Background WavePink WaveYellow Wave

YMCA FAIRTHORNE GROUP (04336719)

YMCA FAIRTHORNE GROUP (04336719) is an active UK company. incorporated on 10 December 2001. with registered office in Southampton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. YMCA FAIRTHORNE GROUP has been registered for 24 years. Current directors include BENNETT, David Antony, DARRELL, Samantha, FULFORD, Christina Jacqueline and 6 others.

Company Number
04336719
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 December 2001
Age
24 years
Address
Fairthorne Manor Botley Road, Southampton, SO30 2GH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BENNETT, David Antony, DARRELL, Samantha, FULFORD, Christina Jacqueline, MARTIN, Ian James, STEWART, Julie Frances, STOKES, Philippa Janet Faith Goodfellow, WASCHE, Katie Ruth, WATSON, Stewart Robert, WHARTON, Jacqueline
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMCA FAIRTHORNE GROUP

YMCA FAIRTHORNE GROUP is an active company incorporated on 10 December 2001 with the registered office located in Southampton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. YMCA FAIRTHORNE GROUP was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

04336719

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 10 December 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

YMCA FAIRTHORNE GROUP
From: 29 April 2005To: 21 February 2006
YMCA FAIRTHORNE GROUP LTD.
From: 1 April 2005To: 29 April 2005
SOUTH EAST HAMPSHIRE YMCA
From: 10 December 2001To: 1 April 2005
Contact
Address

Fairthorne Manor Botley Road Curbridge Southampton, SO30 2GH,

Previous Addresses

Bugle House 53 Bugle Street Southampton SO14 2LF England
From: 28 February 2017To: 6 November 2021
Fairthorne Manor Curdridge Southampton Hampshire SO30 2GH
From: 10 December 2001To: 28 February 2017
Timeline

71 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Mar 11
Director Left
May 11
Director Joined
Jul 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 13
Director Joined
Aug 13
Director Left
Dec 13
Director Left
Jan 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Feb 15
Director Left
Nov 15
Director Joined
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jul 17
Director Left
Oct 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Joined
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Aug 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
May 19
Director Left
Dec 20
Director Joined
Sept 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Apr 22
Director Left
Dec 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Aug 23
Director Left
Dec 23
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Joined
Apr 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ROSSITER, Danielle

Active
Botley Road, SouthamptonSO30 2GH
Secretary
Appointed 12 Dec 2024

BENNETT, David Antony

Active
Botley Road, SouthamptonSO30 2GH
Born September 1959
Director
Appointed 22 Dec 2021

DARRELL, Samantha

Active
Botley Road, SouthamptonSO30 2GH
Born May 1987
Director
Appointed 14 Oct 2024

FULFORD, Christina Jacqueline

Active
Botley Road, SouthamptonSO30 2GH
Born October 1981
Director
Appointed 14 Oct 2024

MARTIN, Ian James

Active
Botley Road, SouthamptonSO30 2GH
Born March 1976
Director
Appointed 14 Oct 2024

STEWART, Julie Frances

Active
Botley Road, SouthamptonSO30 2GH
Born July 1964
Director
Appointed 05 Feb 2026

STOKES, Philippa Janet Faith Goodfellow

Active
Botley Road, SouthamptonSO30 2GH
Born June 1963
Director
Appointed 05 May 2023

WASCHE, Katie Ruth

Active
Botley Road, SouthamptonSO30 2GH
Born December 1975
Director
Appointed 03 Apr 2025

WATSON, Stewart Robert

Active
Botley Road, SouthamptonSO30 2GH
Born September 1968
Director
Appointed 14 Oct 2024

WHARTON, Jacqueline

Active
Botley Road, SouthamptonSO30 2GH
Born December 1966
Director
Appointed 14 Oct 2024

HAND, Christopher John

Resigned
38 Spitfire Way, SouthamptonSO31 4RT
Secretary
Appointed 10 Dec 2001
Resigned 17 Oct 2016

SEARLE, Rachel Claire

Resigned
Botley Road, SouthamptonSO30 2GH
Secretary
Appointed 14 Dec 2022
Resigned 31 Jul 2023

SPICER, Phillipa Jane

Resigned
Botley Road, SouthamptonSO30 2GH
Secretary
Appointed 31 Jul 2023
Resigned 12 Dec 2024

SPICER, Phillipa Jane

Resigned
Botley Road, SouthamptonSO30 2GH
Secretary
Appointed 17 Oct 2016
Resigned 14 Dec 2022

ADAMS, Denman John

Resigned
20 Christopher Way, EmsworthPO10 7QZ
Born March 1936
Director
Appointed 10 Dec 2001
Resigned 24 Sept 2007

ARMITAGE, Caroline Davina

Resigned
Veras Walk, PulboroughRH20 3JF
Born July 1960
Director
Appointed 01 Apr 2010
Resigned 31 Mar 2011

CARNEGY, Christopher Roy

Resigned
Fairthorne Manor, SouthamptonSO30 2GH
Born December 1961
Director
Appointed 14 Jun 2010
Resigned 19 Dec 2016

CLARK, Sheila Clare

Resigned
Salterns Lane, SouthamptonSO31 8DH
Born August 1953
Director
Appointed 15 Jun 2009
Resigned 15 Apr 2019

CLARKE, Graham Charles, Rev

Resigned
4 Sherwood Avenue, St AlbansAL4 9QL
Born August 1956
Director
Appointed 10 Dec 2001
Resigned 14 Jun 2005

COLLYNS, Robin Leslie

Resigned
Seamark, KingsbridgeT27 3JY
Born August 1958
Director
Appointed 10 Dec 2001
Resigned 14 Jun 2005

COOPER, Gillian Elizabeth

Resigned
9 Colville Drive, Bishops WalthamSO32 1LS
Born April 1948
Director
Appointed 24 Sept 2007
Resigned 21 Oct 2013

COUCHMAN, Wendy Anne, Prof

Resigned
Fairthorne Manor, SouthamptonSO30 2GH
Born November 1943
Director
Appointed 22 Jul 2013
Resigned 19 Dec 2016

CRANSTON, Michael Harry, Dr

Resigned
Botley Road, SouthamptonSO30 2GH
Born March 1947
Director
Appointed 24 Apr 2018
Resigned 23 Jan 2023

CRANSTON, Michael Harry, Dr

Resigned
Wilderness Heights, SouthamptonSO18 3PS
Born March 1947
Director
Appointed 01 Apr 2010
Resigned 22 Sept 2017

CREEK, Ian William

Resigned
Sunbury Court, FarehamPO15 6HB
Born February 1948
Director
Appointed 01 Jul 2011
Resigned 26 Nov 2018

DUNFORD, Elizabeth Roberta Lucy

Resigned
Botley Road, SouthamptonSO30 2GH
Born October 1986
Director
Appointed 05 May 2023
Resigned 31 Jul 2024

ELKALOUSH, Nisren

Resigned
53 Bugle Street, SouthamptonSO14 2LF
Born May 1978
Director
Appointed 01 Feb 2016
Resigned 20 Mar 2017

HANNINGTON, Sophie Marie

Resigned
Botley Road, SouthamptonSO30 2GH
Born May 1992
Director
Appointed 28 Jan 2019
Resigned 14 Dec 2022

HILLIER, Carolyn Judith

Resigned
Botley Road, SouthamptonSO30 2GH
Born July 1952
Director
Appointed 19 Feb 2015
Resigned 31 Mar 2022

HOGG, Malcolm David Nicholson

Resigned
The Red House, ShedfieldSO32 2HN
Born September 1949
Director
Appointed 25 Apr 2007
Resigned 01 May 2011

HUMBY, Heather

Resigned
7 Pier Street, SandownPO36 8JR
Born April 1935
Director
Appointed 28 Sept 2004
Resigned 21 Sept 2005

KINALLY, Nicola

Resigned
Botley Road, SouthamptonSO30 2GH
Born August 1979
Director
Appointed 20 May 2019
Resigned 31 Jul 2023

LAWS, Christopher John

Resigned
23 Middle Mead, FarehamPO14 3EG
Born December 1949
Director
Appointed 15 Jun 2009
Resigned 26 Nov 2018

LIGHTFOOT, Susan Terry

Resigned
23 Beachfield Road, SandownPO36 8LT
Born December 1960
Director
Appointed 04 Jul 2007
Resigned 14 Jun 2010

LITTLEMORE, Susan Jane

Resigned
Fairthorne Manor, SouthamptonSO30 2GH
Born October 1964
Director
Appointed 22 Jul 2013
Resigned 19 Dec 2016
Fundings
Financials
Latest Activities

Filing History

175

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Resolution
7 January 2026
RESOLUTIONSResolutions
Memorandum Articles
7 January 2026
MAMA
Statement Of Companys Objects
3 January 2026
CC04CC04
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Accounts With Accounts Type Group
2 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Accounts With Accounts Type Group
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
16 October 2014
AAAnnual Accounts
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 December 2013
AR01AR01
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Resolution
19 September 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
19 September 2013
CC04CC04
Accounts With Accounts Type Group
6 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Accounts With Accounts Type Group
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 March 2012
AR01AR01
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Accounts With Accounts Type Group
13 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Resolution
6 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Accounts With Accounts Type Group
29 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
16 July 2009
AAAnnual Accounts
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Group
8 October 2008
AAAnnual Accounts
Legacy
21 August 2008
395Particulars of Mortgage or Charge
Legacy
17 December 2007
363aAnnual Return
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 October 2007
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 August 2006
AAAnnual Accounts
Miscellaneous
1 March 2006
MISCMISC
Memorandum Articles
1 March 2006
MEM/ARTSMEM/ARTS
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 October 2005
AAAnnual Accounts
Certificate Change Of Name Company
29 April 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
31 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 September 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Group
10 June 2003
AAAnnual Accounts
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288cChange of Particulars
Legacy
9 January 2003
363sAnnual Return (shuttle)
Resolution
27 March 2002
RESOLUTIONSResolutions
Legacy
9 March 2002
288aAppointment of Director or Secretary
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Incorporation Company
10 December 2001
NEWINCIncorporation