
Appointed 18 Dec 2003
Resigned 26 Sept 2011

LANG, Quentin Blyth

Resigned
2 Heatherley Court, SouthseaPO5 1QX
Born November 1935
Director
Appointed 27 Jul 2000
Resigned 28 Sept 2009

LYNCH, John Grant

Resigned
280 Copnor Road, PortsmouthPO3 5DD
Born October 1967
Director
Appointed 18 Dec 2003
Resigned 19 May 2005

MABER, Roger Neil

Resigned
Great Posbrook, TitchfieldPO14 4EZ
Born November 1948
Director
Appointed 27 Apr 2006
Resigned 05 May 2011

MCCORMACK, Linda

Resigned
The Manor House, ArundelBN18 0FA
Born September 1950
Director
Appointed 26 Sept 2011
Resigned 08 Oct 2017

MICHEL, Joseph Alexander

Resigned
23 Frensham Vale, FarnhamGU10 3HS
Born July 1949
Director
Appointed 28 Sept 2006
Resigned 24 Apr 2008

MLINAR, Paul

Resigned
Corner Mead, WaterloovillePO7 6YF
Born March 1956
Director
Appointed 15 Oct 2009
Resigned 31 Oct 2015

MYERS, D'Arcy Charles Francis

Resigned
Wentworth Close, Bognor RegisPO22 0HS
Born May 1963
Director
Appointed 22 Jul 2013
Resigned 05 Apr 2018

NEWBERRY, Andrew Robin

Resigned
Chenies Cupernham Lane, RomseySO51 7LG
Born April 1955
Director
Appointed 25 Apr 2002
Resigned 26 Oct 2006
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Small
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Resolution
26 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 September 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 April 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 April 2017
CH03Change of Secretary Details
Accounts With Accounts Type Audited Abridged
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 November 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
1 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
24 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
9 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Termination Director Company With Name
17 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Accounts With Accounts Type Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2011
AR01AR01
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 September 2009
AAAnnual Accounts
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
363aAnnual Return
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 October 2008
AAAnnual Accounts
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
363aAnnual Return
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 October 2006
AAAnnual Accounts
Memorandum Articles
15 June 2006
MEM/ARTSMEM/ARTS
Resolution
15 June 2006
RESOLUTIONSResolutions
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
363aAnnual Return
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 May 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 February 2005
AAAnnual Accounts
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 January 2004
AAAnnual Accounts
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 December 2002
AAAnnual Accounts
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2002
AAAnnual Accounts
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
17 November 2000
225Change of Accounting Reference Date
Memorandum Articles
18 August 2000
MEM/ARTSMEM/ARTS
Memorandum Articles
17 August 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
287Change of Registered Office
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Incorporation Company
20 April 2000
NEWINCIncorporation