Background WavePink WaveYellow Wave

VISHAY NEWPORT LIMITED (04338966)

VISHAY NEWPORT LIMITED (04338966) is an active UK company. incorporated on 12 December 2001. with registered office in Newport. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. VISHAY NEWPORT LIMITED has been registered for 24 years. Current directors include CASSIDY, Frank John, JAMES, Paul John, Dr.

Company Number
04338966
Status
active
Type
ltd
Incorporated
12 December 2001
Age
24 years
Address
Newport, NP10 8YJ
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
CASSIDY, Frank John, JAMES, Paul John, Dr
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISHAY NEWPORT LIMITED

VISHAY NEWPORT LIMITED is an active company incorporated on 12 December 2001 with the registered office located in Newport. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. VISHAY NEWPORT LIMITED was registered 24 years ago.(SIC: 26110)

Status

active

Active since 24 years ago

Company No

04338966

LTD Company

Age

24 Years

Incorporated 12 December 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 5 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 31 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

NEXPERIA NEWPORT LIMITED
From: 31 August 2021To: 20 March 2024
NEWPORT WAFER FAB LIMITED
From: 3 October 2017To: 31 August 2021
IR NEWPORT LIMITED
From: 20 March 2002To: 3 October 2017
INHOCO 2597 LIMITED
From: 12 December 2001To: 20 March 2002
Contact
Address

Cardiff Road Newport, NP10 8YJ,

Timeline

67 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Dec 01
Funding Round
Mar 11
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Aug 15
Director Left
Sept 15
Director Left
Jan 16
Director Joined
Jun 16
Capital Update
Aug 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Joined
Jan 18
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Cleared
Oct 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Mar 24
Director Joined
Mar 24
Funding Round
Aug 24
3
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

CASSIDY, Frank John

Active
Cardiff Road, NewportNP10 8YJ
Born January 1968
Director
Appointed 05 Mar 2024

JAMES, Paul John, Dr

Active
Cardiff Road, NewportNP10 8YJ
Born January 1974
Director
Appointed 20 Dec 2017

BRACHER, Alan Richard

Resigned
Foley Road, ClaygateKT10 0LU
Secretary
Appointed 30 Apr 2009
Resigned 29 Sept 2017

JONES, Robert Tefft

Resigned
Fox Court, LondonWC1X 8HN
Secretary
Appointed 18 Mar 2002
Resigned 30 Apr 2009

MACKELLAR, Stuart Charles Edward

Resigned
Brambles Main Street, YorkYO26 6JR
Secretary
Appointed 22 Jan 2002
Resigned 18 Mar 2002

MICHLOVICH, Lawrence Anthony

Resigned
W 79th Street, Los Angeles
Secretary
Appointed 30 Apr 2009
Resigned 29 Sept 2017

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 12 Dec 2001
Resigned 22 Jan 2002

BERRY, Stephen Richard

Resigned
Britannia Quay, CardiffCF10 4PL
Born August 1968
Director
Appointed 29 Sept 2017
Resigned 05 Jul 2021

BLUMBERG, David S

Resigned
Gresham Street, California
Born September 1956
Director
Appointed 23 Mar 2009
Resigned 31 Aug 2015

HOLMES, Joseph Francis

Resigned
Britannia Quay, CardiffCF10 4PL
Born March 1956
Director
Appointed 29 Sept 2017
Resigned 05 Jul 2021

HOWELL, Derek Anthony

Resigned
4 Corsham Road, CardiffCF23 6AY
Born August 1954
Director
Appointed 22 Jan 2002
Resigned 18 Mar 2002

JONES, Robert Tefft

Resigned
Fox Court, LondonWC1X 8HN
Born May 1938
Director
Appointed 18 Mar 2002
Resigned 23 Mar 2009

LICHTENBERG, Ruben

Resigned
6534 Ab, Nijmegen
Born September 1967
Director
Appointed 14 Apr 2022
Resigned 09 Dec 2022

LIDOW, Alexander, Dr

Resigned
233 Kansas Street, El Segundo
Born December 1954
Director
Appointed 29 Oct 2003
Resigned 02 Oct 2007

LIFSEY, Walter Thomas

Resigned
9538 Naples Drive, Cypress
Born August 1959
Director
Appointed 18 Mar 2002
Resigned 14 May 2002

LOEWE, Hans-Dirk, Dr

Resigned
85579, Neubiberg
Born May 1960
Director
Appointed 14 Jun 2016
Resigned 29 Sept 2017

LUE, Jeng Hung

Resigned
Cardiff Road, NewportNP10 8YJ
Born April 1947
Director
Appointed 21 Jan 2015
Resigned 20 Jan 2016

LUSSMANN, Ingo

Resigned
85579, Neubiberg
Born April 1964
Director
Appointed 21 Jan 2015
Resigned 29 Sept 2017

MACKELLAR, Stuart Charles Edward

Resigned
Brambles Main Street, YorkYO26 6JR
Born March 1958
Director
Appointed 22 Jan 2002
Resigned 18 Mar 2002

MEINTJES, Willem Andries

Resigned
Cardiff Road, NewportNP10 8YJ
Born May 1980
Director
Appointed 17 Sept 2013
Resigned 20 Feb 2015

MICHLOVICH, Lawrence Anthony

Resigned
W 79th Street, Los Angeles
Born November 1959
Director
Appointed 18 Mar 2002
Resigned 29 Sept 2017

MORGAN JR, Carl Donald

Resigned
4318 Cartesian Circle, California
Born March 1956
Director
Appointed 18 Mar 2002
Resigned 13 Mar 2006

NELSON, Andrew William, Dr

Resigned
Cardiff Road, NewportNP10 8YJ
Born January 1955
Director
Appointed 01 Mar 2021
Resigned 05 Jul 2021

NELSON, Christopher Michael William

Resigned
Cardiff Road, NewportNP10 8YJ
Born May 1980
Director
Appointed 01 Mar 2021
Resigned 05 Jul 2021

NELSON, James Timothy Andrew

Resigned
Cardiff Road, NewportNP10 8YJ
Born February 1982
Director
Appointed 01 Mar 2021
Resigned 05 Jul 2021

OCKELMANN, Philip

Resigned
2008 Belmont Lane B, California
Born May 1959
Director
Appointed 23 Mar 2009
Resigned 17 Sept 2013

PAHL, Linda

Resigned
938 18th Street, Hermosa Beach
Born December 1960
Director
Appointed 01 Aug 2006
Resigned 16 Jun 2008

SMIT, Charles Theodorus

Resigned
Jonkerbosplein 52, Nijmegen
Born January 1961
Director
Appointed 08 Mar 2021
Resigned 13 Apr 2022

SNEDDON, David Scott

Resigned
Cardiff Road, NewportNP10 8YJ
Born September 1963
Director
Appointed 09 Dec 2022
Resigned 05 Mar 2024

TANNER, Gary Windle

Resigned
812 Stonewall Ridge Lane, Tx
Born July 1952
Director
Appointed 21 Jan 2015
Resigned 13 Jul 2015

TILGER, Stefan

Resigned
22529, Hamburg
Born October 1982
Director
Appointed 08 Mar 2021
Resigned 13 Apr 2022

VERSLUIJS, Anthonie Jacob

Resigned
6534 Ab, Nijmegen
Born April 1969
Director
Appointed 05 Jul 2021
Resigned 09 Dec 2022

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 12 Dec 2001
Resigned 22 Jan 2002

Persons with significant control

3

1 Active
2 Ceased
Cardiff Road, NewportNP10 8YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017
Newport, GwentNP10 8YJ

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
Ceased 29 Sept 2017
Am Campeon, NeubibergD-85579

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Resolution
12 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Resolution
25 March 2024
RESOLUTIONSResolutions
Memorandum Articles
25 March 2024
MAMA
Certificate Change Of Name Company
20 March 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 November 2021
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
14 November 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Resolution
31 August 2021
RESOLUTIONSResolutions
Memorandum Articles
30 July 2021
MAMA
Resolution
30 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Resolution
28 May 2021
RESOLUTIONSResolutions
Memorandum Articles
28 May 2021
MAMA
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
10 May 2019
MR05Certification of Charge
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 October 2017
AD02Notification of Single Alternative Inspection Location
Resolution
6 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Resolution
3 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
21 August 2017
SH19Statement of Capital
Legacy
21 August 2017
OC138OC138
Certificate Capital Cancellation Share Premium Account
21 August 2017
CERT21CERT21
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Auditors Resignation Company
24 June 2015
AUDAUD
Change Account Reference Date Company Current Extended
16 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Sail Address Company With New Address
5 November 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Capital Allotment Shares
24 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Person Secretary Company With Change Date
9 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 November 2009
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
16 November 2009
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
27 April 2009
88(2)Return of Allotment of Shares
Legacy
27 April 2009
123Notice of Increase in Nominal Capital
Resolution
27 April 2009
RESOLUTIONSResolutions
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
29 December 2008
AAAnnual Accounts
Legacy
11 December 2008
287Change of Registered Office
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
190190
Legacy
6 November 2008
287Change of Registered Office
Legacy
6 November 2008
353353
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
363aAnnual Return
Legacy
22 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Legacy
18 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Legacy
29 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
244244
Legacy
9 November 2004
363sAnnual Return (shuttle)
Memorandum Articles
17 June 2004
MEM/ARTSMEM/ARTS
Resolution
17 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 April 2004
AAAnnual Accounts
Legacy
11 March 2004
287Change of Registered Office
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
1 May 2003
244244
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
27 July 2002
225Change of Accounting Reference Date
Legacy
30 April 2002
88(2)R88(2)R
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
287Change of Registered Office
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2002
287Change of Registered Office
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Incorporation Company
12 December 2001
NEWINCIncorporation