Background WavePink WaveYellow Wave

THANET OFFSHORE WIND LIMITED (04512200)

THANET OFFSHORE WIND LIMITED (04512200) is an active UK company. incorporated on 15 August 2002. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 2 other business activities. THANET OFFSHORE WIND LIMITED has been registered for 23 years. Current directors include MANSFELD, Jonas Van, ROWLANDS, Jamie Wyn.

Company Number
04512200
Status
active
Type
ltd
Incorporated
15 August 2002
Age
23 years
Address
5th Floor 70, London, EC3A 8BE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MANSFELD, Jonas Van, ROWLANDS, Jamie Wyn
SIC Codes
35110, 35120, 35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THANET OFFSHORE WIND LIMITED

THANET OFFSHORE WIND LIMITED is an active company incorporated on 15 August 2002 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 2 other business activities. THANET OFFSHORE WIND LIMITED was registered 23 years ago.(SIC: 35110, 35120, 35130)

Status

active

Active since 23 years ago

Company No

04512200

LTD Company

Age

23 Years

Incorporated 15 August 2002

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

WARWICK ENERGY (NEWPORT) LIMITED
From: 15 August 2002To: 8 January 2004
Contact
Address

5th Floor 70 St Mary Axe London, EC3A 8BE,

Previous Addresses

First Floor 1 Tudor Street London EC4Y 0AH
From: 15 May 2013To: 26 April 2021
Bridge End Hexham Northumberland NE46 4NU
From: 14 May 2010To: 15 May 2013
Harwood House 43 Harwood Road London SW6 4QP
From: 15 August 2002To: 14 May 2010
Timeline

35 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
May 10
Director Left
May 10
Funding Round
May 10
Funding Round
Nov 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Funding Round
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Capital Update
Sept 14
Capital Update
Feb 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Capital Update
Sept 15
Director Left
Nov 15
Director Left
May 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Oct 17
Capital Update
Mar 19
Owner Exit
Oct 20
Capital Update
Apr 21
Director Left
Oct 21
Director Left
Dec 22
Director Joined
Dec 22
8
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MANSFELD, Jonas Van

Active
70, LondonEC3A 8BE
Born August 1976
Director
Appointed 01 Jul 2017

ROWLANDS, Jamie Wyn

Active
70, LondonEC3A 8BE
Born March 1970
Director
Appointed 01 Dec 2022

ELLIOTT, Graham Thomas

Resigned
Harris Mill, RedruthTR16 4JG
Secretary
Appointed 01 Jan 2014
Resigned 31 Oct 2014

SOMERO SORENSON, Aili Eva Margareta

Resigned
Salagatan 17, Spanga
Secretary
Appointed 10 Nov 2008
Resigned 29 Apr 2010

VAN MANSFELD, Jonas

Resigned
1 Tudor Street, LondonEC4Y 0AH
Secretary
Appointed 11 Jul 2016
Resigned 01 Jul 2017

JORDAN COMPANY SECRETARIES LIMITED

Resigned
20-22 Bedford Row, LondonWC1R 4JS
Corporate secretary
Appointed 07 Sept 2007
Resigned 15 May 2008

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 15 Aug 2002
Resigned 15 Aug 2002

LEVELCHECK SECRETARIAL SERVICES LIMITED

Resigned
53 Lyndhurst Gardens, LondonN3 1TA
Corporate secretary
Appointed 15 Aug 2002
Resigned 07 Sept 2007

MOURANT AND CO CAPITAL SECRETARIES LIMITED

Resigned
King William Street, LondonEC4N 7DZ
Corporate secretary
Appointed 28 Apr 2008
Resigned 30 Sept 2008

BADRICHANI, Marc

Resigned
Flat 5, LondonSW5 0ER
Born October 1968
Director
Appointed 25 Nov 2004
Resigned 07 Apr 2006

BURTON, Andrew

Resigned
56 Guildford Grove, LondonSE10 8JT
Born November 1973
Director
Appointed 05 Mar 2007
Resigned 31 May 2007

DAHL, Anders

Resigned
Styrbordsvaegen 6, Saltsjo-Boo
Born September 1957
Director
Appointed 10 Nov 2008
Resigned 15 Apr 2013

DE LEON, Alfonso

Resigned
Flat 127, LondonSE1 7HF
Born September 1977
Director
Appointed 31 May 2007
Resigned 02 Aug 2007

GREENE, Andrew Fay

Resigned
18 Caithness Road, LondonW14 0JA
Born December 1960
Director
Appointed 12 Oct 2008
Resigned 10 Nov 2008

GREENE, Andrew Fay

Resigned
18 Caithness Road, LondonW14 0JA
Born December 1960
Director
Appointed 14 Dec 2007
Resigned 31 Mar 2008

GUY, Piers Basil

Resigned
Pendeen, PenzanceTR19 7TS
Born December 1969
Director
Appointed 01 Jan 2014
Resigned 30 Sept 2017

HIENSCH, Frederik Bernard Hendrik

Resigned
1 Tudor Street, LondonEC4Y 0AH
Born April 1974
Director
Appointed 01 Jul 2017
Resigned 01 Dec 2022

JONES, Robert Evan, Dr

Resigned
Willow Cottage 3 Albany Close, EsherKT10 9JR
Born March 1946
Director
Appointed 15 Aug 2002
Resigned 07 Sept 2007

LOVGREN, Peter

Resigned
Tornlundsgatan 2 B, Uppsala
Born April 1967
Director
Appointed 29 Apr 2010
Resigned 15 Apr 2013

MILLONIG, Klemens

Resigned
70, LondonEC3A 8BE
Born April 1970
Director
Appointed 01 Jul 2017
Resigned 30 Sept 2021

MIRSCH, Ingrid Ulrika

Resigned
August Dahlströms Väg, Danderyd
Born May 1957
Director
Appointed 01 Feb 2014
Resigned 11 Oct 2015

NIELSEN, Ole Bigum

Resigned
Mirabellevaenget, 8700 Horsens
Born April 1965
Director
Appointed 01 Jan 2014
Resigned 30 Apr 2017

PETTERSON, Mark Edward

Resigned
High Barn, SheningtonOX15 6NQ
Born June 1960
Director
Appointed 15 Aug 2002
Resigned 07 Sept 2007

PISANTI, Alberto

Resigned
201 Via Rubra, Roma
Born August 1971
Director
Appointed 13 Aug 2007
Resigned 07 Sept 2007

RAPLEY, Vincent Michael

Resigned
Chart Corner Cottage, SevenoaksTN15 0ES
Born October 1960
Director
Appointed 31 Mar 2008
Resigned 30 Sept 2008

REINHOLDSSON, Carl Martin

Resigned
Elm Bank Gardens, LondonSW13 0NX
Born April 1973
Director
Appointed 16 Apr 2013
Resigned 01 Jul 2017

RIKER, Nicole Patricia

Resigned
1 Skyline Road, Smiths
Born August 1967
Director
Appointed 07 Sept 2007
Resigned 10 Nov 2008

ROSEN, Ian Douglas

Resigned
Flats 1 And 2, LondonSW1H 9AA
Born August 1965
Director
Appointed 25 Nov 2004
Resigned 01 Mar 2007

SOMERO SORENSON, Aili Eva Margareta

Resigned
Salagatan 17, Spanga
Born November 1965
Director
Appointed 10 Nov 2008
Resigned 29 Apr 2010

SULLEY, John Leslie

Resigned
44 Marigold Drive, HinckleyLE10 2SJ
Born February 1951
Director
Appointed 15 Aug 2002
Resigned 07 Sept 2007

TYNES, Johannes Skylstad

Resigned
28 Montagu Mansions, LondonW1U 6LB
Born May 1978
Director
Appointed 07 Sept 2007
Resigned 10 Nov 2008

VAN DONGEN, Willem

Resigned
Dalweg, Doorwerth
Born August 1958
Director
Appointed 16 Apr 2013
Resigned 01 Jul 2015

WESSLAU, Peter Johan

Resigned
Cleveland Road, LondonSW13 0AA
Born September 1969
Director
Appointed 10 Nov 2008
Resigned 28 Jan 2014

WITTMAN, Matthew Amos Henry Wright

Resigned
Flat No 146 Dorset House, LondonNW1 5AQ
Born April 1980
Director
Appointed 07 Sept 2007
Resigned 26 Sept 2007

WOLTMANN, Hans Werner

Resigned
Jupitervej 6, Kolding
Born June 1961
Director
Appointed 01 Jul 2015
Resigned 01 Jul 2017

Persons with significant control

2

1 Active
1 Ceased
Tudor Street, LondonEC4Y 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2018
S-162-87, Stockholm

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 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Legacy
20 December 2022
CAP-SSCAP-SS
Legacy
20 December 2022
SH20SH20
Resolution
12 December 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
21 April 2021
SH19Statement of Capital
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Legacy
9 February 2021
CAP-SSCAP-SS
Resolution
9 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 March 2019
SH19Statement of Capital
Legacy
25 March 2019
CAP-SSCAP-SS
Resolution
16 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Legacy
16 August 2016
SH20SH20
Legacy
16 August 2016
CAP-SSCAP-SS
Resolution
16 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Legacy
4 September 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 September 2015
SH19Statement of Capital
Legacy
4 September 2015
CAP-SSCAP-SS
Resolution
4 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Legacy
24 February 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 February 2015
SH19Statement of Capital
Legacy
24 February 2015
CAP-SSCAP-SS
Resolution
24 February 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
31 October 2014
TM02Termination of Secretary
Legacy
11 September 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 September 2014
SH19Statement of Capital
Legacy
11 September 2014
CAP-SSCAP-SS
Resolution
11 September 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Capital Allotment Shares
3 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Capital Allotment Shares
23 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Memorandum Articles
21 June 2010
MEM/ARTSMEM/ARTS
Resolution
17 May 2010
RESOLUTIONSResolutions
Resolution
17 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2010
SH01Allotment of Shares
Resolution
17 May 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
14 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
14 May 2010
TM02Termination of Secretary
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
6 February 2009
403aParticulars of Charge Subject to s859A
Legacy
24 December 2008
287Change of Registered Office
Legacy
9 December 2008
403b403b
Auditors Resignation Company
20 November 2008
AUDAUD
Legacy
17 November 2008
287Change of Registered Office
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
88(2)Return of Allotment of Shares
Resolution
17 November 2008
RESOLUTIONSResolutions
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
287Change of Registered Office
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Auditors Resignation Company
3 October 2008
AUDAUD
Legacy
9 September 2008
88(2)Return of Allotment of Shares
Legacy
3 September 2008
363aAnnual Return
Legacy
3 September 2008
353353
Legacy
3 September 2008
190190
Accounts With Accounts Type Group
26 August 2008
AAAnnual Accounts
Legacy
14 July 2008
395Particulars of Mortgage or Charge
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
287Change of Registered Office
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 January 2008
AAAnnual Accounts
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
363aAnnual Return
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
88(2)R88(2)R
Legacy
26 September 2007
123Notice of Increase in Nominal Capital
Resolution
26 September 2007
RESOLUTIONSResolutions
Resolution
26 September 2007
RESOLUTIONSResolutions
Resolution
17 September 2007
RESOLUTIONSResolutions
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
287Change of Registered Office
Legacy
17 September 2007
225Change of Accounting Reference Date
Legacy
13 September 2007
403aParticulars of Charge Subject to s859A
Legacy
13 September 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
288aAppointment of Director or Secretary
Memorandum Articles
13 August 2007
MEM/ARTSMEM/ARTS
Legacy
10 August 2007
123Notice of Increase in Nominal Capital
Legacy
10 August 2007
88(2)R88(2)R
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
12 October 2006
88(2)R88(2)R
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
28 July 2006
244244
Legacy
13 April 2006
123Notice of Increase in Nominal Capital
Legacy
12 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
24 August 2005
88(2)R88(2)R
Legacy
24 August 2005
123Notice of Increase in Nominal Capital
Memorandum Articles
24 August 2005
MEM/ARTSMEM/ARTS
Legacy
17 August 2005
363aAnnual Return
Legacy
17 August 2005
190190
Legacy
17 August 2005
353353
Legacy
17 August 2005
287Change of Registered Office
Legacy
28 July 2005
244244
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Memorandum Articles
9 December 2004
MEM/ARTSMEM/ARTS
Resolution
9 December 2004
RESOLUTIONSResolutions
Resolution
9 December 2004
RESOLUTIONSResolutions
Resolution
9 December 2004
RESOLUTIONSResolutions
Legacy
29 November 2004
395Particulars of Mortgage or Charge
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2004
AAAnnual Accounts
Memorandum Articles
14 January 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
3 May 2003
225Change of Accounting Reference Date
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Incorporation Company
15 August 2002
NEWINCIncorporation