Background WavePink WaveYellow Wave

WESTLINK HOLDINGS LIMITED (04444522)

WESTLINK HOLDINGS LIMITED (04444522) is an active UK company. incorporated on 22 May 2002. with registered office in Crewe. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WESTLINK HOLDINGS LIMITED has been registered for 23 years. Current directors include SEABORNE, Michael Alan.

Company Number
04444522
Status
active
Type
ltd
Incorporated
22 May 2002
Age
23 years
Address
7-9 Macon Court, Crewe, CW1 6EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SEABORNE, Michael Alan
SIC Codes
68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTLINK HOLDINGS LIMITED

WESTLINK HOLDINGS LIMITED is an active company incorporated on 22 May 2002 with the registered office located in Crewe. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WESTLINK HOLDINGS LIMITED was registered 23 years ago.(SIC: 68100, 68201)

Status

active

Active since 23 years ago

Company No

04444522

LTD Company

Age

23 Years

Incorporated 22 May 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 March 2023 - 31 August 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

HAMBLEDENE LIMITED
From: 22 May 2002To: 17 June 2002
Contact
Address

7-9 Macon Court Crewe, CW1 6EA,

Previous Addresses

128 Crewe Road Haslington Crewe Cheshire CW1 5RQ England
From: 5 February 2025To: 19 August 2025
C/O Hill Dickinson 1 st. Pauls Square Liverpool Merseyside L3 9SJ England
From: 8 May 2024To: 5 February 2025
1 C/O Hill Dickinson St. Pauls Square Liverpool Merseyside L3 9SJ England
From: 8 May 2024To: 8 May 2024
Third Floor 15 Stratford Place London W1C 1BE England
From: 25 October 2017To: 8 May 2024
22 Soho Square London W1D 4NS
From: 12 May 2014To: 25 October 2017
Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ United Kingdom
From: 16 May 2013To: 12 May 2014
C/O Eddie Stobart Limited Stretton Green Distribution Park Langford Way Appleton Warwickshire WA4 4TZ United Kingdom
From: 29 January 2013To: 16 May 2013
C/O Eddie Stobart Ltd Stretton Green Distribution Park Langford Way Warrington Cheshire WA4 4TZ
From: 22 May 2002To: 29 January 2013
Timeline

42 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Oct 11
Director Left
Oct 11
Loan Cleared
Feb 14
Director Joined
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Feb 15
Loan Cleared
Feb 15
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Left
May 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Jun 23
Director Left
Jul 23
Loan Cleared
Dec 23
Capital Update
Nov 24
Owner Exit
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

1 Active
25 Resigned

SEABORNE, Michael Alan

Active
Macon Court, CreweCW1 6EA
Born October 1953
Director
Appointed 20 May 2025

BIRD, Christopher Donald

Resigned
40 Bexton Lane, KnutsfordWA16 9BP
Secretary
Appointed 17 Apr 2007
Resigned 30 Sept 2008

BUTCHER, Richard Edward Charles

Resigned
15 Stratford Place, LondonW1C 1BE
Secretary
Appointed 20 Apr 2011
Resigned 13 Nov 2017

BUTCHER, Richard Edward Charles

Resigned
21 Nook Lane Close, CarlisleCA5 7JA
Secretary
Appointed 23 Sept 2008
Resigned 02 Mar 2009

GRIFFITHS, Ian Stuart

Resigned
5 Arncliffe Grove Wheatley Springs, NelsonBB9 8SH
Secretary
Appointed 25 Sept 2003
Resigned 02 Aug 2004

HOWARTH, Trevor

Resigned
Brantwood, ChorleyPR6 7DH
Secretary
Appointed 02 Mar 2009
Resigned 20 Apr 2011

MCKIE, Alan Leonard

Resigned
27 Sandringham Avenue, WarringtonWA6 9QJ
Secretary
Appointed 12 Jun 2002
Resigned 17 Apr 2007

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate nominee secretary
Appointed 22 May 2002
Resigned 12 Jun 2002

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 22 May 2002
Resigned 12 Jun 2002

BEECROFT, Daniel Gordon John

Resigned
Crewe Road, CreweCW1 5RL
Born February 1983
Director
Appointed 04 Feb 2025
Resigned 21 May 2025

BRACE, Louise Mary Helen

Resigned
15 Stratford Place, LondonW1C 1BE
Born December 1972
Director
Appointed 14 Jun 2018
Resigned 09 Sept 2019

BRADY, Warwick

Resigned
15 Stratford Place, LondonW1C 1BE
Born December 1964
Director
Appointed 13 Nov 2017
Resigned 30 Apr 2021

BUTCHER, Richard Edward Charles

Resigned
15 Stratford Place, LondonW1C 1BE
Born January 1964
Director
Appointed 13 Nov 2014
Resigned 13 Nov 2017

DILWORTH, Nicholas Anthony

Resigned
1, LiverpoolL3 9SJ
Born April 1973
Director
Appointed 09 Sept 2019
Resigned 04 Feb 2025

FORREST, Mark Patrick

Resigned
Gallows Lane, PrestonPR3 3XX
Born August 1951
Director
Appointed 01 Feb 2007
Resigned 31 Jul 2008

GIRDWOOD, Lewis Ian

Resigned
15 Stratford Place, LondonW1C 1BE
Born July 1967
Director
Appointed 09 Sept 2019
Resigned 24 Jul 2023

MCKIE, Alan Leonard

Resigned
27 Sandringham Avenue, WarringtonWA6 9QJ
Born October 1941
Director
Appointed 02 Jun 2005
Resigned 17 Apr 2007

MCKIE, Alan Leonard

Resigned
27 Sandringham Avenue, WarringtonWA6 9QJ
Born October 1941
Director
Appointed 12 Jun 2002
Resigned 25 Sept 2003

MYDDELTON, Guy Charles

Resigned
Wilcott House, ShrewsburySY4 1BJ
Born January 1966
Director
Appointed 21 Mar 2006
Resigned 22 Sept 2008

O CONNOR, Stephen Phillip

Resigned
Middlewalk, FrodshamWA6 6BW
Born April 1965
Director
Appointed 22 Sept 2008
Resigned 30 Sept 2011

O'BRIEN, Christopher

Resigned
The Cottage Station Road, CreweCW4 8PJ
Born November 1963
Director
Appointed 25 Sept 2003
Resigned 02 Aug 2004

SHEARER, David James Buchanan

Resigned
1, LiverpoolL3 9SJ
Born March 1959
Director
Appointed 21 Jun 2023
Resigned 04 Feb 2025

TINKLER, William Andrew

Resigned
15 Stratford Place, LondonW1C 1BE
Born July 1963
Director
Appointed 22 Sept 2008
Resigned 14 Jun 2018

WHAWELL, Benjamin Mark

Resigned
15 Stratford Place, LondonW1C 1BE
Born October 1972
Director
Appointed 22 Sept 2008
Resigned 13 Nov 2017

WHITE, Graham Linden

Resigned
Brantwood, ColneBB8 7NN
Born May 1943
Director
Appointed 25 Sept 2003
Resigned 02 Aug 2004

WILLIAMS, Peter

Resigned
3 Heyes Mount, MerseysideL35 0LU
Born January 1952
Director
Appointed 12 Jun 2002
Resigned 22 Feb 2008

Persons with significant control

2

1 Active
1 Ceased
Crewe Road, CreweCW1 5RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2025
No. 1 St. Pauls Square, LiverpoolL3 9SJ

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
Ceased 04 Feb 2025
Fundings
Financials
Latest Activities

Filing History

205

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 November 2024
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
4 November 2024
SH19Statement of Capital
Legacy
4 November 2024
SH20SH20
Legacy
4 November 2024
CAP-SSCAP-SS
Resolution
4 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2017
TM02Termination of Secretary
Change To A Person With Significant Control
25 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2015
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
8 June 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Memorandum Articles
12 January 2015
MAMA
Resolution
12 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Miscellaneous
27 October 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Resolution
7 May 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Auditors Resignation Company
21 February 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Legacy
30 March 2012
MG01MG01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Termination Director Company
4 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Appoint Person Secretary Company With Name
25 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 May 2011
TM02Termination of Secretary
Change Sail Address Company With Old Address
11 January 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
16 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Resolution
20 October 2010
RESOLUTIONSResolutions
Resolution
20 October 2010
RESOLUTIONSResolutions
Legacy
9 June 2010
MG02MG02
Legacy
9 June 2010
MG02MG02
Legacy
9 June 2010
MG02MG02
Legacy
9 June 2010
MG02MG02
Legacy
8 June 2010
MG02MG02
Legacy
8 June 2010
MG02MG02
Legacy
8 June 2010
MG02MG02
Legacy
8 June 2010
MG02MG02
Legacy
8 June 2010
MG02MG02
Legacy
8 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Legacy
5 May 2010
MG02MG02
Legacy
5 May 2010
MG04MG04
Legacy
5 May 2010
MG04MG04
Legacy
5 May 2010
MG04MG04
Legacy
5 May 2010
MG04MG04
Legacy
10 March 2010
MG01MG01
Legacy
10 March 2010
MG01MG01
Legacy
9 March 2010
MG01MG01
Legacy
5 February 2010
MG01MG01
Legacy
19 January 2010
MG04MG04
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
31 December 2009
MG02MG02
Legacy
27 May 2009
363aAnnual Return
Legacy
15 May 2009
395Particulars of Mortgage or Charge
Legacy
12 May 2009
395Particulars of Mortgage or Charge
Legacy
12 May 2009
395Particulars of Mortgage or Charge
Legacy
12 May 2009
395Particulars of Mortgage or Charge
Legacy
12 May 2009
395Particulars of Mortgage or Charge
Legacy
12 May 2009
395Particulars of Mortgage or Charge
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
287Change of Registered Office
Legacy
6 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
287Change of Registered Office
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
395Particulars of Mortgage or Charge
Legacy
24 July 2008
395Particulars of Mortgage or Charge
Legacy
30 May 2008
363aAnnual Return
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
31 October 2007
225Change of Accounting Reference Date
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 July 2007
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
287Change of Registered Office
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
88(2)R88(2)R
Legacy
5 January 2007
123Notice of Increase in Nominal Capital
Resolution
5 January 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
123Notice of Increase in Nominal Capital
Resolution
4 January 2007
RESOLUTIONSResolutions
Legacy
8 December 2006
225Change of Accounting Reference Date
Legacy
10 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2005
AAAnnual Accounts
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2004
AAAnnual Accounts
Legacy
10 December 2004
225Change of Accounting Reference Date
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
403aParticulars of Charge Subject to s859A
Legacy
3 August 2004
403aParticulars of Charge Subject to s859A
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2004
AAAnnual Accounts
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
395Particulars of Mortgage or Charge
Legacy
16 December 2002
395Particulars of Mortgage or Charge
Legacy
17 August 2002
88(3)88(3)
Legacy
17 August 2002
88(2)R88(2)R
Legacy
12 August 2002
88(2)R88(2)R
Legacy
26 June 2002
287Change of Registered Office
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 June 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 2002
NEWINCIncorporation