Background WavePink WaveYellow Wave

NIAL HOLDINGS LIMITED (04184967)

NIAL HOLDINGS LIMITED (04184967) is an active UK company. incorporated on 22 March 2001. with registered office in Tyne & Wear. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NIAL HOLDINGS LIMITED has been registered for 25 years. Current directors include ANDREASEN, Alice Heloise, DIXON, Tracey, HUNT, Mark Allan and 6 others.

Company Number
04184967
Status
active
Type
ltd
Incorporated
22 March 2001
Age
25 years
Address
Woolsington, Tyne & Wear, NE13 8BZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDREASEN, Alice Heloise, DIXON, Tracey, HUNT, Mark Allan, JONES, Nicholas Vaughan, KILGOUR, Karen Louise, KNIGHT, Richard Andrew, MORDEY, Dale Michael, REES, David Rocyn, SYMONDS, Justin Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIAL HOLDINGS LIMITED

NIAL HOLDINGS LIMITED is an active company incorporated on 22 March 2001 with the registered office located in Tyne & Wear. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NIAL HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04184967

LTD Company

Age

25 Years

Incorporated 22 March 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 23 September 2025 (6 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

13 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

NIAL HOLDINGS PLC
From: 25 April 2001To: 19 December 2006
HACKREMCO (NO.1801) LIMITED
From: 22 March 2001To: 25 April 2001
Contact
Address

Woolsington Newcastle Upon Tyne Tyne & Wear, NE13 8BZ,

Timeline

38 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Jul 14
Director Joined
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
May 16
Director Joined
May 16
Loan Secured
Oct 16
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Loan Cleared
Apr 18
Director Left
Jul 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Aug 24
Director Left
Oct 24
Director Joined
Dec 24
Director Left
Sept 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HUNT, Mark Allan

Active
Woolsington, Newcastle Upon TyneNE13 8BZ
Secretary
Appointed 02 Oct 2017

ANDREASEN, Alice Heloise

Active
Woolsington, Newcastle Upon TyneNE13 8BZ
Born January 1981
Director
Appointed 30 May 2024

DIXON, Tracey

Active
Woolsington, Newcastle Upon TyneNE13 8BZ
Born September 1965
Director
Appointed 28 Jan 2021

HUNT, Mark Allan

Active
Woolsington, Newcastle Upon TyneNE13 8BZ
Born June 1977
Director
Appointed 02 Oct 2017

JONES, Nicholas Vaughan

Active
Woolsington, Newcastle Upon TyneNE13 8BZ
Born November 1973
Director
Appointed 15 Jun 2015

KILGOUR, Karen Louise

Active
Airport Administration, Newcastle Upon TyneNE13 8BZ
Born October 1968
Director
Appointed 04 Dec 2024

KNIGHT, Richard Andrew

Active
Newcastle International Airport, Newcastle Upon TyneNE13 8BZ
Born September 1967
Director
Appointed 28 Apr 2016

MORDEY, Dale Michael

Active
Woolsington, Tyne & WearNE13 8BZ
Born April 1986
Director
Appointed 30 Jul 2024

REES, David Rocyn

Active
Berkeley Square, LondonW1J 6BX
Born April 1959
Director
Appointed 16 Nov 2012

SYMONDS, Justin Paul

Active
Woolsington, Tyne & WearNE13 8BZ
Born January 1967
Director
Appointed 25 Mar 2024

BAINBRIDGE, James

Resigned
7 Huntly Road, Whitley BayNE25 9UR
Secretary
Appointed 04 May 2001
Resigned 31 Jul 2003

FISHER, Andrew Simon David

Resigned
Woolsington, Tyne & WearNE13 8BZ
Secretary
Appointed 03 Jul 2006
Resigned 27 May 2015

FRIIS, Lars Naesby

Resigned
24 Meadowvale Darras Hall, Newcastle Upon TyneNE20 9NF
Secretary
Appointed 01 Aug 2003
Resigned 03 Jul 2006

JONES, Nicholas Vaughan

Resigned
Woolsington, Newcastle Upon TyneNE13 8BZ
Secretary
Appointed 15 Jun 2015
Resigned 02 Oct 2017

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 22 Mar 2001
Resigned 04 May 2001

BAINBRIDGE, James

Resigned
7 Huntly Road, Whitley BayNE25 9UR
Born June 1948
Director
Appointed 18 May 2001
Resigned 31 Jul 2003

BINGER, Kjeld

Resigned
1a Cerrada De Alcazar De Toledo, Del Miguel HidalgoFOREIGN
Born October 1954
Director
Appointed 27 Apr 2001
Resigned 15 Jan 2007

BOSERUP, Niels

Resigned
Kratvaenget 10, CharlottenlundFOREIGN
Born June 1943
Director
Appointed 27 Apr 2001
Resigned 25 Apr 2007

BROOKS, William

Resigned
15 Chillingham Close, BlythNE24 4QY
Born May 1942
Director
Appointed 19 Feb 2002
Resigned 25 Jun 2008

CHRISTIANSEN, Rasmus

Resigned
Woolsington, Tyne & WearNE13 8BZ
Born February 1952
Director
Appointed 12 Oct 2006
Resigned 16 Nov 2012

FERGUSON, Graeme Peter

Resigned
Woolsington, Tyne & WearNE13 8BZ
Born January 1978
Director
Appointed 26 Nov 2020
Resigned 11 Sept 2025

FISHER, Andrew Simon David

Resigned
Woolsington, Tyne & WearNE13 8BZ
Born March 1971
Director
Appointed 22 Mar 2007
Resigned 27 May 2015

FORBES, Nicholas Iain

Resigned
Woolsington, Newcastle Upon TyneNE13 8BZ
Born November 1973
Director
Appointed 23 Nov 2017
Resigned 26 May 2022

FORTIN, Olivier Georges Xavier

Resigned
Berkeley Square, LondonW1J 6BX
Born March 1974
Director
Appointed 05 Feb 2013
Resigned 25 Jun 2014

FRIIS, Lars Naesby

Resigned
24 Meadowvale Darras Hall, Newcastle Upon TyneNE20 9NF
Born December 1967
Director
Appointed 22 Mar 2002
Resigned 11 Dec 2006

GEERE, Simon Boyd

Resigned
Woolsington, Tyne & WearNE13 8BZ
Born January 1968
Director
Appointed 22 Jan 2009
Resigned 16 Nov 2012

HENIG, Simon Antony, Councillor

Resigned
Woolsington, Tyne & WearNE13 8BZ
Born June 1969
Director
Appointed 25 Jun 2008
Resigned 27 May 2021

KEMP, Nicholas Charles

Resigned
Woolsington, Newcastle Upon TyneNE13 8BZ
Born February 1969
Director
Appointed 29 Sept 2022
Resigned 10 Oct 2024

LAWS, David

Resigned
Woolsington, Tyne & WearNE13 8BZ
Born November 1957
Director
Appointed 24 Jan 2007
Resigned 30 Apr 2016

LUDDY, Michael Paul

Resigned
18 Barrow Close, BillingshurstRH14 9SW
Born December 1962
Director
Appointed 16 Sept 2002
Resigned 05 Aug 2004

MALCOLM, Iain

Resigned
Woolsington, Tyne & WearNE13 8BZ
Born December 1966
Director
Appointed 10 Sept 2004
Resigned 26 Nov 2020

MASON, Graeme Mark

Resigned
Woolsington, Newcastle Upon TyneNE13 8BZ
Born December 1968
Director
Appointed 27 Jan 2022
Resigned 30 May 2024

MILLER, Graeme Ferguson

Resigned
Woolsington, Newcastle Upon TyneNE13 8BZ
Born August 1962
Director
Appointed 29 Jul 2021
Resigned 30 May 2024

MOLE, Peter James

Resigned
Woolsington, Tyne & WearNE13 8BZ
Born March 1942
Director
Appointed 25 Jun 2008
Resigned 16 Nov 2012

NUGENT, Albert

Resigned
53 Windermere Road, SeahamSR7 8HW
Born June 1942
Director
Appointed 27 Feb 2007
Resigned 25 Jun 2008

Persons with significant control

4

Newcastle International Airport, Woolsington, Newcastle Upon TyneNE13 8BZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Broadway, LondonSW1H 0DB

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Newcastle International Airport, Woolsington, Newcastle Upon TyneNE13 8BZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Westoe Road, South ShieldsNE33 2RL

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Change To A Person With Significant Control
12 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Resolution
22 November 2022
RESOLUTIONSResolutions
Memorandum Articles
22 November 2022
MAMA
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Auditors Resignation Limited Company
5 November 2018
AA03AA03
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Statement Of Companys Objects
27 June 2016
CC04CC04
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
25 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Resolution
8 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Legacy
12 December 2012
MG02MG02
Legacy
13 November 2012
MG01MG01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Auditors Resignation Company
25 July 2009
AUDAUD
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Full
25 March 2009
AAAnnual Accounts
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
363aAnnual Return
Legacy
10 January 2008
288cChange of Particulars
Accounts With Accounts Type Group
21 October 2007
AAAnnual Accounts
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Memorandum Articles
18 January 2007
MEM/ARTSMEM/ARTS
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2006
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
19 December 2006
CERT10CERT10
Legacy
19 December 2006
5353
Re Registration Memorandum Articles
19 December 2006
MARMAR
Resolution
19 December 2006
RESOLUTIONSResolutions
Legacy
31 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Interim
25 October 2006
AAAnnual Accounts
Accounts With Accounts Type Group
2 August 2006
AAAnnual Accounts
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 May 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 May 2004
AAAnnual Accounts
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 May 2003
AAAnnual Accounts
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
6 April 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
1 March 2003
AUDAUD
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
PROSPPROSP
Legacy
28 March 2002
288aAppointment of Director or Secretary
Memorandum Articles
26 March 2002
MEM/ARTSMEM/ARTS
Resolution
26 March 2002
RESOLUTIONSResolutions
Resolution
25 March 2002
RESOLUTIONSResolutions
Memorandum Articles
25 March 2002
MEM/ARTSMEM/ARTS
Resolution
25 March 2002
RESOLUTIONSResolutions
Legacy
18 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 March 2002
AAAnnual Accounts
Legacy
21 January 2002
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
20 July 2001
CERT5CERT5
Re Registration Memorandum Articles
20 July 2001
MARMAR
Auditors Report
20 July 2001
AUDRAUDR
Accounts Balance Sheet
20 July 2001
BSBS
Auditors Statement
20 July 2001
AUDSAUDS
Legacy
20 July 2001
43(3)e43(3)e
Legacy
20 July 2001
43(3)43(3)
Resolution
20 July 2001
RESOLUTIONSResolutions
Resolution
20 July 2001
RESOLUTIONSResolutions
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
225Change of Accounting Reference Date
Resolution
21 May 2001
RESOLUTIONSResolutions
Legacy
21 May 2001
122122
Legacy
21 May 2001
123Notice of Increase in Nominal Capital
Legacy
21 May 2001
88(2)R88(2)R
Legacy
21 May 2001
88(2)R88(2)R
Legacy
21 May 2001
287Change of Registered Office
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Memorandum Articles
16 May 2001
MEM/ARTSMEM/ARTS
Resolution
16 May 2001
RESOLUTIONSResolutions
Resolution
16 May 2001
RESOLUTIONSResolutions
Resolution
16 May 2001
RESOLUTIONSResolutions
Legacy
8 May 2001
88(2)R88(2)R
Legacy
8 May 2001
288bResignation of Director or Secretary
Memorandum Articles
8 May 2001
MEM/ARTSMEM/ARTS
Resolution
8 May 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 April 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 March 2001
NEWINCIncorporation