Background WavePink WaveYellow Wave

CLERMONT HOTEL HOLDINGS LIMITED (04560805)

CLERMONT HOTEL HOLDINGS LIMITED (04560805) is an active UK company. incorporated on 11 October 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CLERMONT HOTEL HOLDINGS LIMITED has been registered for 23 years. Current directors include CHENG, Cynthia, HUTTON, Richard Edward, NOTHHAFT, Christian Karl and 1 others.

Company Number
04560805
Status
active
Type
ltd
Incorporated
11 October 2002
Age
23 years
Address
110 Central Street, London, EC1V 8AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHENG, Cynthia, HUTTON, Richard Edward, NOTHHAFT, Christian Karl, TAYLOR, Gavin Stephen
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLERMONT HOTEL HOLDINGS LIMITED

CLERMONT HOTEL HOLDINGS LIMITED is an active company incorporated on 11 October 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CLERMONT HOTEL HOLDINGS LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04560805

LTD Company

Age

23 Years

Incorporated 11 October 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

GLH HOTELS HOLDINGS LIMITED
From: 15 August 2013To: 1 November 2022
GUOMAN HOTEL HOLDINGS LIMITED
From: 25 June 2010To: 15 August 2013
GUOCOLEISURE (UK) LIMITED
From: 2 October 2007To: 25 June 2010
BIL (UK) LIMITED
From: 19 February 2003To: 2 October 2007
TRUSHELFCO (NO.2930) LIMITED
From: 11 October 2002To: 19 February 2003
Contact
Address

110 Central Street London, EC1V 8AJ,

Previous Addresses

Stephenson House 75 Hampstead Road London NW1 2PL
From: 26 September 2012To: 12 November 2018
Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH
From: 11 October 2002To: 26 September 2012
Timeline

38 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
May 12
Director Joined
Aug 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
May 13
Director Left
May 13
Director Left
Jun 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jun 16
Funding Round
Jul 16
Director Joined
Aug 16
Director Joined
Aug 19
Director Left
Aug 19
Funding Round
Nov 20
Director Left
Apr 21
Share Issue
May 21
Director Left
May 21
Director Joined
May 21
Capital Update
Jun 21
Director Joined
Aug 21
Director Left
Aug 21
Funding Round
Dec 21
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
May 24
Director Left
May 24
Capital Update
Jul 25
9
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SABBERTON-COE, Richard

Active
Central Street, LondonEC1V 8AJ
Secretary
Appointed 23 Sept 2019

CHENG, Cynthia

Active
Central Street, LondonEC1V 8AJ
Born April 1975
Director
Appointed 01 Jun 2021

HUTTON, Richard Edward

Active
Central Street, LondonEC1V 8AJ
Born August 1985
Director
Appointed 09 Oct 2023

NOTHHAFT, Christian Karl

Active
Central Street, LondonEC1V 8AJ
Born May 1965
Director
Appointed 15 May 2024

TAYLOR, Gavin Stephen

Active
Central Street, LondonEC1V 8AJ
Born September 1974
Director
Appointed 09 Oct 2023

BLACKWELL, Seok Hui, Ms.

Resigned
PO BOX 909, UxbridgeUB8 9FH
Secretary
Appointed 01 Sept 2009
Resigned 30 Dec 2011

CATTERMOLE, Ian Kendall

Resigned
Swallow Cottage, DagnallHP4 1QZ
Secretary
Appointed 01 Sept 2003
Resigned 27 Jun 2008

HIRANI, Sheena

Resigned
Sandhurst Road, LondonNW9 9LJ
Secretary
Appointed 27 Jun 2008
Resigned 01 Sept 2009

HSIEH-LIN, Jeanette Ling

Resigned
75 Hampstead Road, LondonNW1 2PL
Secretary
Appointed 01 Feb 2013
Resigned 02 May 2013

KEDDIE, Fiona

Resigned
Central Street, LondonEC1V 8AJ
Secretary
Appointed 30 Jan 2012
Resigned 01 Mar 2019

MCGUIRK, Julie

Resigned
PO BOX 909, UxbridgeUB8 9FH
Secretary
Appointed 01 Sept 2009
Resigned 28 Oct 2011

MUI, Susan Lim Geok

Resigned
Central Street, LondonEC1V 8AJ
Secretary
Appointed 02 May 2013
Resigned 02 Aug 2021

NG, Jocelyn

Resigned
75 Hampstead Road, LondonNW1 2PL
Secretary
Appointed 03 Jan 2012
Resigned 01 Feb 2013

TEAH, Jane Seow Lian

Resigned
35 Seagull Walk, SingaporeFOREIGN
Secretary
Appointed 19 Feb 2003
Resigned 31 May 2006

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 11 Oct 2002
Resigned 19 Feb 2003

AMARSI, Arun

Resigned
Suite Flat 1 Bostock House, LondonW1K 7HA
Born March 1957
Director
Appointed 19 Feb 2003
Resigned 31 May 2007

BAILEY, Steven Clive

Resigned
PO BOX 909, UxbridgeUB8 9FH
Born September 1962
Director
Appointed 01 Sept 2009
Resigned 25 Feb 2011

BAILEY, Steven Clive

Resigned
Beeches, RickmansworthWD3 4JS
Born September 1962
Director
Appointed 08 May 2007
Resigned 01 Jul 2007

BLACKWELL, Seok Hui, Ms.

Resigned
PO BOX 909, UxbridgeUB8 9FH
Born September 1967
Director
Appointed 01 Sept 2009
Resigned 30 Dec 2011

CATTERMOLE, Ian Kendall

Resigned
Swallow Cottage, DagnallHP4 1QZ
Born January 1960
Director
Appointed 01 Sept 2003
Resigned 27 Jun 2008

CHEW, Kwang Ming Andrew

Resigned
PO BOX 909, UxbridgeUB8 9FH
Born March 1973
Director
Appointed 07 Sept 2007
Resigned 27 Jul 2011

CHONG, Chee Kiam Jeremy

Resigned
179 Toa Payoh Central, \18-466, SingaporeFOREIGN
Born June 1969
Director
Appointed 01 Jul 2007
Resigned 07 Sept 2007

DE CARLE, Richard Donald

Resigned
78 Trinity Road, LondonSW17 7RJ
Born October 1959
Director
Appointed 17 Feb 2003
Resigned 19 Feb 2003

DENOMA, Michael Bernard

Resigned
75 Hampstead Road, LondonNW1 2PL
Born April 1956
Director
Appointed 01 Aug 2012
Resigned 01 Jul 2016

GALLAGHER, Neil

Resigned
Central Street, LondonEC1V 8AJ
Born May 1973
Director
Appointed 28 Jul 2016
Resigned 09 Aug 2019

GUNN, Philip James

Resigned
4 Greenwood Crescent, Singapore
Born February 1970
Director
Appointed 15 Sept 2004
Resigned 30 Nov 2006

HIRANI, Sheena

Resigned
Sandhurst Road, LondonNW9 9LJ
Born December 1974
Director
Appointed 27 Jun 2008
Resigned 01 Sept 2009

HO, Kah Meng

Resigned
Central Street, LondonEC1V 8AJ
Born April 1966
Director
Appointed 01 Aug 2014
Resigned 01 Jun 2021

HOON, Linda Siew Kin

Resigned
108e Sixth Avenue, SingaporeFOREIGN
Born July 1962
Director
Appointed 01 Jul 2007
Resigned 31 Mar 2008

HSIEH-LIN, Jeanette Ling

Resigned
75 Hampstead Road, LondonNW1 2PL
Born July 1967
Director
Appointed 01 Feb 2013
Resigned 02 May 2013

HUGHES, Andy

Resigned
75 Hampstead Road, LondonNW1 2PL
Born September 1967
Director
Appointed 07 Mar 2011
Resigned 21 Jun 2013

LIM, Richard Kia Hee

Resigned
Dunearn Road, Singapore589473
Born May 1959
Director
Appointed 31 Mar 2008
Resigned 01 Sept 2009

LOW, Roch Siang Chye

Resigned
25 Alnwick Road, SingaporeFOREIGN
Born November 1960
Director
Appointed 19 Feb 2003
Resigned 15 Sept 2004

MIRZA, Suhail

Resigned
3 Alexandra Wharf, LondonE2 9SJ
Born September 1975
Director
Appointed 17 Feb 2003
Resigned 19 Feb 2003

MOK, Rayman

Resigned
PO BOX 44790, LondonSW1W 0WA
Born December 1955
Director
Appointed 10 Dec 2004
Resigned 29 Jul 2005

Persons with significant control

1

Mr Leng Chan Quek

Active
Central Street, LondonEC1V 8AJ
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 July 2025
SH19Statement of Capital
Legacy
31 July 2025
CAP-SSCAP-SS
Resolution
15 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Resolution
15 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
1 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Capital Allotment Shares
27 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
14 March 2022
AAAnnual Accounts
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
10 June 2021
SH19Statement of Capital
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Legacy
11 May 2021
SH20SH20
Legacy
11 May 2021
CAP-SSCAP-SS
Resolution
11 May 2021
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
11 May 2021
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Group
2 April 2021
AAAnnual Accounts
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 June 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Accounts With Accounts Type Group
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Capital Allotment Shares
20 July 2016
SH01Allotment of Shares
Resolution
14 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
8 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Accounts With Accounts Type Group
26 February 2014
AAAnnual Accounts
Memorandum Articles
17 September 2013
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Certificate Change Of Name Company
15 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 August 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Secretary Company With Name
9 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
5 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Termination Secretary Company With Name
4 February 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 February 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
10 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
31 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
14 March 2011
AAAnnual Accounts
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Statement Of Companys Objects
10 August 2010
CC04CC04
Resolution
10 August 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 June 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
20 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288cChange of Particulars
Legacy
6 July 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Accounts With Accounts Type Group
16 March 2009
AAAnnual Accounts
Legacy
19 January 2009
288cChange of Particulars
Legacy
19 January 2009
288cChange of Particulars
Legacy
16 January 2009
288cChange of Particulars
Legacy
14 October 2008
363aAnnual Return
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
403aParticulars of Charge Subject to s859A
Legacy
5 February 2008
403aParticulars of Charge Subject to s859A
Legacy
5 February 2008
403aParticulars of Charge Subject to s859A
Legacy
5 February 2008
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
363aAnnual Return
Memorandum Articles
9 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 September 2007
AAAnnual Accounts
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 May 2007
AAAnnual Accounts
Legacy
5 January 2007
287Change of Registered Office
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
363aAnnual Return
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288cChange of Particulars
Legacy
2 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 March 2006
AAAnnual Accounts
Legacy
11 January 2006
288cChange of Particulars
Legacy
11 January 2006
288cChange of Particulars
Legacy
19 December 2005
288cChange of Particulars
Legacy
16 December 2005
288cChange of Particulars
Legacy
16 December 2005
363aAnnual Return
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
11 July 2005
AAAnnual Accounts
Legacy
9 June 2005
288cChange of Particulars
Resolution
18 February 2005
RESOLUTIONSResolutions
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
363aAnnual Return
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
287Change of Registered Office
Legacy
16 June 2004
395Particulars of Mortgage or Charge
Legacy
1 June 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Group
12 May 2004
AAAnnual Accounts
Legacy
25 November 2003
395Particulars of Mortgage or Charge
Legacy
10 November 2003
225Change of Accounting Reference Date
Legacy
29 October 2003
363aAnnual Return
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
287Change of Registered Office
Legacy
10 March 2003
395Particulars of Mortgage or Charge
Memorandum Articles
6 March 2003
MEM/ARTSMEM/ARTS
Resolution
6 March 2003
RESOLUTIONSResolutions
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
225Change of Accounting Reference Date
Legacy
26 February 2003
287Change of Registered Office
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Incorporation Company
11 October 2002
NEWINCIncorporation