Background WavePink WaveYellow Wave

GLASS AND GLAZING FEDERATION (04063012)

GLASS AND GLAZING FEDERATION (04063012) is an active UK company. incorporated on 31 August 2000. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. GLASS AND GLAZING FEDERATION has been registered for 25 years. Current directors include DAVIS, Christopher John, GODDARD, Valery Jane, SHARDLOW, Susan and 3 others.

Company Number
04063012
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 August 2000
Age
25 years
Address
40 Rushworth Street, London, SE1 0RB
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
DAVIS, Christopher John, GODDARD, Valery Jane, SHARDLOW, Susan, SIMMONS, Timothy Paul, SMALLEY, Corey Neil, SMEDLEY-WILD, Siobhan Victoria
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASS AND GLAZING FEDERATION

GLASS AND GLAZING FEDERATION is an active company incorporated on 31 August 2000 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. GLASS AND GLAZING FEDERATION was registered 25 years ago.(SIC: 94110)

Status

active

Active since 25 years ago

Company No

04063012

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 31 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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 19 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

YORKCO 163G LIMITED
From: 31 August 2000To: 19 January 2001
Contact
Address

40 Rushworth Street London, SE1 0RB,

Previous Addresses

54 Ayres Street London SE1 1EU
From: 1 December 2009To: 11 October 2016
44-48 Borough High Street London SE1 1XB
From: 31 August 2000To: 1 December 2009
Timeline

80 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
Nov 10
Director Left
Dec 10
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Left
May 12
Director Left
Aug 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Feb 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Mar 15
Director Left
Jun 15
Director Joined
Oct 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
May 16
Director Left
May 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Dec 16
Director Joined
Apr 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Jun 18
Director Left
Jan 19
Director Joined
May 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 21
Director Joined
Jul 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jan 23
Director Left
Mar 23
Director Joined
May 23
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Oct 24
Director Left
Apr 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DAVIS, Christopher John

Active
Rushworth Street, LondonSE1 0RB
Born May 1966
Director
Appointed 29 Jun 2023

GODDARD, Valery Jane

Active
Rushworth Street, LondonSE1 0RB
Born July 1965
Director
Appointed 15 Sept 2025

SHARDLOW, Susan

Active
Rushworth Street, LondonSE1 0RB
Born October 1961
Director
Appointed 10 Sept 2025

SIMMONS, Timothy Paul

Active
Rushworth Street, LondonSE1 0RB
Born August 1965
Director
Appointed 03 Nov 2025

SMALLEY, Corey Neil

Active
West Street, TetburyGL8 8DR
Born August 1973
Director
Appointed 01 May 2023

SMEDLEY-WILD, Siobhan Victoria

Active
Rushworth Street, LondonSE1 0RB
Born January 1971
Director
Appointed 16 Jun 2025

CAVENDER, Linda Margaret

Resigned
39 Rowan Crescent, DartfordDA1 2QX
Secretary
Appointed 07 Feb 2002
Resigned 21 Feb 2007

HARDACRE, Eian Clark

Resigned
6 Wilcot Close, WokingGU24 9DE
Secretary
Appointed 21 Feb 2007
Resigned 30 Jul 2013

HELM, Michael Thomas

Resigned
49 Westcombe Park Road, LondonSE3 7QZ
Secretary
Appointed 24 Jan 2001
Resigned 07 Feb 2002

MCCALLION, Jane

Resigned
Rushworth Street, LondonSE1 0RB
Secretary
Appointed 30 Sept 2015
Resigned 21 Aug 2017

MORGAN, Anthony Gerald

Resigned
Rushworth Street, LondonSE1 0RB
Secretary
Appointed 21 Aug 2017
Resigned 02 Jan 2018

PYNDIAH, Ashabye

Resigned
Rushworth Street, LondonSE1 0RB
Secretary
Appointed 02 Jan 2018
Resigned 16 Jul 2024

PYNDIAH, Ashabye

Resigned
Ayres Street, LondonSE1 1EU
Secretary
Appointed 30 Jul 2013
Resigned 16 Sept 2013

REES, Nigel Denton

Resigned
10 Carpenters Lane, TonbridgeTN11 0HW
Secretary
Appointed 24 Jan 2001
Resigned 07 Feb 2002

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 31 Aug 2000
Resigned 02 Jan 2001

AGNEW, John

Resigned
6 Acton Road, NewryBT35 6TB
Born February 1963
Director
Appointed 14 Oct 2005
Resigned 31 Dec 2019

AGNEW, William John

Resigned
Rushworth Street, LondonSE1 0RB
Born February 1963
Director
Appointed 01 Oct 2021
Resigned 15 Sept 2025

AITKEN, Robert Ferguson

Resigned
Mile End, Henley On ThamesRG9 6AL
Born September 1946
Director
Appointed 27 Jan 2001
Resigned 31 Dec 2011

AUSTIN, Mark Jonathan

Resigned
Wellington Road, High WycombeHP12 3PR
Born February 1962
Director
Appointed 07 Jun 2018
Resigned 05 Aug 2021

BAKER, Brian Geoffrey

Resigned
Rushworth Street, LondonSE1 0RB
Born October 1949
Director
Appointed 29 Mar 2010
Resigned 21 Aug 2017

BALLARD, David Edward

Resigned
10 Brentham Way, LondonW5 1BJ
Born December 1943
Director
Appointed 24 Jan 2001
Resigned 31 Jul 2001

BROWN, Phil David

Resigned
Ayres Street, LondonSE1 1EU
Born November 1968
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2012

BROXTON, David John

Resigned
Fifth Avenue, DukinfieldSK16 4PP
Born February 1961
Director
Appointed 01 Jan 2022
Resigned 24 Apr 2025

BURGESS, Alan David

Resigned
Rushworth Street, LondonSE1 0RB
Born August 1956
Director
Appointed 20 Sept 2016
Resigned 12 Jul 2017

BURGESS, Alan David

Resigned
Wickham House, WithamCM8 3JL
Born August 1956
Director
Appointed 01 Jan 2008
Resigned 26 Jul 2012

BUTTERICK, Michael

Resigned
Weeland Road, GooleDN14 0FD
Born August 1969
Director
Appointed 04 Nov 2021
Resigned 14 May 2025

BUTTERICK, Michael

Resigned
Weeland Road, GooleDN14 0FD
Born August 1969
Director
Appointed 06 Mar 2018
Resigned 05 Dec 2019

COLES, Trevor

Resigned
Ashton House Fallowfield, TotnesTQ9 5NG
Born August 1943
Director
Appointed 27 Jan 2001
Resigned 01 Jan 2006

CONWAY, Trevor George

Resigned
20 Norwich Road, North WalshamNR28 0DU
Born September 1965
Director
Appointed 01 Jan 2003
Resigned 31 Dec 2007

DEANUS, Frederick Newland

Resigned
22 Birchdale, Gerrards CrossSL9 7JB
Born April 1940
Director
Appointed 27 Jan 2001
Resigned 07 Feb 2002

DEVINE, John

Resigned
15a Heath Avenue, GlasgowG66 4LG
Born October 1947
Director
Appointed 01 Sept 2002
Resigned 06 Sept 2012

DRISCOLL, Terence Albert

Resigned
145 Billy Lows Lane, Potters BarEN6 1UY
Born October 1940
Director
Appointed 27 Jan 2001
Resigned 01 Sept 2004

EDDLESTON, Brian

Resigned
49 Mandeville Road, LondonN14 7NJ
Born July 1958
Director
Appointed 01 May 2003
Resigned 01 Jan 2006

FLINT, Simon

Resigned
Ayres Street, LondonSE1 1EU
Born May 1964
Director
Appointed 17 Apr 2012
Resigned 28 May 2015

FORBES, Stephen Andrew

Resigned
Rushworth Street, LondonSE1 0RB
Born March 1963
Director
Appointed 20 Sept 2016
Resigned 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

194

Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Resolution
24 May 2024
RESOLUTIONSResolutions
Memorandum Articles
24 May 2024
MAMA
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Accounts With Accounts Type Group
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 September 2017
RP04AP01RP04AP01
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Resolution
28 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Accounts With Accounts Type Group
25 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2014
AR01AR01
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Secretary Company With Name
16 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Appoint Person Secretary Company With Name
30 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 August 2012
AR01AR01
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Accounts With Accounts Type Group
12 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 August 2011
AR01AR01
Accounts With Accounts Type Group
8 June 2011
AAAnnual Accounts
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Accounts With Accounts Type Group
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
21 May 2009
288bResignation of Director or Secretary
Auditors Resignation Company
18 February 2009
AUDAUD
Legacy
25 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
11 March 2007
288bResignation of Director or Secretary
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
363aAnnual Return
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
363aAnnual Return
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
225Change of Accounting Reference Date
Legacy
12 February 2001
288bResignation of Director or Secretary
Memorandum Articles
5 February 2001
MEM/ARTSMEM/ARTS
Resolution
2 February 2001
RESOLUTIONSResolutions
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
287Change of Registered Office
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 August 2000
NEWINCIncorporation