Background WavePink WaveYellow Wave

HIGHFIELD COURT RESIDENTS (HUDDERSFIELD) LIMITED (04200495)

HIGHFIELD COURT RESIDENTS (HUDDERSFIELD) LIMITED (04200495) is an active UK company. incorporated on 17 April 2001. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. HIGHFIELD COURT RESIDENTS (HUDDERSFIELD) LIMITED has been registered for 24 years. Current directors include BREARE, David, KELLY, Neil, ROBSON, Philip Ian and 1 others.

Company Number
04200495
Status
active
Type
ltd
Incorporated
17 April 2001
Age
24 years
Address
Glendevon House Watson Property Management Ltd, Leeds, LS14 1PQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BREARE, David, KELLY, Neil, ROBSON, Philip Ian, WARWICK, Andrew Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHFIELD COURT RESIDENTS (HUDDERSFIELD) LIMITED

HIGHFIELD COURT RESIDENTS (HUDDERSFIELD) LIMITED is an active company incorporated on 17 April 2001 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HIGHFIELD COURT RESIDENTS (HUDDERSFIELD) LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04200495

LTD Company

Age

24 Years

Incorporated 17 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Glendevon House Watson Property Management Ltd 4 Hawthorn Park Leeds, LS14 1PQ,

Previous Addresses

Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX England
From: 10 July 2020To: 15 December 2022
26 Colton Street Leicester LE1 1QA England
From: 1 July 2019To: 10 July 2020
20 Colton Street Leicester LE1 1QA England
From: 27 February 2019To: 1 July 2019
74 Granby Street Leicester LE1 1DJ England
From: 10 July 2018To: 27 February 2019
16a Neville Crescent Gargrave Skipton BD23 3RH England
From: 8 May 2017To: 10 July 2018
C/O Mrs M Mellor Highfield Court Highfields Road Huddersfield West Yorkshire HD1 5NG
From: 11 August 2011To: 8 May 2017
C/O Mr a Charlesworth Flat 1 Highfields Court Highfields Road Huddersfield HD1 5NG United Kingdom
From: 10 March 2011To: 11 August 2011
17 Cloth Hall Street Huddersfield West Yorkshire HD1 2DX
From: 17 April 2001To: 10 March 2011
Timeline

25 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Mar 11
Director Left
Apr 12
Director Left
May 12
Director Joined
Nov 15
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
Jun 20
Director Left
Jun 20
Director Left
Aug 20
Owner Exit
Apr 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Oct 23
Director Joined
Apr 24
Director Left
Dec 24
0
Funding
17
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

JH WATSON PROPERTY MANAGEMENT LIMITED

Active
Watson Property Management Ltd, LeedsLS14 1PQ
Corporate secretary
Appointed 12 Dec 2022

BREARE, David

Active
Watson Property Management Ltd, LeedsLS14 1PQ
Born January 1966
Director
Appointed 12 Apr 2024

KELLY, Neil

Active
Watson Property Management Ltd, LeedsLS14 1PQ
Born December 1978
Director
Appointed 10 Aug 2022

ROBSON, Philip Ian

Active
Watson Property Management Ltd, LeedsLS14 1PQ
Born October 1961
Director
Appointed 02 Sept 2022

WARWICK, Andrew Thomas

Active
Watson Property Management Ltd, LeedsLS14 1PQ
Born January 1974
Director
Appointed 10 Nov 2015

CHARLESWORTH, Andrew

Resigned
1 Highfields Court, HuddersfieldHD1 5NG
Secretary
Appointed 07 Jan 2005
Resigned 29 Nov 2005

NOBLE, Margaret Elizabeth

Resigned
Highfields Road, HuddersfieldHD1 5NG
Secretary
Appointed 23 Apr 2001
Resigned 28 Jan 2009

URBAN LIVING PROPERTY MANAGEMENT LIMITED

Resigned
Colton Street, LeicesterLE1 1QA
Corporate secretary
Appointed 12 Jul 2019
Resigned 09 Jul 2020

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 17 Apr 2001
Resigned 23 Apr 2001

ASHWORTH, Clare Charlotte

Resigned
10 Highfields Court, HuddersfieldHD1 5NG
Born September 1980
Director
Appointed 20 Jun 2004
Resigned 01 Dec 2005

CHARLESWORTH, Andrew

Resigned
1 Highfields Court, HuddersfieldHD1 5NG
Born February 1974
Director
Appointed 01 Jul 2004
Resigned 30 Mar 2012

COOPER, David Andrew

Resigned
Parkton Grove, HonleyHD4 7QU
Born December 1965
Director
Appointed 27 Jul 2004
Resigned 21 Jul 2021

CRADDY, Muhammad Amir

Resigned
Watson Property Management Ltd, LeedsLS14 1PQ
Born November 1974
Director
Appointed 21 Jul 2019
Resigned 09 Aug 2023

CROWE, Gregory

Resigned
Flat 5a Highfield Court, HuddersfieldHD1 5NG
Born January 1970
Director
Appointed 23 Apr 2001
Resigned 07 Jan 2005

DAVIES, Christine

Resigned
17 Highfield Court, HuddersfieldHD1 5NG
Born May 1942
Director
Appointed 23 Apr 2001
Resigned 30 Mar 2011

FINEGAN, Margaret Edna

Resigned
9 Highfield Court, HuddersfieldHD1 5NG
Born July 1925
Director
Appointed 07 Jul 2004
Resigned 01 Dec 2005

KELLY, Maureen Patricia

Resigned
4 Highfields Court, HuddersfieldHD1 5NG
Born August 1926
Director
Appointed 01 Jul 2004
Resigned 25 Oct 2008

KULECZKO, Alex

Resigned
Highfields Road, HuddersfieldHD1 5NG
Born November 1981
Director
Appointed 15 Feb 2009
Resigned 11 Dec 2024

MARTING, Daniel James

Resigned
East View, LeedsLS18 4BX
Born February 1983
Director
Appointed 13 Aug 2019
Resigned 28 Aug 2020

MELLOR, Frances Maureen

Resigned
Flat 6 Highfield Court, HuddersfieldHD8 8BG
Born May 1936
Director
Appointed 23 Apr 2001
Resigned 08 Jun 2020

MIDGLEY, John Philip

Resigned
4 Causeway Fold, Hebden BridgeHX7 7JF
Born January 1954
Director
Appointed 23 Apr 2001
Resigned 07 Jan 2005

NOBLE, Margaret Elizabeth

Resigned
Highfields Road, HuddersfieldHD1 5NG
Born November 1954
Director
Appointed 28 Jan 2009
Resigned 03 Mar 2011

NOBLE, Margaret Elizabeth

Resigned
Highfields Road, HuddersfieldHD1 5NG
Born November 1954
Director
Appointed 23 Apr 2001
Resigned 07 Jan 2005

PILLINER, Maria

Resigned
Flat 11 Highfield Court, HuddersfieldHD1 5NG
Born January 1974
Director
Appointed 04 Nov 2004
Resigned 15 Dec 2006

ROBSON, Angela

Resigned
13 Highfields Court, HuddersfieldHD1 5NG
Born May 1962
Director
Appointed 24 Sept 2001
Resigned 21 Jul 2021

ROWLANDS, Maxine

Resigned
10 Highfield Court, HuddersfieldHD8 8BG
Born July 1958
Director
Appointed 23 Apr 2001
Resigned 07 Jan 2005

SALMON, Christopher Edward

Resigned
15 Highfield Court, HuddersfieldHD1 5NG
Born March 1947
Director
Appointed 01 Mar 2007
Resigned 03 Jul 2008

SENIOR, Sally Louise

Resigned
Appartment 1 Highfields Court, HuddersfieldHD1 5NG
Born September 1973
Director
Appointed 19 Oct 2001
Resigned 07 Jan 2005

SHEDD, Timothy

Resigned
18 Highfield Court, HuddersfieldHD8 8BG
Born November 1980
Director
Appointed 20 Jan 2006
Resigned 01 Jan 2007

SHEPHERD, Joyce Lillian

Resigned
Flat 8 Highfields Court, HuddersfieldHD1 5NG
Born June 1932
Director
Appointed 13 Mar 2006
Resigned 11 Jun 2020

SHEPHERD, Joyce Lillian

Resigned
Flat 8 Highfields Court, HuddersfieldHD1 5NG
Born June 1932
Director
Appointed 10 Jun 2002
Resigned 07 Jan 2005

SHEPHERD, Ronald

Resigned
Flat 8 Highfield Court, HuddersfieldHD8 8BG
Born May 1927
Director
Appointed 23 Apr 2001
Resigned 13 Mar 2006

STANFORD, Karen Lesley

Resigned
4 Highfield Court, HuddersfieldHD8 8BG
Born August 1970
Director
Appointed 23 Apr 2001
Resigned 15 Nov 2002

WOODHEAD, Robert James

Resigned
Apartment 5b Highfield Court, HuddersfieldHD1 5NG
Born October 1969
Director
Appointed 23 Apr 2001
Resigned 07 Jan 2005

ZITO, Vincent

Resigned
18 Gledholt Road, HuddersfieldHD1 4HP
Born November 1960
Director
Appointed 10 Jan 2007
Resigned 15 Aug 2017

Persons with significant control

7

0 Active
7 Ceased

Mr Andrew Thomas Warwick

Ceased
East View, LeedsLS18 4BX
Born January 1974

Nature of Control

Significant influence or control
Notified 17 Apr 2017
Ceased 04 Sept 2022

Mrs Alex Kuleczko

Ceased
East View, LeedsLS18 4BX
Born November 1981

Nature of Control

Significant influence or control
Notified 17 Apr 2017
Ceased 12 Aug 2022

Mrs Angela Robson

Ceased
East View, LeedsLS18 4BX
Born May 1962

Nature of Control

Significant influence or control
Notified 17 Apr 2017
Ceased 12 Aug 2022

Mrs Frances Maureen Mellor

Ceased
East View, LeedsLS18 4BX
Born May 1936

Nature of Control

Significant influence or control
Notified 17 Apr 2017
Ceased 12 Aug 2022

Mr David Cooper

Ceased
East View, LeedsLS18 4BX
Born December 1965

Nature of Control

Significant influence or control
Notified 17 Apr 2017
Ceased 21 Jul 2021

Mrs Joyce Lillian Shepherd

Ceased
East View, LeedsLS18 4BX
Born June 1932

Nature of Control

Significant influence or control
Notified 17 Apr 2017
Ceased 23 Apr 2021

Mr Vincent Zito

Ceased
Neville Crescent, SkiptonBD23 3RH
Born November 1960

Nature of Control

Significant influence or control
Notified 17 Apr 2017
Ceased 15 Aug 2017
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Change Sail Address Company With Old Address New Address
18 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 February 2023
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
31 January 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
23 April 2021
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
31 January 2020
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
31 January 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
31 January 2020
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
31 January 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 July 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 April 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
21 April 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Sail Address Company With Old Address
7 May 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Move Registers To Sail Company
11 May 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
11 May 2012
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
10 May 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 May 2011
AR01AR01
Change Person Director Company With Change Date
14 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2010
AAAnnual Accounts
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
363aAnnual Return
Legacy
9 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 February 2009
AAAnnual Accounts
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Legacy
19 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 February 2008
AAAnnual Accounts
Legacy
17 September 2007
287Change of Registered Office
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
287Change of Registered Office
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
88(2)R88(2)R
Legacy
2 February 2006
88(2)R88(2)R
Legacy
31 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2005
AAAnnual Accounts
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 February 2005
AAAnnual Accounts
Legacy
13 January 2005
287Change of Registered Office
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2003
AAAnnual Accounts
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
287Change of Registered Office
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
287Change of Registered Office
Incorporation Company
17 April 2001
NEWINCIncorporation