Background WavePink WaveYellow Wave

INUTEC LIMITED (04433890)

INUTEC LIMITED (04433890) is an active UK company. incorporated on 8 May 2002. with registered office in Marlow. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. INUTEC LIMITED has been registered for 23 years. Current directors include BEUTENMULLER, Andrew Piers Crowther, CHAMBERS, Trevor Norman, CREIXELL DE VILLALONGA, Victor and 3 others.

Company Number
04433890
Status
active
Type
ltd
Incorporated
8 May 2002
Age
23 years
Address
Atlas House Third Avenue, Marlow, SL7 1EY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
BEUTENMULLER, Andrew Piers Crowther, CHAMBERS, Trevor Norman, CREIXELL DE VILLALONGA, Victor, JACKSON, Ian David, RANDALL, Robin, SEGARRA, Oriol
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INUTEC LIMITED

INUTEC LIMITED is an active company incorporated on 8 May 2002 with the registered office located in Marlow. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. INUTEC LIMITED was registered 23 years ago.(SIC: 38320)

Status

active

Active since 23 years ago

Company No

04433890

LTD Company

Age

23 Years

Incorporated 8 May 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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

WASTE MANAGEMENT TECHNOLOGY LIMITED
From: 8 May 2002To: 3 November 2009
Contact
Address

Atlas House Third Avenue Globe Park Marlow, SL7 1EY,

Previous Addresses

B44 Winfrith Winfrith Winfrith Newburgh Dorchester Dorset DT2 8WQ
From: 6 February 2014To: 2 December 2014
Whittle Close Engineer Park Whittle Close, Factory Road Sandycroft Deeside Clwyd CH5 2QE United Kingdom
From: 20 November 2013To: 6 February 2014
B44 Winfrith Dorchester Dorset DT2 8WQ
From: 8 May 2002To: 20 November 2013
Timeline

43 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Mar 10
Director Joined
May 10
Director Left
Aug 10
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Dec 13
Director Left
Jul 14
Director Left
Jul 14
Loan Cleared
Mar 15
Director Joined
Oct 15
Director Left
Nov 15
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CREIXELL SUREDA, Jordi

Active
Avda Barcelona, Sant Joan Despi08970
Secretary
Appointed 04 Nov 2013

JACKSON, Ian David

Active
Oak Road, DorsetDT2 8WQ
Secretary
Appointed 11 May 2021

BEUTENMULLER, Andrew Piers Crowther

Active
Third Avenue, MarlowSL7 1EY
Born October 1973
Director
Appointed 06 Jun 2019

CHAMBERS, Trevor Norman

Active
Third Avenue, MarlowSL7 1EY
Born April 1954
Director
Appointed 28 Jun 2025

CREIXELL DE VILLALONGA, Victor

Active
Third Avenue, MarlowSL7 1EY
Born November 1982
Director
Appointed 17 Dec 2025

JACKSON, Ian David

Active
Oak Road, DorsetDT2 8WQ
Born July 1966
Director
Appointed 11 May 2021

RANDALL, Robin

Active
Third Avenue, MarlowSL7 1EY
Born August 1958
Director
Appointed 18 Jan 2024

SEGARRA, Oriol

Active
08970, Sant Joan Despi
Born March 1982
Director
Appointed 11 May 2021

CARDENAS LOPEZ, Denise Xiomara

Resigned
Ukaea Winfrith Site, DorchesterDT2 8WQ
Secretary
Appointed 30 Jan 2019
Resigned 11 May 2021

FAULKNER, Andrew Stuart

Resigned
23 Greenacres, SalisburySP5 3NG
Secretary
Appointed 03 Sept 2006
Resigned 24 Jul 2009

KIMMETT, Stephen Francis

Resigned
B44 Winfrith, DorsetDT2 8WQ
Secretary
Appointed 06 May 2010
Resigned 04 Nov 2013

RUSSELL, Keith John

Resigned
Elsfield Crafts End, DidcotOX11 0SA
Secretary
Appointed 08 May 2002
Resigned 02 Sept 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 08 May 2002
Resigned 08 May 2002

BLEASDALE, Peter Anthony

Resigned
B44 Winfrith, DorsetDT2 8WQ
Born December 1951
Director
Appointed 01 May 2009
Resigned 04 Nov 2013

BUTTER, Kevin, Dr

Resigned
Rivendell, NewburghDT2 8JN
Born December 1957
Director
Appointed 04 Sept 2006
Resigned 10 Feb 2010

CARDENAS LOPEZ, Denise Xiomara

Resigned
Ukaea Winfrith Site, DorchesterDT2 8WQ
Born January 1977
Director
Appointed 30 Jan 2019
Resigned 11 May 2021

COOPER, Colin Arthur, Dr

Resigned
Mountain Ash, WarehamBH20 6HE
Born May 1947
Director
Appointed 20 Mar 2006
Resigned 30 Jun 2008

CREIXELL DE VILLALONGA, Victor

Resigned
Third Avenue, MarlowSL7 1EY
Born November 1982
Director
Appointed 04 Nov 2013
Resigned 11 May 2021

DALES, Kristian

Resigned
Third Avenue, MarlowSL7 1EY
Born August 1974
Director
Appointed 31 Mar 2021
Resigned 27 Apr 2023

FAULKNER, Andrew Stuart

Resigned
23 Greenacres, SalisburySP5 3NG
Born May 1970
Director
Appointed 03 Sept 2006
Resigned 24 Jul 2009

HOLT, Nicholas Scowcroft

Resigned
40 Church Street, WeymouthDT3 5QB
Born April 1955
Director
Appointed 04 Sept 2006
Resigned 28 Jun 2025

JOLLIFFE, Chris

Resigned
Third Avenue, MarlowSL7 1EY
Born November 1968
Director
Appointed 06 Jun 2019
Resigned 11 May 2021

KENDALL, Robert Bradley

Resigned
Jermyn Street, LondonSW1Y 6LX
Born February 1973
Director
Appointed 01 Sept 2006
Resigned 04 Nov 2013

KIMMETT, Stephen Francis

Resigned
Whittle Close, Factory Road, DeesideCH5 2QE
Born March 1953
Director
Appointed 06 May 2010
Resigned 04 Nov 2013

LEE, David John, Dr

Resigned
9 Watton View, BridportDT6 5QZ
Born August 1953
Director
Appointed 04 Sept 2006
Resigned 04 Nov 2013

LINDSAY, David

Resigned
92 Sandringham Road, WatfordWD24 7BE
Born May 1956
Director
Appointed 08 May 2002
Resigned 02 Sept 2006

MAYOR, Amanda Jean

Resigned
B44 Winfrith, DorsetDT2 8WQ
Born July 1964
Director
Appointed 01 May 2009
Resigned 31 Jul 2010

MCGOWN, James Stewart

Resigned
Third Avenue, MarlowSL7 1EY
Born August 1960
Director
Appointed 04 Nov 2013
Resigned 19 Nov 2015

MOLENAAR, Robert

Resigned
Third Avenue, MarlowSL7 1EY
Born July 1960
Director
Appointed 23 Sept 2015
Resigned 29 Oct 2018

MULHOLLAND, Brian

Resigned
Third Avenue, MarlowSL7 1EY
Born June 1963
Director
Appointed 30 Jan 2019
Resigned 18 Jan 2024

POOLEY, Derek

Resigned
11 Halls Close, AbingdonOX14 4LU
Born October 1937
Director
Appointed 04 Sept 2006
Resigned 31 Aug 2008

PORT, David Charles

Resigned
Spellar Park, YorkYO61 4RN
Born May 1947
Director
Appointed 01 Jun 2006
Resigned 16 Jul 2014

RANDALL, Robin

Resigned
Third Avenue, MarlowSL7 1EY
Born August 1958
Director
Appointed 09 Oct 2018
Resigned 31 Mar 2021

ROUTLEDGE, Kevin Timothy

Resigned
156 Victoria Park Road, LeicesterLE2 1XD
Born July 1951
Director
Appointed 12 May 2008
Resigned 16 Jul 2014

RUSSELL, Keith John

Resigned
Elsfield Crafts End, DidcotOX11 0SA
Born April 1955
Director
Appointed 08 May 2002
Resigned 23 Mar 2006

Persons with significant control

1

Third Avenue, Globe Park, MarlowSL7 1EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2016
Fundings
Financials
Latest Activities

Filing History

193

Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 August 2025
AGREEMENT2AGREEMENT2
Legacy
27 August 2025
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Legacy
12 September 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2024
AAAnnual Accounts
Legacy
12 September 2024
PARENT_ACCPARENT_ACC
Legacy
12 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2023
AAAnnual Accounts
Legacy
14 August 2023
PARENT_ACCPARENT_ACC
Legacy
14 August 2023
AGREEMENT2AGREEMENT2
Legacy
14 August 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2021
AAAnnual Accounts
Legacy
2 September 2021
GUARANTEE2GUARANTEE2
Legacy
2 September 2021
PARENT_ACCPARENT_ACC
Legacy
2 September 2021
AGREEMENT2AGREEMENT2
Resolution
29 May 2021
RESOLUTIONSResolutions
Memorandum Articles
29 May 2021
MAMA
Appoint Person Secretary Company With Name Date
18 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Change Corporate Director Company With Change Date
23 March 2021
CH02Change of Corporate Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2020
AAAnnual Accounts
Legacy
27 July 2020
PARENT_ACCPARENT_ACC
Legacy
27 July 2020
AGREEMENT2AGREEMENT2
Legacy
27 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2019
AAAnnual Accounts
Legacy
16 October 2019
PARENT_ACCPARENT_ACC
Legacy
16 October 2019
AGREEMENT2AGREEMENT2
Legacy
16 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
5 November 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
10 July 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Move Registers To Sail Company With New Address
18 July 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 July 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Resolution
2 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
27 November 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
20 November 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Secretary Company With Name
20 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
6 August 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 August 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 August 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 August 2013
RP04RP04
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Certificate Change Of Name Company
3 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 November 2009
CONNOTConfirmation Statement Notification
Legacy
14 September 2009
395Particulars of Mortgage or Charge
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
21 May 2009
288cChange of Particulars
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
225Change of Accounting Reference Date
Legacy
7 December 2006
155(6)a155(6)a
Resolution
7 December 2006
RESOLUTIONSResolutions
Legacy
29 November 2006
395Particulars of Mortgage or Charge
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
287Change of Registered Office
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Statement Of Affairs
11 July 2006
SASA
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 May 2006
363aAnnual Return
Legacy
2 May 2006
123Notice of Increase in Nominal Capital
Resolution
2 May 2006
RESOLUTIONSResolutions
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 2004
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Resolution
6 June 2002
RESOLUTIONSResolutions
Resolution
6 June 2002
RESOLUTIONSResolutions
Resolution
6 June 2002
RESOLUTIONSResolutions
Resolution
6 June 2002
RESOLUTIONSResolutions
Legacy
28 May 2002
225Change of Accounting Reference Date
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
287Change of Registered Office
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Incorporation Company
8 May 2002
NEWINCIncorporation