Background WavePink WaveYellow Wave

INTERNATIONAL HOUSE WORLD ORGANISATION LIMITED (04423501)

INTERNATIONAL HOUSE WORLD ORGANISATION LIMITED (04423501) is an active UK company. incorporated on 24 April 2002. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. INTERNATIONAL HOUSE WORLD ORGANISATION LIMITED has been registered for 23 years. Current directors include AUNG, May Mon, FALDETTA, Marco, GARCÍA NIETO, Alejandra and 6 others.

Company Number
04423501
Status
active
Type
ltd
Incorporated
24 April 2002
Age
23 years
Address
Unity Wharf, London, SE1 2BH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
AUNG, May Mon, FALDETTA, Marco, GARCÍA NIETO, Alejandra, GRAINGER, Samantha Louise, HOYLE, Emma Victoria, RENDELL, Mark Richard, SARON, Daniel James, SOBIN, Josip, THOMPSON, Bruce Jeremy
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL HOUSE WORLD ORGANISATION LIMITED

INTERNATIONAL HOUSE WORLD ORGANISATION LIMITED is an active company incorporated on 24 April 2002 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. INTERNATIONAL HOUSE WORLD ORGANISATION LIMITED was registered 23 years ago.(SIC: 85590)

Status

active

Active since 23 years ago

Company No

04423501

LTD Company

Age

23 Years

Incorporated 24 April 2002

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 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Unity Wharf 13 Mill Street London, SE1 2BH,

Timeline

76 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
May 10
Director Joined
May 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Share Issue
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Oct 14
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Loan Cleared
Jan 17
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
May 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Jan 20
Funding Round
Aug 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
May 23
Share Buyback
Jul 23
Director Joined
Jul 23
Director Left
Jan 24
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Dec 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
4
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

JAMES, Benjamin David

Active
70 Mark Lane, LondonEC3R 7NQ
Secretary
Appointed 27 Sept 2022

AUNG, May Mon

Active
13 Mill Street, LondonSE1 2BH
Born November 1989
Director
Appointed 09 May 2025

FALDETTA, Marco

Active
13 Mill Street, LondonSE1 2BH
Born June 1977
Director
Appointed 01 Aug 2022

GARCÍA NIETO, Alejandra

Active
13 Mill Street, LondonSE1 2BH
Born November 1968
Director
Appointed 24 Sept 2020

GRAINGER, Samantha Louise

Active
13 Mill Street, LondonSE1 2BH
Born May 1970
Director
Appointed 24 Nov 2023

HOYLE, Emma Victoria

Active
13 Mill Street, LondonSE1 2BH
Born June 1969
Director
Appointed 07 May 2023

RENDELL, Mark Richard

Active
16 Stukeley Street, LondonWC2B 5LQ
Born July 1971
Director
Appointed 24 Jan 2019

SARON, Daniel James

Active
13 Mill Street, LondonSE1 2BH
Born October 1987
Director
Appointed 22 May 2024

SOBIN, Josip

Active
13 Mill Street, LondonSE1 2BH
Born February 1981
Director
Appointed 25 Jul 2023

THOMPSON, Bruce Jeremy

Active
13 Mill Street, LondonSE1 2BH
Born April 1963
Director
Appointed 09 May 2025

BROOKE-READ, John

Resigned
23 Trafalgar Road, St. NeotsPE19 7NA
Secretary
Appointed 24 Apr 2002
Resigned 30 Nov 2003

HULL, Robin

Resigned
Im Hungerbuhi 26, Zurich
Secretary
Appointed 02 May 2006
Resigned 08 May 2007

INGRAM, Anna Louise Evalina

Resigned
Baquba Building, LondonSE13 7FF
Secretary
Appointed 27 Mar 2009
Resigned 19 Feb 2011

LEMON, Martin John

Resigned
Woodend House, TorquayTQ1 2PZ
Secretary
Appointed 08 May 2007
Resigned 01 Jan 2009

ORTIZ, Lucy

Resigned
Unity Wharf, LondonSE1 2BH
Secretary
Appointed 01 May 2013
Resigned 26 Sept 2022

UDBERG, Trevor Jonathon

Resigned
7-15, Newcastle Upon TyneNE1 4SG
Secretary
Appointed 19 Feb 2011
Resigned 01 May 2013

UDBERG, Trevor Jonathon

Resigned
4 Freeman Road, NewcastleNE7 7AH
Secretary
Appointed 30 Nov 2003
Resigned 02 May 2006

ALONSO FERRÉ, Ricard Jose

Resigned
13 Mill Street, LondonSE1 2BH
Born August 1963
Director
Appointed 02 Oct 2018
Resigned 29 Sept 2023

ALONSO FERRÉ, Ricardo Jose

Resigned
Stukeley Street, LondonWC2B 5LQ
Born August 1963
Director
Appointed 08 Jan 2018
Resigned 05 Mar 2018

BRENT, Stephen Christopher

Resigned
Unity Wharf, LondonSE1 2BH
Born December 1952
Director
Appointed 09 Dec 2009
Resigned 08 Jan 2018

BULLOCK, Matthew Peter Dominic

Resigned
Stukeley Street, LondonWC2B 5LQ
Born September 1949
Director
Appointed 19 Sept 2011
Resigned 29 Apr 2014

CAIN, Norman

Resigned
Viale Tirreno 72, 00141 Rome
Born March 1954
Director
Appointed 01 May 2010
Resigned 01 May 2013

DYKES, Jonathan Paul

Resigned
Unity Wharf, LondonSE1 2BH
Born March 1956
Director
Appointed 13 Feb 2019
Resigned 13 Nov 2020

DYKES, Jonathan Paul

Resigned
Trafalgar, Barcelona08010
Born March 1956
Director
Appointed 08 Apr 2011
Resigned 28 Apr 2015

DYKES, Jonathan Paul

Resigned
Santa Ana 12, BarcelonaXXX XXX
Born March 1956
Director
Appointed 25 Mar 2003
Resigned 05 May 2004

ECKENFELS, Timothy Lee

Resigned
13 Mill Street, LondonSE1 2BH
Born January 1966
Director
Appointed 01 Aug 2022
Resigned 02 Dec 2024

GALAS, Linda

Resigned
200 Sw Market Street, Portland
Born August 1944
Director
Appointed 25 Mar 2003
Resigned 18 Jul 2003

GERMANN-WALKER, Wendy Lee

Resigned
Tlc Sprachschule International House Zurich-Baden, 5400 Baden
Born May 1962
Director
Appointed 13 Feb 2019
Resigned 30 Nov 2022

GERMANN-WALKER, Wendy Lee

Resigned
Unity Wharf, LondonSE1 2BH
Born May 1962
Director
Appointed 25 May 2016
Resigned 06 Nov 2017

GREEN, Monica

Resigned
Praceta Vítor Cesário Da Fonseca, 2, C 2560-689 Torres Vedras
Born May 1955
Director
Appointed 05 May 2004
Resigned 02 Aug 2023

GREENALL, Simon Anthony

Resigned
Divinity Road, OxfordOX4 1LS
Born June 1954
Director
Appointed 19 Sept 2014
Resigned 04 Apr 2017

GRENNAN, Mary Patricia

Resigned
Eyre Square, Galway
Born December 1961
Director
Appointed 24 Sept 2020
Resigned 25 Jan 2023

HARDIE, Charles Jeremy Mawdesley

Resigned
23 Arlington Road, LondonNW1 7ER
Born June 1938
Director
Appointed 06 May 2008
Resigned 01 May 2009

HARMER, Jeremy Peter Hedley

Resigned
6 Mulgrave Court, CambridgeCB1 7DP
Born April 1947
Director
Appointed 02 May 2006
Resigned 19 Sept 2011

HATTLE, Clair Mackie

Resigned
Sheikh Zayed Road, Dubai
Born December 1981
Director
Appointed 29 Apr 2014
Resigned 31 Jan 2015
Fundings
Financials
Latest Activities

Filing History

195

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
3 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
8 January 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
18 July 2023
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
18 July 2023
SH04Notice of Sale or Transfer under s727
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
4 May 2023
AAAnnual Accounts
Resolution
14 April 2023
RESOLUTIONSResolutions
Memorandum Articles
14 April 2023
MAMA
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Capital Allotment Shares
12 August 2020
SH01Allotment of Shares
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Auditors Resignation Company
8 September 2017
AUDAUD
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
24 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Resolution
8 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Capital Alter Shares Consolidation
4 June 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
4 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 April 2014
AAAnnual Accounts
Resolution
18 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Termination Secretary Company With Name
20 June 2013
TM02Termination of Secretary
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
19 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Termination Secretary Company With Name
11 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Small
25 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Accounts With Accounts Type Small
18 May 2011
AAAnnual Accounts
Resolution
18 April 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Legacy
29 June 2009
363aAnnual Return
Legacy
25 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
15 August 2008
363sAnnual Return (shuttle)
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 September 2007
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288cChange of Particulars
Legacy
4 April 2007
287Change of Registered Office
Legacy
18 July 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 June 2006
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
88(2)R88(2)R
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 December 2003
AAAnnual Accounts
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
13 April 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
225Change of Accounting Reference Date
Incorporation Company
24 April 2002
NEWINCIncorporation