Background WavePink WaveYellow Wave

CARDIFF CITY FOOTBALL CLUB (HOLDINGS) LIMITED (04044254)

CARDIFF CITY FOOTBALL CLUB (HOLDINGS) LIMITED (04044254) is an active UK company. incorporated on 1 August 2000. with registered office in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. CARDIFF CITY FOOTBALL CLUB (HOLDINGS) LIMITED has been registered for 25 years. Current directors include BORLEY, Steven, CARAMELLA, Datuk Marco Ronaldo Mario, CHIN, Derek Chee Seng and 3 others.

Company Number
04044254
Status
active
Type
ltd
Incorporated
1 August 2000
Age
25 years
Address
Cardiff City Stadium, Cardiff, CF11 8AZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BORLEY, Steven, CARAMELLA, Datuk Marco Ronaldo Mario, CHIN, Derek Chee Seng, CHOO, Veh Ken, DALMAN, Mehmet, RAIS, Danni
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDIFF CITY FOOTBALL CLUB (HOLDINGS) LIMITED

CARDIFF CITY FOOTBALL CLUB (HOLDINGS) LIMITED is an active company incorporated on 1 August 2000 with the registered office located in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. CARDIFF CITY FOOTBALL CLUB (HOLDINGS) LIMITED was registered 25 years ago.(SIC: 93110, 93120)

Status

active

Active since 25 years ago

Company No

04044254

LTD Company

Age

25 Years

Incorporated 1 August 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

CARDIFF CITY ASSOCIATION FOOTBALL CLUB (HOLDINGS) LIMITED
From: 11 May 2001To: 18 September 2001
FERWOOD HOLDINGS LIMITED
From: 18 August 2000To: 11 May 2001
FERWOOD LIMITED
From: 1 August 2000To: 18 August 2000
Contact
Address

Cardiff City Stadium Leckwith Road Cardiff, CF11 8AZ,

Previous Addresses

, Ninian Park, Sloper Road, Cardiff, South Glamorgan, CF11 8SX
From: 1 August 2000To: 12 October 2009
Timeline

52 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Mar 10
Funding Round
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Share Issue
Jun 10
Funding Round
Jun 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Funding Round
Oct 11
Director Joined
Jan 12
Director Joined
Jun 12
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Left
Feb 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Funding Round
Jun 13
Director Left
Jun 13
Director Joined
Aug 13
Director Left
Nov 13
Director Left
Jul 14
Loan Cleared
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Funding Round
Sept 15
Director Joined
Mar 16
Director Left
Aug 16
Director Left
Oct 16
Funding Round
Dec 16
Loan Cleared
Jan 17
Director Left
Jun 17
Funding Round
Oct 17
Director Joined
Feb 18
Funding Round
Jun 18
Director Joined
Aug 21
Funding Round
Feb 22
Director Left
Apr 22
Funding Round
Jul 22
Funding Round
Jun 23
13
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BORLEY, Steven

Active
Beaconsfield House, CardiffCF23 6JD
Born November 1957
Director
Appointed 21 Jan 2003

CARAMELLA, Datuk Marco Ronaldo Mario

Active
Leckwith Road, CardiffCF11 8AZ
Born July 1968
Director
Appointed 30 Nov 2017

CHIN, Derek Chee Seng

Active
Leckwith Road, CardiffCF11 8AZ
Born October 1957
Director
Appointed 18 Nov 2010

CHOO, Veh Ken

Active
Leckwith Road, CardiffCF11 8AZ
Born October 1973
Director
Appointed 13 Feb 2016

DALMAN, Mehmet

Active
Leckwith Road, CardiffCF11 8AZ
Born April 1958
Director
Appointed 04 Jan 2012

RAIS, Danni

Active
Leckwith Road, CardiffCF11 8AZ
Born August 1987
Director
Appointed 20 Apr 2012

FITZHUGH, Amir John William

Resigned
Leckwith Road, CardiffCF11 8AZ
Secretary
Appointed 14 Oct 2013
Resigned 24 Nov 2014

LLOYD COOPER, Peter Ross

Resigned
5 Westmoreland Place, LondonSW1V 4AB
Secretary
Appointed 04 Aug 2000
Resigned 24 Oct 2006

WHITELEY, David Alan

Resigned
Ffynon Pantrhosla, BridgendCF32 0EU
Secretary
Appointed 24 Oct 2006
Resigned 23 Jan 2013

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 01 Aug 2000
Resigned 04 Aug 2000

CHAN, Tien Ghee, Dato

Resigned
Leckwith Road, CardiffCF11 8AZ
Born August 1961
Director
Appointed 08 Dec 2009
Resigned 25 Feb 2013

CRYSTAL, Jonathan

Resigned
Flat 2 49 Rutland Gate, LondonSW7 1PL
Born December 1949
Director
Appointed 21 Jan 2003
Resigned 15 Jan 2007

FLITCROFT, Alan Roy

Resigned
Erpingham Road, LondonSW15 1BH
Born December 1962
Director
Appointed 15 Sept 2008
Resigned 31 May 2010

GUY, Paul Meyrick

Resigned
Rudry Road, CardiffCF14 0SN
Born August 1954
Director
Appointed 27 May 2010
Resigned 07 May 2013

GUY, Paul Meyrick

Resigned
Erw Wen, CardiffCF14 0SN
Born August 1954
Director
Appointed 21 Jan 2003
Resigned 02 Oct 2004

HALL, Michael Robert

Resigned
Mill Road, CardiffCF14 0XA
Born October 1965
Director
Appointed 08 Sept 2011
Resigned 08 Oct 2012

HALL, Michael Robert

Resigned
3 Mill Road, CardiffCF14 0XA
Born October 1965
Director
Appointed 15 Jan 2007
Resigned 19 Oct 2007

HAMMAM, Nijad Nassib

Resigned
16 Barrie House, LondonNW8 7QH
Born March 1943
Director
Appointed 04 Aug 2000
Resigned 15 Jan 2007

HAMMAM, Samir Georges Nassib

Resigned
2 Rudgwick Terrace, LondonNW8
Born July 1947
Director
Appointed 08 Aug 2000
Resigned 20 Oct 2006

HARRIS, Keith Reginald, Dr

Resigned
Carlyle Square, LondonSW3 6EY
Born April 1953
Director
Appointed 01 Aug 2008
Resigned 27 May 2010

ISAAC, Michael John

Resigned
Welsh St. Donats, CowbridgeCF71 7ST
Born June 1948
Director
Appointed 27 May 2010
Resigned 22 Jul 2016

ISAAC, Michael John

Resigned
Duffryn House, CowbridgeCF71 7ST
Born June 1948
Director
Appointed 21 Jan 2003
Resigned 07 Jul 2005

KONG, Len Win

Resigned
Leckwith Road, CardiffCF11 8AZ
Born May 1983
Director
Appointed 18 Nov 2010
Resigned 21 Aug 2013

LIM, Meng Kwong

Resigned
Leckwith Road, CardiffCF11 8AZ
Born August 1953
Director
Appointed 18 Nov 2010
Resigned 31 May 2017

LIM, Simon Peng Hock

Resigned
Bridgeman Road, PenarthCF64 3AW
Born October 1957
Director
Appointed 17 Jun 2013
Resigned 11 Jun 2014

LLOYD COOPER, Peter Ross

Resigned
5 Westmoreland Place, LondonSW1V 4AB
Born June 1947
Director
Appointed 04 Aug 2000
Resigned 24 Oct 2006

LYE, Ek Seang, Datuk

Resigned
Leckwith Road, CardiffCF11 8AZ
Born December 1964
Director
Appointed 26 Dec 2012
Resigned 17 Sept 2016

OWEN-CONWAY QC, Stephen

Resigned
Leckwith Road, CardiffCF11 8AZ
Born March 1951
Director
Appointed 12 Nov 2012
Resigned 20 Dec 2012

RASHEED, Abdul Jalil Abdul

Resigned
Leckwith Road, CardiffCF11 8AZ
Born July 1982
Director
Appointed 06 Jul 2021
Resigned 31 Mar 2022

RIDSDALE, Robert Peter

Resigned
Wrayton Hall, CarnforthLA6 2QU
Born March 1952
Director
Appointed 06 Jul 2005
Resigned 31 May 2010

TAN, U-Jiun

Resigned
Leckwith Road, CardiffCF11 8AZ
Born June 1983
Director
Appointed 27 May 2010
Resigned 28 Jul 2011

TEMME, David Colin

Resigned
6 Long Acre Court, PorthcawlCF36 3TJ
Born June 1947
Director
Appointed 21 Jan 2003
Resigned 26 Oct 2004

WALKER, Kim

Resigned
39a Cefn Coed Road, CardiffCF23 6AP
Born April 1959
Director
Appointed 21 Jan 2003
Resigned 12 Apr 2005

WHITELEY, David Alan

Resigned
Ffynon Pantrhosla, BridgendCF32 0EU
Born April 1963
Director
Appointed 15 Jan 2007
Resigned 23 Jan 2013

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 01 Aug 2000
Resigned 04 Aug 2000

Persons with significant control

1

Mr Tan Sri Dato Seri Vincent Tan Chee Yioun

Active
Leckwith Road, CardiffCF11 8AZ
Born February 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Aug 2016
Fundings
Financials
Latest Activities

Filing History

208

Accounts With Accounts Type Group
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
9 March 2023
AAAnnual Accounts
Memorandum Articles
24 November 2022
MAMA
Resolution
18 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
2 March 2022
AAAnnual Accounts
Capital Allotment Shares
24 February 2022
SH01Allotment of Shares
Resolution
15 February 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Accounts With Accounts Type Group
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Capital Allotment Shares
29 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
19 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Resolution
8 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Accounts With Accounts Type Group
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Miscellaneous
28 May 2015
MISCMISC
Accounts With Accounts Type Group
25 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
24 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Appoint Person Secretary Company With Name
12 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2013
MR04Satisfaction of Charge
Termination Secretary Company With Name
28 February 2013
TM02Termination of Secretary
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Accounts With Accounts Type Group
24 January 2013
AAAnnual Accounts
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Accounts With Accounts Type Group
1 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Capital Allotment Shares
10 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Resolution
10 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2011
SH01Allotment of Shares
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Accounts With Accounts Type Group
24 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Legacy
13 October 2010
MG01MG01
Legacy
8 September 2010
MG01MG01
Legacy
20 August 2010
MG01MG01
Legacy
20 August 2010
MG01MG01
Accounts With Accounts Type Group
15 July 2010
AAAnnual Accounts
Legacy
9 July 2010
MG01MG01
Legacy
9 July 2010
MG01MG01
Capital Alter Shares Redemption Statement Of Capital
15 June 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 June 2010
SH01Allotment of Shares
Resolution
8 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Capital Allotment Shares
26 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 October 2009
AD01Change of Registered Office Address
Legacy
28 September 2009
363aAnnual Return
Legacy
23 September 2009
403aParticulars of Charge Subject to s859A
Accounts Amended With Accounts Type Group
4 June 2009
AAMDAAMD
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
1 May 2009
AAAnnual Accounts
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
9 March 2009
88(3)88(3)
Legacy
9 March 2009
88(2)Return of Allotment of Shares
Legacy
26 November 2008
395Particulars of Mortgage or Charge
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
363aAnnual Return
Legacy
12 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 June 2008
AAAnnual Accounts
Legacy
14 February 2008
363sAnnual Return (shuttle)
Legacy
19 December 2007
88(2)R88(2)R
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
88(2)O88(2)O
Legacy
11 September 2007
88(2)R88(2)R
Legacy
11 September 2007
88(2)R88(2)R
Legacy
11 September 2007
88(2)R88(2)R
Legacy
3 July 2007
88(2)R88(2)R
Resolution
20 June 2007
RESOLUTIONSResolutions
Legacy
20 June 2007
123Notice of Increase in Nominal Capital
Legacy
20 June 2007
122122
Legacy
14 June 2007
123Notice of Increase in Nominal Capital
Resolution
14 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 June 2007
AAAnnual Accounts
Legacy
13 February 2007
403aParticulars of Charge Subject to s859A
Resolution
3 February 2007
RESOLUTIONSResolutions
Resolution
3 February 2007
RESOLUTIONSResolutions
Resolution
3 February 2007
RESOLUTIONSResolutions
Resolution
3 February 2007
RESOLUTIONSResolutions
Resolution
3 February 2007
RESOLUTIONSResolutions
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
88(2)R88(2)R
Legacy
29 January 2007
122122
Legacy
29 January 2007
122122
Legacy
29 January 2007
123Notice of Increase in Nominal Capital
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
2 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 December 2006
AAAnnual Accounts
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
11 November 2006
287Change of Registered Office
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 March 2005
AAAnnual Accounts
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 March 2004
AAAnnual Accounts
Resolution
18 February 2004
RESOLUTIONSResolutions
Legacy
23 December 2003
88(2)R88(2)R
Legacy
15 December 2003
88(2)R88(2)R
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 April 2003
AAAnnual Accounts
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 December 2002
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
12 December 2001
287Change of Registered Office
Certificate Change Of Name Company
18 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 2001
88(2)R88(2)R
Legacy
4 May 2001
122122
Resolution
4 May 2001
RESOLUTIONSResolutions
Resolution
4 May 2001
RESOLUTIONSResolutions
Resolution
20 October 2000
RESOLUTIONSResolutions
Legacy
26 September 2000
122122
Resolution
26 September 2000
RESOLUTIONSResolutions
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
287Change of Registered Office
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
88(2)R88(2)R
Legacy
18 August 2000
123Notice of Increase in Nominal Capital
Resolution
18 August 2000
RESOLUTIONSResolutions
Resolution
18 August 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 August 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 August 2000
RESOLUTIONSResolutions
Legacy
9 August 2000
122122
Incorporation Company
1 August 2000
NEWINCIncorporation