Background WavePink WaveYellow Wave

CENTRE WEST (NEWCASTLE) (04357221)

CENTRE WEST (NEWCASTLE) (04357221) is an active UK company. incorporated on 21 January 2002. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CENTRE WEST (NEWCASTLE) has been registered for 24 years. Current directors include BARTLEY, Emma Marie, CURRY, George Robert, The Rev, LAIRD, Fergus James and 1 others.

Company Number
04357221
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 January 2002
Age
24 years
Address
The Beacon, Newcastle Upon Tyne, NE4 9PQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARTLEY, Emma Marie, CURRY, George Robert, The Rev, LAIRD, Fergus James, RAHMAN, Habibur
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE WEST (NEWCASTLE)

CENTRE WEST (NEWCASTLE) is an active company incorporated on 21 January 2002 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CENTRE WEST (NEWCASTLE) was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04357221

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

Age

24 Years

Incorporated 21 January 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

NEW DEAL FOR COMMUNITIES (NEWCASTLE) LIMITED
From: 21 January 2002To: 20 April 2009
Contact
Address

The Beacon Westgate Road Newcastle Upon Tyne, NE4 9PQ,

Previous Addresses

28 Hawthorn Terrace Elswick Newcastle upon Tyne Tyne and Wear NE4 6RJ
From: 11 January 2010To: 16 January 2020
34 Grainger Park Road Newcastle upon Tyne Northumberland NE4 8RY
From: 21 January 2002To: 11 January 2010
Timeline

39 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Feb 10
Director Left
Feb 10
Director Left
May 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Mar 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Joined
Dec 15
Director Left
Feb 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jan 21
Director Joined
Apr 22
Director Left
Jan 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Feb 26
Director Left
Feb 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BARTLEY, Emma Marie

Active
Westgate Road, Newcastle Upon TyneNE4 9PQ
Born September 1978
Director
Appointed 31 May 2021

CURRY, George Robert, The Rev

Active
St Stephens Vicarage Clumber Street, Newcastle Upon TyneNE4 7ST
Born May 1951
Director
Appointed 21 Jan 2002

LAIRD, Fergus James

Active
Princess Square, Newcastle Upon TyneNE1 8EG
Born August 1965
Director
Appointed 01 Sept 2014

RAHMAN, Habibur

Active
Westgate Road, Newcastle Upon TyneNE4 9PQ
Born July 1973
Director
Appointed 01 Aug 2015

STEVENS, Philip

Resigned
Normanton Terrace, Newcastle Upon TyneNE4 6PP
Secretary
Appointed 21 Jan 2002
Resigned 31 Mar 2008

AHAD, Dipu Sultan

Resigned
37 Benwell Grove, Newcastle Upon TyneNE4 8AN
Born March 1980
Director
Appointed 22 Jan 2008
Resigned 10 Nov 2009

AHMED, Amir

Resigned
18 Chelsea Grove, NewcastleNE4 5NN
Born January 1958
Director
Appointed 12 Nov 2002
Resigned 23 Aug 2004

AKHIDENOR, Benjamin

Resigned
107 Croydon Road, Newcastle Upon TyneNE4 5LP
Born May 1970
Director
Appointed 17 Apr 2007
Resigned 01 Apr 2008

ASLAM, Mohammed

Resigned
31 Mill Lane, Newcastle Upon TyneNE4 6TB
Born September 1980
Director
Appointed 08 May 2007
Resigned 01 Feb 2009

AURANGZEB, Syma

Resigned
30 Brighton Grove, Newcastle Upon TyneNE4 5NS
Born August 1979
Director
Appointed 09 Dec 2003
Resigned 11 Apr 2006

BRYDON, Sandra

Resigned
13 Wilson Terrace, Newcastle Upon TyneNE12 7JP
Born September 1966
Director
Appointed 18 Jan 2005
Resigned 03 Jan 2006

BYRNE, Jane

Resigned
Westgate Road, Newcastle Upon TyneNE4 9PQ
Born May 1970
Director
Appointed 17 Jul 2018
Resigned 17 Jul 2023

CAIRNS, Teresa Mary

Resigned
Westgate Road, Newcastle Upon TyneNE4 9PQ
Born October 1954
Director
Appointed 18 Jul 2023
Resigned 30 Apr 2024

CANTLE-JONES, Adrian David

Resigned
14 Normanton Terrace, Newcastle Upon TyneNE4 6PP
Born February 1965
Director
Appointed 21 Jan 2002
Resigned 08 Apr 2002

CARTY, Eileen Theresa

Resigned
88 Kirkdale Green, Newcastle Upon TyneNE4 6HX
Born April 1943
Director
Appointed 21 Jan 2002
Resigned 11 Apr 2006

CHAPLIN, Thomas Frederick

Resigned
25 Fenham Road, Newcastle Upon TyneNE4 5PB
Born February 1950
Director
Appointed 21 Jan 2002
Resigned 15 Oct 2003

CHOUDHURY, Taleabul

Resigned
27 Mill Lane, NewcastleNE4 6TB
Born July 1958
Director
Appointed 21 Jan 2002
Resigned 27 Mar 2003

CHOUDRY, Mohammad Afzal

Resigned
219 Dilston Road, Newcastle Upon TyneNE4 5AD
Born July 1940
Director
Appointed 17 Apr 2007
Resigned 01 Feb 2009

COLE, Michael

Resigned
Westgate Road, Newcastle Upon TyneNE4 9PQ
Born January 1985
Director
Appointed 17 Jul 2018
Resigned 17 Jan 2023

CRAM, John Alexander

Resigned
92 Sidney Grove, Newcastle Upon TyneNE4 5PE
Born November 1977
Director
Appointed 12 Nov 2002
Resigned 01 Mar 2005

DAD, Ayoub

Resigned
8 Lancaster Street, Newcastle Upon TyneNE4 6EU
Born April 1980
Director
Appointed 14 Sept 2004
Resigned 01 Apr 2008

DOUGLAS, Sarah Louise

Resigned
Westgate Road, Newcastle Upon TyneNE4 9PQ
Born October 1982
Director
Appointed 28 Nov 2017
Resigned 01 Mar 2026

DRINKWATER, Christopher Kenneth, Dr.

Resigned
25 Linden Road, Newcastle Upon TyneNE3 4EY
Born May 1944
Director
Appointed 21 Jan 2002
Resigned 12 Nov 2003

DRIVER, Allan

Resigned
26 Britannia Place, Newcastle Upon TyneNE4 6TU
Born July 1950
Director
Appointed 17 Apr 2007
Resigned 30 Sept 2008

GALLAGHER, Dennis Martin

Resigned
Clumber Street, Newcastle Upon TyneNE4 7EX
Born October 1937
Director
Appointed 14 May 2002
Resigned 09 Dec 2009

GORDON, Ross Kenneth

Resigned
Hawthorn Terrace, Newcastle Upon TyneNE4 6RJ
Born September 1985
Director
Appointed 22 Mar 2016
Resigned 04 Dec 2017

HAMILTON, Maureen

Resigned
1 Charlotte Close, NewcastleNE4 7EB
Born October 1934
Director
Appointed 21 Jan 2002
Resigned 28 Mar 2002

HANDA, Neelam

Resigned
105 Croudon Road, Newcastle Upon TyneNE4 5LT
Born June 1960
Director
Appointed 28 Apr 2005
Resigned 14 Nov 2007

HANNAH, Brian

Resigned
22 Chelsea Grove, NewcastleNE4 5NN
Born October 1957
Director
Appointed 13 May 2003
Resigned 31 Jan 2013

HAQUE, Bul Bul

Resigned
6 Normanton Terrace, Newcastle Upon TyneNE4 6PP
Born August 1950
Director
Appointed 21 Jan 2002
Resigned 07 Aug 2002

HUSSAIN, Wajid

Resigned
Stanton Street, Newcastle Upon TyneNE4 5LJ
Born December 1976
Director
Appointed 01 Apr 2008
Resigned 31 Dec 2014

KAJANI, Dhina

Resigned
84 Durham Street, Newcastle Upon TyneNE4 6XQ
Born July 1979
Director
Appointed 02 Mar 2004
Resigned 11 Apr 2006

KHAN, Iftikhar

Resigned
30 Brighton Grove, Newcastle Upon TyneNE4 5NS
Born December 1965
Director
Appointed 21 Jan 2002
Resigned 12 Dec 2006

KITT, Iain Grenville

Resigned
36 Midhurst Road, Newcastle Upon TyneNE12 9NU
Born May 1954
Director
Appointed 01 Sept 2002
Resigned 09 Dec 2003

MAHMOOD, Tariq

Resigned
Tamworth Road, Newcastle Upon TyneNE4 5AP
Born April 1957
Director
Appointed 01 Apr 2008
Resigned 19 Nov 2015
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
25 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Accounts With Accounts Type Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Director Company
19 February 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date
22 March 2010
AR01AR01
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2010
AD01Change of Registered Office Address
Legacy
4 November 2009
MG01MG01
Legacy
21 May 2009
288cChange of Particulars
Legacy
21 May 2009
288cChange of Particulars
Legacy
15 May 2009
288bResignation of Director or Secretary
Resolution
21 April 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
363sAnnual Return (shuttle)
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
287Change of Registered Office
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
287Change of Registered Office
Accounts With Made Up Date
8 November 2007
AAAnnual Accounts
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
7 January 2007
288bResignation of Director or Secretary
Memorandum Articles
12 December 2006
MEM/ARTSMEM/ARTS
Resolution
12 December 2006
RESOLUTIONSResolutions
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2005
AAAnnual Accounts
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
16 December 2004
287Change of Registered Office
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Memorandum Articles
7 October 2004
MEM/ARTSMEM/ARTS
Resolution
7 October 2004
RESOLUTIONSResolutions
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
395Particulars of Mortgage or Charge
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2003
AAAnnual Accounts
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
225Change of Accounting Reference Date
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Incorporation Company
21 January 2002
NEWINCIncorporation