Background WavePink WaveYellow Wave

STATUSAWARD LIMITED (04438082)

STATUSAWARD LIMITED (04438082) is an active UK company. incorporated on 14 May 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STATUSAWARD LIMITED has been registered for 23 years. Current directors include NAGAHIRO, Hideyuki, SADA, Masashi.

Company Number
04438082
Status
active
Type
ltd
Incorporated
14 May 2002
Age
23 years
Address
The Bailey, London, EC4M 7EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NAGAHIRO, Hideyuki, SADA, Masashi
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATUSAWARD LIMITED

STATUSAWARD LIMITED is an active company incorporated on 14 May 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STATUSAWARD LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04438082

LTD Company

Age

23 Years

Incorporated 14 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

The Bailey 16 Old Bailey London, EC4M 7EG,

Previous Addresses

Saffron Court 14B St. Cross Street London EC1N 8XA
From: 23 November 2012To: 24 June 2024
6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP
From: 14 May 2002To: 23 November 2012
Timeline

20 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Jul 13
Loan Secured
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Aug 17
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
May 19
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Mar 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Oct 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

NAGAHIRO, Hideyuki

Active
14b St Cross Street, LondonEC1N 8XA
Born May 1966
Director
Appointed 14 Mar 2024

SADA, Masashi

Active
16 Old Bailey, LondonEC4M 7EG
Born March 1968
Director
Appointed 15 Jul 2025

BAILIE, Mark Mccracken

Resigned
43 Frankfurt Road, LondonSE24 9NX
Secretary
Appointed 10 Jun 2002
Resigned 06 Sept 2002

CAMPBELL, Aaron

Resigned
14b St. Cross Street, LondonEC1N 8XA
Secretary
Appointed 24 Feb 2009
Resigned 03 Aug 2020

HANSON, Tracey Anna Marie

Resigned
4 Broomsleigh Street, LondonNW6 1QW
Secretary
Appointed 06 Sept 2002
Resigned 14 Oct 2005

JONES, David

Resigned
5b Almorah Road, IslingtonN1 3EN
Secretary
Appointed 29 May 2002
Resigned 10 Jun 2002

POLLINS, Andrew Martin

Resigned
Centre Tower Whitgift Centre, CroydonCR0 1LP
Secretary
Appointed 01 Sept 2008
Resigned 24 Feb 2009

WALLWORK, Alan Charles

Resigned
8 Lycrome Lane, CheshamHP5 3JY
Secretary
Appointed 14 Oct 2005
Resigned 01 Sept 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 May 2002
Resigned 29 May 2002

BACKHOUSE, Nicholas Paul

Resigned
30 Cathcart Road, LondonSW10 9NN
Born April 1963
Director
Appointed 01 Mar 2006
Resigned 19 Mar 2007

COOPER, Joanne Lesley

Resigned
14b St. Cross Street, LondonEC1N 8XA
Born March 1968
Director
Appointed 23 Nov 2010
Resigned 24 Oct 2018

CULLINAN, Rory Malcolm

Resigned
25 Oakwood Court, LondonW14 8JU
Born October 1959
Director
Appointed 10 Jun 2002
Resigned 06 Sept 2002

DOBSON, Christopher Keith

Resigned
4 Skyline Court, CroydonCR0 1BH
Born September 1960
Director
Appointed 19 Mar 2007
Resigned 31 Mar 2008

ENGLAND, Robert Charles

Resigned
16 Old Bailey, LondonEC4M 7EG
Born August 1963
Director
Appointed 17 Dec 2021
Resigned 27 Oct 2025

GIFFIN, David Ronald

Resigned
21 Barnton Gardens, EdinburghEH4 6AE
Born June 1961
Director
Appointed 10 Jun 2002
Resigned 06 Sept 2002

GILBERT, Paul John Thomas

Resigned
Oldfield, BowdenWA14 2PJ
Born June 1962
Director
Appointed 26 Feb 2003
Resigned 11 Nov 2005

GIN, Anita

Resigned
69 Galpins Road, Thornton HeathCR7 6EN
Born March 1973
Director
Appointed 29 May 2002
Resigned 10 Jun 2002

HANSON, Tracey Anna Marie

Resigned
4 Broomsleigh Street, LondonNW6 1QW
Born December 1966
Director
Appointed 19 Aug 2002
Resigned 19 Mar 2007

JONES, David

Resigned
5b Almorah Road, IslingtonN1 3EN
Born May 1976
Director
Appointed 29 May 2002
Resigned 10 Jun 2002

MACNAUGHTON, Robert Magnus

Resigned
6 Longdean Park, Hemel HempsteadHP3 8BS
Born August 1963
Director
Appointed 19 Aug 2002
Resigned 19 Mar 2007

MATSUI, Hiroyasu

Resigned
16 Old Bailey, LondonEC4M 7EG
Born July 1965
Director
Appointed 15 Oct 2018
Resigned 15 Jul 2025

OWENS, Stuart Gordon

Resigned
6th Floor Offices, Whitgift Centre CroydonCR0 1LP
Born June 1971
Director
Appointed 20 Oct 2009
Resigned 08 Jan 2010

PARSONS, Gordon Ian Winston

Resigned
The Hemplands, NewarkNG23 7PE
Born September 1967
Director
Appointed 06 Mar 2008
Resigned 17 Sept 2008

PECKHAM, Simon Antony

Resigned
White Cottage, OxshottKT22 0LZ
Born August 1962
Director
Appointed 10 Jun 2002
Resigned 06 Sept 2002

POLLINS, Andrew Martin

Resigned
Centre Tower Whitgift Centre, CroydonCR0 1LP
Born October 1967
Director
Appointed 19 Mar 2007
Resigned 23 Jul 2009

POTTER, Andrew Donald

Resigned
6th Floor Offices, Whitgift Centre CroydonCR0 1LP
Born August 1962
Director
Appointed 17 Sept 2008
Resigned 23 Nov 2010

ROBINSON, Philip Thomas

Resigned
14 Francemary Road, LondonSE4 1JS
Born August 1960
Director
Appointed 26 Feb 2003
Resigned 19 Mar 2007

SCOTT, Jonathan Paul

Resigned
14b St. Cross Street, LondonEC1N 8XA
Born December 1961
Director
Appointed 10 Feb 2010
Resigned 18 Oct 2021

WALBRIDGE, Jonathan Paul

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1978
Director
Appointed 23 Jul 2009
Resigned 08 Jul 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 May 2002
Resigned 29 May 2002

Persons with significant control

2

1 Active
1 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 03 Aug 2017
14b St. Cross Street, LondonEC1N 8XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

258

Accounts With Accounts Type Dormant
13 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Legacy
9 May 2012
MG01MG01
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Secretary Company With Change Date
15 May 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
363aAnnual Return
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288cChange of Particulars
Legacy
16 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288cChange of Particulars
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288cChange of Particulars
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
9 November 2007
288cChange of Particulars
Legacy
26 September 2007
403aParticulars of Charge Subject to s859A
Legacy
10 August 2007
155(6)b155(6)b
Legacy
10 August 2007
155(6)b155(6)b
Legacy
10 August 2007
155(6)b155(6)b
Legacy
10 August 2007
155(6)b155(6)b
Legacy
10 August 2007
155(6)b155(6)b
Legacy
10 August 2007
155(6)b155(6)b
Legacy
10 August 2007
155(6)b155(6)b
Legacy
10 August 2007
155(6)b155(6)b
Legacy
10 August 2007
155(6)b155(6)b
Legacy
10 August 2007
155(6)b155(6)b
Legacy
10 August 2007
155(6)b155(6)b
Legacy
10 August 2007
155(6)b155(6)b
Legacy
10 August 2007
155(6)b155(6)b
Legacy
10 August 2007
155(6)b155(6)b
Legacy
10 August 2007
155(6)b155(6)b
Legacy
10 August 2007
155(6)b155(6)b
Legacy
10 August 2007
155(6)b155(6)b
Legacy
10 August 2007
155(6)b155(6)b
Legacy
10 August 2007
155(6)b155(6)b
Legacy
10 August 2007
155(6)b155(6)b
Legacy
10 August 2007
155(6)b155(6)b
Legacy
10 August 2007
155(6)b155(6)b
Legacy
10 August 2007
155(6)b155(6)b
Legacy
10 August 2007
155(6)a155(6)a
Legacy
10 August 2007
155(6)a155(6)a
Resolution
10 August 2007
RESOLUTIONSResolutions
Legacy
3 August 2007
395Particulars of Mortgage or Charge
Legacy
14 July 2007
225Change of Accounting Reference Date
Legacy
13 July 2007
287Change of Registered Office
Legacy
12 June 2007
363aAnnual Return
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
24 October 2006
225Change of Accounting Reference Date
Legacy
25 May 2006
363aAnnual Return
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
2 November 2005
403aParticulars of Charge Subject to s859A
Legacy
31 October 2005
395Particulars of Mortgage or Charge
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)a155(6)a
Legacy
2 September 2005
225Change of Accounting Reference Date
Legacy
20 May 2005
363aAnnual Return
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
26 May 2004
363aAnnual Return
Legacy
20 April 2004
288cChange of Particulars
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Legacy
16 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2003
AAAnnual Accounts
Legacy
27 May 2003
363aAnnual Return
Resolution
23 April 2003
RESOLUTIONSResolutions
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
287Change of Registered Office
Legacy
2 January 2003
225Change of Accounting Reference Date
Resolution
13 December 2002
RESOLUTIONSResolutions
Resolution
13 December 2002
RESOLUTIONSResolutions
Resolution
13 December 2002
RESOLUTIONSResolutions
Legacy
20 September 2002
155(6)b155(6)b
Legacy
20 September 2002
155(6)b155(6)b
Legacy
20 September 2002
155(6)b155(6)b
Legacy
20 September 2002
155(6)b155(6)b
Legacy
20 September 2002
155(6)b155(6)b
Legacy
20 September 2002
155(6)b155(6)b
Legacy
20 September 2002
155(6)b155(6)b
Legacy
20 September 2002
155(6)b155(6)b
Legacy
20 September 2002
155(6)b155(6)b
Legacy
20 September 2002
155(6)b155(6)b
Legacy
20 September 2002
155(6)b155(6)b
Legacy
20 September 2002
155(6)b155(6)b
Legacy
20 September 2002
155(6)b155(6)b
Legacy
20 September 2002
155(6)b155(6)b
Legacy
20 September 2002
155(6)b155(6)b
Legacy
20 September 2002
155(6)b155(6)b
Legacy
20 September 2002
155(6)b155(6)b
Legacy
20 September 2002
155(6)b155(6)b
Legacy
20 September 2002
155(6)b155(6)b
Legacy
20 September 2002
155(6)b155(6)b
Legacy
20 September 2002
155(6)b155(6)b
Legacy
20 September 2002
155(6)b155(6)b
Legacy
20 September 2002
155(6)b155(6)b
Legacy
20 September 2002
155(6)b155(6)b
Legacy
20 September 2002
155(6)b155(6)b
Legacy
20 September 2002
155(6)b155(6)b
Legacy
20 September 2002
155(6)a155(6)a
Legacy
20 September 2002
155(6)b155(6)b
Resolution
20 September 2002
RESOLUTIONSResolutions
Resolution
20 September 2002
RESOLUTIONSResolutions
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
287Change of Registered Office
Resolution
5 August 2002
RESOLUTIONSResolutions
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
287Change of Registered Office
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Incorporation Company
14 May 2002
NEWINCIncorporation