Background WavePink WaveYellow Wave

INTERQUEST GROUP (UK) LIMITED (03990043)

INTERQUEST GROUP (UK) LIMITED (03990043) is an active UK company. incorporated on 5 May 2000. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. INTERQUEST GROUP (UK) LIMITED has been registered for 25 years. Current directors include ADAIR, Adrian Wilson, DRAPER, Abigail Sarah, MASON, Gerard Anthony.

Company Number
03990043
Status
active
Type
ltd
Incorporated
5 May 2000
Age
25 years
Address
Adamson House Centenary Way, Manchester, M50 1RD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ADAIR, Adrian Wilson, DRAPER, Abigail Sarah, MASON, Gerard Anthony
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERQUEST GROUP (UK) LIMITED

INTERQUEST GROUP (UK) LIMITED is an active company incorporated on 5 May 2000 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. INTERQUEST GROUP (UK) LIMITED was registered 25 years ago.(SIC: 78109)

Status

active

Active since 25 years ago

Company No

03990043

LTD Company

Age

25 Years

Incorporated 5 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

ITMAIL LIMITED
From: 28 April 2004To: 29 July 2005
MIGHTYMATCH LIMITED
From: 16 January 2004To: 28 April 2004
MIGHTYMATCH PLC
From: 2 October 2000To: 16 January 2004
DEALSTORE IV PLC
From: 5 May 2000To: 2 October 2000
Contact
Address

Adamson House Centenary Way Salford Manchester, M50 1RD,

Previous Addresses

Castle Chambers, 87a High Street Berkhamsted Hertfordshire HP4 2DF England
From: 24 June 2016To: 9 January 2024
6 - 7 st. Cross Street London EC1N 8UA
From: 1 October 2013To: 24 June 2016
16-18 Kirby Street London EC1N 8TS
From: 5 May 2000To: 1 October 2013
Timeline

32 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Joined
Nov 12
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Sept 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 23
Owner Exit
Nov 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Jan 24
Loan Secured
Feb 24
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

ADAIR, Adrian Wilson

Active
Centenary Way, ManchesterM50 1RD
Born January 1980
Director
Appointed 09 Jan 2024

DRAPER, Abigail Sarah

Active
Centenary Way, ManchesterM50 1RD
Born November 1970
Director
Appointed 01 Nov 2025

MASON, Gerard Anthony

Active
Centenary Way, ManchesterM50 1RD
Born January 1964
Director
Appointed 09 Jan 2024

HARTNELL, Clare

Resigned
High Street, BerkhamstedHP4 2DF
Secretary
Appointed 01 Aug 2013
Resigned 30 Jun 2022

JOYCE, Michael Robert Sean

Resigned
16-18 Kirby StreetEC1N 8TS
Secretary
Appointed 21 Jun 2004
Resigned 01 Aug 2013

LANE, Gerald

Resigned
Skid Hill House, WarlinghamCR6 9PP
Secretary
Appointed 05 Jul 2000
Resigned 12 Mar 2002

SITWELL, George Reresby Sacheverell

Resigned
5 Farm Cottage, LondonW8 7SX
Secretary
Appointed 02 Mar 2002
Resigned 21 Jun 2004

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 05 May 2000
Resigned 05 May 2000

ASHWORTH, Gary Peter

Resigned
High Street, BerkhamstedHP4 2DF
Born April 1960
Director
Appointed 18 Aug 2000
Resigned 09 Jan 2024

BRAUND, Mark Andrew

Resigned
- 7, LondonEC1N 8UA
Born February 1962
Director
Appointed 03 Sept 2012
Resigned 31 Dec 2015

BYGRAVE, David Charles

Resigned
High Street, BerkhamstedHP4 2DF
Born April 1968
Director
Appointed 31 Dec 2015
Resigned 02 Oct 2019

DONNISON, Adam Clive

Resigned
Tumblewood, ChipsteadCR5 3LD
Born May 1965
Director
Appointed 07 Mar 2001
Resigned 31 Jul 2001

DOWNES, Justin Alasdair Melvin

Resigned
Flat 3, LondonSW1X 0AA
Born September 1950
Director
Appointed 05 Jul 2000
Resigned 31 Jul 2001

EADES, Ross David

Resigned
66 Lakewood Road, EastleighSO53 5AA
Born April 1962
Director
Appointed 06 Jan 2006
Resigned 30 Apr 2009

ELDRIDGE, Christopher Ernest

Resigned
High Street, BerkhamstedHP4 2DF
Born October 1973
Director
Appointed 31 Dec 2015
Resigned 30 Sept 2023

FELTON, Ben

Resigned
High Street, BerkhamstedHP4 2DF
Born February 1981
Director
Appointed 02 Oct 2019
Resigned 09 Jan 2024

GILMOUR, Paul John

Resigned
Centenary Way, ManchesterM50 1RD
Born November 1964
Director
Appointed 09 Jan 2024
Resigned 20 Jan 2026

JOYCE, Michael Robert Sean

Resigned
- 7, LondonEC1N 8UA
Born June 1969
Director
Appointed 21 Jun 2004
Resigned 31 Dec 2015

KODERISCH, Martin

Resigned
80d Sinclair Road, LondonW14 0NJ
Born January 1972
Director
Appointed 05 May 2000
Resigned 05 Jul 2000

LANE, Gerald

Resigned
Skid Hill House, WarlinghamCR6 9PP
Born August 1947
Director
Appointed 30 Aug 2001
Resigned 12 Mar 2002

PRITCHARD, Leonard James

Resigned
Nelson House, CanterburyCT4 5SE
Born April 1959
Director
Appointed 05 Jul 2000
Resigned 30 Jun 2001

RUSSELL, Philip Richard

Resigned
76 Court Way, TwickenhamTW2 7SW
Born February 1965
Director
Appointed 05 May 2000
Resigned 05 Jul 2000

SITWELL, George Reresby Sacheverell

Resigned
5 Farm Cottage, LondonW8 7SX
Born April 1967
Director
Appointed 05 Jul 2000
Resigned 30 Mar 2006

SNOW, Alexander Charles Wallace

Resigned
Flat B, LondonW10 6JJ
Born April 1969
Director
Appointed 16 Jan 2001
Resigned 12 Mar 2002

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 05 May 2000
Resigned 05 May 2000

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor 19 Phipp Street, LondonEC2A 4NZ
Corporate director
Appointed 05 May 2000
Resigned 05 May 2000

Persons with significant control

3

1 Active
2 Ceased
Centenary Way, SalfordM50 1RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jan 2024
High Street, BerkhamstedHP4 2DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Oct 2023
Ceased 09 Jan 2024
27 Bush Lane, LondonEC4R 0AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2017
Ceased 27 Oct 2023
Fundings
Financials
Latest Activities

Filing History

209

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Statement Of Companys Objects
10 January 2024
CC04CC04
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
9 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2022
AAAnnual Accounts
Legacy
25 July 2022
PARENT_ACCPARENT_ACC
Legacy
25 July 2022
GUARANTEE2GUARANTEE2
Legacy
25 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2021
AAAnnual Accounts
Legacy
2 September 2021
AGREEMENT2AGREEMENT2
Legacy
2 September 2021
PARENT_ACCPARENT_ACC
Legacy
2 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2021
AAAnnual Accounts
Legacy
27 August 2020
PARENT_ACCPARENT_ACC
Legacy
27 August 2020
GUARANTEE2GUARANTEE2
Legacy
27 August 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2019
AAAnnual Accounts
Legacy
16 September 2019
PARENT_ACCPARENT_ACC
Legacy
16 September 2019
AGREEMENT2AGREEMENT2
Legacy
16 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2018
PSC05Notification that PSC Information has been Withdrawn
Legacy
11 September 2018
PARENT_ACCPARENT_ACC
Legacy
11 September 2018
AGREEMENT2AGREEMENT2
Legacy
11 September 2018
AGREEMENT2AGREEMENT2
Legacy
11 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2017
AAAnnual Accounts
Legacy
25 October 2017
PARENT_ACCPARENT_ACC
Legacy
25 October 2017
GUARANTEE2GUARANTEE2
Legacy
25 October 2017
AGREEMENT2AGREEMENT2
Legacy
17 October 2017
AGREEMENT2AGREEMENT2
Legacy
17 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2016
AAAnnual Accounts
Legacy
21 November 2016
GUARANTEE2GUARANTEE2
Legacy
21 November 2016
PARENT_ACCPARENT_ACC
Legacy
21 November 2016
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2015
AAAnnual Accounts
Legacy
31 July 2015
PARENT_ACCPARENT_ACC
Legacy
31 July 2015
AGREEMENT2AGREEMENT2
Legacy
31 July 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2014
AAAnnual Accounts
Legacy
6 October 2014
PARENT_ACCPARENT_ACC
Legacy
6 October 2014
AGREEMENT2AGREEMENT2
Legacy
6 October 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts Amended With Made Up Date
26 November 2013
AAMDAAMD
Legacy
26 November 2013
PARENT_ACCPARENT_ACC
Legacy
26 November 2013
AGREEMENT2AGREEMENT2
Legacy
26 November 2013
GUARANTEE2GUARANTEE2
Legacy
7 November 2013
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
20 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Auditors Resignation Company
1 March 2013
AUDAUD
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
288cChange of Particulars
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
28 July 2008
288cChange of Particulars
Legacy
18 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Legacy
7 June 2007
288cChange of Particulars
Legacy
2 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
395Particulars of Mortgage or Charge
Legacy
22 February 2006
395Particulars of Mortgage or Charge
Legacy
12 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Certificate Change Of Name Company
29 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 April 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Public Limited Company To Private
16 January 2004
CERT10CERT10
Re Registration Memorandum Articles
16 January 2004
MARMAR
Legacy
16 January 2004
5353
Resolution
16 January 2004
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Auditors Resignation Company
22 August 2003
AUDAUD
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
27 December 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
287Change of Registered Office
Accounts With Accounts Type Group
1 July 2002
AAAnnual Accounts
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
24 June 2002
288aAppointment of Director or Secretary
Resolution
8 April 2002
RESOLUTIONSResolutions
Auditors Resignation Company
20 March 2002
AUDAUD
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2001
AAAnnual Accounts
Legacy
3 May 2001
88(2)R88(2)R
Legacy
3 May 2001
88(2)R88(2)R
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
88(2)R88(2)R
Legacy
13 February 2001
88(2)R88(2)R
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
123Notice of Increase in Nominal Capital
Legacy
17 January 2001
122122
Resolution
17 January 2001
RESOLUTIONSResolutions
Resolution
17 January 2001
RESOLUTIONSResolutions
Resolution
17 January 2001
RESOLUTIONSResolutions
Resolution
17 January 2001
RESOLUTIONSResolutions
Resolution
17 January 2001
RESOLUTIONSResolutions
Legacy
17 January 2001
88(2)R88(2)R
Legacy
12 January 2001
88(3)88(3)
Legacy
12 January 2001
88(2)R88(2)R
Legacy
4 December 2000
88(2)Return of Allotment of Shares
Legacy
30 November 2000
88(2)R88(2)R
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
88(2)R88(2)R
Legacy
6 October 2000
225Change of Accounting Reference Date
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
123Notice of Increase in Nominal Capital
Resolution
15 September 2000
RESOLUTIONSResolutions
Resolution
15 September 2000
RESOLUTIONSResolutions
Resolution
15 September 2000
RESOLUTIONSResolutions
Legacy
15 September 2000
287Change of Registered Office
Legacy
15 September 2000
288aAppointment of Director or Secretary
Resolution
27 July 2000
RESOLUTIONSResolutions
Resolution
27 July 2000
RESOLUTIONSResolutions
Resolution
27 July 2000
RESOLUTIONSResolutions
Resolution
27 July 2000
RESOLUTIONSResolutions
Resolution
27 July 2000
RESOLUTIONSResolutions
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Incorporation Company
5 May 2000
NEWINCIncorporation