Background WavePink WaveYellow Wave

TATE GARDENS MANAGEMENT LIMITED (04134467)

TATE GARDENS MANAGEMENT LIMITED (04134467) is an active UK company. incorporated on 2 January 2001. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. TATE GARDENS MANAGEMENT LIMITED has been registered for 25 years. Current directors include BRAKBAND, John William, EDELSTEIN, Brenda, MCDOUGALL, Martin and 1 others.

Company Number
04134467
Status
active
Type
ltd
Incorporated
2 January 2001
Age
25 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRAKBAND, John William, EDELSTEIN, Brenda, MCDOUGALL, Martin, ORRELL, Deborah Jan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TATE GARDENS MANAGEMENT LIMITED

TATE GARDENS MANAGEMENT LIMITED is an active company incorporated on 2 January 2001 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TATE GARDENS MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04134467

LTD Company

Age

25 Years

Incorporated 2 January 2001

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 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

AMLANBELL PROPERTY MANAGEMENT LIMITED
From: 2 January 2001To: 8 June 2001
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 12 October 2010To: 25 March 2025
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 2 January 2001To: 12 October 2010
Timeline

48 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Mar 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Mar 17
Director Joined
May 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Mar 18
Director Joined
Mar 19
Director Joined
Oct 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
May 21
Director Joined
Jun 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Nov 24
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 18 Dec 2009

BRAKBAND, John William

Active
95 London Road, CroydonCR0 2RF
Born September 1950
Director
Appointed 25 Mar 2015

EDELSTEIN, Brenda

Active
95 London Road, CroydonCR0 2RF
Born November 1956
Director
Appointed 10 Jun 2022

MCDOUGALL, Martin

Active
95 London Road, CroydonCR0 2RF
Born January 1964
Director
Appointed 04 Jul 2013

ORRELL, Deborah Jan

Active
95 London Road, CroydonCR0 2RF
Born October 1961
Director
Appointed 23 Mar 2020

FAULKNER, Nicholas Alexander

Resigned
2 The Garden Office Village, FarehamPO16 8SS
Secretary
Appointed 29 Sept 2001
Resigned 21 Sept 2004

FAULKNER, Nicholas Alexander

Resigned
2 The Garden Office Village, FarehamPO16 8SS
Secretary
Appointed 15 Jun 2001
Resigned 28 Sept 2001

HARRISON, Peter Stewart Malcolm

Resigned
Granary Cottage, SteyningBN44 3AP
Secretary
Appointed 16 Feb 2001
Resigned 31 Dec 2002

VOIZEY, Gill

Resigned
Thames House, EghamTW20 9DP
Secretary
Appointed 28 Sept 2001
Resigned 29 Sept 2001

ANDERTONS LIMITED

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 15 Jun 2005
Resigned 15 Jun 2005

ANDERTONS LIMITED

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Jan 2005
Resigned 01 Apr 2007

HAWKSWORTH MANAGEMENT LIMITED

Resigned
Gillingham House, LondonSW1V 1HU
Corporate secretary
Appointed 21 Sept 2004
Resigned 15 Jun 2005

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2007
Resigned 18 Dec 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Jan 2001
Resigned 16 Feb 2001

AZIZ, Shola Joan

Resigned
25 Henry Tate Mews, LondonSW16 3HA
Born August 1970
Director
Appointed 08 Mar 2004
Resigned 08 Mar 2005

BOWLES, David

Resigned
Park Lane, CroydonCR0 1JB
Born November 1962
Director
Appointed 01 Apr 2012
Resigned 11 Mar 2013

BOWLES, David

Resigned
13 Henry Tate Mews, LondonSW16 3HA
Born November 1962
Director
Appointed 05 Feb 2004
Resigned 08 Mar 2005

BRAKBAND, John William

Resigned
Henry Tate Mews, LondonSW16 3HA
Born September 1950
Director
Appointed 28 Apr 2008
Resigned 31 Mar 2012

CARROLL, Thomas Edward

Resigned
The Hermitage, High HurstwoodTN22 4BH
Born May 1943
Director
Appointed 18 Jun 2001
Resigned 28 Jul 2004

DAVEY, Allen Daniel

Resigned
1 Duncroft Close, ReigateRH2 9DE
Born January 1953
Director
Appointed 16 Feb 2001
Resigned 15 Jun 2001

DAVIS, Simon Welland

Resigned
Park Lane, CroydonCR0 1JB
Born August 1969
Director
Appointed 07 May 2008
Resigned 31 Mar 2013

FORD, David

Resigned
Park Lane, CroydonCR0 1JB
Born September 1966
Director
Appointed 20 Mar 2015
Resigned 31 Mar 2016

FORD, David

Resigned
42 Henry Tate Mews, LondonSW16 3HA
Born October 1966
Director
Appointed 15 Mar 2004
Resigned 28 Apr 2008

FORD, Sarah Logan

Resigned
Henry Tate Mews, StreathamSW16 3HA
Born May 1983
Director
Appointed 01 Apr 2012
Resigned 31 Mar 2014

GIBLIN, Lorraine Frances

Resigned
50 Henry Tate Mews, LondonSW16 3HA
Born June 1956
Director
Appointed 16 Mar 2004
Resigned 16 Mar 2004

GOODMAN, Sonia

Resigned
Henry Tate Mews, StreathamSW16 3HA
Born February 1959
Director
Appointed 16 Apr 2013
Resigned 01 Apr 2015

HARRISON, Peter Stewart Malcolm

Resigned
Granary Cottage, SteyningBN44 3AP
Born December 1947
Director
Appointed 16 Feb 2001
Resigned 28 Jul 2004

HONEY, Jonathan

Resigned
Henry Tate Mews, LondonSW16 3HA
Born June 1961
Director
Appointed 05 Feb 2004
Resigned 14 Apr 2011

HORTON-STEPHENS, Niall

Resigned
Henry Tate Mews, StreathamSW16 3HA
Born September 1962
Director
Appointed 11 Aug 2011
Resigned 31 Jul 2013

HOY, Steven David

Resigned
Park Lane, CroydonCR0 1JB
Born April 1965
Director
Appointed 01 Apr 2016
Resigned 07 Dec 2017

HOY, Steven David

Resigned
50 Henry Tate Mews, LondonSW16 3HA
Born April 1965
Director
Appointed 05 Feb 2004
Resigned 23 Jun 2006

HOY, Steven David

Resigned
50 Henry Tate Mews, LondonSW16 3HA
Born April 1965
Director
Appointed 05 Feb 2004
Resigned 14 Apr 2011

JOHN, David Lloyd

Resigned
Henry Tate Mews, StreathamSW16 3HA
Born October 1951
Director
Appointed 14 Apr 2011
Resigned 21 Oct 2011

JOHN, Patrizia Ann

Resigned
StreathamSW16 3HA
Born September 1953
Director
Appointed 01 Apr 2014
Resigned 07 Jul 2014

JOHN, Patrizia Ann

Resigned
49 Henry Tate Mews, LondonSW16 3HA
Born September 1953
Director
Appointed 01 May 2008
Resigned 13 Nov 2008
Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 May 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Change Corporate Secretary Company With Change Date
18 January 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Resolution
28 April 2011
RESOLUTIONSResolutions
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Termination Secretary Company With Name
24 December 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
24 December 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
15 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
1 February 2007
363sAnnual Return (shuttle)
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 June 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
17 November 2005
288cChange of Particulars
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
287Change of Registered Office
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
26 October 2004
287Change of Registered Office
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
88(2)R88(2)R
Legacy
7 July 2004
88(2)R88(2)R
Legacy
29 June 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
22 June 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
88(2)R88(2)R
Legacy
6 October 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
9 September 2003
AAAnnual Accounts
Legacy
25 July 2003
88(2)R88(2)R
Legacy
16 July 2003
88(2)R88(2)R
Legacy
11 June 2003
88(2)R88(2)R
Legacy
13 May 2003
88(2)R88(2)R
Legacy
21 February 2003
88(2)R88(2)R
Legacy
21 February 2003
88(2)R88(2)R
Legacy
8 February 2003
88(2)R88(2)R
Legacy
9 January 2003
88(2)R88(2)R
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
8 November 2002
88(2)R88(2)R
Legacy
7 November 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
28 August 2002
AAAnnual Accounts
Legacy
27 July 2002
88(2)R88(2)R
Legacy
17 July 2002
88(2)R88(2)R
Legacy
26 June 2002
88(2)R88(2)R
Legacy
19 April 2002
88(2)R88(2)R
Legacy
12 March 2002
287Change of Registered Office
Legacy
27 February 2002
225Change of Accounting Reference Date
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
88(2)R88(2)R
Legacy
31 December 2001
88(2)R88(2)R
Legacy
12 December 2001
88(2)R88(2)R
Legacy
3 December 2001
88(2)R88(2)R
Legacy
14 November 2001
88(2)R88(2)R
Legacy
13 November 2001
88(2)R88(2)R
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
88(2)R88(2)R
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
88(2)R88(2)R
Legacy
24 July 2001
88(2)R88(2)R
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 2001
287Change of Registered Office
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Resolution
6 April 2001
RESOLUTIONSResolutions
Incorporation Company
2 January 2001
NEWINCIncorporation