Background WavePink WaveYellow Wave

QS4 HOLDINGS LIMITED (04127035)

QS4 HOLDINGS LIMITED (04127035) is an active UK company. incorporated on 18 December 2000. with registered office in Reading. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. QS4 HOLDINGS LIMITED has been registered for 25 years. Current directors include CRAY, Stephen John, LANDOLINA, Gianluca, MONTEIRO, Caio Vaz and 1 others.

Company Number
04127035
Status
active
Type
ltd
Incorporated
18 December 2000
Age
25 years
Address
R+, 4th Floor, Reading, RG1 1AZ
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
CRAY, Stephen John, LANDOLINA, Gianluca, MONTEIRO, Caio Vaz, VAUTIER, Camilla Yvonne Bengtsdotter
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QS4 HOLDINGS LIMITED

QS4 HOLDINGS LIMITED is an active company incorporated on 18 December 2000 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. QS4 HOLDINGS LIMITED was registered 25 years ago.(SIC: 61200)

Status

active

Active since 25 years ago

Company No

04127035

LTD Company

Age

25 Years

Incorporated 18 December 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 3 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

QS4 GROUP LIMITED
From: 8 August 2003To: 16 February 2010
QUINTEL GROUP LIMITED
From: 25 March 2002To: 8 August 2003
QUINTEL (UK) LIMITED
From: 18 December 2000To: 25 March 2002
Contact
Address

R+, 4th Floor 2 Blagrave Street Reading, RG1 1AZ,

Previous Addresses

Level 4 R Plus, 2 Blagrave Street Reading RG1 1AZ United Kingdom
From: 29 March 2021To: 14 April 2021
Albion House High Street Unit 6, Woking One Woking Surrey GU21 6BG United Kingdom
From: 31 January 2020To: 29 March 2021
2 River Court Albert Drive Woking GU21 5RP United Kingdom
From: 7 November 2017To: 31 January 2020
C/O Moorcrofts Llp Thames House, Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB United Kingdom
From: 7 November 2017To: 7 November 2017
C/O Cellnex Uk Limited Broadstreet House 55 Old Broad Street London EC2M 1RX United Kingdom
From: 25 October 2016To: 7 November 2017
2nd Floor 6 st. Andrew Street London EC4A 3AE
From: 14 October 2009To: 25 October 2016
Level 13 5 Aldermanbury Square London EC2V 7HR
From: 18 December 2000To: 14 October 2009
Timeline

37 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Joined
May 10
Director Left
May 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Jun 11
Director Joined
Mar 12
Director Joined
May 12
Director Joined
Aug 13
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Nov 17
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Nov 20
Director Left
Mar 22
Director Left
May 22
Director Left
Feb 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Mar 25
Director Joined
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

WHITAKER, Rachael

Active
2 Blagrave Street, ReadingRG1 1AZ
Secretary
Appointed 10 Nov 2023

CRAY, Stephen John

Active
2 Blagrave Street, ReadingRG1 1AZ
Born February 1969
Director
Appointed 16 Oct 2025

LANDOLINA, Gianluca

Active
2 Blagrave Street, ReadingRG1 1AZ
Born March 1970
Director
Appointed 14 Nov 2023

MONTEIRO, Caio Vaz

Active
2 Blagrave Street, ReadingRG1 1AZ
Born May 1996
Director
Appointed 30 Jun 2025

VAUTIER, Camilla Yvonne Bengtsdotter

Active
2 Blagrave Street, ReadingRG1 1AZ
Born December 1969
Director
Appointed 25 Feb 2025

COCKSEDGE, Lisa Jayne

Resigned
4 The Croft, PetworthGU28 9BW
Secretary
Appointed 31 Mar 2006
Resigned 18 Jul 2007

HARTE, Damien

Resigned
16 Kingsway Place, LondonEC1R 0UU
Secretary
Appointed 25 Jul 2007
Resigned 07 Jul 2009

INGHAM, Michael Harry Peter

Resigned
3 Lauriston Road, LondonSW19 4TJ
Secretary
Appointed 18 Dec 2000
Resigned 17 May 2002

WATSON, Michael David

Resigned
27 Highacre, DorkingRH4 3BF
Secretary
Appointed 17 May 2002
Resigned 31 Mar 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 18 Dec 2000
Resigned 18 Dec 2000

ALVAREZ VILLAMARIN, Alfonso Juan

Resigned
2 Blagrave Street, ReadingRG1 1AZ
Born June 1973
Director
Appointed 27 Sept 2019
Resigned 31 Jan 2024

COLBOURNE, Edward Jack

Resigned
Flanchford Road, LondonW12 9ND
Born February 1966
Director
Appointed 07 Jul 2009
Resigned 11 Oct 2016

COLLINS, Peter Charles

Resigned
2 Blagrave Street, ReadingRG1 1AZ
Born January 1956
Director
Appointed 25 Jul 2017
Resigned 28 Feb 2022

CRAWFORD, David William

Resigned
2 Blagrave Street, ReadingRG1 1AZ
Born March 1970
Director
Appointed 26 Oct 2020
Resigned 31 Jan 2023

CREMONESI, Gianmarco Ernesto Maria

Resigned
Milan, Italy20143
Born February 1960
Director
Appointed 15 Dec 2009
Resigned 19 May 2010

CUARTERO PELEGAY, Carolina

Resigned
2 Blagrave Street, ReadingRG1 1AZ
Born July 1979
Director
Appointed 14 Nov 2023
Resigned 22 Oct 2025

DAWSON, Gary William

Resigned
Rivendell, StockbridgeSO20 8EQ
Born December 1958
Director
Appointed 16 Jul 2003
Resigned 31 Mar 2006

EHRKE, Christopher Charles

Resigned
Old Broad Street, LondonEC2M 1RX
Born April 1973
Director
Appointed 09 Mar 2012
Resigned 11 Oct 2016

ELLIMAN, Andrew John Charles

Resigned
Old Broad Street, LondonEC2M 1RX
Born March 1964
Director
Appointed 02 May 2012
Resigned 25 Jul 2017

FERRERO, Graeme Tweedy

Resigned
21 Neville Avenue, New MaldenKT3 4SN
Born February 1949
Director
Appointed 17 May 2002
Resigned 28 Aug 2003

GATEHOUSE, Mary Annabel

Resigned
Albert Drive, WokingGU21 5RP
Born December 1973
Director
Appointed 18 Oct 2016
Resigned 27 Sept 2019

GRAY, Stuart David

Resigned
Juniper Drive, LondonSW18 1TX
Born June 1973
Director
Appointed 10 Feb 2011
Resigned 11 Oct 2016

GREEN, Charles

Resigned
54 Tite Street, LondonSW3 4JA
Born July 1946
Director
Appointed 16 Apr 2004
Resigned 20 Sept 2006

HUMPHREY, David Alexander

Resigned
Brook Lodge, HambledonPO7 4TF
Born September 1957
Director
Appointed 07 Jul 2009
Resigned 30 Oct 2009

INNES, Paul

Resigned
Albert Drive, WokingGU21 5RP
Born March 1957
Director
Appointed 02 May 2012
Resigned 10 Oct 2017

KHADHOURI, Sidney Ezra

Resigned
21 Campbell Croft, EdgwareHA8 8DS
Born January 1961
Director
Appointed 16 Jul 2003
Resigned 20 Sept 2006

KILKENNY, Patrick Michael

Resigned
Sydney Road, LondonSW20 8EG
Born June 1969
Director
Appointed 19 May 2010
Resigned 10 Feb 2011

KRUTH, Harold Edwin

Resigned
Apartment E Selby Lodge, CheltenhamGL50 1JN
Born June 1949
Director
Appointed 07 Sept 2005
Resigned 14 Jan 2008

KRUTH, Harold Edwin

Resigned
145 Grove Drive, Portola Valley
Born June 1949
Director
Appointed 24 Apr 2002
Resigned 28 Aug 2003

LAKE, Stephen Clyde

Resigned
1 Morningside Close, CheltenhamGL52 3BY
Born June 1959
Director
Appointed 27 Feb 2003
Resigned 31 Mar 2006

LOVE, Graham Carvell

Resigned
Sugar Baker House, GodalmingGU8 6BH
Born March 1954
Director
Appointed 02 Jul 2001
Resigned 27 Feb 2003

MCGILL, Christopher Charles

Resigned
The Holloway, WhiteleafHP27 0LR
Born April 1960
Director
Appointed 31 Mar 2006
Resigned 07 Jul 2009

MIDDLETON, Andrew Jonathan

Resigned
125 Pickersleigh Road, MalvernWR14 2LF
Born June 1956
Director
Appointed 02 Jul 2001
Resigned 24 Apr 2002

MOLINS, Alexandre Mestre

Resigned
2 Blagrave Street, ReadingRG1 1AZ
Born September 1964
Director
Appointed 18 Oct 2016
Resigned 31 Oct 2023

SAVAGE, William Sidney

Resigned
87b Stockwell Park Road, LondonSW9 0DB
Born May 1974
Director
Appointed 21 Oct 2009
Resigned 31 May 2011

Persons with significant control

1

2 Blagrave Street, ReadingRG1 1AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
15 July 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Resolution
28 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Move Registers To Sail Company With New Address
26 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 July 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Statement Of Companys Objects
14 November 2013
CC04CC04
Resolution
14 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
18 February 2011
AR01AR01
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Certificate Change Of Name Company
16 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 February 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Changes To Shareholders
21 January 2010
AR01AR01
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 October 2009
AD01Change of Registered Office Address
Legacy
11 September 2009
287Change of Registered Office
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
287Change of Registered Office
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Group
1 November 2008
AAAnnual Accounts
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
363sAnnual Return (shuttle)
Legacy
28 February 2008
287Change of Registered Office
Accounts With Accounts Type Group
22 October 2007
AAAnnual Accounts
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
287Change of Registered Office
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
21 January 2007
363sAnnual Return (shuttle)
Legacy
16 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
29 November 2005
287Change of Registered Office
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
88(2)R88(2)R
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 October 2004
AAAnnual Accounts
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
287Change of Registered Office
Accounts With Accounts Type Group
18 November 2003
AAAnnual Accounts
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
88(2)R88(2)R
Legacy
13 August 2003
123Notice of Increase in Nominal Capital
Memorandum Articles
13 August 2003
MEM/ARTSMEM/ARTS
Resolution
13 August 2003
RESOLUTIONSResolutions
Resolution
13 August 2003
RESOLUTIONSResolutions
Resolution
13 August 2003
RESOLUTIONSResolutions
Resolution
13 August 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 August 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
8 August 2003
AUDAUD
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 October 2002
AAAnnual Accounts
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
88(2)R88(2)R
Legacy
27 May 2002
88(2)R88(2)R
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Legacy
27 May 2002
122122
Legacy
27 May 2002
123Notice of Increase in Nominal Capital
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
225Change of Accounting Reference Date
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
225Change of Accounting Reference Date
Legacy
10 January 2001
225Change of Accounting Reference Date
Legacy
9 January 2001
287Change of Registered Office
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Incorporation Company
18 December 2000
NEWINCIncorporation