Background WavePink WaveYellow Wave

VANGUARD HEALTHCARE SOLUTIONS LIMITED (04382564)

VANGUARD HEALTHCARE SOLUTIONS LIMITED (04382564) is an active UK company. incorporated on 27 February 2002. with registered office in Gloucester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. VANGUARD HEALTHCARE SOLUTIONS LIMITED has been registered for 24 years. Current directors include DILLON, Angela, DRANSFIELD, Lindsay Joanne, FOX, Mark David and 2 others.

Company Number
04382564
Status
active
Type
ltd
Incorporated
27 February 2002
Age
24 years
Address
Unit 1144 Regent Court The Square, Gloucester Business Park, Gloucester, GL3 4AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DILLON, Angela, DRANSFIELD, Lindsay Joanne, FOX, Mark David, GOWERS, Tobias Zachary, RICH, Graham Francis, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANGUARD HEALTHCARE SOLUTIONS LIMITED

VANGUARD HEALTHCARE SOLUTIONS LIMITED is an active company incorporated on 27 February 2002 with the registered office located in Gloucester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. VANGUARD HEALTHCARE SOLUTIONS LIMITED was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

04382564

LTD Company

Age

24 Years

Incorporated 27 February 2002

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 25 September 2025 (6 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

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Unit 1144 Regent Court The Square, Gloucester Business Park Brockworth Gloucester, GL3 4AD,

Previous Addresses

Unit 1411 Charlton Court Gloucester Business Park Brockworth Gloucester Gloucestershire GL3 4AE
From: 27 February 2002To: 24 March 2022
Timeline

47 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Mar 10
Loan Cleared
Jun 13
Loan Secured
Dec 13
Loan Secured
Jul 14
Director Left
Oct 14
Director Joined
May 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Jan 16
Director Joined
Jun 16
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Oct 17
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Feb 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Director Left
Apr 21
Loan Secured
Jun 21
Owner Exit
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jun 23
Director Joined
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
0
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DILLON, Angela

Active
The Square, Gloucester Business Park, GloucesterGL3 4AD
Born October 1978
Director
Appointed 13 Jun 2017

DRANSFIELD, Lindsay Joanne

Active
The Square, Gloucester Business Park, GloucesterGL3 4AD
Born April 1968
Director
Appointed 30 Jan 2019

FOX, Mark David

Active
The Square, Gloucester Business Park, GloucesterGL3 4AD
Born July 1982
Director
Appointed 11 Dec 2025

GOWERS, Tobias Zachary

Active
The Square, Gloucester Business Park, GloucesterGL3 4AD
Born March 1976
Director
Appointed 30 Jan 2019

RICH, Graham Francis, Dr

Active
The Square, Gloucester Business Park, GloucesterGL3 4AD
Born August 1961
Director
Appointed 31 Oct 2025

ALLEN, Andrew James

Resigned
33 Canynge Square, BristolBS8 3LB
Secretary
Appointed 31 Mar 2009
Resigned 10 Aug 2009

ALLEN, Andrew

Resigned
Page Farm, West PennardBA6 8NN
Secretary
Appointed 27 Feb 2002
Resigned 04 Mar 2002

KING, Garland Martin

Resigned
88 Knapp Road, BristolBS35 2HJ
Secretary
Appointed 18 Mar 2002
Resigned 27 Mar 2002

MCCONNELL, Graeme

Resigned
Beckington House, GloucesterGL2 9LR
Secretary
Appointed 31 Dec 2003
Resigned 25 Jun 2008

OFFER, Frederick Henry Paul

Resigned
41 Grove Way, EsherKT10 8HQ
Secretary
Appointed 27 Mar 2002
Resigned 31 Dec 2003

PARTRIDGE, Paul Kirwin

Resigned
Old Bath Road, CheltenhamGL53 7DP
Secretary
Appointed 25 Jun 2008
Resigned 31 Mar 2009

SPOORS, Mark

Resigned
Gloucester Business Park, GloucesterGL3 4AE
Secretary
Appointed 10 Aug 2009
Resigned 12 Apr 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Feb 2002
Resigned 27 Feb 2002

ALLEN, Andrew James

Resigned
Gloucester Business Park, GloucesterGL3 4AE
Born July 1954
Director
Appointed 31 Mar 2009
Resigned 19 Jan 2021

ALLEN, Andrew James

Resigned
33 Canynge Square, BristolBS8 3LB
Born July 1954
Director
Appointed 27 Feb 2002
Resigned 19 Sept 2008

BLACKWELL-FROST, Christopher

Resigned
The Square, Gloucester Business Park, GloucesterGL3 4AD
Born April 1970
Director
Appointed 01 Jan 2023
Resigned 07 Nov 2025

COLE, David John

Resigned
The Square, Gloucester Business Park, GloucesterGL3 4AD
Born September 1962
Director
Appointed 12 Apr 2017
Resigned 31 Dec 2022

DEAN, Gordon Douglas

Resigned
10 Honeywood House, PooleBH14 8LZ
Born June 1937
Director
Appointed 14 Mar 2002
Resigned 04 Oct 2004

ECHTLE, Christa Iris

Resigned
Gloucester Business Park, GloucesterGL3 4AE
Born December 1957
Director
Appointed 01 Jun 2016
Resigned 07 Apr 2021

GILLESPIE, Ian Michael

Resigned
Wiseton Road, LondonSW17 7EE
Born April 1966
Director
Appointed 31 Mar 2009
Resigned 31 Jan 2017

HOGHTON, Matthew, Dr

Resigned
26 Hurle Crescent, BristolBS8 2SZ
Born May 1960
Director
Appointed 27 Mar 2003
Resigned 04 Oct 2004

JONES, John Edward

Resigned
9 Elmley Close, WokinghamRG41 1HP
Born December 1947
Director
Appointed 04 Oct 2004
Resigned 31 Mar 2009

KING, Garland Martin

Resigned
Hazelmead House, BerkeleyGL13 9DP
Born September 1952
Director
Appointed 31 Mar 2009
Resigned 28 Oct 2014

KING, Garland Martin

Resigned
88 Knapp Road, BristolBS35 2HJ
Born September 1952
Director
Appointed 27 Feb 2002
Resigned 22 Jun 2007

LAW, Oliver James

Resigned
Gloucester Business Park, GloucesterGL3 4AE
Born December 1978
Director
Appointed 01 Oct 2015
Resigned 16 Aug 2017

LUNT, Andy William

Resigned
Pine Trees, CheltenhamGL53 0NB
Born November 1965
Director
Appointed 01 Sept 2008
Resigned 31 Mar 2009

MCCONNELL, Graeme

Resigned
Beckington House, GloucesterGL2 9LR
Born May 1962
Director
Appointed 27 Mar 2003
Resigned 04 Oct 2004

MOBBS, David Peter

Resigned
23 Teal Court, LondonE1W 1AB
Born November 1960
Director
Appointed 04 Oct 2004
Resigned 31 Mar 2009

MONAGHAN, Ian

Resigned
2 Patterson Close, HexhamNE46 2PF
Born December 1949
Director
Appointed 31 Mar 2009
Resigned 31 Jul 2015

PEAK, Steven

Resigned
The Square, Gloucester Business Park, GloucesterGL3 4AD
Born August 1966
Director
Appointed 23 Apr 2015
Resigned 30 Jun 2023

PUPI, Maurizio, Dr

Resigned
Gloucester Business Park, GloucesterGL3 4AE
Born April 1963
Director
Appointed 01 Feb 2010
Resigned 31 Jul 2015

SARGEANT, Colin David

Resigned
The Square, Gloucester Business Park, GloucesterGL3 4AD
Born June 1955
Director
Appointed 01 Apr 2024
Resigned 09 Jul 2025

SAVAGE, Ian Michael

Resigned
Warren Lane House, GalphayHG4 3PB
Born August 1960
Director
Appointed 25 Feb 2003
Resigned 04 Oct 2004

SCOTT, Peter

Resigned
Brackenwood, SunningdaleSL5 0LD
Born March 1931
Director
Appointed 22 Mar 2002
Resigned 31 Dec 2003

SLACK, Peter Nansen

Resigned
The Square, Gloucester Business Park, GloucesterGL3 4AD
Born January 1974
Director
Appointed 02 Nov 2023
Resigned 15 Apr 2024

Persons with significant control

4

1 Active
3 Ceased
The Square, GloucesterGL3 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2022
Charlton Court, BrockworthGL3 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2021
Ceased 08 Dec 2022
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 19 Jan 2021
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 19 Jan 2021
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
11 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 January 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 June 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Resolution
26 August 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Part
3 June 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Legacy
31 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Legacy
18 June 2010
MG01MG01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Sail Address Company
4 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Legacy
13 October 2009
MG01MG01
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Auditors Resignation Company
9 May 2009
AUDAUD
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Resolution
7 April 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
287Change of Registered Office
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
403aParticulars of Charge Subject to s859A
Legacy
31 March 2009
403aParticulars of Charge Subject to s859A
Legacy
31 March 2009
403aParticulars of Charge Subject to s859A
Legacy
6 March 2009
363aAnnual Return
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
26 October 2004
288bResignation of Director or Secretary
Resolution
15 October 2004
RESOLUTIONSResolutions
Resolution
15 October 2004
RESOLUTIONSResolutions
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
225Change of Accounting Reference Date
Legacy
14 October 2004
287Change of Registered Office
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
25 November 2003
88(2)R88(2)R
Legacy
25 November 2003
88(2)R88(2)R
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
19 June 2003
395Particulars of Mortgage or Charge
Legacy
16 June 2003
395Particulars of Mortgage or Charge
Legacy
2 June 2003
123Notice of Increase in Nominal Capital
Resolution
2 June 2003
RESOLUTIONSResolutions
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
287Change of Registered Office
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
88(2)R88(2)R
Legacy
20 January 2003
123Notice of Increase in Nominal Capital
Resolution
20 January 2003
RESOLUTIONSResolutions
Resolution
20 January 2003
RESOLUTIONSResolutions
Resolution
20 January 2003
RESOLUTIONSResolutions
Resolution
20 January 2003
RESOLUTIONSResolutions
Resolution
20 January 2003
RESOLUTIONSResolutions
Legacy
14 January 2003
395Particulars of Mortgage or Charge
Legacy
28 October 2002
88(2)R88(2)R
Legacy
8 July 2002
88(2)R88(2)R
Legacy
8 July 2002
88(2)R88(2)R
Legacy
8 July 2002
123Notice of Increase in Nominal Capital
Resolution
8 July 2002
RESOLUTIONSResolutions
Resolution
8 July 2002
RESOLUTIONSResolutions
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
287Change of Registered Office
Legacy
14 June 2002
225Change of Accounting Reference Date
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Incorporation Company
27 February 2002
NEWINCIncorporation