Background WavePink WaveYellow Wave

CENTRICA SECRETARIES LIMITED (04049225)

CENTRICA SECRETARIES LIMITED (04049225) is an active UK company. incorporated on 3 August 2000. with registered office in Windsor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CENTRICA SECRETARIES LIMITED has been registered for 25 years. Current directors include HOOD, Samantha Patricia, ODIH, Ruth Ogechukwu, RIISAGER, Timothy Steffen and 1 others.

Company Number
04049225
Status
active
Type
ltd
Incorporated
3 August 2000
Age
25 years
Address
Millstream, Windsor, SL4 5GD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOOD, Samantha Patricia, ODIH, Ruth Ogechukwu, RIISAGER, Timothy Steffen, WASHINGTON, Taneth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRICA SECRETARIES LIMITED

CENTRICA SECRETARIES LIMITED is an active company incorporated on 3 August 2000 with the registered office located in Windsor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CENTRICA SECRETARIES LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04049225

LTD Company

Age

25 Years

Incorporated 3 August 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Millstream Maidenhead Road Windsor, SL4 5GD,

Timeline

74 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Oct 09
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Aug 10
Director Left
Dec 10
Director Joined
Apr 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Left
May 12
Director Joined
Jul 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Mar 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Mar 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Jul 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
May 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Apr 22
Director Left
Jun 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
73
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HOOD, Samantha Patricia

Active
Millstream, WindsorSL4 5GD
Born February 1974
Director
Appointed 29 Jan 2018

ODIH, Ruth Ogechukwu

Active
Maidenhead Road, WindsorSL4 5GD
Born September 1990
Director
Appointed 07 Apr 2022

RIISAGER, Timothy Steffen

Active
Millstream, WindsorSL4 5GD
Born October 1984
Director
Appointed 01 Sept 2025

WASHINGTON, Taneth

Active
Millstream, WindsorSL4 5GD
Born September 1987
Director
Appointed 01 Sept 2025

COLES, Pamela Mary

Resigned
Millstream, WindsorSL4 5GD
Secretary
Appointed 12 Nov 2009
Resigned 12 Sept 2014

DAVIES, Philip William

Resigned
Holly Oaks, HertfordSG14 3HX
Secretary
Appointed 03 Aug 2000
Resigned 01 Dec 2003

HEALY, Robin Brendan

Resigned
First Floor Flat, TwickenhamTW1 4EZ
Secretary
Appointed 11 Jun 2003
Resigned 05 Oct 2007

MOORE, Paul Anthony

Resigned
1 Holmlea Road, SloughSL3 9HG
Secretary
Appointed 05 Oct 2007
Resigned 12 Nov 2009

RITCHIE, Ian

Resigned
66 Cherwell Drive, OxfordOX3 0LZ
Secretary
Appointed 03 Aug 2000
Resigned 11 Jun 2003

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 03 Aug 2000
Resigned 03 Aug 2000

ALLEN, Tracy Lorraine

Resigned
Millstream, WindsorSL4 5GD
Born December 1966
Director
Appointed 03 Aug 2000
Resigned 29 Dec 2011

ASHMORE, Helen Wynne

Resigned
Maidenhead Road, WindsorSL4 5GD
Born October 1983
Director
Appointed 05 May 2020
Resigned 30 Jun 2022

BARRY, Chloe Silvana

Resigned
Millstream, WindsorSL4 5GD
Born January 1978
Director
Appointed 20 Dec 2007
Resigned 03 May 2012

BURROWS, Emma

Resigned
Maidenhead Road, WindsorSL4 5GD
Born August 1973
Director
Appointed 01 Mar 2021
Resigned 26 Sept 2023

CALDWELL, Lucy Elizabeth

Resigned
19 St Davids Drive, Englefield GreenTW20 0BA
Born February 1968
Director
Appointed 03 Aug 2000
Resigned 24 Aug 2001

CAMPBELL, Justine Michelle

Resigned
Millstream, WindsorSL4 5GD
Born August 1970
Director
Appointed 12 Jul 2018
Resigned 20 Sept 2018

CARROLL, Nicola

Resigned
Millstream, WindsorSL4 5GD
Born December 1959
Director
Appointed 06 Apr 2011
Resigned 30 Jun 2016

CARTER, Sarah Elizabeth

Resigned
Millstream, WindsorSL4 5GD
Born September 1980
Director
Appointed 02 Oct 2023
Resigned 14 Jun 2024

CHARLESTON, Rosalind Jane

Resigned
Millstream, WindsorSL4 5GD
Born August 1959
Director
Appointed 02 Aug 2010
Resigned 17 Feb 2012

COLES, Pamela Mary

Resigned
Millstream, WindsorSL4 5GD
Born March 1961
Director
Appointed 28 Jul 2008
Resigned 12 Sept 2014

DAWSON, Ian Grant

Resigned
Millstream, WindsorSL4 5GD
Born March 1959
Director
Appointed 03 Aug 2000
Resigned 20 May 2014

DICKINSON, James Michael

Resigned
Maidenhead Road, WindsorSL4 5GD
Born June 1980
Director
Appointed 30 Jul 2021
Resigned 09 Oct 2023

DIX, Michael John

Resigned
Millstream, WindsorSL4 5GD
Born July 1980
Director
Appointed 26 Oct 2015
Resigned 30 Sept 2016

ELLIOT, Jillian

Resigned
Maidenhead Road, WindsorSL4 5GD
Born March 1983
Director
Appointed 09 Mar 2015
Resigned 05 Jul 2019

FOO, Julia Hui Ching

Resigned
Millstream, WindsorSL4 5GD
Born August 1977
Director
Appointed 27 Feb 2008
Resigned 30 Dec 2011

FRANKLIN, Robert Norman Carew

Resigned
23 Arlington Court, TwickenhamTW1 2AU
Born January 1965
Director
Appointed 15 Oct 2002
Resigned 16 Dec 2005

GARRIHY, Anne

Resigned
38 Bunbury Way, EpsomKT17 4JP
Born June 1960
Director
Appointed 03 Aug 2000
Resigned 02 Aug 2001

HALLETT, Stephanie Fiona

Resigned
Millstream, WindsorSL4 5GD
Born April 1969
Director
Appointed 15 Mar 2012
Resigned 24 Nov 2014

HEALY, Robin Brendan

Resigned
First Floor Flat, TwickenhamTW1 4EZ
Born October 1975
Director
Appointed 22 Dec 2006
Resigned 05 Oct 2007

HEGARTY, Lindsay Jane

Resigned
Maidenhead Road, WindsorSL4 5GD
Born August 1985
Director
Appointed 02 Sept 2019
Resigned 14 Aug 2024

HODGES, Andrew William

Resigned
Millstream, WindsorSL4 5GD
Born June 1967
Director
Appointed 30 Jun 2016
Resigned 12 Jul 2018

HUDSON, Kate Elizabeth

Resigned
Millstream, WindsorSL4 5GD
Born December 1979
Director
Appointed 24 Jan 2018
Resigned 03 Sept 2021

LEVEN, Steven

Resigned
9 Oakleigh Drive, Croxley GreenWD3 3EE
Born March 1967
Director
Appointed 20 Jun 2001
Resigned 22 Dec 2006

LODGE, Matthew Sebastian

Resigned
Millstream, WindsorSL4 5GD
Born September 1960
Director
Appointed 24 Aug 2009
Resigned 03 Dec 2010

LONGMUIR, Ailsa Zoya

Resigned
Millstream, WindsorSL4 5GD
Born November 1982
Director
Appointed 25 Jul 2018
Resigned 29 Aug 2025

Persons with significant control

1

Maidenhead Road, WindsorSL4 5GD

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

195

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Change Person Director Company
14 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Resolution
14 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
14 December 2009
CC04CC04
Termination Director Company
27 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Termination Secretary Company With Name
23 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Legacy
24 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 May 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2008
AAAnnual Accounts
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288cChange of Particulars
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Legacy
18 January 2008
288cChange of Particulars
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 May 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 July 2006
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Legacy
15 February 2006
288cChange of Particulars
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
22 March 2005
AAAnnual Accounts
Legacy
3 February 2005
363aAnnual Return
Legacy
6 December 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
6 April 2004
AAAnnual Accounts
Legacy
1 March 2004
363aAnnual Return
Legacy
12 February 2004
288cChange of Particulars
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 April 2003
AAAnnual Accounts
Resolution
11 March 2003
RESOLUTIONSResolutions
Legacy
8 February 2003
363sAnnual Return (shuttle)
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
363aAnnual Return
Legacy
4 July 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
31 January 2002
AAAnnual Accounts
Legacy
4 December 2001
288cChange of Particulars
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
287Change of Registered Office
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
6 September 2000
287Change of Registered Office
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Resolution
6 September 2000
RESOLUTIONSResolutions
Resolution
6 September 2000
RESOLUTIONSResolutions
Resolution
6 September 2000
RESOLUTIONSResolutions
Resolution
6 September 2000
RESOLUTIONSResolutions
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
225Change of Accounting Reference Date
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Incorporation Company
3 August 2000
NEWINCIncorporation