Background WavePink WaveYellow Wave

GRIMSBY GOLF CLUB LIMITED (04588346)

GRIMSBY GOLF CLUB LIMITED (04588346) is an active UK company. incorporated on 12 November 2002. with registered office in Nort East Lincolnshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. GRIMSBY GOLF CLUB LIMITED has been registered for 23 years. Current directors include BENEFER, Rick, COUTTS, Paul, DONSON, Matthew and 6 others.

Company Number
04588346
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 November 2002
Age
23 years
Address
Littlecoates Road, Nort East Lincolnshire, DN34 4LU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BENEFER, Rick, COUTTS, Paul, DONSON, Matthew, GOULSBRA, Isobel, GREEN, Graham, IVES, Jason Michael, KERR, Deborah Anne, MCCALL, Leigh Gregory, RAMELLA, Robert Michael Joseph
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIMSBY GOLF CLUB LIMITED

GRIMSBY GOLF CLUB LIMITED is an active company incorporated on 12 November 2002 with the registered office located in Nort East Lincolnshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. GRIMSBY GOLF CLUB LIMITED was registered 23 years ago.(SIC: 93199)

Status

active

Active since 23 years ago

Company No

04588346

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 12 November 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

GRIMSBY GOLF CLUB NO. 2 LIMITED
From: 12 November 2002To: 15 November 2006
Contact
Address

Littlecoates Road Grimsby Nort East Lincolnshire, DN34 4LU,

Timeline

76 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Nov 09
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Loan Secured
Feb 14
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Jun 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
May 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Feb 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
74
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BENEFER, Rick

Active
Littlecoates Road, GrimsbyDN34 4LU
Born August 1964
Director
Appointed 20 Apr 2025

COUTTS, Paul

Active
Littlecoates Road, GrimsbyDN34 4LU
Born April 1963
Director
Appointed 20 Apr 2025

DONSON, Matthew

Active
Littlecoates Road, Nort East LincolnshireDN34 4LU
Born February 1975
Director
Appointed 29 May 2025

GOULSBRA, Isobel

Active
Grimsby, Nort East LincolnshireDN34 4LU
Born September 1958
Director
Appointed 08 Nov 2022

GREEN, Graham

Active
Littlecoates Road, Nort East LincolnshireDN34 4LU
Born October 1957
Director
Appointed 22 Oct 2025

IVES, Jason Michael

Active
Littlecoates Road, GrimsbyDN34 4LU
Born January 1974
Director
Appointed 23 Oct 2024

KERR, Deborah Anne

Active
Littlecoates Road, GrimsbyDN34 4LU
Born January 1958
Director
Appointed 23 Oct 2024

MCCALL, Leigh Gregory

Active
Littlecoates Road, GrimsbyDN34 4LU
Born March 1973
Director
Appointed 23 Oct 2024

RAMELLA, Robert Michael Joseph

Active
Littlecoates Road, Nort East LincolnshireDN34 4LU
Born February 1980
Director
Appointed 22 Oct 2025

LIGHTFOOT, Anthony Warwick

Resigned
Littlecoates Road, Nort East LincolnshireDN34 4LU
Secretary
Appointed 29 Oct 2016
Resigned 03 May 2024

MCCULLY, Douglas

Resigned
Littlecoates Road, Nort East LincolnshireDN34 4LU
Secretary
Appointed 12 Jun 2006
Resigned 06 Jan 2013

SKINGLE, Keith

Resigned
Church House, LouthLN11 9RR
Secretary
Appointed 03 Nov 2003
Resigned 01 Jun 2006

TYSON, Jonathan

Resigned
Littlecoates Road, Nort East LincolnshireDN34 4LU
Secretary
Appointed 07 Jan 2013
Resigned 29 Oct 2016

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Bank Street, LincolnshireLN2 1DR
Corporate nominee secretary
Appointed 12 Nov 2002
Resigned 10 Nov 2003

BECKETT, Michael

Resigned
Littlecoates Road, Nort East LincolnshireDN34 4LU
Born March 1939
Director
Appointed 10 Nov 2003
Resigned 29 Oct 2011

BELL, Brian

Resigned
Littlecoates Road, Nort East LincolnshireDN34 4LU
Born July 1941
Director
Appointed 10 Nov 2003
Resigned 30 Oct 2010

BIRD, Brenda Margaret

Resigned
Littlecoates Road, Nort East LincolnshireDN34 4LU
Born September 1943
Director
Appointed 25 Oct 2008
Resigned 25 Oct 2014

BLAKEMAN, Ernest Roy

Resigned
Littlecoates Road, Nort East LincolnshireDN34 4LU
Born June 1932
Director
Appointed 30 Oct 2010
Resigned 25 Sept 2025

BRADLEY, Marc Alexander

Resigned
Littlecoates Road, Nort East LincolnshireDN34 4LU
Born December 1974
Director
Appointed 29 Oct 2016
Resigned 19 Apr 2018

BRIERLEY, Michael John

Resigned
Littlecoates Road, Nort East LincolnshireDN34 4LU
Born March 1949
Director
Appointed 30 Sept 2020
Resigned 23 Oct 2021

BRIERLEY, Michael John

Resigned
Littlecoates Road, Nort East LincolnshireDN34 4LU
Born March 1949
Director
Appointed 29 Oct 2016
Resigned 01 Sept 2020

BRIERLEY, Michael John

Resigned
Littlecoates Road, Nort East LincolnshireDN34 4LU
Born March 1949
Director
Appointed 27 Oct 2007
Resigned 26 Oct 2013

BROCKLESBY, John Henry

Resigned
13 Cherry Tree Crescent, GrimsbyDN34 4JY
Born September 1943
Director
Appointed 10 Nov 2003
Resigned 25 Oct 2008

CAPINDALE, Brian

Resigned
Grimsby, Nort East LincolnshireDN34 4LU
Born September 1951
Director
Appointed 23 Oct 2021
Resigned 26 Sept 2022

COLLIS, Susan T

Resigned
Littlecoates Road, Nort East LincolnshireDN34 4LU
Born June 1956
Director
Appointed 25 Sept 2014
Resigned 19 Mar 2018

COOPER, John Alfred

Resigned
9 Great Coates Road, GrimsbyDN34 4NA
Born March 1938
Director
Appointed 29 Oct 2005
Resigned 28 Oct 2006

COUTTS, Paul

Resigned
Littlecoates Road, Nort East LincolnshireDN34 4LU
Born April 1963
Director
Appointed 24 Oct 2009
Resigned 29 Oct 2011

CUTSFORTH, Nicholas

Resigned
Littlecoates Road, Nort East LincolnshireDN34 4LU
Born December 1960
Director
Appointed 30 Sept 2020
Resigned 23 Oct 2021

CUTSFORTH, Nicholas

Resigned
Littlecoates Road, Nort East LincolnshireDN34 4LU
Born December 1960
Director
Appointed 24 Oct 2018
Resigned 01 Sept 2020

CUTSFORTH, Nicholas

Resigned
Littlecoates Road, Nort East LincolnshireDN34 4LU
Born December 1960
Director
Appointed 29 Oct 2011
Resigned 28 Oct 2017

DAUGHNEY, Robert

Resigned
41 Nicholson Drive, GrimsbyDN41 7NS
Born January 1952
Director
Appointed 10 Nov 2003
Resigned 25 Oct 2008

DAVIS, Eric

Resigned
Grimsby, Nort East LincolnshireDN34 4LU
Born December 1955
Director
Appointed 25 Oct 2023
Resigned 29 May 2025

DOUGHTY, Paul Walkerley

Resigned
Littlecoates Road, Nort East LincolnshireDN34 4LU
Born September 1956
Director
Appointed 25 Oct 2008
Resigned 24 Oct 2020

DOUGHTY, Paul Walkerley

Resigned
Welholme Avenue, GrimsbyDN32 0BP
Born September 1956
Director
Appointed 28 Oct 2006
Resigned 27 Oct 2007

DOUGLAS, Alan Richard

Resigned
Littlecoates Road, Nort East LincolnshireDN34 4LU
Born December 1953
Director
Appointed 25 Oct 2014
Resigned 25 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Resolution
26 November 2025
RESOLUTIONSResolutions
Memorandum Articles
11 November 2025
MAMA
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Resolution
22 February 2021
RESOLUTIONSResolutions
Memorandum Articles
22 February 2021
MAMA
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Secretary Company With Name
24 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 December 2010
AR01AR01
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Memorandum Articles
6 November 2009
MEM/ARTSMEM/ARTS
Resolution
6 November 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Resolution
14 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
26 March 2008
363sAnnual Return (shuttle)
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2007
363sAnnual Return (shuttle)
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 November 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
10 November 2006
AAAnnual Accounts
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 May 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
2 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
4 April 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
287Change of Registered Office
Legacy
11 January 2004
225Change of Accounting Reference Date
Resolution
29 November 2002
RESOLUTIONSResolutions
Incorporation Company
12 November 2002
NEWINCIncorporation