Background WavePink WaveYellow Wave

EXPERIENCE OXFORDSHIRE CHARITABLE TRUST (04588061)

EXPERIENCE OXFORDSHIRE CHARITABLE TRUST (04588061) is an active UK company. incorporated on 12 November 2002. with registered office in Oxfordshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. EXPERIENCE OXFORDSHIRE CHARITABLE TRUST has been registered for 23 years. Current directors include CROOK, Stuart Peter, HARE, Dominic Michael, LEFFMAN, Elizabeth Pendrill Raphael and 4 others.

Company Number
04588061
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 November 2002
Age
23 years
Address
30 Upper High Street, Oxfordshire, OX9 3EZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CROOK, Stuart Peter, HARE, Dominic Michael, LEFFMAN, Elizabeth Pendrill Raphael, MARKHAM, Miranda Maria, POOLE, Nicola Yvette, VORLEY, Timothy Ross, Professor, WIGG, Christopher Graham
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERIENCE OXFORDSHIRE CHARITABLE TRUST

EXPERIENCE OXFORDSHIRE CHARITABLE TRUST is an active company incorporated on 12 November 2002 with the registered office located in Oxfordshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. EXPERIENCE OXFORDSHIRE CHARITABLE TRUST was registered 23 years ago.(SIC: 90030)

Status

active

Active since 23 years ago

Company No

04588061

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

Age

23 Years

Incorporated 12 November 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 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

OXFORD INSPIRES
From: 23 December 2004To: 13 November 2015
OXFORD INSPIRES LIMITED
From: 12 November 2002To: 23 December 2004
Contact
Address

30 Upper High Street Thame Oxfordshire, OX9 3EZ,

Timeline

61 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Apr 10
Director Left
Feb 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Apr 12
Director Joined
Dec 12
Director Left
Apr 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Dec 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Oct 14
Director Joined
May 15
Director Left
Jul 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Jan 21
Director Left
Apr 21
Director Left
Jun 21
Director Left
Apr 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Apr 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CROOK, Stuart Peter

Active
ThameOX9 3EZ
Born February 1974
Director
Appointed 06 Sept 2016

HARE, Dominic Michael

Active
ThameOX9 3EZ
Born February 1969
Director
Appointed 03 Mar 2017

LEFFMAN, Elizabeth Pendrill Raphael

Active
Park Street, CharlburyOX7 3PS
Born March 1949
Director
Appointed 14 Nov 2023

MARKHAM, Miranda Maria

Active
30 Upper High Street, OxfordshireOX9 3EZ
Born July 1960
Director
Appointed 21 Nov 2013

POOLE, Nicola Yvette

Active
Market Place, WallingfordOX10 0AE
Born April 1968
Director
Appointed 15 Jul 2022

VORLEY, Timothy Ross, Professor

Active
Upper High Street, OxfordshireOX9 3EZ
Born December 1980
Director
Appointed 06 Oct 2023

WIGG, Christopher Graham

Active
ThameOX9 3EZ
Born March 1951
Director
Appointed 03 Mar 2017

FERRY, Georgina

Resigned
47 Plantation Road, OxfordOX2 6JE
Secretary
Appointed 12 Sept 2007
Resigned 15 Jan 2010

JONCKHEER, Robert Francois

Resigned
30 Upper High Street, OxfordshireOX9 3EZ
Secretary
Appointed 02 Feb 2012
Resigned 24 Nov 2015

STEEL, David Trayton, Dr

Resigned
150 Leiden Road, OxfordOX3 8QU
Secretary
Appointed 25 Nov 2002
Resigned 20 Nov 2006

ALDWYCH SECRETARIES LIMITED

Resigned
6th Floor, LondonWC2B 4RP
Corporate secretary
Appointed 12 Nov 2002
Resigned 25 Nov 2002

ALDEN, William John

Resigned
Brook House, WendleburyOX25 2PW
Born April 1955
Director
Appointed 04 Oct 2005
Resigned 15 Dec 2006

ATTWOOLL, David John

Resigned
90 Divinity Road, OxfordOX4 1LN
Born April 1949
Director
Appointed 09 Feb 2004
Resigned 29 Jun 2011

BARRETT, Melbourne Junior

Resigned
Harriotts Lane, AshteadKT21 2QG
Born June 1964
Director
Appointed 01 May 2008
Resigned 09 Feb 2011

BERMAN, Alan Jay

Resigned
103 Southfield Road, OxfordOX4 1NY
Born June 1949
Director
Appointed 02 Dec 2002
Resigned 16 Dec 2009

BRIDGMAN, Thomas William Barnell

Resigned
ThameOX9 3EZ
Born July 1977
Director
Appointed 14 Jun 2019
Resigned 13 Mar 2023

BROOKE, Ian Richard

Resigned
109 St Aldate's, OxfordOX1 1DS
Born April 1976
Director
Appointed 27 Mar 2018
Resigned 14 Jun 2019

BRUNNER, Hugo Laurence Joseph

Resigned
26 Norham Road, OxfordOX2 6SF
Born August 1935
Director
Appointed 02 Dec 2002
Resigned 12 Dec 2007

CHALLIS, Linda, Professor

Resigned
22 Fernham Road, SwindonSN7 7LB
Born April 1948
Director
Appointed 09 Feb 2004
Resigned 16 Dec 2004

CHALMERS, Neil, Sir

Resigned
Warden's Lodge, OxfordOX1 3PN
Born June 1942
Director
Appointed 12 Sept 2007
Resigned 29 Jun 2011

COOK, Timothy, Dr

Resigned
Ewert House, OxfordOX2 7SG
Born November 1947
Director
Appointed 04 Oct 2005
Resigned 31 Mar 2007

COSGROVE, Sharon, Dr

Resigned
7 Castle Mews, OxfordOX1 1JR
Born March 1959
Director
Appointed 09 Feb 2004
Resigned 30 Jan 2008

DANCE, Deborah Jane

Resigned
30 Upper High Street, OxfordshireOX9 3EZ
Born November 1957
Director
Appointed 13 Jan 2014
Resigned 15 Mar 2022

DAVIDSON, Joanna Lesley

Resigned
ThameOX9 3EZ
Born August 1959
Director
Appointed 29 Jun 2017
Resigned 06 Dec 2023

DEXTER, Stephen Kenneth

Resigned
30 Upper High Street, OxfordshireOX9 3EZ
Born October 1946
Director
Appointed 02 Aug 2011
Resigned 30 Jun 2015

EDWARDS, David Christopher

Resigned
30 Upper High Street, OxfordshireOX9 3EZ
Born February 1957
Director
Appointed 02 Aug 2011
Resigned 31 Dec 2016

ENRIGHT, Duncan Shaw Thomas, Cllr

Resigned
Upper High Street, OxfordshireOX9 3EZ
Born May 1964
Director
Appointed 26 May 2022
Resigned 06 Oct 2023

FAWCETT, Neil Mcgregor

Resigned
Upper High Street, OxfordshireOX9 3EZ
Born July 1968
Director
Appointed 24 Sept 2021
Resigned 26 May 2022

FERRY, Georgina

Resigned
47 Plantation Road, OxfordOX2 6JE
Born May 1955
Director
Appointed 09 Feb 2004
Resigned 16 Dec 2009

FITZSIMMONS, Linda, Professor

Resigned
88 Old High Street, OxfordOX3 9HW
Born December 1949
Director
Appointed 01 Feb 2006
Resigned 16 Dec 2009

FLETCHER, Colin William, Bishop

Resigned
Arran House, YarntonOX5 1PB
Born November 1950
Director
Appointed 25 Nov 2002
Resigned 05 Jul 2011

FRANCIS, Patricia

Resigned
Greenleaves, OxfordOX2 9AZ
Born April 1954
Director
Appointed 20 Jan 2003
Resigned 29 Jun 2011

GARRETT, Kate

Resigned
5 Hunsdon Road, OxfordOX4 4JE
Born December 1971
Director
Appointed 04 Oct 2005
Resigned 14 May 2009

GOUDIE, Andrew Shaw, Prof

Resigned
10 Wellington Square, OxfordOX1 2HY
Born August 1945
Director
Appointed 15 Jul 2004
Resigned 11 Nov 2005

GRANGE, Michael Richard

Resigned
30 Upper High Street, OxfordshireOX9 3EZ
Born April 1956
Director
Appointed 22 May 2015
Resigned 18 Sept 2017
Fundings
Financials
Latest Activities

Filing History

197

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Resolution
18 March 2024
RESOLUTIONSResolutions
Memorandum Articles
18 March 2024
MAMA
Statement Of Companys Objects
18 March 2024
CC04CC04
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
15 November 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company
28 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 November 2015
TM02Termination of Secretary
Certificate Change Of Name Company
13 November 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 November 2015
MISCMISC
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Resolution
19 October 2015
RESOLUTIONSResolutions
Change Of Name Notice
19 October 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 November 2013
AR01AR01
Second Filing Of Form With Form Type
20 August 2013
RP04RP04
Termination Director Company
30 July 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Termination Director Company With Name Termination Date
13 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 February 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Move Registers To Sail Company
5 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
5 January 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 January 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Memorandum Articles
22 January 2009
MEM/ARTSMEM/ARTS
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Resolution
19 December 2008
RESOLUTIONSResolutions
Legacy
8 December 2008
363aAnnual Return
Legacy
5 December 2008
288cChange of Particulars
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
363sAnnual Return (shuttle)
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2007
AAAnnual Accounts
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Memorandum Articles
6 January 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
2 December 2004
225Change of Accounting Reference Date
Legacy
1 December 2004
287Change of Registered Office
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288cChange of Particulars
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Resolution
30 November 2002
RESOLUTIONSResolutions
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Incorporation Company
12 November 2002
NEWINCIncorporation