Background WavePink WaveYellow Wave

GE VERNOVA FINANCIAL SERVICES LIMITED (04053665)

GE VERNOVA FINANCIAL SERVICES LIMITED (04053665) is an active UK company. incorporated on 16 August 2000. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GE VERNOVA FINANCIAL SERVICES LIMITED has been registered for 25 years. Current directors include BORBA, Fabio Dias, EL-NAGDY, Karim Stub, GULATI, Vishal and 1 others.

Company Number
04053665
Status
active
Type
ltd
Incorporated
16 August 2000
Age
25 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BORBA, Fabio Dias, EL-NAGDY, Karim Stub, GULATI, Vishal, MATHUR, Uday
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GE VERNOVA FINANCIAL SERVICES LIMITED

GE VERNOVA FINANCIAL SERVICES LIMITED is an active company incorporated on 16 August 2000 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GE VERNOVA FINANCIAL SERVICES LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04053665

LTD Company

Age

25 Years

Incorporated 16 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 April 2025 (1 year 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

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

GE CAPITAL LIMITED
From: 3 January 2001To: 1 April 2025
GE CAPITAL FINANCING LIMITED
From: 5 October 2000To: 3 January 2001
TRUSHELFCO (NO.2714) LIMITED
From: 16 August 2000To: 5 October 2000
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

The Ark 201 Talgarth Road Hammersmith London W6 8BJ
From: 20 September 2010To: 17 August 2018
50 Berkeley Street London W1J 8HA
From: 16 August 2000To: 20 September 2010
Timeline

31 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Nov 13
Director Left
Feb 15
Director Left
Jul 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jan 18
Director Left
Jan 19
Owner Exit
Jul 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Nov 20
Director Left
Apr 21
Owner Exit
Oct 21
Director Joined
Apr 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jul 23
Director Joined
Mar 24
Owner Exit
May 24
Director Left
Oct 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 26 Jun 2019

BORBA, Fabio Dias

Active
Hammersmith Road, LondonW6 8PW
Born November 1974
Director
Appointed 11 Apr 2022

EL-NAGDY, Karim Stub

Active
1 Ashley Road, AltrinchamWA14 2DT
Born December 1969
Director
Appointed 30 Sept 2025

GULATI, Vishal

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1974
Director
Appointed 12 Mar 2020

MATHUR, Uday

Active
Hammersmith Road, LondonW6 8DW
Born July 1964
Director
Appointed 30 Jan 2024

ESSEX, Alicia

Resigned
201 Talgarth Road, LondonW6 8BJ
Secretary
Appointed 05 Oct 2009
Resigned 07 Sept 2012

GREEN, Pamela Anne

Resigned
7 Belgravia Road, WakefieldWF1 3JP
Secretary
Appointed 03 Oct 2000
Resigned 02 Aug 2004

POWELL, Claire

Resigned
Holly House, Ford EndCM3 1LL
Secretary
Appointed 17 May 2004
Resigned 21 Sept 2009

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 20 Jan 2004
Resigned 05 Oct 2009

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 16 Aug 2000
Resigned 03 Oct 2000

AHMAD, Nauman

Resigned
Hammersmith Road, LondonW6 8DW
Born December 1970
Director
Appointed 11 Jul 2023
Resigned 16 Jan 2026

BRANDT, Mark Lane

Resigned
11 Nevern Square, LondonSW5 9NW
Born February 1964
Director
Appointed 27 Mar 2003
Resigned 26 Feb 2008

BUCKLEY, Jennifer Marie

Resigned
Flat 6 27 Queen's Gate, LondonSW7 5JA
Born December 1970
Director
Appointed 30 Jun 2005
Resigned 01 Nov 2007

CROWTHER, Jonathan Michael

Resigned
11 Wheatley Rise, IlkleyLS29 8SQ
Born May 1952
Director
Appointed 28 Nov 2001
Resigned 30 Apr 2004

CROWTHER, Jonathan Michael

Resigned
11 Wheatley Rise, IlkleyLS29 8SQ
Born May 1962
Director
Appointed 03 Oct 2000
Resigned 20 Oct 2000

DAVIES, Guto

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born January 1967
Director
Appointed 12 Mar 2020
Resigned 06 Feb 2023

DE CARVALHO, Guilherme Pimenta Froes

Resigned
Hammersmith Road, LondonW6 8DW
Born January 1975
Director
Appointed 06 Mar 2023
Resigned 30 Sept 2025

DODGE, Sherwood Perry

Resigned
Finchfield, Virginia WaterGU25 4LY
Born February 1956
Director
Appointed 20 Oct 2000
Resigned 30 Jun 2005

DULL, Eric Marshall

Resigned
Rutherwyk House, ChertseyKT16 0AD
Born November 1962
Director
Appointed 17 Oct 2001
Resigned 25 Mar 2004

DULL, Eric M

Resigned
Rutherwuk House, ChertseyKT16 0AD
Born January 1961
Director
Appointed 17 Oct 2001
Resigned 16 Aug 2002

FERNANDEZ NIEMANN, Maria Isabel

Resigned
41 Ritherdon Road, LondonSW17 8QE
Born May 1968
Director
Appointed 30 Mar 2006
Resigned 14 Jul 2009

GREEN, Pamela Anne

Resigned
Woodkirk Vicarage, DewsburyWF12 7JL
Born April 1960
Director
Appointed 03 Oct 2000
Resigned 20 Oct 2000

HANSON, Mark Russell

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1973
Director
Appointed 30 Mar 2009
Resigned 04 Sept 2020

HARRISON, Claire Louise

Resigned
Flat 3, LondonW11 2RW
Born January 1973
Director
Appointed 27 Sept 2000
Resigned 03 Oct 2000

HOLDEN, Elizabeth Jane Dilwiths

Resigned
59 Sarsfeld Road, LondonSW12 8HR
Born May 1967
Director
Appointed 27 Sept 2000
Resigned 03 Oct 2000

HUTCHINSON, Richard Mark

Resigned
Hurston House, Kingston Upon ThamesKT2 7NX
Born May 1960
Director
Appointed 20 Oct 2000
Resigned 17 Oct 2001

JOSEPH, Nicholas Eli

Resigned
201 Talgarth Road, LondonW6 8BJ
Born January 1971
Director
Appointed 06 Feb 2017
Resigned 31 Dec 2017

KAMAT, Sandeep

Resigned
3 Pensford Avenue, KewTW9 4HR
Born May 1962
Director
Appointed 06 Dec 2002
Resigned 15 Feb 2006

KURADA, Raghuveer Prakash

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born March 1965
Director
Appointed 15 Oct 2015
Resigned 19 Apr 2021

MARSDEN, Andrew Charles Rupert

Resigned
201 Talgarth Road, LondonW6 8BJ
Born September 1966
Director
Appointed 15 Apr 2004
Resigned 08 Jun 2017

NOCKLES, Gilbert Michael

Resigned
Mapleton Potter Row, Great MissendenHP16 9LT
Born July 1949
Director
Appointed 20 Oct 2000
Resigned 30 Mar 2004

NOORANI, Mehrdad

Resigned
42 Hampstead Grove, LondonNW3 6SR
Born April 1962
Director
Appointed 15 Apr 2004
Resigned 31 Mar 2005

PEARSON, William James

Resigned
201 Talgarth Road, LondonW6 8BJ
Born February 1976
Director
Appointed 06 Feb 2017
Resigned 20 Jun 2017

PEDRO ROUSSELIN, Fabrice

Resigned
40 Ashburn Place, LondonSW7 4JR
Born December 1967
Director
Appointed 15 Feb 2006
Resigned 01 Jan 2007

PETTIT, Shaun Michael

Resigned
Apt \ 376 Point West, LondonSW7
Born November 1961
Director
Appointed 15 Apr 2004
Resigned 31 Mar 2005

Persons with significant control

4

1 Active
3 Ceased

Ge Vernova Inc.

Active
Charles Street, Cambridge02141

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2024

General Electric Company

Ceased
Suite 3700, Boston02111

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2021
Ceased 02 Apr 2024
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Ceased 14 Oct 2021
Ashley Road, AltrinchamWA14 2DT

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
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

185

Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2025
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Second Filing Of Director Appointment With Name
16 February 2022
RP04AP01RP04AP01
Notification Of A Person With Significant Control
15 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Legacy
22 July 2019
RP04CS01RP04CS01
Statement Of Companys Objects
16 July 2019
CC04CC04
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
2 July 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
10 January 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 January 2018
TM01Termination of Director
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Resolution
6 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Auditors Resignation Company
23 January 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Termination Secretary Company With Name
7 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
8 October 2009
TM02Termination of Secretary
Termination Secretary Company With Name
8 October 2009
TM02Termination of Secretary
Legacy
4 September 2009
363aAnnual Return
Legacy
27 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
17 September 2008
363aAnnual Return
Legacy
9 September 2008
287Change of Registered Office
Resolution
3 July 2008
RESOLUTIONSResolutions
Legacy
6 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
30 November 2006
363aAnnual Return
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
363aAnnual Return
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
1 September 2005
363aAnnual Return
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Legacy
21 December 2004
287Change of Registered Office
Legacy
26 August 2004
363aAnnual Return
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
18 February 2004
288cChange of Particulars
Legacy
27 January 2004
353353
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
363sAnnual Return (shuttle)
Resolution
24 June 2002
RESOLUTIONSResolutions
Resolution
24 June 2002
RESOLUTIONSResolutions
Resolution
24 June 2002
RESOLUTIONSResolutions
Resolution
24 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Miscellaneous
1 November 2001
MISCMISC
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Certificate Change Of Name Company
3 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
1 December 2000
88(2)R88(2)R
Resolution
1 December 2000
RESOLUTIONSResolutions
Resolution
1 December 2000
RESOLUTIONSResolutions
Legacy
1 December 2000
123Notice of Increase in Nominal Capital
Legacy
1 December 2000
287Change of Registered Office
Legacy
1 December 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
225Change of Accounting Reference Date
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
287Change of Registered Office
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Memorandum Articles
9 October 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Incorporation Company
16 August 2000
NEWINCIncorporation