Background WavePink WaveYellow Wave

TELFORD CHRISTIANS TOGETHER (04098986)

TELFORD CHRISTIANS TOGETHER (04098986) is an active UK company. incorporated on 30 October 2000. with registered office in Town Centre Telford. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. TELFORD CHRISTIANS TOGETHER has been registered for 25 years. Current directors include DAVIS, Linford Benjamin, Reverend, MACK, Pauline Dorothy, OHIMAIN, Allen Emmanuel and 1 others.

Company Number
04098986
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 October 2000
Age
25 years
Address
Meeting Point House, Town Centre Telford, TF3 4HS
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
DAVIS, Linford Benjamin, Reverend, MACK, Pauline Dorothy, OHIMAIN, Allen Emmanuel, OSMUND SMITH, Jacqueline Ann
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELFORD CHRISTIANS TOGETHER

TELFORD CHRISTIANS TOGETHER is an active company incorporated on 30 October 2000 with the registered office located in Town Centre Telford. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. TELFORD CHRISTIANS TOGETHER was registered 25 years ago.(SIC: 94910)

Status

active

Active since 25 years ago

Company No

04098986

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 30 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

TELFORD CHRISTIAN COUNCIL
From: 30 October 2000To: 11 March 2016
Contact
Address

Meeting Point House Southwater Square Town Centre Telford, TF3 4HS,

Timeline

61 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Nov 10
Director Left
Jul 11
Director Joined
Apr 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Apr 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jan 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Nov 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MACK, Pauline Dorothy

Active
Southwater Square, TelfordTF3 4HS
Secretary
Appointed 11 Jun 2025

DAVIS, Linford Benjamin, Reverend

Active
Southwater Square, TelfordTF3 4HS
Born June 1992
Director
Appointed 01 Jul 2025

MACK, Pauline Dorothy

Active
Southwater Square, TelfordTF3 4HS
Born January 1966
Director
Appointed 11 Jun 2025

OHIMAIN, Allen Emmanuel

Active
Ophelia Gardens, WolverhamptonWV10 9LW
Born December 1969
Director
Appointed 11 Jun 2025

OSMUND SMITH, Jacqueline Ann

Active
The Lighthouse Leasowe Green, TelfordTF4 3QX
Born January 1948
Director
Appointed 30 Oct 2000

BALDERSTON, David James

Resigned
Southwater Square, TelfordTF3 4HS
Secretary
Appointed 01 Apr 2016
Resigned 30 Jan 2020

LAVENDER, David Frank, Rev

Resigned
Parkfield, TelfordTF7 5AB
Secretary
Appointed 30 Oct 2000
Resigned 31 Aug 2009

OSMUND-SMITH, Jacqueline

Resigned
Meeting Point House, Town Centre TelfordTF3 4HS
Secretary
Appointed 30 Jan 2020
Resigned 31 Dec 2024

SMITH, Andrew Perry Langton, Revd

Resigned
Meeting Point House, Town Centre TelfordTF3 4HS
Secretary
Appointed 18 Mar 2010
Resigned 31 Mar 2016

BERRY, John Michael

Resigned
24 Myford, TelfordTF4 3BU
Born March 1943
Director
Appointed 22 Mar 2001
Resigned 30 Sept 2016

BROOKE, Nicholas

Resigned
Meeting Point House, Town Centre TelfordTF3 4HS
Born January 1979
Director
Appointed 01 Apr 2018
Resigned 31 Dec 2023

BURKE, Leslie, Rev

Resigned
Brookdale, TelfordTF1 6LP
Born March 1969
Director
Appointed 01 Sept 2016
Resigned 10 Jul 2025

CHAPLIN, Rosemary Grace

Resigned
37 Crescent Road, TelfordTF1 3DW
Born September 1947
Director
Appointed 01 Jan 2009
Resigned 01 May 2012

CLARKE, Peter Stacey

Resigned
Albert Road, TelfordTF1 3AR
Born August 1952
Director
Appointed 01 Jan 2009
Resigned 01 Sept 2012

CLIFFE, Gerard Frederick

Resigned
Fern Villa, LlanymynechSY22 6PR
Born May 1940
Director
Appointed 22 Mar 2001
Resigned 01 Apr 2015

COOK, June Elizabeth

Resigned
3 Saint Agathas Close, TelfordTF1 3QP
Born June 1956
Director
Appointed 22 Mar 2001
Resigned 28 May 2009

COOK, Kathryn, Rev

Resigned
Wenlock Rise, BridgnorthWV16 5EA
Born October 1954
Director
Appointed 01 Oct 2016
Resigned 30 Oct 2019

COPE, Peter John, Reverend

Resigned
The Vicarage, Craven ArmsSY7 9QW
Born August 1942
Director
Appointed 30 Oct 2000
Resigned 31 Jul 2007

CRONIN, Linda Nancy, Revd

Resigned
Park Lane, TelfordTF7 5HN
Born May 1961
Director
Appointed 01 Oct 2016
Resigned 30 Jan 2020

DAVIS, Susan Jean

Resigned
23 Shutfield Road, TelfordTF4 3RS
Born June 1954
Director
Appointed 01 Apr 2001
Resigned 10 Mar 2005

DAWES, Gillian Mary

Resigned
Cappoquin House Cappoquin Drive, TelfordTF2 7BX
Born August 1929
Director
Appointed 30 Oct 2000
Resigned 14 Oct 2003

DUCKETT, Raphael Thomas Marie James, Rev

Resigned
7 Mellor Close, TelfordTF7 5SS
Born July 1965
Director
Appointed 15 Jun 2004
Resigned 01 Aug 2006

EVANS, Kevin Stuart, Reverend

Resigned
Wombridge Vicarage, TelfordTF2 6HT
Born April 1956
Director
Appointed 22 Jan 2001
Resigned 08 Nov 2005

FITZGERALD, William, Father

Resigned
Church Road, TelfordTF2 7AH
Born May 1950
Director
Appointed 01 Jan 2009
Resigned 30 Sept 2016

FLETCHER, Veronica Alma, Councillor

Resigned
67 Derwent Drive, TelfordTF2 9QR
Born May 1937
Director
Appointed 30 Oct 2000
Resigned 30 Sept 2016

FOREMAN, Janet Majorie

Resigned
Lawrence House, TelfordTF2 0DH
Born May 1933
Director
Appointed 01 Nov 2005
Resigned 01 Sept 2013

GRIFFIN, Barry, Revd

Resigned
53 Derwent Drive, TelfordTF2 9QN
Born April 1957
Director
Appointed 27 Sept 2003
Resigned 01 Nov 2006

HALL, Ann Marie

Resigned
17 Harp Lane, TelfordTF4 3LP
Born March 1939
Director
Appointed 23 Oct 2001
Resigned 16 Sept 2002

HARRISON, William James, Reverend

Resigned
St Marys, MadeleyTF7 5AH
Born February 1951
Director
Appointed 22 Mar 2001
Resigned 20 Sept 2004

HATTON, Timothy

Resigned
Meeting Point House, Town Centre TelfordTF3 4HS
Born July 1958
Director
Appointed 22 Jul 2010
Resigned 01 Apr 2015

HOCKING, Jan

Resigned
Meeting Point House, Town Centre TelfordTF3 4HS
Born June 1949
Director
Appointed 15 Nov 2010
Resigned 30 May 2011

HOLT, Mavis

Resigned
Mill Cottage, BroseleyTF12 5HG
Born March 1935
Director
Appointed 22 Mar 2001
Resigned 23 Jul 2010

HUME, John

Resigned
Grooms Cottage, ShifnalTF11 9HS
Born January 1941
Director
Appointed 24 Jan 2008
Resigned 25 Mar 2010

HUME, John

Resigned
Grooms Cottage, ShifnalTF11 9HS
Born January 1941
Director
Appointed 15 Jun 2004
Resigned 11 May 2006

JACKSON, P J, Revd

Resigned
Meeting Point House, Town Centre TelfordTF3 4HS
Born March 1971
Director
Appointed 18 Jul 2010
Resigned 01 Apr 2015
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
21 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2016
TM02Termination of Secretary
Certificate Change Of Name Company
11 March 2016
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 March 2016
MISCMISC
Resolution
26 February 2016
RESOLUTIONSResolutions
Change Of Name Notice
26 February 2016
CONNOTConfirmation Statement Notification
Memorandum Articles
24 February 2016
MAMA
Accounts With Accounts Type Total Exemption Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 September 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 November 2010
AR01AR01
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
24 March 2010
AP03Appointment of Secretary
Appoint Person Director Company
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
26 November 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
9 November 2007
363sAnnual Return (shuttle)
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
27 November 2006
363sAnnual Return (shuttle)
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
22 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
30 November 2000
225Change of Accounting Reference Date
Incorporation Company
30 October 2000
NEWINCIncorporation