Background WavePink WaveYellow Wave

HOMEBASE GROUP LIMITED (04071533)

HOMEBASE GROUP LIMITED (04071533) is an active UK company. incorporated on 14 September 2000. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of hardware, paints and glass in specialised stores and 2 other business activities. HOMEBASE GROUP LIMITED has been registered for 25 years. Current directors include MCGLOUGHLIN, Damian Garry.

Company Number
04071533
Status
active
Type
ltd
Incorporated
14 September 2000
Age
25 years
Address
Witan Gate House, Milton Keynes, MK9 1BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of hardware, paints and glass in specialised stores
Directors
MCGLOUGHLIN, Damian Garry
SIC Codes
47520, 47540, 47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMEBASE GROUP LIMITED

HOMEBASE GROUP LIMITED is an active company incorporated on 14 September 2000 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of hardware, paints and glass in specialised stores and 2 other business activities. HOMEBASE GROUP LIMITED was registered 25 years ago.(SIC: 47520, 47540, 47599)

Status

active

Active since 25 years ago

Company No

04071533

LTD Company

Age

25 Years

Incorporated 14 September 2000

Size

N/A

Accounts

ARD: 30/12

Overdue

1 year overdue

Last Filed

Made up to 1 January 2023 (3 years ago)
Submitted on 30 November 2023 (2 years ago)
Period: 28 December 2021 - 1 January 2023(13 months)
Type: Dormant

Next Due

Due by 30 September 2024
Period: 2 January 2023 - 30 December 2023

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 21 June 2024 (1 year ago)
Submitted on 16 July 2024 (1 year ago)

Next Due

Due by 5 July 2025
For period ending 21 June 2025

Previous Company Names

TUDORBAY LIMITED
From: 14 September 2000To: 18 June 2001
Contact
Address

Witan Gate House 500-600 Witan Gate Milton Keynes, MK9 1BA,

Previous Addresses

, Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW
From: 14 September 2000To: 20 December 2016
Timeline

30 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
May 15
Director Joined
May 15
Funding Round
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jun 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Feb 18
Director Left
Jun 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Capital Update
Dec 21
Loan Cleared
May 23
Loan Cleared
May 23
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Mar 25
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HARTSLIEF, Lucy Agnes

Active
500-600 Witan Gate, Milton KeynesMK9 1BA
Secretary
Appointed 10 Jul 2024

MCGLOUGHLIN, Damian Garry

Active
500-600 Witan Gate, Milton KeynesMK9 1BA
Born November 1969
Director
Appointed 22 Dec 2017

BENTLEY, Gordon Andrew

Resigned
7 Hollybush Lane, HarpendenAL5 4AL
Secretary
Appointed 23 Apr 2007
Resigned 10 Jan 2008

HAMILTON, Deborah Pamela

Resigned
Avebury, Milton KeynesMK9 2NW
Secretary
Appointed 11 Sept 2014
Resigned 27 Feb 2016

HOLMES, Colin John

Resigned
The Stone House, ThornbyNN6 8SJ
Secretary
Appointed 20 Dec 2002
Resigned 31 Mar 2007

MCKELVEY, Penelope Ann

Resigned
Avebury, Milton KeynesMK9 2NW
Secretary
Appointed 28 Jun 2013
Resigned 11 Sept 2014

PARKER, Philip Alexander

Resigned
Avebury, Milton KeynesMK9 2NW
Secretary
Appointed 10 Jan 2008
Resigned 28 Jun 2013

SHENTON, Paul Henry

Resigned
25 Gilmais, LeatherheadKT23 4RP
Secretary
Appointed 02 Mar 2001
Resigned 20 Jun 2001

TUDOR, Simone

Resigned
500-600 Witan Gate, Milton KeynesMK9 1BA
Secretary
Appointed 03 Jan 2019
Resigned 31 Aug 2022

WILLIS, Michael Haydn Allen

Resigned
32 Old Oak Drive, SilverstoneNN12 8DN
Secretary
Appointed 10 Jan 2008
Resigned 12 May 2009

WOODHOUSE, Christopher Kevin

Resigned
25 Chester Row, LondonSW1W 9JF
Secretary
Appointed 20 Jun 2001
Resigned 20 Dec 2002

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 27 Feb 2016
Resigned 31 Jan 2024

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 14 Sept 2000
Resigned 02 Mar 2001

ADAMS, David William

Resigned
Avebury, Milton KeynesMK9 2NW
Born August 1966
Director
Appointed 02 Aug 2010
Resigned 22 Mar 2013

ASHTON, Richard John

Resigned
Avebury, Milton KeynesMK9 2NW
Born May 1966
Director
Appointed 20 Dec 2002
Resigned 27 Feb 2016

BOYS, Rodney John

Resigned
500-600 Witan Gate, Milton KeynesMK9 1BA
Born July 1966
Director
Appointed 27 Feb 2016
Resigned 15 Dec 2017

COLEMAN, Andrew Charles

Resigned
500-600 Witan Gate, Milton KeynesMK9 1BA
Born January 1974
Director
Appointed 15 Dec 2017
Resigned 14 Mar 2024

DAVIS, Donald Fuller

Resigned
Avebury, Milton KeynesMK9 2NW
Born February 1968
Director
Appointed 22 Mar 2013
Resigned 31 May 2016

DAVIS, Peter-John Charles

Resigned
500-600 Witan Gate, Milton KeynesMK9 1BA
Born October 1958
Director
Appointed 27 Feb 2016
Resigned 08 Feb 2018

DUDDY, Terence

Resigned
Avebury, Milton KeynesMK9 2NW
Born April 1956
Director
Appointed 20 Dec 2002
Resigned 14 Mar 2014

FULLER, Neil Frank

Resigned
Rye House, TringHP23 4JU
Born August 1956
Director
Appointed 20 Dec 2002
Resigned 10 Jan 2008

GILLINGWATER, Richard Dunnell

Resigned
2 Lichfield Road, RichmondTW9 3JR
Born July 1956
Director
Appointed 01 Jun 2002
Resigned 20 Dec 2002

GRESHAM, Nicholas John

Resigned
Avebury, Milton KeynesMK9 2NW
Born May 1971
Director
Appointed 10 Jan 2008
Resigned 30 Jul 2010

HAYDON, David James

Resigned
500-600 Witan Gate, Milton KeynesMK9 1BA
Born September 1970
Director
Appointed 22 Dec 2017
Resigned 11 Jun 2018

HUNT, Stanley

Resigned
The Oaks, FleetGU51 4NA
Born January 1945
Director
Appointed 20 Aug 2001
Resigned 17 Mar 2003

JAMES, Timothy John

Resigned
25 Woodfield Lane, AshteadKT21 2BQ
Born April 1966
Director
Appointed 24 Jan 2002
Resigned 09 Jun 2003

KIRK, Richard Stanley

Resigned
Faddiley Hall, NantwichCW5 8JW
Born November 1945
Director
Appointed 10 Sept 2001
Resigned 20 Dec 2002

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 14 Sept 2000
Resigned 14 Dec 2000

LOFT, Paul Beverley

Resigned
Avebury, Milton KeynesMK9 2NW
Born February 1961
Director
Appointed 20 Dec 2002
Resigned 30 Apr 2015

LOVERING, John David

Resigned
75 Capital Wharf, LondonE1W 1LY
Born October 1949
Director
Appointed 14 Dec 2000
Resigned 20 Dec 2002

LU, Hongyan

Resigned
Avebury, Milton KeynesMK9 2NW
Born August 1974
Director
Appointed 30 Apr 2015
Resigned 27 Feb 2016

LUSCOMBE, Simon

Resigned
500-600 Witan Gate, Milton KeynesMK9 1BA
Born October 1979
Director
Appointed 31 Jan 2024
Resigned 21 Mar 2025

POTTER, Cheryl

Resigned
175 Hillcrest, WeybridgeKT13 8AS
Born September 1969
Director
Appointed 02 Mar 2001
Resigned 20 Dec 2002

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 14 Sept 2000
Resigned 14 Dec 2000

SELLARS, Ian

Resigned
1 Ranelagh Avenue, LondonSW6 3PJ
Born February 1954
Director
Appointed 18 Dec 2000
Resigned 02 Mar 2001

Persons with significant control

1

Arthur Street, BelfastBT1 4GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

203

Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement
16 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Confirmation Statement
2 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
14 December 2021
SH19Statement of Capital
Legacy
14 December 2021
SH20SH20
Legacy
14 December 2021
CAP-SSCAP-SS
Resolution
14 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 February 2019
AP03Appointment of Secretary
Memorandum Articles
31 December 2018
MAMA
Resolution
31 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 February 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
6 March 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Second Filing Capital Allotment Shares
9 September 2016
RP04SH01RP04SH01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 March 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Statement Of Companys Objects
29 February 2016
CC04CC04
Resolution
29 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Dormant
21 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Termination Secretary Company With Name
18 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
9 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Resolution
23 October 2008
RESOLUTIONSResolutions
Legacy
24 September 2008
363aAnnual Return
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Legacy
5 September 2007
288cChange of Particulars
Legacy
5 September 2007
288cChange of Particulars
Legacy
22 May 2007
288cChange of Particulars
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
287Change of Registered Office
Accounts With Accounts Type Group
17 October 2006
AAAnnual Accounts
Legacy
12 October 2006
288cChange of Particulars
Legacy
22 September 2006
363aAnnual Return
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
30 September 2005
363aAnnual Return
Legacy
22 September 2005
287Change of Registered Office
Resolution
30 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
11 November 2004
363aAnnual Return
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288cChange of Particulars
Legacy
8 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
14 October 2003
363aAnnual Return
Legacy
26 August 2003
403aParticulars of Charge Subject to s859A
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
353353
Legacy
19 May 2003
190190
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
88(2)R88(2)R
Auditors Resignation Company
6 March 2003
AUDAUD
Legacy
12 February 2003
225Change of Accounting Reference Date
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
20 November 2002
88(2)R88(2)R
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
6 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 June 2002
AAAnnual Accounts
Memorandum Articles
3 May 2002
MEM/ARTSMEM/ARTS
Resolution
3 May 2002
RESOLUTIONSResolutions
Resolution
3 May 2002
RESOLUTIONSResolutions
Resolution
2 May 2002
RESOLUTIONSResolutions
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 January 2002
AAAnnual Accounts
Legacy
8 January 2002
225Change of Accounting Reference Date
Legacy
26 October 2001
363sAnnual Return (shuttle)
Resolution
24 October 2001
RESOLUTIONSResolutions
Resolution
24 October 2001
RESOLUTIONSResolutions
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
122122
Memorandum Articles
28 August 2001
MEM/ARTSMEM/ARTS
Legacy
24 August 2001
88(2)R88(2)R
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 June 2001
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 June 2001
MISCMISC
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
287Change of Registered Office
Legacy
21 March 2001
395Particulars of Mortgage or Charge
Legacy
21 March 2001
88(2)R88(2)R
Legacy
21 March 2001
122122
Legacy
21 March 2001
123Notice of Increase in Nominal Capital
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288cChange of Particulars
Legacy
22 December 2000
225Change of Accounting Reference Date
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Incorporation Company
14 September 2000
NEWINCIncorporation