Background WavePink WaveYellow Wave

AGE UK LONDON (04407861)

AGE UK LONDON (04407861) is an active UK company. incorporated on 2 April 2002. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. AGE UK LONDON has been registered for 23 years. Current directors include BOTTERY, Simon John, BURCH, Tony, DESILVA, Natalie and 6 others.

Company Number
04407861
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 April 2002
Age
23 years
Address
Canopi 82 Tanner Street, London, SE1 3GN
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BOTTERY, Simon John, BURCH, Tony, DESILVA, Natalie, HARDY, Chloe Emma, RUSTAMOVA, Chinara, SHARMA, Prashant, SPARROW, Elizabeth Anne, STEVENSON, Guy Matthew, WOUDHUYSEN, Alice
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK LONDON

AGE UK LONDON is an active company incorporated on 2 April 2002 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. AGE UK LONDON was registered 23 years ago.(SIC: 88100)

Status

active

Active since 23 years ago

Company No

04407861

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

Age

23 Years

Incorporated 2 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

AGE CONCERN LONDON
From: 2 April 2002To: 28 November 2019
Contact
Address

Canopi 82 Tanner Street London, SE1 3GN,

Previous Addresses

Crown House 27 Old Gloucester Street London WC1N 3AX England
From: 1 August 2022To: 17 September 2025
5th Floor One New Change London EC4M 9AF England
From: 21 April 2021To: 1 August 2022
7th Floor Tavis House Tavistock Square London WC1H 9NA England
From: 7 March 2019To: 21 April 2021
6th Floor Tavis House Tavistock Square London WC1H 9NA England
From: 7 July 2016To: 7 March 2019
First Floor, Castle Works 21 st. Georges Road London SE1 6ES England
From: 11 April 2016To: 7 July 2016
5th Floor One New Change London EC4M 9AF England
From: 11 April 2016To: 11 April 2016
First Floor Castle Works 21 st Georges Road London SE1 6ES
From: 2 April 2002To: 11 April 2016
Timeline

69 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Apr 10
Director Left
Mar 11
Director Joined
Dec 11
Director Left
Jan 12
Director Left
May 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Jul 13
Director Joined
Nov 13
Director Left
Apr 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Dec 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Left
May 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Apr 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Oct 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Nov 21
Director Left
Jan 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Aug 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

DRURY, Elizabeth

Active
Tanner Street, LondonSE1 3GN
Secretary
Appointed 04 Jan 2026

FORD, Anne

Active
Tanner Street, LondonSE1 3GN
Secretary
Appointed 01 Nov 2025

BOTTERY, Simon John

Active
Tanner Street, LondonSE1 3GN
Born May 1962
Director
Appointed 26 Nov 2025

BURCH, Tony

Active
Tanner Street, LondonSE1 3GN
Born May 1955
Director
Appointed 11 Jan 2019

DESILVA, Natalie

Active
Tanner Street, LondonSE1 3GN
Born October 1977
Director
Appointed 26 Nov 2025

HARDY, Chloe Emma

Active
Tanner Street, LondonSE1 3GN
Born May 1972
Director
Appointed 26 Nov 2025

RUSTAMOVA, Chinara

Active
Tanner Street, LondonSE1 3GN
Born July 1984
Director
Appointed 13 Jan 2021

SHARMA, Prashant

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born October 1977
Director
Appointed 29 Nov 2023

SPARROW, Elizabeth Anne

Active
Tanner Street, LondonSE1 3GN
Born April 1952
Director
Appointed 11 Jan 2019

STEVENSON, Guy Matthew

Active
Tanner Street, LondonSE1 3GN
Born September 1964
Director
Appointed 29 Jun 2018

WOUDHUYSEN, Alice

Active
Tanner Street, LondonSE1 3GN
Born July 1981
Director
Appointed 11 Mar 2020

ALAO, Ade

Resigned
52 Strathyre Avenue, LondonSW16 4RG
Secretary
Appointed 08 Apr 2005
Resigned 07 Nov 2005

BROWN, Robert

Resigned
Tavistock Square, LondonWC1H 9NA
Secretary
Appointed 13 Nov 2019
Resigned 31 Jan 2020

GOULDEN, Paul

Resigned
Tavistock Square, LondonWC1H 9NA
Secretary
Appointed 20 Jul 2017
Resigned 13 Nov 2019

HUGHES, Christopher Alan

Resigned
Tavistock Square, LondonWC1H 9NA
Secretary
Appointed 31 Jan 2020
Resigned 03 Nov 2020

JONES, Paula Chater

Resigned
10 Upton Court, LondonSW20 8JB
Secretary
Appointed 02 Apr 2002
Resigned 12 Sept 2002

MANION, David Howard

Resigned
63 Lansdowne Drive, HackneyE8 3EP
Secretary
Appointed 12 Sept 2002
Resigned 11 Feb 2005

MATHESON, Elizabeth Verity

Resigned
Tavistock Square, LondonWC1H 9NA
Secretary
Appointed 07 Jul 2016
Resigned 20 Jul 2017

MAUGER, Samantha Karen

Resigned
25 Ashbourne Avenue, LondonE18 1PJ
Secretary
Appointed 07 Nov 2005
Resigned 07 Jul 2016

MEYRICK, Kathrin Louise

Resigned
33 Theberton Street, LondonN1 0QY
Secretary
Appointed 26 Nov 2008
Resigned 15 Dec 2010

WOOD, Abigail

Resigned
Tanner Street, LondonSE1 3GN
Secretary
Appointed 13 Jan 2021
Resigned 01 Nov 2025

AKISANYA, Cally Olajide

Resigned
Oakington Avenue, WembleyHA9 8HZ
Born June 1932
Director
Appointed 02 Oct 2009
Resigned 17 Oct 2012

BICKERTON, David John

Resigned
Tavistock Square, LondonWC1H 9NA
Born November 1964
Director
Appointed 28 Sept 2011
Resigned 18 Oct 2017

BOND, Brenda Marjorie

Resigned
The Mill, RoystonSG8 0RJ
Born February 1954
Director
Appointed 16 Mar 2006
Resigned 03 Dec 2011

BRACKEN, Lucy Eleanor

Resigned
21 St. Georges Road, LondonSE1 6ES
Born February 1966
Director
Appointed 06 May 2015
Resigned 21 Apr 2016

BRAY, Andrew

Resigned
2 Lockwood Court, GodalmingGU7 2EP
Born June 1956
Director
Appointed 03 Jul 2002
Resigned 26 Nov 2008

CHAUHAN-KEYS, Daksha

Resigned
First Floor, 21 St Georges RoadSE1 6ES
Born December 1960
Director
Appointed 12 Mar 2013
Resigned 22 Oct 2014

CLARK, Imogen

Resigned
27 Old Gloucester Street, LondonWC1N 3AX
Born July 1966
Director
Appointed 18 Oct 2017
Resigned 03 Mar 2025

COLE, John

Resigned
27 Old Gloucester Street, LondonWC1N 3AX
Born July 1953
Director
Appointed 18 Oct 2017
Resigned 27 Nov 2024

DONOVAN, Diana

Resigned
27 Old Gloucester Street, LondonWC1N 3AX
Born November 1942
Director
Appointed 11 Mar 2020
Resigned 31 Dec 2022

DUNBAR, Sheena Scott

Resigned
30 Malvern Avenue, LondonE4 9NP
Born May 1950
Director
Appointed 08 Nov 2006
Resigned 02 Oct 2009

DUTTA, Asoke Kumar

Resigned
27 Old Gloucester Street, LondonWC1N 3AX
Born July 1938
Director
Appointed 21 Mar 2024
Resigned 19 May 2025

DUTTA, Asoke Kumar

Resigned
Carlyon Avenue, HarrowHA2 8SY
Born July 1938
Director
Appointed 02 Oct 2009
Resigned 08 Dec 2011

DUTTA, Asoke Kumar

Resigned
48 Carlyon Avenue, HarrowHA2 8SY
Born July 1938
Director
Appointed 12 Sept 2002
Resigned 26 Nov 2008

EASTMAN, Mervyn Leonard, Dr

Resigned
Tavistock Square, LondonWC1H 9NA
Born July 1949
Director
Appointed 24 Aug 2012
Resigned 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

186

Appoint Person Secretary Company With Name Date
14 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Change Sail Address Company With New Address
11 May 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2021
TM02Termination of Secretary
Memorandum Articles
19 December 2020
MAMA
Resolution
19 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2020
TM02Termination of Secretary
Resolution
28 November 2019
RESOLUTIONSResolutions
Miscellaneous
28 November 2019
MISCMISC
Change Of Name Notice
20 November 2019
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
15 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Memorandum Articles
14 September 2018
MAMA
Resolution
14 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
17 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
6 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Statement Of Companys Objects
17 December 2015
CC04CC04
Resolution
17 December 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
29 September 2015
CC04CC04
Resolution
29 September 2015
RESOLUTIONSResolutions
Resolution
29 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Accounts With Accounts Type Group
4 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Accounts With Accounts Type Group
11 October 2013
AAAnnual Accounts
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Miscellaneous
28 January 2010
MISCMISC
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
12 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
287Change of Registered Office
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
23 August 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
225Change of Accounting Reference Date
Legacy
26 July 2002
288aAppointment of Director or Secretary
Incorporation Company
2 April 2002
NEWINCIncorporation