Background WavePink WaveYellow Wave

ABI SOUTHERN HOLDING LTD (04301581)

ABI SOUTHERN HOLDING LTD (04301581) is an active UK company. incorporated on 9 October 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ABI SOUTHERN HOLDING LTD has been registered for 24 years. Current directors include CHAPPELL, Ewa, THADANI, Ashish.

Company Number
04301581
Status
active
Type
ltd
Incorporated
9 October 2001
Age
24 years
Address
Bureau, London, EC4A 1EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHAPPELL, Ewa, THADANI, Ashish
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABI SOUTHERN HOLDING LTD

ABI SOUTHERN HOLDING LTD is an active company incorporated on 9 October 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ABI SOUTHERN HOLDING LTD was registered 24 years ago.(SIC: 64209)

Status

active

Active since 24 years ago

Company No

04301581

LTD Company

Age

24 Years

Incorporated 9 October 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 3 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

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

ANHEUSER-BUSCH INBEV LIMITED
From: 23 August 2010To: 17 December 2024
TENNENT CALEDONIAN BREWERIES LIMITED
From: 4 January 2002To: 23 August 2010
TENNENT CALEDONIAN BREWERS LIMITED
From: 9 October 2001To: 4 January 2002
Contact
Address

Bureau 90 Fetter Lane London, EC4A 1EN,

Previous Addresses

Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS
From: 9 October 2001To: 25 February 2019
Timeline

39 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Sept 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
May 11
Director Left
Nov 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Nov 13
Director Left
May 14
Director Joined
Jun 14
Director Left
Nov 14
Director Joined
May 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Apr 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Capital Update
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Oct 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Apr 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CHAPPELL, Ewa

Active
90 Fetter Lane, LondonEC4A 1EN
Born June 1980
Director
Appointed 04 Aug 2025

THADANI, Ashish

Active
90 Fetter Lane, LondonEC4A 1EN
Born November 1987
Director
Appointed 04 Aug 2025

BAHOSHY, Claude Louis

Resigned
Pinehurst Court 1-3 Colville Gardens, LondonW11 2BH
Secretary
Appointed 07 Nov 2007
Resigned 14 Aug 2009

MCCAREY, Jemma Louise

Resigned
104a Sugden Road, LondonSW11 5EE
Secretary
Appointed 26 Sept 2006
Resigned 07 Nov 2007

MCLAUGHLIN, Susan Elizabeth

Resigned
43 The Friary, LichfieldWS13 6QH
Secretary
Appointed 09 Oct 2001
Resigned 31 Jan 2002

PARMAR, Hina

Resigned
90 Fetter Lane, LondonEC4A 1EN
Secretary
Appointed 16 Sept 2019
Resigned 12 May 2020

PARMAR, Hina

Resigned
Porter Tun House, LutonLU1 3LS
Secretary
Appointed 01 Dec 2016
Resigned 26 Jun 2018

PENNY, Megan Ruth

Resigned
90 Fetter Lane, LondonEC4A 1EN
Secretary
Appointed 01 Jan 2019
Resigned 09 Sept 2019

PHILLIPS, Simon Gordon

Resigned
Forge House, CanterburyCT4 6ED
Secretary
Appointed 27 Jun 2003
Resigned 26 Sept 2006

RUGGLES, Ben

Resigned
Porter Tun House, LutonLU1 3LS
Secretary
Appointed 06 Oct 2015
Resigned 15 Aug 2016

TOLLEY, Anna

Resigned
Porter Tun House, LutonLU1 3LS
Secretary
Appointed 14 Aug 2009
Resigned 15 Dec 2011

WALEWSKI, Paul

Resigned
90 Fetter Lane, LondonEC4A 1EN
Secretary
Appointed 12 May 2020
Resigned 08 Nov 2020

WALKER, Natalie Louise

Resigned
Porter Tun House, LutonLU1 3LS
Secretary
Appointed 26 Jun 2018
Resigned 01 Jan 2019

WALKER, Natalie Louise

Resigned
Porter Tun House, LutonLU1 3LS
Secretary
Appointed 15 Aug 2016
Resigned 01 Dec 2016

WILLIAMS, Christopher

Resigned
9 Ridge Avenue, HarpendenAL5 3LU
Secretary
Appointed 31 Jan 2002
Resigned 27 Jun 2003

WILSHAW, Kayleigh Anne

Resigned
Porter Tun House, LutonLU1 3LS
Secretary
Appointed 15 Dec 2011
Resigned 06 Oct 2015

ALLARD, David

Resigned
31 The Chilterns, HitchinSG4 9PP
Born May 1963
Director
Appointed 16 Jun 2006
Resigned 31 Jul 2007

BAHOSHY, Claude Louis

Resigned
Pinehurst Court 1-3 Colville Gardens, LondonW11 2BH
Born July 1973
Director
Appointed 29 Jan 2007
Resigned 29 Apr 2011

BARTHOLOMEEUSEN, Nicolas Katleen Jozef

Resigned
Porter Tun House, LutonLU1 3LS
Born January 1988
Director
Appointed 01 Dec 2016
Resigned 01 Jan 2019

BRANEY, Alison Joanne

Resigned
20 Hardwick Road, Woburn SandsMK17 8QJ
Born May 1970
Director
Appointed 07 Nov 2007
Resigned 30 Apr 2008

BROWN, Lynette

Resigned
Porter Tun House, LutonLU1 3LS
Born December 1977
Director
Appointed 31 Dec 2010
Resigned 21 Nov 2011

CAHILLANE, Steven Anthony

Resigned
Bucklebury House, BeaconsfieldHP9 2DG
Born June 1965
Director
Appointed 18 Feb 2004
Resigned 02 Aug 2005

COOKE, Paul Nigel

Resigned
Ave Victoria 10, BrusselsFOREIGN
Born April 1955
Director
Appointed 22 Oct 2001
Resigned 27 Jun 2003

CRANWELL, Timiko Naomi

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born December 1974
Director
Appointed 04 Feb 2020
Resigned 31 Mar 2024

CREMONA, Giuseppe

Resigned
6 Tydeman Close, BedfordMK41 7GF
Born July 1966
Director
Appointed 07 Nov 2007
Resigned 01 Mar 2008

DEVON, Oliver James

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born May 1989
Director
Appointed 01 Jan 2019
Resigned 23 Nov 2021

EDGER, Christian Robert, Dr

Resigned
31 The Common, EarlswoodB94 5SL
Born February 1964
Director
Appointed 22 Oct 2001
Resigned 31 Jan 2002

EVANS, Richard Steven Laycock

Resigned
24 Boxwell Road, BerkhamstedHP4 3ET
Born October 1965
Director
Appointed 16 Jun 2006
Resigned 01 Mar 2008

FOWDEN, Jeremy Stephen Gary

Resigned
53 Twyford Road, DerbyDE73 1HA
Born June 1956
Director
Appointed 09 Oct 2001
Resigned 19 Mar 2002

GILLILAND, Stewart Charles

Resigned
3 Grange Gardens, AylesburyHP18 0UD
Born February 1957
Director
Appointed 31 Jan 2002
Resigned 18 Feb 2004

HALL, Iain Robert Lindley

Resigned
Porter Tun House, LutonLU1 3LS
Born August 1983
Director
Appointed 18 Feb 2016
Resigned 01 Dec 2016

HOLBERRY, John Simon

Resigned
Hallfield House, SwithlandLE12 8XZ
Born August 1958
Director
Appointed 22 Oct 2001
Resigned 31 Jan 2002

HUNTER, Mark Roderick

Resigned
1 Royston Close, AshbourneDE6 1BG
Born January 1963
Director
Appointed 22 Oct 2001
Resigned 31 Jan 2002

JOHNS, Ophelia

Resigned
Porter Tun House, LutonLU1 3LS
Born March 1978
Director
Appointed 21 Nov 2011
Resigned 31 Mar 2014

KITCHING, Steven

Resigned
Trinity Avenue, NorthamptonNN2 6JJ
Born February 1964
Director
Appointed 31 Jul 2007
Resigned 30 Jun 2008

Persons with significant control

1

90 Fetter Lane, LondonEC4A 1EN

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

196

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Certificate Change Of Name Company
17 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
23 December 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Full
11 January 2021
AAMDAAMD
Accounts Amended With Accounts Type Dormant
18 December 2020
AAMDAAMD
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 September 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Legacy
29 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 December 2017
SH19Statement of Capital
Legacy
29 December 2017
CAP-SSCAP-SS
Resolution
29 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Resolution
18 November 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 June 2011
CH03Change of Secretary Details
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Certificate Change Of Name Company
23 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 August 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
19 August 2009
288cChange of Particulars
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288cChange of Particulars
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
27 October 2008
288cChange of Particulars
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
30 October 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
9 February 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288cChange of Particulars
Legacy
13 October 2006
363aAnnual Return
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 June 2006
AAAnnual Accounts
Legacy
30 May 2006
288cChange of Particulars
Legacy
20 February 2006
363aAnnual Return
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
11 August 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 October 2004
AAAnnual Accounts
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 November 2003
AAAnnual Accounts
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
7 August 2002
225Change of Accounting Reference Date
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
287Change of Registered Office
Certificate Change Of Name Company
4 January 2002
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
31 December 2001
SASA
Legacy
31 December 2001
88(2)R88(2)R
Resolution
4 December 2001
RESOLUTIONSResolutions
Resolution
4 December 2001
RESOLUTIONSResolutions
Legacy
4 December 2001
123Notice of Increase in Nominal Capital
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Incorporation Company
9 October 2001
NEWINCIncorporation