Background WavePink WaveYellow Wave

TFS DERIVATIVES LIMITED (04051930)

TFS DERIVATIVES LIMITED (04051930) is an active UK company. incorporated on 14 August 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TFS DERIVATIVES LIMITED has been registered for 25 years. Current directors include BAILLET, Christian Marcel Michel, BRISEBOIS, Francois, CANTEENWALA, Javid Soli and 6 others.

Company Number
04051930
Status
active
Type
ltd
Incorporated
14 August 2000
Age
25 years
Address
110 Bishopsgate, London, EC2N 4AY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BAILLET, Christian Marcel Michel, BRISEBOIS, Francois, CANTEENWALA, Javid Soli, CUMMINGS, Iain Alexander, FENNELL, Mark Timothy, HEMON, Christophe Jean, KITCHIN, Robert Anthony, SCIARD, Thierry Jean Philippe, WOSTYN, William Pierre Francois Norbert
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TFS DERIVATIVES LIMITED

TFS DERIVATIVES LIMITED is an active company incorporated on 14 August 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TFS DERIVATIVES LIMITED was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

04051930

LTD Company

Age

25 Years

Incorporated 14 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 2 May 2025 (10 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

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

110 Bishopsgate London, EC2N 4AY,

Previous Addresses

110 Bishopsgate 110 Bishopsgate London EC2N 4AY England
From: 31 October 2025To: 4 November 2025
Beaufort House 15 st. Botolph Street London EC3A 7QX
From: 14 August 2000To: 31 October 2025
Timeline

54 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Sept 10
Director Joined
Apr 12
Director Left
Jun 12
Director Left
Jul 12
Director Left
Dec 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Dec 13
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Mar 15
Director Left
Jan 18
Director Left
Feb 19
Funding Round
Feb 19
Funding Round
Apr 19
Owner Exit
Jul 19
Owner Exit
Jan 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
May 20
Director Joined
May 20
Director Joined
Aug 20
Director Left
Oct 21
Director Left
Feb 22
Director Joined
Apr 22
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Share Buyback
Oct 23
Capital Reduction
Oct 23
Director Joined
Dec 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Mar 24
Funding Round
May 24
Director Joined
Jul 24
Director Joined
Sept 24
Funding Round
Oct 24
Director Left
Mar 25
Director Joined
Jun 25
Funding Round
Jun 25
Loan Secured
Sept 25
Loan Secured
Oct 25
7
Funding
42
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BISSEKER, Damian Mark

Active
Bishopsgate, LondonEC2N 4AY
Secretary
Appointed 26 Mar 2025

BAILLET, Christian Marcel Michel

Active
St Botolph Street, LondonEC3A 7QX
Born July 1950
Director
Appointed 17 Apr 2013

BRISEBOIS, Francois

Active
Rue De Langallerie, Lausanne
Born January 1974
Director
Appointed 21 Aug 2008

CANTEENWALA, Javid Soli

Active
Bishopsgate, LondonEC2N 4AY
Born August 1970
Director
Appointed 15 Mar 2022

CUMMINGS, Iain Alexander

Active
Bishopsgate, LondonEC2N 4AY
Born October 1961
Director
Appointed 12 Jul 2024

FENNELL, Mark Timothy

Active
Bishopsgate, LondonEC2N 4AY
Born February 1962
Director
Appointed 15 Dec 2023

HEMON, Christophe Jean

Active
Bishopsgate, LondonEC2N 4AY
Born June 1961
Director
Appointed 04 Sept 2024

KITCHIN, Robert Anthony

Active
Bishopsgate, LondonEC2N 4AY
Born July 1971
Director
Appointed 11 Jun 2025

SCIARD, Thierry Jean Philippe

Active
15 St. Botolph Street, LondonEC3A 7QX
Born April 1956
Director
Appointed 05 Dec 2023

WOSTYN, William Pierre Francois Norbert

Active
Place Vendome, Paris75001
Born December 1973
Director
Appointed 13 Aug 2008

ADLER, Joel

Resigned
6 Saint Andrew Street, LondonEC4A 3LX
Secretary
Appointed 14 Aug 2000
Resigned 21 Nov 2000

KING, Ian Robert

Resigned
Fernside, ThundersleySS7 3NA
Secretary
Appointed 21 Nov 2000
Resigned 01 Apr 2003

LAU, Martin

Resigned
15 St. Botolph Street, LondonEC3A 7QX
Secretary
Appointed 31 Mar 2020
Resigned 14 Feb 2023

LEWIS, Gwilym Alexander Graham

Resigned
15 St. Botolph Street, LondonEC3A 7QX
Secretary
Appointed 28 Feb 2024
Resigned 26 Mar 2025

WESTON, Peter Francis

Resigned
St. Botolph Street, LondonEC3A 7QX
Secretary
Appointed 01 Apr 2003
Resigned 31 Mar 2020

ABBOTT, Martin

Resigned
15 St. Botolph Street, LondonEC3A 7QX
Born April 1960
Director
Appointed 05 Feb 2015
Resigned 31 Jan 2024

ADAMSON, Andrew James Thomas

Resigned
4th Floor East India House, LondonE1 7JF
Born October 1967
Director
Appointed 10 Sept 2001
Resigned 30 Apr 2006

ADLER, Jeffrey

Resigned
7-8 Bathurst Street, LondonW2 2SD
Born August 1943
Director
Appointed 01 Feb 2001
Resigned 21 Oct 2005

ANDERSON, Michael Jon

Resigned
15 St Botolph Street, LondonEC3A 7QX
Born September 1961
Director
Appointed 24 Jul 2014
Resigned 26 Mar 2025

BAILEY, Robert Anthony

Resigned
Loudwater Drive, RickmansworthWD3 4HJ
Born October 1968
Director
Appointed 23 Mar 2006
Resigned 24 Feb 2009

BIENSTOCK, Catherine

Resigned
15 St. Botolph Street, LondonEC3A 7QX
Born May 1954
Director
Appointed 25 Feb 2020
Resigned 31 Jan 2024

BRENNAN, Simon

Resigned
St. Botolph Street, LondonEC3A 7QX
Born June 1966
Director
Appointed 15 May 2006
Resigned 27 Feb 2009

COLLINS, Bruce Paul

Resigned
35 Homestead Road, ChelsfieldBR6 6HN
Born March 1952
Director
Appointed 13 Aug 2008
Resigned 26 Dec 2012

DE CARMOY, Herve Pierre Benoit Carmen

Resigned
St Botolph Street, LondonEC3A 7QX
Born April 1937
Director
Appointed 17 Apr 2013
Resigned 30 Sept 2021

DE SAINT OUEN, Tristan

Resigned
15 St. Botolph Street, LondonEC3A 7QX
Born November 1974
Director
Appointed 24 Aug 2020
Resigned 29 Feb 2024

FISCHER, Pierre Frederic Othmar

Resigned
Ch. De Leyterand 6, St. Legier
Born August 1959
Director
Appointed 23 Jun 2008
Resigned 11 Dec 2008

HARDING, Julian

Resigned
57 Partridge Hollow Road, Greenwich
Born August 1957
Director
Appointed 31 Aug 2001
Resigned 01 Feb 2005

HODGES, Rupert David

Resigned
15 St Botolph Street, LondonEC3A 7QX
Born March 1973
Director
Appointed 29 Mar 2012
Resigned 13 Jun 2014

JACK, Stephen Andrew

Resigned
15 St Botolph Street, LondonEC3A 7QX
Born March 1958
Director
Appointed 20 Apr 2010
Resigned 08 Jun 2012

LEIBOWITZ, Michael Saul

Resigned
St. Botolph Street, LondonEC3A 7QX
Born February 1965
Director
Appointed 05 Dec 2005
Resigned 10 Aug 2023

MARCUS, Daniel Craig

Resigned
15 St Botolph Street, LondonEC3A 7QX
Born May 1973
Director
Appointed 15 Apr 2013
Resigned 22 May 2020

MCCAIG, Malcolm Graham

Resigned
53 Griffiths Road, LondonSW19 1SS
Born May 1955
Director
Appointed 09 Dec 2013
Resigned 25 Feb 2020

PINCHIN, David Charles

Resigned
St. Botolph Street, LondonEC3A 7QX
Born April 1947
Director
Appointed 31 Aug 2001
Resigned 11 Mar 2009

REGAN, Philip George

Resigned
22 Wellington Road, LondonW5 4UH
Born September 1966
Director
Appointed 23 May 2008
Resigned 19 Mar 2010

RUTT, Christopher Stewart

Resigned
15 St. Botolph Street, LondonEC3A 7QX
Born July 1982
Director
Appointed 26 May 2020
Resigned 15 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
St. Botolph Street, LondonEC3A 7QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2019
St. Botolph Street, LondonEC3A 7QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 31 Dec 2019
Rue De Langallerie, Lausanne

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

189

Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Auditors Resignation Company
4 December 2024
AUDAUD
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Capital Allotment Shares
7 May 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
19 March 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Capital Cancellation Shares
20 October 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
6 October 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Memorandum Articles
13 March 2020
MAMA
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Change To A Person With Significant Control
31 January 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
20 January 2020
RESOLUTIONSResolutions
Resolution
17 January 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Capital Allotment Shares
22 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Termination Director Company With Name
28 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
363aAnnual Return
Legacy
15 August 2008
288cChange of Particulars
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288cChange of Particulars
Legacy
2 June 2008
288cChange of Particulars
Legacy
2 June 2008
288cChange of Particulars
Legacy
2 June 2008
288cChange of Particulars
Legacy
2 June 2008
288cChange of Particulars
Legacy
2 June 2008
288cChange of Particulars
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
353353
Legacy
21 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
7 September 2006
288cChange of Particulars
Legacy
7 September 2006
288cChange of Particulars
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288cChange of Particulars
Legacy
8 May 2006
288cChange of Particulars
Legacy
8 May 2006
288cChange of Particulars
Legacy
8 May 2006
288cChange of Particulars
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Resolution
9 March 2003
RESOLUTIONSResolutions
Resolution
9 March 2003
RESOLUTIONSResolutions
Resolution
9 March 2003
RESOLUTIONSResolutions
Legacy
24 February 2003
288cChange of Particulars
Legacy
5 February 2003
288cChange of Particulars
Legacy
29 August 2002
88(2)R88(2)R
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
88(2)R88(2)R
Legacy
28 August 2002
88(2)R88(2)R
Legacy
16 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 2002
AAAnnual Accounts
Legacy
15 February 2002
88(2)R88(2)R
Legacy
15 February 2002
88(2)R88(2)R
Resolution
15 February 2002
RESOLUTIONSResolutions
Resolution
15 February 2002
RESOLUTIONSResolutions
Legacy
15 February 2002
123Notice of Increase in Nominal Capital
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
88(2)R88(2)R
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
225Change of Accounting Reference Date
Resolution
14 June 2001
RESOLUTIONSResolutions
Resolution
14 June 2001
RESOLUTIONSResolutions
Legacy
14 June 2001
123Notice of Increase in Nominal Capital
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Incorporation Company
14 August 2000
NEWINCIncorporation