Background WavePink WaveYellow Wave

BERNIE GRANT CENTRE PARTNERSHIP (04528346)

BERNIE GRANT CENTRE PARTNERSHIP (04528346) is an active UK company. incorporated on 6 September 2002. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. BERNIE GRANT CENTRE PARTNERSHIP has been registered for 23 years. Current directors include GRELL, Miranda Agnes Jayne, MACKAY, Samuel Lincolne, MUNCASTER, Robert Andrew Hylton and 4 others.

Company Number
04528346
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 September 2002
Age
23 years
Address
Bernie Grant Arts Centre Town Hall Approach Road, London, N15 4RX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
GRELL, Miranda Agnes Jayne, MACKAY, Samuel Lincolne, MUNCASTER, Robert Andrew Hylton, NGUYEN NGOC, Philippine, OLUWOLE, Bolanle Evelyn, THOMAS, Charis, WILLIAMS, Geoffrey Oswald
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERNIE GRANT CENTRE PARTNERSHIP

BERNIE GRANT CENTRE PARTNERSHIP is an active company incorporated on 6 September 2002 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. BERNIE GRANT CENTRE PARTNERSHIP was registered 23 years ago.(SIC: 90020)

Status

active

Active since 23 years ago

Company No

04528346

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 6 September 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

EVER 1410
From: 6 September 2002To: 20 November 2002
Contact
Address

Bernie Grant Arts Centre Town Hall Approach Road Tottenham London, N15 4RX,

Previous Addresses

Town Hall Approach Road Tottenham London N15 4RX
From: 6 September 2002To: 18 December 2009
Timeline

58 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Apr 10
Director Left
May 10
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Loan Secured
Jul 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jul 14
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
May 22
Director Left
Jan 23
Director Left
May 23
Director Left
Aug 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Apr 25
Director Left
Sept 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
45
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GRELL, Miranda Agnes Jayne

Active
Town Hall Approach Road, LondonN15 4RX
Secretary
Appointed 14 Dec 2023

GRELL, Miranda Agnes Jayne

Active
Town Hall Approach Road, LondonN15 4RX
Born June 1978
Director
Appointed 16 Dec 2021

MACKAY, Samuel Lincolne

Active
Town Hall Approach Road, LondonN15 4RX
Born August 1987
Director
Appointed 13 Jun 2024

MUNCASTER, Robert Andrew Hylton

Active
Town Hall Approach Road, LondonN15 4RX
Born November 1983
Director
Appointed 13 Jun 2024

NGUYEN NGOC, Philippine

Active
Town Hall Approach Road, LondonN15 4RX
Born July 1989
Director
Appointed 13 Jun 2024

OLUWOLE, Bolanle Evelyn

Active
Town Hall Approach Road, LondonN15 4RX
Born December 1980
Director
Appointed 12 Dec 2024

THOMAS, Charis

Active
Town Hall Approach Road, LondonN15 4RX
Born July 1983
Director
Appointed 13 Jun 2024

WILLIAMS, Geoffrey Oswald

Active
Town Hall Approach Road, LondonN15 4RX
Born February 1977
Director
Appointed 14 Dec 2023

BARALDI, John David

Resigned
Town Hall Approach Road, LondonN15 4RX
Secretary
Appointed 17 May 2010
Resigned 14 May 2012

CALLER, Maxwell Marshall

Resigned
19 Penshurst Road, EdgwareHA8 9NT
Secretary
Appointed 07 Nov 2005
Resigned 22 Mar 2006

GRANT, Sharon Margaret

Resigned
Town Hall Approach Road, LondonN15 4RX
Secretary
Appointed 14 May 2012
Resigned 14 Dec 2023

O'DONOVAN, Ita, Dr

Resigned
9 Cranmore Way, LondonN10 3TP
Secretary
Appointed 22 Mar 2006
Resigned 17 May 2010

WARWICK, David John

Resigned
Tanglyn, LongfieldDA3 8AE
Secretary
Appointed 22 Apr 2003
Resigned 07 Nov 2005

EVERSECRETARY LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 3XX
Corporate secretary
Appointed 06 Sept 2002
Resigned 22 Apr 2003

ADEBAYO, Oludotun

Resigned
Town Hall Approach Road, LondonN15 4RX
Born August 1959
Director
Appointed 01 Feb 2018
Resigned 09 Mar 2023

BECKFORD, Robert, Dr

Resigned
Town Hall Approach Road, LondonN15 4RX
Born March 1966
Director
Appointed 31 Mar 2011
Resigned 01 Nov 2012

BOWMAN, Emma

Resigned
Town Hall Approach Road, LondonN15 4RX
Born April 1992
Director
Appointed 13 Jun 2024
Resigned 11 Dec 2025

BRADLEY, Lloyd

Resigned
Town Hall Approach Road, LondonN15 4RX
Born January 1955
Director
Appointed 24 Sept 2018
Resigned 04 Jun 2019

CALLER, Maxwell Marshall

Resigned
19 Penshurst Road, EdgwareHA8 9NT
Born February 1951
Director
Appointed 07 Nov 2005
Resigned 22 Mar 2006

CAMPAYNE, Erica Antonia

Resigned
Town Hall Approach Road, LondonN15 4RX
Born July 1981
Director
Appointed 23 Jul 2018
Resigned 28 Jan 2019

DRISCOLL, Michael John, Professor

Resigned
Principals Lodge, BarnetEN4 0PS
Born October 1950
Director
Appointed 22 Apr 2003
Resigned 27 Sept 2006

DWESAR, Sandeep

Resigned
70 Purley Downs Road, South CroydonCR2 0RB
Born January 1960
Director
Appointed 03 Jul 2003
Resigned 01 Apr 2010

EBANJA, Sarah

Resigned
Town Hall Approach Road, LondonN15 4RX
Born May 1956
Director
Appointed 01 Mar 2011
Resigned 31 Dec 2017

GRANT, Sharon Margaret

Resigned
Town Hall Approach Road, LondonN15 4RX
Born October 1952
Director
Appointed 22 Apr 2003
Resigned 14 Mar 2024

HEAD, Paul Andrew Charles

Resigned
18 Scarborough Road, LondonN4 4LT
Born July 1960
Director
Appointed 22 Apr 2003
Resigned 18 Jul 2014

KASOZI, Robyn

Resigned
Town Hall Approach Road, LondonN15 4RX
Born July 1993
Director
Appointed 06 Apr 2022
Resigned 12 Dec 2024

KOGBARA, Lela Anne-Marie

Resigned
Town Hall Approach Road, LondonN15 4RX
Born May 1961
Director
Appointed 01 Sept 2007
Resigned 14 Mar 2024

LE MARIE, Nicole

Resigned
Town Hall Approach Road, LondonN15 4RX
Born September 1982
Director
Appointed 13 Jun 2024
Resigned 09 Apr 2025

LEONARD, Scott

Resigned
Town Hall Approach Road, LondonN15 4RX
Born June 1974
Director
Appointed 23 Jul 2018
Resigned 16 Dec 2021

MORRIS, John

Resigned
Town Hall Approach Road, LondonN15 4RX
Born August 1959
Director
Appointed 27 Feb 2012
Resigned 01 Jul 2013

NORTEY, Nii Nortey

Resigned
Town Hall Approach Road, LondonN15 4RX
Born November 1985
Director
Appointed 01 Feb 2018
Resigned 11 Dec 2025

O'DONOVAN, Ita, Dr

Resigned
9 Cranmore Way, LondonN10 3TP
Born May 1944
Director
Appointed 22 Mar 2006
Resigned 31 Mar 2010

PHILLIPS, Mark Trevor

Resigned
8 Ridings Close, HighgateN6 5XE
Born December 1953
Director
Appointed 22 Apr 2003
Resigned 01 Apr 2010

PLATT, Harry

Resigned
No 2 Millers View, Much HadhamSG10 6BN
Born September 1951
Director
Appointed 22 Apr 2003
Resigned 05 Sept 2007

PUROHIT, Dimple

Resigned
Town Hall Approach Road, LondonN15 4RX
Born July 1987
Director
Appointed 16 Dec 2021
Resigned 12 Dec 2024

Persons with significant control

9

7 Active
2 Ceased

Ms Emma Bowman

Ceased
Town Hall Approach Road, LondonN15 4RX
Born April 1992

Nature of Control

Significant influence or control
Notified 01 Oct 2025
Ceased 11 Dec 2025

Ms Nii Nortey Nortey

Ceased
Town Hall Approach Road, LondonN15 4RX
Born November 1985

Nature of Control

Significant influence or control
Notified 01 Oct 2025
Ceased 11 Dec 2025

Mr Geoffrey Oswald Williams

Active
Town Hall Approach Road, LondonN15 4RX
Born February 1977

Nature of Control

Significant influence or control
Notified 01 Oct 2025

Mrs Bolanle Evelyn Oluwole

Active
Town Hall Approach Road, LondonN15 4RX
Born December 1980

Nature of Control

Significant influence or control
Notified 01 Oct 2025

Ms Charis Thomas

Active
Town Hall Approach Road, LondonN15 4RX
Born July 1983

Nature of Control

Significant influence or control
Notified 01 Oct 2025

Ms Miranda Agnes Jayne Grell

Active
Town Hall Approach Road, LondonN15 4RX
Born June 1978

Nature of Control

Significant influence or control
Notified 01 Oct 2025

Ms Philippine Nguyen Ngoc

Active
Town Hall Approach Road, LondonN15 4RX
Born July 1989

Nature of Control

Significant influence or control
Notified 01 Oct 2025

Mr Robert Andrew Hylton Muncaster

Active
Town Hall Approach Road, LondonN15 4RX
Born November 1983

Nature of Control

Significant influence or control
Notified 01 Oct 2025

Mr Samuel Lincolne Mackay

Active
Town Hall Approach Road, LondonN15 4RX
Born August 1987

Nature of Control

Significant influence or control
Notified 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 October 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
12 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2014
AR01AR01
Termination Director Company With Name Termination Date
27 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
30 November 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
29 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2011
AR01AR01
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Appoint Person Secretary Company With Name
25 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Termination Secretary Company With Name
25 May 2010
TM02Termination of Secretary
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
190190
Legacy
5 December 2008
287Change of Registered Office
Legacy
5 December 2008
353353
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
395Particulars of Mortgage or Charge
Legacy
8 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
363sAnnual Return (shuttle)
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
363sAnnual Return (shuttle)
Legacy
29 September 2005
395Particulars of Mortgage or Charge
Legacy
29 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Memorandum Articles
16 February 2004
MEM/ARTSMEM/ARTS
Resolution
14 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 January 2004
AAAnnual Accounts
Resolution
18 December 2003
RESOLUTIONSResolutions
Legacy
18 October 2003
363aAnnual Return
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
129(1)129(1)
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
287Change of Registered Office
Legacy
29 April 2003
225Change of Accounting Reference Date
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Resolution
29 April 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 November 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 September 2002
NEWINCIncorporation