Background WavePink WaveYellow Wave

FAR & WIDE LIMITED (04392264)

FAR & WIDE LIMITED (04392264) is an active UK company. incorporated on 12 March 2002. with registered office in Richmond. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. FAR & WIDE LIMITED has been registered for 24 years. Current directors include BUTLER, Daniel Ross, GRACE, Helen, JENKINS, Jon Robert, Mr. and 4 others.

Company Number
04392264
Status
active
Type
ltd
Incorporated
12 March 2002
Age
24 years
Address
26 Oriel House The Quadrant, Richmond, TW9 1DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BUTLER, Daniel Ross, GRACE, Helen, JENKINS, Jon Robert, Mr., PYKE, Edward, SIMPSON, Daniel Antonios, SIMPSON, Mathew James, SPEIGHT, Mark
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAR & WIDE LIMITED

FAR & WIDE LIMITED is an active company incorporated on 12 March 2002 with the registered office located in Richmond. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. FAR & WIDE LIMITED was registered 24 years ago.(SIC: 79110)

Status

active

Active since 24 years ago

Company No

04392264

LTD Company

Age

24 Years

Incorporated 12 March 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

26 Oriel House The Quadrant Richmond, TW9 1DL,

Previous Addresses

Thomas House 84 Eccleston Square London SW1V 1PX England
From: 3 September 2021To: 24 November 2022
C/O Elman Wall 8th Floor, Becket House 36 Old Jewry London EC2R 8DD England
From: 25 January 2017To: 3 September 2021
Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW
From: 8 January 2014To: 25 January 2017
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ
From: 10 March 2010To: 8 January 2014
12 York Place Leeds West Yorkshire LS1 2DS
From: 12 March 2002To: 10 March 2010
Timeline

25 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Feb 11
Director Left
Mar 12
Capital Reduction
Jan 13
Share Buyback
Jan 13
Director Joined
Jun 16
Director Joined
Sept 17
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Dec 18
Director Left
May 19
Director Joined
Jul 19
Loan Cleared
Jul 20
Loan Cleared
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Funding Round
Oct 21
Director Joined
Nov 22
Owner Exit
Mar 24
Loan Secured
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Oct 24
Director Joined
Feb 25
3
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

8 Active
21 Resigned

THAKORE, Jai

Active
The Quadrant, RichmondTW9 1DL
Secretary
Appointed 04 Sept 2025

BUTLER, Daniel Ross

Active
The Quadrant, RichmondTW9 1DL
Born April 1980
Director
Appointed 01 Oct 2024

GRACE, Helen

Active
The Quadrant, RichmondTW9 1DL
Born August 1971
Director
Appointed 01 Nov 2022

JENKINS, Jon Robert, Mr.

Active
The Quadrant, RichmondTW9 1DL
Born June 1987
Director
Appointed 19 Mar 2024

PYKE, Edward

Active
The Quadrant, RichmondTW9 1DL
Born May 1985
Director
Appointed 03 Sept 2018

SIMPSON, Daniel Antonios

Active
The Quadrant, RichmondTW9 1DL
Born September 1974
Director
Appointed 01 Jan 2021

SIMPSON, Mathew James

Active
The Quadrant, RichmondTW9 1DL
Born April 1973
Director
Appointed 03 Sept 2018

SPEIGHT, Mark

Active
The Quadrant, RichmondTW9 1DL
Born March 1983
Director
Appointed 05 Feb 2025

ELSEY, Philip Andrew

Resigned
8 Dunwich Road, BexleyheathDA7 5EW
Secretary
Appointed 15 Aug 2002
Resigned 20 Jan 2004

NAYLOR-VANE, Kirk Andrew

Resigned
The Quadrant, RichmondTW9 1DL
Secretary
Appointed 18 Nov 2022
Resigned 05 Sept 2025

RUSHTON, Stephen Mark

Resigned
34 Church Road, LondonSW13 9HN
Secretary
Appointed 04 Apr 2005
Resigned 30 Nov 2010

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
13- 19 Queen Street, LeedsLS1 2TW
Corporate secretary
Appointed 12 Mar 2002
Resigned 13 Jan 2017

BEECHING, Simon Charles

Resigned
Montrose, Gerrards CrossSL9 8AP
Born June 1958
Director
Appointed 21 May 2004
Resigned 01 Nov 2006

BENCE, David Edward

Resigned
Bank Of England Sports Ground, LondonSW15 5JT
Born January 1974
Director
Appointed 08 Jun 2016
Resigned 13 May 2019

BISTON, Gary

Resigned
192 Canbury Park Road, Kingston Upon ThamesKT2 6LF
Born July 1965
Director
Appointed 01 Aug 2002
Resigned 20 Jan 2004

BISTON, Kirsty

Resigned
192 Canbury Park Road, Kingston Upon ThamesKT2 6LF
Born February 1973
Director
Appointed 01 Aug 2002
Resigned 20 Jan 2004

BRACE, Joanne Louise

Resigned
10 Quay Street, WoodbridgeIP12 1BX
Born August 1965
Director
Appointed 01 Aug 2002
Resigned 20 Jan 2004

BRETT, Paul

Resigned
2 Brookside Road, LondonNW11 9NE
Born April 1944
Director
Appointed 21 Jan 2004
Resigned 23 Feb 2012

BULL, Anthony

Resigned
The Quadrant, RichmondTW9 1DL
Born February 1971
Director
Appointed 13 Sept 2017
Resigned 19 Mar 2024

CORALLO, Claudia

Resigned
Flat A, LondonE1 7TD
Born May 1969
Director
Appointed 01 Aug 2002
Resigned 20 Jan 2004

ELSEY, Philip Andrew

Resigned
8 Dunwich Road, BexleyheathDA7 5EW
Born August 1958
Director
Appointed 01 Aug 2002
Resigned 20 Jan 2004

HORNER, Graham Alton

Resigned
Quarry Street, GuildfordGU1 3UA
Born August 1977
Director
Appointed 20 Jul 2019
Resigned 11 Jan 2021

KELLY, Jackie

Resigned
222 St Leonards Road, LondonSW14 7BN
Born February 1947
Director
Appointed 01 Aug 2002
Resigned 20 Jan 2004

KELLY, Jackie

Resigned
222 St Leonards Road, LondonSW14 7BN
Born February 1947
Director
Appointed 01 Aug 2002
Resigned 20 Jan 2004

PATON, Jennifer Mary

Resigned
22 Rupert House, LondonSW5 9PL
Born April 1948
Director
Appointed 01 Aug 2002
Resigned 20 Jan 2004

RUSHTON, Stephen Mark

Resigned
34 Church Road, LondonSW13 9HN
Born February 1966
Director
Appointed 04 Apr 2005
Resigned 30 Nov 2010

SIMPSON, Graham Michael

Resigned
The Quadrant, RichmondTW9 1DL
Born July 1946
Director
Appointed 12 Mar 2002
Resigned 19 Mar 2024

WILLIAMS, Peter

Resigned
Stretton Court, WeybridgeKT13 8GZ
Born June 1960
Director
Appointed 31 Mar 2008
Resigned 28 Jan 2009

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 12 Mar 2002
Resigned 12 Mar 2002

Persons with significant control

2

1 Active
1 Ceased
The Quadrant, RichmondTW9 1DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2024

Mr Graham Michael Simpson

Ceased
The Quadrant, RichmondTW9 1DL
Born July 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 19 Mar 2024
Fundings
Financials
Latest Activities

Filing History

223

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 September 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Accounts With Accounts Type Group
27 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
5 July 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
17 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 April 2024
SH10Notice of Particulars of Variation
Resolution
6 April 2024
RESOLUTIONSResolutions
Memorandum Articles
6 April 2024
MAMA
Resolution
6 April 2024
RESOLUTIONSResolutions
Resolution
5 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
25 February 2024
MAMA
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Accounts With Accounts Type Group
30 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 November 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Group
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Resolution
3 August 2021
RESOLUTIONSResolutions
Memorandum Articles
17 July 2021
MAMA
Memorandum Articles
1 July 2021
MAMA
Resolution
1 July 2021
RESOLUTIONSResolutions
Resolution
1 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 June 2021
SH10Notice of Particulars of Variation
Memorandum Articles
23 June 2021
MAMA
Resolution
23 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 June 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
22 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 June 2021
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
30 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
27 August 2019
AAMDAAMD
Accounts With Accounts Type Group
16 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Accounts With Accounts Type Group
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Accounts With Accounts Type Group
9 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 January 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Accounts With Accounts Type Group
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Group
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 January 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Capital Name Of Class Of Shares
11 January 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
11 January 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
11 January 2013
CC04CC04
Capital Cancellation Shares
9 January 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 January 2013
SH03Return of Purchase of Own Shares
Legacy
2 December 2012
MG02MG02
Legacy
2 December 2012
MG02MG02
Resolution
21 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Group
8 March 2011
AAAnnual Accounts
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Legacy
8 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 March 2010
AAAnnual Accounts
Accounts With Accounts Type Group
24 April 2009
AAAnnual Accounts
Resolution
22 April 2009
RESOLUTIONSResolutions
Legacy
22 April 2009
123Notice of Increase in Nominal Capital
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Resolution
9 April 2009
RESOLUTIONSResolutions
Legacy
24 March 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Group
31 March 2008
AAAnnual Accounts
Legacy
28 March 2008
288cChange of Particulars
Legacy
1 September 2007
395Particulars of Mortgage or Charge
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
26 September 2006
88(2)R88(2)R
Resolution
26 September 2006
RESOLUTIONSResolutions
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Group
7 April 2006
AAAnnual Accounts
Legacy
21 March 2006
288cChange of Particulars
Legacy
20 March 2006
88(2)R88(2)R
Legacy
3 February 2006
88(2)R88(2)R
Memorandum Articles
3 February 2006
MEM/ARTSMEM/ARTS
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Legacy
19 July 2005
363aAnnual Return
Legacy
21 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 April 2005
AAAnnual Accounts
Legacy
4 April 2005
88(2)R88(2)R
Resolution
4 April 2005
RESOLUTIONSResolutions
Legacy
9 December 2004
88(2)R88(2)R
Legacy
9 December 2004
123Notice of Increase in Nominal Capital
Resolution
9 December 2004
RESOLUTIONSResolutions
Resolution
9 December 2004
RESOLUTIONSResolutions
Resolution
26 November 2004
RESOLUTIONSResolutions
Legacy
26 November 2004
88(2)R88(2)R
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Group
26 May 2004
AAMDAAMD
Legacy
15 April 2004
363aAnnual Return
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Memorandum Articles
17 February 2004
MEM/ARTSMEM/ARTS
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
88(2)R88(2)R
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Legacy
8 January 2004
88(2)R88(2)R
Resolution
8 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 September 2003
AAAnnual Accounts
Memorandum Articles
26 August 2003
MEM/ARTSMEM/ARTS
Legacy
22 August 2003
288cChange of Particulars
Legacy
20 August 2003
123Notice of Increase in Nominal Capital
Legacy
20 August 2003
88(2)R88(2)R
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
10 July 2003
RESOLUTIONSResolutions
Resolution
10 July 2003
RESOLUTIONSResolutions
Resolution
10 July 2003
RESOLUTIONSResolutions
Resolution
10 July 2003
RESOLUTIONSResolutions
Resolution
10 July 2003
RESOLUTIONSResolutions
Legacy
14 June 2003
225Change of Accounting Reference Date
Legacy
10 May 2003
363aAnnual Return
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Resolution
24 September 2002
RESOLUTIONSResolutions
Legacy
24 September 2002
88(2)R88(2)R
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
88(2)R88(2)R
Memorandum Articles
25 March 2002
MEM/ARTSMEM/ARTS
Resolution
25 March 2002
RESOLUTIONSResolutions
Resolution
25 March 2002
RESOLUTIONSResolutions
Resolution
25 March 2002
RESOLUTIONSResolutions
Resolution
25 March 2002
RESOLUTIONSResolutions
Legacy
25 March 2002
123Notice of Increase in Nominal Capital
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Incorporation Company
12 March 2002
NEWINCIncorporation