Background WavePink WaveYellow Wave

KRISPY KREME U.K. LIMITED (04532445)

KRISPY KREME U.K. LIMITED (04532445) is an active UK company. incorporated on 11 September 2002. with registered office in Camberley. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes and 1 other business activities. KRISPY KREME U.K. LIMITED has been registered for 23 years. Current directors include ADAMS, Atiba, DUVIVIER, Raphael Canaud, HILL, Peter Andrew and 2 others.

Company Number
04532445
Status
active
Type
ltd
Incorporated
11 September 2002
Age
23 years
Address
Unit 4, Camberley, GU16 7PQ
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
ADAMS, Atiba, DUVIVIER, Raphael Canaud, HILL, Peter Andrew, MEAKIN, Guy Richard, NAPIER-FENNING, Robert Vaughan
SIC Codes
10710, 47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRISPY KREME U.K. LIMITED

KRISPY KREME U.K. LIMITED is an active company incorporated on 11 September 2002 with the registered office located in Camberley. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes and 1 other business activity. KRISPY KREME U.K. LIMITED was registered 23 years ago.(SIC: 10710, 47240)

Status

active

Active since 23 years ago

Company No

04532445

LTD Company

Age

23 Years

Incorporated 11 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Unit 4 Albany Park Frimley Road Camberley, GU16 7PQ,

Timeline

50 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Dec 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Loan Secured
Jun 15
Loan Cleared
Jun 15
Director Left
Oct 16
Loan Cleared
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Nov 17
Director Joined
May 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Jun 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jul 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ADAMS, Atiba

Active
Unit 4, CamberleyGU16 7PQ
Born October 1970
Director
Appointed 01 Oct 2024

DUVIVIER, Raphael Canaud

Active
Unit 4, CamberleyGU16 7PQ
Born July 1982
Director
Appointed 23 Jun 2025

HILL, Peter Andrew

Active
Unit 4, CamberleyGU16 7PQ
Born May 1980
Director
Appointed 01 Oct 2024

MEAKIN, Guy Richard

Active
Unit 4, CamberleyGU16 7PQ
Born March 1980
Director
Appointed 04 Nov 2024

NAPIER-FENNING, Robert Vaughan

Active
Unit 4, CamberleyGU16 7PQ
Born November 1985
Director
Appointed 04 Nov 2024

HENSHALL, Donald Brian

Resigned
54 Lebanon Park, TwickenhamTW1 3DQ
Secretary
Appointed 04 Nov 2002
Resigned 10 Dec 2009

HUNT, Robert Christopher

Resigned
Unit 4, CamberleyGU16 7PQ
Secretary
Appointed 10 Dec 2009
Resigned 08 May 2013

LEDGER, Robert Mark

Resigned
Unit 4, CamberleyGU16 7PQ
Secretary
Appointed 25 Jul 2013
Resigned 16 Jun 2017

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 11 Sept 2002
Resigned 11 Sept 2002

AMIGUES, Gregoire

Resigned
20 Eastbourne Terrace, LondonW2 6LG
Born December 1966
Director
Appointed 28 Oct 2016
Resigned 28 Mar 2017

BURKE, Henry Haven

Resigned
4263 Arrowhead Circle, California
Born June 1941
Director
Appointed 11 Sept 2002
Resigned 28 Oct 2016

CHARLESWORTH, Joshua Alan

Resigned
Unit 4, CamberleyGU16 7PQ
Born November 1974
Director
Appointed 03 Jul 2017
Resigned 13 Oct 2023

CHAUDHARY, Niren

Resigned
Unit 4, CamberleyGU16 7PQ
Born January 1963
Director
Appointed 28 Mar 2017
Resigned 18 Jun 2019

CHESHIRE, Richard

Resigned
Unit 4, CamberleyGU16 7PQ
Born February 1968
Director
Appointed 08 Dec 2010
Resigned 29 Jun 2022

CHRISTIAN, Trevor Andrew

Resigned
Unit 4, CamberleyGU16 7PQ
Born September 1978
Director
Appointed 13 Oct 2023
Resigned 01 Oct 2024

CLARK, Richard Wagstaff

Resigned
27700 Pacific Coast Highway, California
Born November 1929
Director
Appointed 13 Nov 2002
Resigned 14 Oct 2011

DOWELL, Michael Charles Weston

Resigned
Unit 4, CamberleyGU16 7PQ
Born August 1955
Director
Appointed 25 Jul 2013
Resigned 17 Nov 2017

DUNNING, Jamie

Resigned
Unit 4, CamberleyGU16 7PQ
Born February 1973
Director
Appointed 25 Jul 2022
Resigned 01 Nov 2024

FISHMAN, Edward Jay

Resigned
27234 Pacific Coast Highway, California
Born June 1943
Director
Appointed 13 Nov 2002
Resigned 14 Oct 2011

HENNESSY, Timothy James

Resigned
Knollwood Street, Winston SalemNC 27103
Born September 1961
Director
Appointed 28 Mar 2017
Resigned 31 Dec 2024

HUNT, Robert Christopher

Resigned
Unit 4, CamberleyGU16 7PQ
Born May 1972
Director
Appointed 14 Oct 2011
Resigned 08 May 2013

HUNT, Robert

Resigned
4 Green Lane, RedhillRH1 2DQ
Born May 1972
Director
Appointed 14 Mar 2007
Resigned 07 Feb 2008

JAQUES, Dominic Andrew

Resigned
Broome Cottage, East IlsleyRG20 7LX
Born January 1965
Director
Appointed 07 Dec 2005
Resigned 09 Jan 2006

LEDGER, Robert Mark

Resigned
Unit 4, CamberleyGU16 7PQ
Born November 1955
Director
Appointed 25 Jul 2013
Resigned 16 Jun 2017

LIVENGOOD, Scott

Resigned
3504 Stonegate Court, North Carolina
Born August 1952
Director
Appointed 11 Sept 2002
Resigned 17 Jan 2005

MARTINEZ, Manuel

Resigned
20 Eastbourne Terrace, LondonW2 6LG
Born June 1969
Director
Appointed 28 Oct 2016
Resigned 03 Jul 2017

PARKER, Stanley Larue

Resigned
305 Springwater Ct, Winston Salem
Born June 1959
Director
Appointed 01 Dec 2004
Resigned 24 Aug 2006

PHALEN, Michael

Resigned
8308 Tuscany Drive, Lewisville
Born January 1970
Director
Appointed 17 May 2004
Resigned 01 Dec 2004

PHALEN, Michael

Resigned
8308 Tuscany Drive, Lewisville
Born January 1970
Director
Appointed 17 May 2004
Resigned 30 Nov 2004

POLONSKY, Sherry Jenkins

Resigned
3735 Lindenleaf Court, Winston-Salem
Born February 1961
Director
Appointed 18 Jan 2005
Resigned 15 Jun 2005

SPANJERS, Matthew

Resigned
Unit 4, CamberleyGU16 7PQ
Born December 1975
Director
Appointed 13 Oct 2023
Resigned 31 Dec 2024

SPANJERS, Matthew

Resigned
Unit 4, CamberleyGU16 7PQ
Born December 1975
Director
Appointed 01 Jul 2021
Resigned 02 Mar 2022

STRICKLAND, Jimmy Blake

Resigned
185 Coventry Park Lane, Winston Salem
Born July 1959
Director
Appointed 01 Sept 2004
Resigned 15 Jun 2005

TANG, Cathy

Resigned
Unit 4, CamberleyGU16 7PQ
Born June 1967
Director
Appointed 02 Mar 2022
Resigned 01 Jun 2024

TATE, John William

Resigned
161 Wing Haven Circle, Winston Salem
Born August 1950
Director
Appointed 11 Sept 2002
Resigned 01 Sept 2004

Persons with significant control

1

Albany Park, Camberley

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

217

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Resolution
14 February 2020
RESOLUTIONSResolutions
Resolution
14 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
20 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
19 January 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
3 January 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 August 2013
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 August 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Appoint Person Director Company With Name Date
7 November 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2011
TM01Termination of Director
Resolution
28 October 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
28 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Legacy
4 March 2010
MG02MG02
Legacy
4 March 2010
MG02MG02
Legacy
4 March 2010
MG02MG02
Legacy
4 March 2010
MG02MG02
Legacy
4 March 2010
MG02MG02
Legacy
4 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG01MG01
Appoint Person Secretary Company With Name
10 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
10 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
4 November 2009
AR01AR01
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
25 June 2008
395Particulars of Mortgage or Charge
Legacy
30 May 2008
395Particulars of Mortgage or Charge
Legacy
25 April 2008
395Particulars of Mortgage or Charge
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
288bResignation of Director or Secretary
Auditors Resignation Company
11 January 2008
AUDAUD
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
18 October 2007
122122
Resolution
18 October 2007
RESOLUTIONSResolutions
Resolution
18 October 2007
RESOLUTIONSResolutions
Resolution
18 October 2007
RESOLUTIONSResolutions
Legacy
24 September 2007
363sAnnual Return (shuttle)
Legacy
22 September 2007
395Particulars of Mortgage or Charge
Legacy
14 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
17 November 2006
395Particulars of Mortgage or Charge
Legacy
30 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
22 September 2006
395Particulars of Mortgage or Charge
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
395Particulars of Mortgage or Charge
Legacy
15 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
88(2)R88(2)R
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
16 March 2004
395Particulars of Mortgage or Charge
Legacy
11 March 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
22 September 2003
363sAnnual Return (shuttle)
Resolution
14 August 2003
RESOLUTIONSResolutions
Legacy
14 June 2003
395Particulars of Mortgage or Charge
Legacy
30 January 2003
88(2)R88(2)R
Legacy
30 January 2003
123Notice of Increase in Nominal Capital
Resolution
24 January 2003
RESOLUTIONSResolutions
Resolution
24 January 2003
RESOLUTIONSResolutions
Resolution
24 January 2003
RESOLUTIONSResolutions
Legacy
8 January 2003
353353
Legacy
8 January 2003
225Change of Accounting Reference Date
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
287Change of Registered Office
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Incorporation Company
11 September 2002
NEWINCIncorporation