Background WavePink WaveYellow Wave

CELLNEX CONNECTIVITY SOLUTIONS LIMITED (04134381)

CELLNEX CONNECTIVITY SOLUTIONS LIMITED (04134381) is an active UK company. incorporated on 2 January 2001. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other telecommunications activities. CELLNEX CONNECTIVITY SOLUTIONS LIMITED has been registered for 25 years. Current directors include CRAY, Stephen John, LANDOLINA, Gianluca, MONTEIRO, Caio Vaz and 1 others.

Company Number
04134381
Status
active
Type
ltd
Incorporated
2 January 2001
Age
25 years
Address
R+, 4th Floor, Reading, RG1 1AZ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CRAY, Stephen John, LANDOLINA, Gianluca, MONTEIRO, Caio Vaz, VAUTIER, Camilla Yvonne Bengtsdotter
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELLNEX CONNECTIVITY SOLUTIONS LIMITED

CELLNEX CONNECTIVITY SOLUTIONS LIMITED is an active company incorporated on 2 January 2001 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. CELLNEX CONNECTIVITY SOLUTIONS LIMITED was registered 25 years ago.(SIC: 61900)

Status

active

Active since 25 years ago

Company No

04134381

LTD Company

Age

25 Years

Incorporated 2 January 2001

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 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

QS4 LIMITED
From: 7 August 2003To: 29 January 2019
QUINTEL S4 LIMITED
From: 9 February 2001To: 7 August 2003
NOVELPLAIN LIMITED
From: 2 January 2001To: 9 February 2001
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: 2 January 2001To: 14 October 2009
Timeline

43 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
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
Jul 12
Loan Secured
Feb 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Cleared
Nov 16
Funding Round
Jan 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Nov 17
Funding Round
Aug 19
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
Capital Update
Nov 23
Capital Update
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
4
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

EDGERTON, Fleur Elizabeth

Resigned
Top Floor Flat, LondonWC2H 9QL
Secretary
Appointed 08 Feb 2001
Resigned 04 Jul 2001

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 02 Jul 2001
Resigned 17 May 2002

WATSON, Michael David

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jan 2001
Resigned 08 Feb 2001

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
Old Broad Street, LondonEC2M 1RX
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
Milan20143
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 28 Aug 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 24 Apr 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
Old Broad Street, LondonEC2M 1RX
Born June 1973
Director
Appointed 10 Feb 2011
Resigned 11 Oct 2016

HARTE, Damien

Resigned
16 Kingsway Place, LondonEC1R 0UU
Born June 1956
Director
Appointed 25 Jul 2007
Resigned 07 Jul 2009

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

KILKENNY, Patrick Michael

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

LEVINS, Colin Michael

Resigned
87 King James Avenue, CuffleyEN6 4LW
Born November 1960
Director
Appointed 30 Oct 2006
Resigned 20 Jun 2007

LOVE, Graham Carvell

Resigned
Sugar Baker House, GodalmingGU8 6BH
Born March 1954
Director
Appointed 02 Jul 2001
Resigned 17 May 2002

MATHERS, Lucy Alexandra

Resigned
67 Hither Farm Road, LondonSE3 9QT
Born April 1976
Director
Appointed 08 Feb 2001
Resigned 02 Jul 2001

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

SIMPSON, David Alan

Resigned
Draycott Cottage, KempseyWR5 3NY
Born September 1960
Director
Appointed 02 Jul 2001
Resigned 25 Oct 2001

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

192

Confirmation Statement With No Updates
15 January 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 Audit Exemption Subsiduary
5 June 2025
AAAnnual Accounts
Legacy
5 June 2025
PARENT_ACCPARENT_ACC
Legacy
5 June 2025
AGREEMENT2AGREEMENT2
Legacy
5 June 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2024
AAAnnual Accounts
Legacy
14 July 2024
PARENT_ACCPARENT_ACC
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Legacy
14 July 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Resolution
9 December 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
27 November 2023
SH19Statement of Capital
Legacy
27 November 2023
SH20SH20
Legacy
27 November 2023
CAP-SSCAP-SS
Resolution
27 November 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
24 November 2023
SH19Statement of Capital
Legacy
24 November 2023
SH20SH20
Resolution
24 November 2023
RESOLUTIONSResolutions
Legacy
24 November 2023
CAP-SSCAP-SS
Second Filing Of Director Appointment With Name
20 November 2023
RP04AP01RP04AP01
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 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 Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2023
AAAnnual Accounts
Legacy
8 February 2023
PARENT_ACCPARENT_ACC
Legacy
8 February 2023
GUARANTEE2GUARANTEE2
Legacy
8 February 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2022
AAAnnual Accounts
Legacy
11 March 2022
PARENT_ACCPARENT_ACC
Legacy
11 March 2022
AGREEMENT2AGREEMENT2
Legacy
25 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
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
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Change To A Person With Significant Control
4 June 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
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
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 Full
27 September 2019
AAAnnual Accounts
Resolution
13 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Resolution
29 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 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
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
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
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
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Resolution
18 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 November 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
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
11 August 2016
AAAnnual Accounts
Resolution
15 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 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
Second Filing Of Form With Form Type Made Up Date
9 September 2013
RP04RP04
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
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
3 January 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 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
13 July 2009
288bResignation of Director or Secretary
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
287Change of Registered Office
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
29 February 2008
363sAnnual Return (shuttle)
Legacy
28 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
21 August 2007
288bResignation of Director or Secretary
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
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
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
24 February 2006
363sAnnual Return (shuttle)
Legacy
29 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
287Change of Registered Office
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Auditors Resignation Company
8 August 2003
AUDAUD
Certificate Change Of Name Company
7 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Resolution
27 May 2002
RESOLUTIONSResolutions
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
225Change of Accounting Reference Date
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
287Change of Registered Office
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
287Change of Registered Office
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 January 2001
NEWINCIncorporation