Background WavePink WaveYellow Wave

LM UK AVIATION LIMITED (04270501)

LM UK AVIATION LIMITED (04270501) is an active UK company. incorporated on 15 August 2001. with registered office in Bishop's Stortford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LM UK AVIATION LIMITED has been registered for 24 years. Current directors include CAMILOTTI, Francesco, LEWIS, Jacqueline Elizabeth, REMONDINI, Alberto and 1 others.

Company Number
04270501
Status
active
Type
ltd
Incorporated
15 August 2001
Age
24 years
Address
Causeway House, Bishop's Stortford, CM23 3BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMILOTTI, Francesco, LEWIS, Jacqueline Elizabeth, REMONDINI, Alberto, TAMAI, Francesco
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LM UK AVIATION LIMITED

LM UK AVIATION LIMITED is an active company incorporated on 15 August 2001 with the registered office located in Bishop's Stortford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LM UK AVIATION LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04270501

LTD Company

Age

24 Years

Incorporated 15 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

STANSTED INTOPLANE COMPANY LIMITED
From: 15 August 2001To: 3 March 2023
Contact
Address

Causeway House 1 Dane Street Bishop's Stortford, CM23 3BT,

Previous Addresses

40 Clarendon Road Watford Hertfordshire WD17 1TQ
From: 15 August 2001To: 9 October 2012
Timeline

57 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Sept 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
May 15
Director Left
May 15
Director Left
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
May 18
Director Joined
May 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Aug 19
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CAMILOTTI, Francesco

Active
1 Dane Street, Bishop's StortfordCM23 3BT
Born September 1974
Director
Appointed 18 Feb 2022

LEWIS, Jacqueline Elizabeth

Active
1 Dane Street, Bishop's StortfordCM23 3BT
Born December 1965
Director
Appointed 18 Feb 2022

REMONDINI, Alberto

Active
1 Dane Street, Bishop's StortfordCM23 3BT
Born September 1979
Director
Appointed 30 Dec 2021

TAMAI, Francesco

Active
1 Dane Street, Bishop's StortfordCM23 3BT
Born December 1989
Director
Appointed 30 Dec 2021

POYNTER, Russell Gerard

Resigned
13 Hopwood Close, WatfordWD17 4LJ
Secretary
Appointed 22 May 2002
Resigned 11 Aug 2008

ROBERTSON, Roy Alan

Resigned
13 Fontarabia Road, LondonSW11 5PE
Secretary
Appointed 15 Aug 2001
Resigned 22 May 2002

YOUNG, Lee Ian

Resigned
1 Dane Street, Bishop's StortfordCM23 3BT
Secretary
Appointed 11 Aug 2008
Resigned 22 Nov 2011

PRICE BAILEY LLP

Resigned
1 Dane Street, Bishop's StortfordCM23 3BT
Corporate secretary
Appointed 22 Nov 2011
Resigned 31 Oct 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Aug 2001
Resigned 15 Aug 2001

ALHAJRI, Rashed

Resigned
Duke Street, WokingGU21 5BH
Born June 1987
Director
Appointed 01 Jan 2017
Resigned 01 Oct 2019

ASTON, Christopher David

Resigned
Orchard Corner, High WycombeHP13 6QJ
Born May 1955
Director
Appointed 01 Jul 2007
Resigned 01 Dec 2009

BUXTON, John Peter

Resigned
Duke Street, WokingGU21 5BH
Born April 1961
Director
Appointed 01 Apr 2010
Resigned 19 Aug 2014

CHAWLA, Harmeet Singh

Resigned
Witan Gate, Milton KeynesMK9 1ES
Born January 1980
Director
Appointed 23 Apr 2018
Resigned 29 May 2020

CHRISTOPOULOS, Michael Jason

Resigned
500-600 Witan Gate, Milton KeynesMK9 1ES
Born December 1986
Director
Appointed 29 May 2020
Resigned 30 Dec 2021

CHUBB, Andrew Steven

Resigned
16 Dalkeith Road, HarpendenAL5 5PW
Born January 1958
Director
Appointed 01 Jul 2005
Resigned 01 Mar 2007

COLLINS, Timothy

Resigned
1 Smallbridge Cottages, TonbridgeTN12 8EP
Born May 1959
Director
Appointed 30 Oct 2001
Resigned 01 Jul 2007

CONWAY, Anthony

Resigned
57 Greatheed Road, Leamington SpaCV32 6ET
Born July 1962
Director
Appointed 30 Jun 2002
Resigned 01 Nov 2007

CROWE, Richard Alan

Resigned
Duke Street, WokingGU21 5BH
Born October 1947
Director
Appointed 30 Oct 2001
Resigned 31 Jul 2011

DAVIES, Toby Benjamin

Resigned
76 Buckingham Palace Road, LondonSW1W 9TQ
Born February 1973
Director
Appointed 30 Sept 2020
Resigned 30 Dec 2021

DAVIES, Toby Benjamin

Resigned
76 Buckingham Palace Road, LondonSW1W 9TQ
Born February 1973
Director
Appointed 01 Oct 2017
Resigned 09 Mar 2018

DUBENSKI, Paul Jerzy

Resigned
13 Highfield Road, BerkhamstedHP4 2DA
Born July 1963
Director
Appointed 30 Oct 2001
Resigned 23 Apr 2009

EASTON, Alan Murray

Resigned
40 Melton Street, LondonNW1 2FD
Born January 1964
Director
Appointed 01 Jan 2014
Resigned 04 Jan 2019

EVERETT, David Mark

Resigned
2 Portman Street, LondonW1H 6DU
Born July 1960
Director
Appointed 01 Nov 2007
Resigned 01 Sept 2010

FAGE, Simon Jeremy

Resigned
Canaima, North WatfordWD24 5HE
Born August 1970
Director
Appointed 30 Oct 2001
Resigned 26 Jul 2004

FEASEY, Paul Gerard

Resigned
2 Portman Street, LondonW1H 6DU
Born December 1965
Director
Appointed 01 Mar 2006
Resigned 22 Dec 2010

FINCH, Robert William

Resigned
37 Station Road, TringHP23 5NW
Born September 1975
Director
Appointed 26 Jul 2004
Resigned 07 Apr 2006

HAMMOND, Jonathan Guy

Resigned
190 Astonville Street, LondonSW18 5AG
Born December 1957
Director
Appointed 30 Oct 2001
Resigned 28 Feb 2003

HARRISON, Ian Courtenay, Dr

Resigned
Mill House, CambridgeCB21 5EG
Born August 1956
Director
Appointed 01 Mar 2007
Resigned 29 Oct 2008

HAUFF, David Mark

Resigned
14a Silverdale Road, BusheyWD23 2LZ
Born August 1967
Director
Appointed 01 Mar 2007
Resigned 01 Jun 2009

HAYWARD, Mark Stephen

Resigned
1 Canada Square, LondonE14 5AA
Born October 1979
Director
Appointed 01 Mar 2019
Resigned 30 Dec 2021

HENDERSON, Mary

Resigned
Duke's Court, WokingGU21 5BH
Born March 1959
Director
Appointed 24 Jan 2013
Resigned 31 Dec 2016

HOGAN, Francis Christopher

Resigned
Westferry Circus, LondonE14 4HA
Born June 1948
Director
Appointed 15 Aug 2001
Resigned 31 Aug 2013

HONE, Rupert Leland Agnar, Mr.

Resigned
Blvd Du Pont D`Arve, Geneve 4
Born February 1966
Director
Appointed 09 Mar 2018
Resigned 30 Sept 2020

HOWLEY, Patrick

Resigned
1 Dane Street, Bishop's StortfordCM23 3BT
Born February 1967
Director
Appointed 06 Sept 2021
Resigned 30 Dec 2021

IBRAHIM, Amir Saadeddin

Resigned
Chertsey Road, Sunbury-On-ThamesTW16 7BP
Born April 1975
Director
Appointed 23 Apr 2009
Resigned 01 Jun 2012
Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Small
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Memorandum Articles
15 April 2023
MAMA
Resolution
15 April 2023
RESOLUTIONSResolutions
Memorandum Articles
22 March 2023
MAMA
Certificate Change Of Name Company
3 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
6 April 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 April 2022
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
21 December 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 December 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 December 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 December 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 December 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 December 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
23 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Confirmation Statement
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Termination Director Company
2 November 2012
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Secretary Company With Name
9 October 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
9 October 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
18 July 2009
288bResignation of Director or Secretary
Legacy
18 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
19 September 2007
288cChange of Particulars
Legacy
16 August 2007
363aAnnual Return
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288cChange of Particulars
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
363aAnnual Return
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 May 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 October 2005
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Resolution
23 February 2004
RESOLUTIONSResolutions
Resolution
23 February 2004
RESOLUTIONSResolutions
Resolution
23 February 2004
RESOLUTIONSResolutions
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 September 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
18 June 2003
244244
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
287Change of Registered Office
Legacy
26 April 2002
225Change of Accounting Reference Date
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
88(2)R88(2)R
Legacy
12 October 2001
225Change of Accounting Reference Date
Resolution
3 October 2001
RESOLUTIONSResolutions
Resolution
3 October 2001
RESOLUTIONSResolutions
Resolution
3 October 2001
RESOLUTIONSResolutions
Resolution
3 October 2001
RESOLUTIONSResolutions
Resolution
3 October 2001
RESOLUTIONSResolutions
Resolution
3 October 2001
RESOLUTIONSResolutions
Legacy
22 August 2001
288bResignation of Director or Secretary
Incorporation Company
15 August 2001
NEWINCIncorporation