Background WavePink WaveYellow Wave

COFFEEHEAVEN INTERNATIONAL LIMITED (04279841)

COFFEEHEAVEN INTERNATIONAL LIMITED (04279841) is an active UK company. incorporated on 31 August 2001. with registered office in High Wycombe. The company operates in the Manufacturing sector, engaged in unknown sic code (10832) and 1 other business activities. COFFEEHEAVEN INTERNATIONAL LIMITED has been registered for 24 years. Current directors include OTARID, Mounsef.

Company Number
04279841
Status
active
Type
ltd
Incorporated
31 August 2001
Age
24 years
Address
3 Knaves Beech Business Centre Davies Way, High Wycombe, HP10 9QR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10832)
Directors
OTARID, Mounsef
SIC Codes
10832, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COFFEEHEAVEN INTERNATIONAL LIMITED

COFFEEHEAVEN INTERNATIONAL LIMITED is an active company incorporated on 31 August 2001 with the registered office located in High Wycombe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10832) and 1 other business activity. COFFEEHEAVEN INTERNATIONAL LIMITED was registered 24 years ago.(SIC: 10832, 56101)

Status

active

Active since 24 years ago

Company No

04279841

LTD Company

Age

24 Years

Incorporated 31 August 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 30 December 2025 (3 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

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

COFFEEHEAVEN INTERNATIONAL PLC
From: 23 October 2001To: 6 September 2010
COFFEE HEAVEN INTERNATIONAL PLC
From: 31 August 2001To: 23 October 2001
Contact
Address

3 Knaves Beech Business Centre Davies Way Loudwater High Wycombe, HP10 9QR,

Previous Addresses

3 Knaves Beech Business Centre Davies Way Loudwater High Wycombe HP10 9QR England
From: 10 January 2023To: 10 January 2023
Costa House Houghton Hall Business Park, Porz Avenue Houghton Regis Dunstable Bedfordshire LU5 5YG England
From: 13 February 2019To: 10 January 2023
Costa House 6 Porz Avenue, Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5YG England
From: 7 January 2019To: 13 February 2019
Whitbread Court Houghton Hall Business Park, Porz Avenue Dunstable Bedfordshire LU5 5XE
From: 30 March 2010To: 7 January 2019
Lanes End House 15 Prince Albert Street Brighton East Sussex BN1 1HY
From: 31 August 2001To: 30 March 2010
Timeline

37 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Funding Round
Oct 09
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Funding Round
Mar 10
Funding Round
Mar 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
May 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Aug 17
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Sept 20
Director Joined
Mar 21
Director Left
Aug 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Oct 25
7
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

WERNER, Suzanne

Active
Davies Way, High WycombeHP10 9QR
Secretary
Appointed 10 Jul 2025

OTARID, Mounsef

Active
Davies Way, High WycombeHP10 9QR
Born April 1982
Director
Appointed 16 Sept 2022

FAIRHURST, Russell William

Resigned
Houghton Hall Business Park, Porz Avenue, DunstableLU5 5YG
Secretary
Appointed 18 Feb 2010
Resigned 14 May 2021

LOWRY, Daren Clive

Resigned
Houghton Hall Business Park, Porz Avenue, DunstableLU5 5XE
Secretary
Appointed 07 Oct 2010
Resigned 27 Nov 2018

SAVJANI, Sunita

Resigned
Davies Way, High WycombeHP10 9QR
Secretary
Appointed 23 Apr 2021
Resigned 29 Nov 2024

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Registry, BeckenhamBR3 4TU
Corporate secretary
Appointed 13 Nov 2007
Resigned 18 Feb 2010

CAPITA HARFORD

Resigned
The Registry, BeckenhamBR3 4TU
Corporate secretary
Appointed 18 Oct 2001
Resigned 02 Feb 2004

CAPITA IRG TRUSTEES LIMITED

Resigned
The Registry, BeckenhamBR3 4TU
Corporate secretary
Appointed 02 Feb 2004
Resigned 13 Nov 2007

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 03 Sept 2001
Resigned 18 Oct 2001

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 31 Aug 2001
Resigned 03 Sept 2001

BENNETT, Jo Mary

Resigned
Houghton Hall Business Park, Porz Avenue, DunstableLU5 5XE
Born January 1959
Director
Appointed 13 Feb 2014
Resigned 13 Oct 2016

BENTLEY, Clive Jonathan

Resigned
Houghton Hall Business Park, Porz Avenue, DunstableLU5 5XE
Born March 1967
Director
Appointed 19 May 2010
Resigned 31 Jan 2017

CARLIN, Jane Louise

Resigned
Houghton Hall Business Park, Porz Avenue, DunstableLU5 5YG
Born January 1969
Director
Appointed 25 Mar 2021
Resigned 31 Aug 2022

COOPER, Jonathan Peter George

Resigned
18 Bakersfield, LondonN7 0LT
Born November 1956
Director
Appointed 03 Sept 2001
Resigned 18 Feb 2010

CROOKALL, Jonathan Mark

Resigned
Davies Way, High WycombeHP10 9QR
Born October 1965
Director
Appointed 11 Mar 2020
Resigned 10 Oct 2025

CURRIE, William Christopher

Resigned
Winakilly, LiverpoolL25 3QJ
Born February 1962
Director
Appointed 04 Jan 2006
Resigned 18 Feb 2010

DERKACH, John

Resigned
Houghton Hall Business Park, Porz Avenue, DunstableLU5 5XE
Born December 1956
Director
Appointed 18 Feb 2010
Resigned 19 Jul 2012

HARDY, Helen

Resigned
Houghton Hall Business Park, Porz Avenue, DunstableLU5 5XE
Born March 1961
Director
Appointed 19 May 2010
Resigned 13 Feb 2014

HIGHFIELD, Sarah Louise

Resigned
Houghton Hall Business Park, Porz Avenue, DunstableLU5 5YG
Born July 1978
Director
Appointed 16 Apr 2015
Resigned 31 Aug 2020

MCDONALD, Gillian Clare

Resigned
Houghton Hall Business Park, Porz Avenue, DunstableLU5 5YG
Born May 1964
Director
Appointed 02 Dec 2019
Resigned 31 Jul 2022

MORRISH, Robert Nicholas Lutwyche

Resigned
Shafts Farm, PetersfieldGU32 1LU
Born May 1949
Director
Appointed 03 Sept 2001
Resigned 18 Feb 2010

PAUL, Dominic James

Resigned
Houghton Hall Business Park, Porz Avenue, DunstableLU5 5YG
Born May 1971
Director
Appointed 20 Jun 2016
Resigned 29 Nov 2019

PRICE, Matthew John

Resigned
Houghton Hall Business Park, Porz Avenue, DunstableLU5 5XE
Born July 1969
Director
Appointed 18 Feb 2010
Resigned 28 Feb 2013

ROGERS, Christopher Charles Bevan

Resigned
Houghton Hall Business Park, Porz Avenue, DunstableLU5 5XE
Born April 1960
Director
Appointed 06 Jul 2012
Resigned 20 Jun 2016

SELJEFLOT, Katherine Joanna

Resigned
Houghton Hall Business Park, Porz Avenue, DunstableLU5 5YG
Born March 1972
Director
Appointed 13 Oct 2016
Resigned 11 Mar 2020

WORTHINGTON, Richard Douglas

Resigned
Arden Cottage, Old BoshamPO18 8JG
Born February 1946
Director
Appointed 03 Sept 2001
Resigned 18 Feb 2010

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 03 Sept 2001
Resigned 03 Sept 2001

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 03 Sept 2001
Resigned 03 Sept 2001

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 31 Aug 2001
Resigned 03 Sept 2001

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 31 Aug 2001
Resigned 06 Sept 2001

Persons with significant control

1

Davies Way, BuckinghamshireHP10 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Secretary Appointment With Name
21 July 2025
RP04AP03RP04AP03
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 June 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Auditors Resignation Company
16 August 2016
AUDAUD
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Appoint Person Director Company With Name Date
17 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Auditors Resignation Company
17 November 2011
AUDAUD
Auditors Resignation Company
7 November 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Group
12 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 October 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Changes To Shareholders
12 October 2010
AR01AR01
Statement Of Companys Objects
10 September 2010
CC04CC04
Certificate Re Registration Public Limited Company To Private
6 September 2010
CERT10CERT10
Re Registration Memorandum Articles
6 September 2010
MARMAR
Resolution
6 September 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
6 September 2010
RR02RR02
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 May 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Move Registers To Registered Office Company
9 April 2010
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Termination Secretary Company With Name
24 February 2010
TM02Termination of Secretary
Capital Allotment Shares
15 January 2010
SH01Allotment of Shares
Capital Allotment Shares
15 January 2010
SH01Allotment of Shares
Capital Allotment Shares
15 January 2010
SH01Allotment of Shares
Capital Allotment Shares
15 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
28 October 2009
AAAnnual Accounts
Move Registers To Sail Company
26 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
26 October 2009
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
26 October 2009
SH01Allotment of Shares
Legacy
1 October 2009
363aAnnual Return
Legacy
29 September 2009
88(2)Return of Allotment of Shares
Legacy
8 September 2009
88(2)Return of Allotment of Shares
Legacy
8 September 2009
88(2)Return of Allotment of Shares
Legacy
7 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
9 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
25 September 2008
88(2)Return of Allotment of Shares
Legacy
25 September 2008
88(2)Return of Allotment of Shares
Legacy
25 September 2008
88(2)Return of Allotment of Shares
Legacy
23 September 2008
287Change of Registered Office
Legacy
27 August 2008
88(2)Return of Allotment of Shares
Legacy
21 August 2008
88(2)Return of Allotment of Shares
Legacy
25 June 2008
88(2)Return of Allotment of Shares
Legacy
20 June 2008
88(2)Return of Allotment of Shares
Legacy
20 June 2008
88(2)Return of Allotment of Shares
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Group
1 October 2007
AAAnnual Accounts
Legacy
31 July 2007
88(2)R88(2)R
Legacy
25 July 2007
288cChange of Particulars
Legacy
20 February 2007
88(2)R88(2)R
Legacy
20 February 2007
88(2)R88(2)R
Legacy
21 November 2006
363aAnnual Return
Resolution
12 October 2006
RESOLUTIONSResolutions
Resolution
12 October 2006
RESOLUTIONSResolutions
Resolution
12 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 October 2006
AAAnnual Accounts
Legacy
26 September 2006
88(2)R88(2)R
Legacy
7 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 November 2005
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Legacy
2 November 2005
288cChange of Particulars
Legacy
1 November 2005
363aAnnual Return
Legacy
25 October 2005
88(2)R88(2)R
Legacy
25 October 2005
88(2)R88(2)R
Legacy
25 October 2005
88(2)R88(2)R
Legacy
25 October 2005
88(2)R88(2)R
Legacy
25 October 2005
88(2)R88(2)R
Legacy
25 October 2005
88(2)R88(2)R
Accounts With Accounts Type Group
31 October 2004
AAAnnual Accounts
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Legacy
6 October 2004
123Notice of Increase in Nominal Capital
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Legacy
16 September 2004
363sAnnual Return (shuttle)
Memorandum Articles
10 August 2004
MEM/ARTSMEM/ARTS
Resolution
10 August 2004
RESOLUTIONSResolutions
Resolution
10 August 2004
RESOLUTIONSResolutions
Resolution
10 August 2004
RESOLUTIONSResolutions
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
21 November 2003
363sAnnual Return (shuttle)
Resolution
25 September 2003
RESOLUTIONSResolutions
Resolution
25 September 2003
RESOLUTIONSResolutions
Resolution
25 September 2003
RESOLUTIONSResolutions
Resolution
25 September 2003
RESOLUTIONSResolutions
Resolution
25 September 2003
RESOLUTIONSResolutions
Legacy
25 September 2003
169169
Accounts With Accounts Type Group
22 September 2003
AAAnnual Accounts
Legacy
11 September 2003
88(2)R88(2)R
Accounts With Accounts Type Group
6 November 2002
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Memorandum Articles
18 July 2002
MEM/ARTSMEM/ARTS
Legacy
5 July 2002
123Notice of Increase in Nominal Capital
Memorandum Articles
5 July 2002
MEM/ARTSMEM/ARTS
Resolution
5 July 2002
RESOLUTIONSResolutions
Resolution
5 July 2002
RESOLUTIONSResolutions
Resolution
5 July 2002
RESOLUTIONSResolutions
Resolution
5 July 2002
RESOLUTIONSResolutions
Resolution
5 July 2002
RESOLUTIONSResolutions
Legacy
30 January 2002
122122
Legacy
13 November 2001
PROSPPROSP
Memorandum Articles
30 October 2001
MEM/ARTSMEM/ARTS
Certificate Authorisation To Commence Business Borrow
23 October 2001
CERT8CERT8
Application To Commence Business
23 October 2001
117117
Certificate Change Of Name Company
23 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2001
287Change of Registered Office
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Resolution
6 September 2001
RESOLUTIONSResolutions
Legacy
6 September 2001
287Change of Registered Office
Legacy
6 September 2001
225Change of Accounting Reference Date
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
287Change of Registered Office
Incorporation Company
31 August 2001
NEWINCIncorporation