Background WavePink WaveYellow Wave

EDEN SPRINGS UK LIMITED (04063744)

EDEN SPRINGS UK LIMITED (04063744) is an active UK company. incorporated on 1 September 2000. with registered office in High Wycombe. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). EDEN SPRINGS UK LIMITED has been registered for 25 years. Current directors include MARTIN, Richard David, WICKS, Jonathan.

Company Number
04063744
Status
active
Type
ltd
Incorporated
1 September 2000
Age
25 years
Address
Bwt House Coronation Road, High Wycombe, HP12 3SU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
MARTIN, Richard David, WICKS, Jonathan
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN SPRINGS UK LIMITED

EDEN SPRINGS UK LIMITED is an active company incorporated on 1 September 2000 with the registered office located in High Wycombe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). EDEN SPRINGS UK LIMITED was registered 25 years ago.(SIC: 11070)

Status

active

Active since 25 years ago

Company No

04063744

LTD Company

Age

25 Years

Incorporated 1 September 2000

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

CHATEAUD'EAU UK LIMITED
From: 2 October 2000To: 29 December 2004
CROSSCO (503) LIMITED
From: 1 September 2000To: 2 October 2000
Contact
Address

Bwt House Coronation Road Cressex Business Park High Wycombe, HP12 3SU,

Previous Addresses

The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England
From: 10 January 2022To: 14 April 2025
Unit D Fleming Centre Fleming Way Crawley RH10 9NN United Kingdom
From: 9 February 2016To: 10 January 2022
201 Bedford Avenue Slough Berkshire SL1 4RY
From: 1 September 2000To: 9 February 2016
Timeline

51 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Funding Round
Jan 10
Director Joined
Jun 10
Funding Round
Jan 11
Loan Cleared
Nov 13
Loan Secured
Dec 13
Loan Cleared
Apr 14
Loan Secured
May 14
Loan Secured
Dec 14
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Loan Secured
Feb 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Jul 21
Director Left
Jul 21
Funding Round
Aug 21
Director Left
Nov 22
Director Left
Jan 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Funding Round
Jan 24
Funding Round
Aug 24
Funding Round
Jan 25
Funding Round
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
7
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

MARTIN, Richard David

Active
Coronation Road, High WycombeHP12 3SU
Born April 1975
Director
Appointed 11 Apr 2025

WICKS, Jonathan

Active
Coronation Road, High WycombeHP12 3SU
Born June 1965
Director
Appointed 11 Apr 2025

PARKER, Martin

Resigned
37 Lindisfarne Close, Newcastle Upon TyneNE2 2HT
Secretary
Appointed 27 Sept 2000
Resigned 28 Nov 2001

DENTONS SECRETARIES LIMITED

Resigned
LondonEC4M 7WS
Corporate secretary
Appointed 27 Feb 2018
Resigned 11 Apr 2025

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 28 Nov 2001
Resigned 20 May 2004

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 01 Sept 2000
Resigned 27 Sept 2000

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 01 Sept 2013
Resigned 27 Feb 2018

SF SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5EA
Corporate nominee secretary
Appointed 20 May 2004
Resigned 01 Sept 2013

AUSHER, Jason Robert

Resigned
W. Boy Scout Blvd, Tampa33607
Born November 1973
Director
Appointed 21 Apr 2020
Resigned 11 Apr 2025

AZERA, Richard

Resigned
Avenue Messidor 206, BrusselsFOREIGN
Born June 1953
Director
Appointed 27 Sept 2000
Resigned 23 Jul 2003

BRINDLEY, Philippa Lucy

Resigned
Chemin Aime Steinlen 10, LausanneFOREIGN
Born August 1973
Director
Appointed 30 Sept 2006
Resigned 21 Sept 2007

CARE, Timothy James

Resigned
West House Whorlton Hall Farm, Newcastle Upon TyneNE5 1NP
Born August 1961
Nominee director
Appointed 01 Sept 2000
Resigned 27 Sept 2000

CUNIA, Gadi

Resigned
Rte Des Monts-De-Lavaux 496, La Croix-Sur-Lutry
Born March 1970
Director
Appointed 29 Jan 2004
Resigned 22 Dec 2008

DUFFY, Claire

Resigned
Haydock, St Helen'sWA11 0QZ
Born February 1976
Director
Appointed 21 Apr 2020
Resigned 13 Jun 2023

FRIEMAN, Ron Zev

Resigned
El Prat De Llobregat, Barcelona08820
Born November 1955
Director
Appointed 18 May 2018
Resigned 12 Aug 2020

GRISON, Bruno

Resigned
25 Rue Hedouin, 92 Meudon
Born May 1938
Director
Appointed 27 Sept 2000
Resigned 19 Dec 2002

GUTTINGER, Antoine Jean Yves

Resigned
Rue De Zurich,42, Ch-1201, GenevaFOREIGN
Born January 1974
Director
Appointed 23 Jul 2003
Resigned 30 Apr 2006

HARRISON, Simon John

Resigned
Livingstone Boulevard, GlasgowG72 0BP
Born August 1967
Director
Appointed 26 Jul 2021
Resigned 08 Dec 2022

HECKER, Michael

Resigned
Ch. De La Bernadez, Ch-1094, PaudexFOREIGN
Born January 1961
Director
Appointed 29 Jan 2004
Resigned 23 Apr 2004

HOWIE, William

Resigned
22 East Heath Road, LondonNW3 1AH
Born March 1956
Director
Appointed 04 Mar 2008
Resigned 03 Oct 2008

JACOB, Philippe Loic

Resigned
9 Rue Diard, Paris 75018FOREIGN
Born December 1964
Director
Appointed 19 Dec 2002
Resigned 29 Jan 2004

KITCHING, Steven

Resigned
Haydock, St Helen'sWA11 0QZ
Born February 1964
Director
Appointed 21 Apr 2020
Resigned 27 Oct 2022

KITLEY, Robert Gowan

Resigned
Holywell Terrace, ShrewsburySY2 5DF
Born March 1964
Director
Appointed 12 Feb 2007
Resigned 25 Apr 2008

MACPHERSON, Brian Richard

Resigned
Fleming Centre, CrawleyRH10 9NN
Born June 1971
Director
Appointed 03 Jun 2010
Resigned 12 Aug 2020

PERKEY, Shane

Resigned
W. Boy Scout Blvd, TampaFL 33607
Born June 1976
Director
Appointed 18 May 2018
Resigned 13 Jun 2023

PLOUVIN, Olivier

Resigned
Fleming Centre, CrawleyRH10 9NN
Born August 1963
Director
Appointed 21 Sept 2007
Resigned 18 May 2018

SHAPIRA, Yariv

Resigned
Fleming Centre, CrawleyRH10 9NN
Born January 1955
Director
Appointed 22 Dec 2008
Resigned 18 May 2018

SHAPIRA, Yariv

Resigned
Hod-Hasharon
Born January 1955
Director
Appointed 23 Apr 2004
Resigned 12 Feb 2007

SOLTIS, Brian Macey

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born October 1973
Director
Appointed 13 Jun 2023
Resigned 11 Apr 2025

THERON, Jean Michel

Resigned
9 Rue Alphonse Pallu, 78110 Le Vesinet
Born June 1951
Director
Appointed 27 Sept 2000
Resigned 19 Dec 2002

VERNON, Matthew James

Resigned
Haydock, St Helen'sWA11 0QZ
Born August 1975
Director
Appointed 21 Apr 2020
Resigned 27 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Coronation Road, High WycombeHP12 3SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2025

Primo Water Corporation

Ceased
West Idlewild Avenue, Tampa

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2016
Ceased 11 Apr 2025
Fundings
Financials
Latest Activities

Filing History

195

Auditors Resignation Company
25 November 2025
AUDAUD
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Capital Allotment Shares
20 August 2024
SH01Allotment of Shares
Auditors Resignation Company
4 April 2024
AUDAUD
Resolution
14 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Change To A Person With Significant Control
6 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
15 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 March 2018
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Resolution
12 May 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Appoint Corporate Secretary Company With Name
26 November 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Accounts With Accounts Type Group
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Legacy
11 August 2012
MG01MG01
Legacy
11 November 2011
MG01MG01
Accounts With Accounts Type Group
9 November 2011
AAAnnual Accounts
Legacy
4 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Memorandum Articles
16 August 2011
MEM/ARTSMEM/ARTS
Resolution
22 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Resolution
18 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 September 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Capital Allotment Shares
9 January 2010
SH01Allotment of Shares
Resolution
9 January 2010
RESOLUTIONSResolutions
Resolution
9 January 2010
RESOLUTIONSResolutions
Legacy
4 September 2009
363aAnnual Return
Legacy
4 September 2009
288cChange of Particulars
Legacy
31 August 2009
287Change of Registered Office
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Legacy
18 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
1 October 2008
395Particulars of Mortgage or Charge
Legacy
24 June 2008
363sAnnual Return (shuttle)
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
2 January 2008
395Particulars of Mortgage or Charge
Legacy
23 October 2007
287Change of Registered Office
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
5 June 2007
288cChange of Particulars
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
11 January 2006
288cChange of Particulars
Legacy
18 October 2005
244244
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Statement Of Affairs
6 April 2005
SASA
Legacy
6 April 2005
88(2)R88(2)R
Certificate Change Of Name Company
29 December 2004
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
29 November 2004
SASA
Legacy
29 November 2004
88(2)R88(2)R
Statement Of Affairs
29 November 2004
SASA
Legacy
29 November 2004
88(2)R88(2)R
Legacy
29 October 2004
88(2)R88(2)R
Legacy
29 October 2004
123Notice of Increase in Nominal Capital
Resolution
29 October 2004
RESOLUTIONSResolutions
Resolution
29 October 2004
RESOLUTIONSResolutions
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
287Change of Registered Office
Legacy
11 June 2004
288bResignation of Director or Secretary
Auditors Resignation Company
21 May 2004
AUDAUD
Legacy
23 April 2004
244244
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
10 October 2003
244244
Legacy
12 September 2003
363sAnnual Return (shuttle)
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
287Change of Registered Office
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
353a353a
Legacy
6 November 2001
325a325a
Legacy
6 November 2001
190a190a
Legacy
6 November 2001
363aAnnual Return
Legacy
7 August 2001
225Change of Accounting Reference Date
Legacy
13 December 2000
190190
Legacy
13 December 2000
353353
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
225Change of Accounting Reference Date
Legacy
24 October 2000
287Change of Registered Office
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 September 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 September 2000
NEWINCIncorporation