Background WavePink WaveYellow Wave

GALLAHER OVERSEAS (HOLDINGS) LIMITED (03989280)

GALLAHER OVERSEAS (HOLDINGS) LIMITED (03989280) is a dissolved UK company. incorporated on 10 May 2000. with registered office in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GALLAHER OVERSEAS (HOLDINGS) LIMITED has been registered for 25 years. Current directors include BAKER, Malcolm Andrew, BYRNE, Fiona Clare, DEMOND, Jana and 1 others.

Company Number
03989280
Status
dissolved
Type
ltd
Incorporated
10 May 2000
Age
25 years
Address
Members Hill, Brooklands Road, Surrey, KT13 0QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAKER, Malcolm Andrew, BYRNE, Fiona Clare, DEMOND, Jana, JACKSON, Donna
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLAHER OVERSEAS (HOLDINGS) LIMITED

GALLAHER OVERSEAS (HOLDINGS) LIMITED is an dissolved company incorporated on 10 May 2000 with the registered office located in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GALLAHER OVERSEAS (HOLDINGS) LIMITED was registered 25 years ago.(SIC: 70100)

Status

dissolved

Active since 25 years ago

Company No

03989280

LTD Company

Age

25 Years

Incorporated 10 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 5 August 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 July 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Members Hill, Brooklands Road Weybridge Surrey, KT13 0QU,

Timeline

48 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
May 00
Funding Round
Nov 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
May 10
Director Joined
Sept 10
Capital Update
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Apr 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Capital Update
Oct 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jun 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 22
Director Left
Mar 22
Capital Update
May 22
Owner Exit
May 22
4
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CRAIG, Nicholas Charles David

Active
Members Hill, Brooklands Road, SurreyKT13 0QU
Secretary
Appointed 12 May 2015

BAKER, Malcolm Andrew

Active
Members Hill, Brooklands Road, SurreyKT13 0QU
Born March 1974
Director
Appointed 01 Aug 2020

BYRNE, Fiona Clare

Active
Members Hill, Brooklands Road, SurreyKT13 0QU
Born June 1973
Director
Appointed 01 Jan 2021

DEMOND, Jana

Active
Members Hill, Brooklands Road, SurreyKT13 0QU
Born October 1981
Director
Appointed 29 Mar 2022

JACKSON, Donna

Active
Members Hill, Brooklands Road, SurreyKT13 0QU
Born November 1987
Director
Appointed 01 Jan 2021

BINGHAM, Andrew

Resigned
Members Hill, Brooklands Road, SurreyKT13 0QU
Secretary
Appointed 09 Nov 2007
Resigned 14 Jan 2011

BULPITT, Nigel Peter

Resigned
The Old School, AltonGU34 4LB
Secretary
Appointed 10 May 2000
Resigned 30 Jun 2002

MILLER, Robin Paul

Resigned
Queens Road, HookRG29 1DN
Secretary
Appointed 01 Jun 2005
Resigned 06 Sept 2007

MORRIS, Alyson Anne

Resigned
235 Firs Lane, LondonN21 2PH
Secretary
Appointed 01 Jul 2002
Resigned 01 Jun 2005

OGDEN, Peter James

Resigned
Members Hill, Brooklands Road, SurreyKT13 0QU
Secretary
Appointed 14 Jan 2011
Resigned 12 May 2015

WALKER, Edward Grosvenor

Resigned
Norton, HaslemereGU27 1LT
Secretary
Appointed 06 Sept 2007
Resigned 09 Nov 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 May 2000
Resigned 10 May 2000

BOXFORD, James Alan

Resigned
Members Hill, Brooklands Road, SurreyKT13 0QU
Born April 1974
Director
Appointed 20 Mar 2008
Resigned 29 Mar 2011

BROADBENT, Lucie

Resigned
15 Fletcher Drive, BowdonWA14 3FZ
Born September 1958
Director
Appointed 17 May 2007
Resigned 09 Nov 2007

BULPITT, Nigel Peter

Resigned
The Old School, AltonGU34 4LB
Born June 1947
Director
Appointed 10 May 2000
Resigned 30 Jun 2002

CARR, Laura Elizabeth

Resigned
Members Hill, Brooklands Road, SurreyKT13 0QU
Born June 1975
Director
Appointed 27 Sept 2010
Resigned 04 Nov 2011

CARR, Laura Elizabeth

Resigned
Members Hill, Brooklands Road, SurreyKT13 0QU
Born June 1975
Director
Appointed 21 Jan 2009
Resigned 26 Jan 2010

CARR, Laura Elizabeth

Resigned
6 Elborough Street, LondonSW18 5DW
Born June 1975
Director
Appointed 09 Nov 2007
Resigned 20 Mar 2008

COLTON, John Gerard

Resigned
Members Hill, Brooklands Road, SurreyKT13 0QU
Born April 1971
Director
Appointed 25 Mar 2013
Resigned 30 Jun 2016

CUNNINGHAM-REID, Charles Ashley

Resigned
Members Hill, Brooklands Road, SurreyKT13 0QU
Born September 1968
Director
Appointed 01 Apr 2015
Resigned 29 Mar 2022

CURRY, William Bonynge

Resigned
Woodthorpe, Gerrards CrossSL9 8BJ
Born June 1947
Director
Appointed 10 May 2000
Resigned 31 May 2002

DA MOTTA EUSEBIO, Carlos Jorge

Resigned
Members Hill, Brooklands Road, SurreyKT13 0QU
Born February 1961
Director
Appointed 25 Mar 2013
Resigned 31 Jan 2014

DEPREE, Julia Kathryn

Resigned
Members Hill, Brooklands Road, SurreyKT13 0QU
Born June 1957
Director
Appointed 14 Jan 2011
Resigned 11 Nov 2011

DONOVAN, Gregory John

Resigned
Members Hill, Brooklands Road, SurreyKT13 0QU
Born December 1973
Director
Appointed 25 Mar 2013
Resigned 31 Jan 2016

DUGAST, Francois

Resigned
Rue De La Gabelle, 1211 Geneva 26
Born December 1962
Director
Appointed 17 May 2007
Resigned 26 Jan 2010

ENGLAND, Neil Martin

Resigned
Lambourne House Harvest Hill, Bourne EndSL8 5JJ
Born May 1954
Director
Appointed 01 Jun 2005
Resigned 18 May 2007

FIELDEN, Christopher Thomas

Resigned
Evergreens,Elstead Road, FarnhamGU10 2AJ
Born November 1942
Director
Appointed 26 Jul 2000
Resigned 30 Nov 2002

HENNESSY, Paul Bernard

Resigned
Members Hill, Brooklands Road, SurreyKT13 0QU
Born May 1980
Director
Appointed 01 Feb 2018
Resigned 31 Jul 2020

KEEVIL, Thomas Stephen

Resigned
Fig Street House, SevenoaksTN13 1UA
Born December 1960
Director
Appointed 01 Jul 2002
Resigned 18 May 2007

LEROUX, Jean-Francois,Georges

Resigned
11, Rue Ami-Lullin, GenevaFOREIGN
Born September 1950
Director
Appointed 17 May 2007
Resigned 31 Jan 2008

MEDVEDEVA, Ekaterina

Resigned
Members Hill, Brooklands Road, SurreyKT13 0QU
Born February 1966
Director
Appointed 07 Sept 2016
Resigned 31 Jan 2018

MOXON, Jonathan David

Resigned
Sandy Burrows, CobhamKT11 1ER
Born October 1964
Director
Appointed 01 Jul 2002
Resigned 17 May 2007

MURPHY, Brian Victor

Resigned
Members Hill, Brooklands Road, SurreyKT13 0QU
Born October 1962
Director
Appointed 27 Mar 2008
Resigned 29 Mar 2011

NORTHRIDGE, Nigel Hargreaves

Resigned
Broadoak House, WokingGU22 7JE
Born January 1956
Director
Appointed 10 May 2000
Resigned 01 Jun 2005

PELICHET, Samuel Roger

Resigned
Members Hill, Brooklands Road, SurreyKT13 0QU
Born September 1968
Director
Appointed 04 Nov 2011
Resigned 25 Mar 2013

Persons with significant control

2

1 Active
1 Ceased
Brooklands Road, WeybridgeKT13 0QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 May 2022
Brooklands Road, WeybridgeKT13 0QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 May 2022
Fundings
Financials
Latest Activities

Filing History

204

Gazette Dissolved Voluntary
27 December 2022
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
11 October 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
20 September 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 September 2022
DS01DS01
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
23 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
3 May 2022
SH19Statement of Capital
Legacy
3 May 2022
SH20SH20
Legacy
3 May 2022
CAP-SSCAP-SS
Resolution
3 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
12 March 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Accounts With Accounts Type Group
20 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
14 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Accounts With Accounts Type Group
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Legacy
3 October 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 October 2013
SH19Statement of Capital
Legacy
3 October 2013
CAP-SSCAP-SS
Resolution
3 October 2013
RESOLUTIONSResolutions
Resolution
19 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
16 November 2010
SH19Statement of Capital
Legacy
16 November 2010
SH20SH20
Legacy
16 November 2010
CAP-SSCAP-SS
Resolution
16 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Capital Allotment Shares
4 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Resolution
7 October 2009
RESOLUTIONSResolutions
Resolution
25 September 2009
RESOLUTIONSResolutions
Legacy
3 July 2009
363aAnnual Return
Legacy
3 July 2009
288cChange of Particulars
Legacy
26 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
26 August 2008
288cChange of Particulars
Legacy
3 July 2008
363aAnnual Return
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
26 November 2007
AUDAUD
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2007
AAAnnual Accounts
Legacy
29 August 2007
288cChange of Particulars
Legacy
10 July 2007
363aAnnual Return
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Legacy
21 July 2006
287Change of Registered Office
Legacy
6 June 2006
363aAnnual Return
Legacy
23 May 2006
288cChange of Particulars
Legacy
14 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
20 December 2005
288cChange of Particulars
Legacy
21 September 2005
225Change of Accounting Reference Date
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288cChange of Particulars
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
6 June 2003
363aAnnual Return
Auditors Resignation Company
20 March 2003
AUDAUD
Auditors Resignation Company
19 March 2003
AUDAUD
Legacy
6 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
18 September 2002
363aAnnual Return
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Memorandum Articles
3 January 2001
MEM/ARTSMEM/ARTS
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Legacy
3 January 2001
123Notice of Increase in Nominal Capital
Resolution
13 September 2000
RESOLUTIONSResolutions
Resolution
13 September 2000
RESOLUTIONSResolutions
Resolution
13 September 2000
RESOLUTIONSResolutions
Memorandum Articles
15 August 2000
MEM/ARTSMEM/ARTS
Legacy
15 August 2000
123Notice of Increase in Nominal Capital
Resolution
15 August 2000
RESOLUTIONSResolutions
Resolution
15 August 2000
RESOLUTIONSResolutions
Resolution
15 August 2000
RESOLUTIONSResolutions
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288cChange of Particulars
Legacy
15 June 2000
225Change of Accounting Reference Date
Legacy
15 June 2000
88(2)R88(2)R
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Incorporation Company
10 May 2000
NEWINCIncorporation