Background WavePink WaveYellow Wave

TULSE HILL & DULWICH HOCKEY CLUB LIMITED (04589104)

TULSE HILL & DULWICH HOCKEY CLUB LIMITED (04589104) is an active UK company. incorporated on 13 November 2002. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. TULSE HILL & DULWICH HOCKEY CLUB LIMITED has been registered for 23 years. Current directors include BYRNE, Clare, HOWICK, Nicholas Keith, NEVE, Fergus Samuel and 2 others.

Company Number
04589104
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 November 2002
Age
23 years
Address
14 Martell Road, London, SE21 8EE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BYRNE, Clare, HOWICK, Nicholas Keith, NEVE, Fergus Samuel, ROBINSON, Anna, SEYDOUX, Roman
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULSE HILL & DULWICH HOCKEY CLUB LIMITED

TULSE HILL & DULWICH HOCKEY CLUB LIMITED is an active company incorporated on 13 November 2002 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. TULSE HILL & DULWICH HOCKEY CLUB LIMITED was registered 23 years ago.(SIC: 93120)

Status

active

Active since 23 years ago

Company No

04589104

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 13 November 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

14 Martell Road London, SE21 8EE,

Previous Addresses

16 Dalmore Road London SE21 8HB
From: 15 December 2015To: 21 June 2021
44a Floral Street London WC2E 9DA
From: 25 November 2013To: 15 December 2015
14 Martell Road West Dulwich London SE21 8EE
From: 13 November 2002To: 25 November 2013
Timeline

56 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Feb 10
Director Joined
Jun 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Apr 12
Director Joined
May 13
Director Left
May 13
Director Joined
May 14
Director Left
May 14
Director Joined
Jan 16
Director Left
Nov 16
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Nov 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jun 19
New Owner
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 21
New Owner
Nov 21
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Feb 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 25
Director Left
Feb 26
0
Funding
34
Officers
21
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BYRNE, Clare

Active
Scotsdale Road, LondonSE12 8BP
Born December 1974
Director
Appointed 08 May 2013

HOWICK, Nicholas Keith

Active
43 Manor Way, BeckenhamBR3 3LN
Born March 1954
Director
Appointed 13 Nov 2002

NEVE, Fergus Samuel

Active
Mandrake Road, LondonSW17 7PX
Born January 1997
Director
Appointed 11 Feb 2024

ROBINSON, Anna

Active
Martell Road, LondonSE21 8EE
Born May 1992
Director
Appointed 25 Sept 2022

SEYDOUX, Roman

Active
Martell Road, LondonSE21 8EE
Born February 1976
Director
Appointed 11 Oct 2021

HILEY, Lucy Eveline

Resigned
Fellbrigg Road, LondonSE22 9HQ
Secretary
Appointed 10 Apr 2005
Resigned 19 Oct 2009

TEARLE, Lee Robert

Resigned
Flat 4, East DulwichSE22 0NE
Secretary
Appointed 13 Nov 2002
Resigned 10 Apr 2005

BARRY, Elizabeth Jane

Resigned
Flat 2, EarlsfieldSW18 4DL
Born January 1977
Director
Appointed 09 May 2004
Resigned 01 Oct 2007

BEGG, Hamza Hayat

Resigned
Dalmore Road, LondonSE21 8HB
Born August 1990
Director
Appointed 07 May 2014
Resigned 18 Jul 2017

BROCK, Aidan Robert

Resigned
42 Derwent Grove, LondonSE22 8EA
Born May 1975
Director
Appointed 12 May 2003
Resigned 16 Oct 2010

CLYNE, Michael John

Resigned
44 Hollingbourne Road, LondonSE24 9ND
Born September 1966
Director
Appointed 12 May 2003
Resigned 09 May 2004

GROOM, Matthew Charles

Resigned
2 Martell Road, LondonSE21 8EE
Born November 1972
Director
Appointed 30 Apr 2012
Resigned 01 Jun 2016

HARDY, Alexandra Frances

Resigned
14 Carberry Road, LondonSE19 3RU
Born December 1968
Director
Appointed 13 Nov 2002
Resigned 09 May 2004

HODGSON, Guy John

Resigned
21 Elmwood Road, LondonSE24 9NU
Born November 1969
Director
Appointed 13 Nov 2002
Resigned 09 May 2004

HYNDS, Charis Jeysa

Resigned
Martell Road, LondonSE21 8EE
Born January 1985
Director
Appointed 29 Jul 2019
Resigned 25 Sept 2022

INGHAM, Julia Elizabeth

Resigned
16 Goldsborough Road, LondonSW8 4RR
Born June 1967
Director
Appointed 09 May 2004
Resigned 17 Jan 2005

JONES, Mark Matthew

Resigned
Flat B, LondonSW16 6JR
Born November 1971
Director
Appointed 09 May 2004
Resigned 20 Jun 2011

MACINTOSH, Alanna

Resigned
14 Martell Road, LondonSE21 8EE
Born September 1981
Director
Appointed 20 Jun 2011
Resigned 08 May 2013

MALKIN, Joanna Mary

Resigned
143 Consort Road, LondonSE15 3RX
Born September 1962
Director
Appointed 03 Jul 2006
Resigned 20 Oct 2008

MCLAREN, Lindsey Gail

Resigned
Jennings Road, LondonSE22 9JU
Born November 1977
Director
Appointed 20 Oct 2008
Resigned 16 Oct 2010

MULDOON, Lucy Anne

Resigned
1258 London Road, LondonSW16 4EY
Born July 1982
Director
Appointed 17 May 2015
Resigned 16 Jun 2019

NURSE, Gemma Louise

Resigned
Burnt Ash Lane, BromleyBR1 5BS
Born July 1978
Director
Appointed 20 Oct 2008
Resigned 20 Jun 2011

NURSE, Gordon Bramwell William

Resigned
14 Martell Road, LondonSE21 8EE
Born June 1950
Director
Appointed 13 Nov 2002
Resigned 04 Aug 2024

OLIVER, Remy Spencer

Resigned
Martell Road, LondonSE21 8EE
Born January 1984
Director
Appointed 18 Jul 2017
Resigned 14 Aug 2023

PEARSON, Keziah Hannah

Resigned
Martell Road, LondonSE21 8EE
Born August 1986
Director
Appointed 04 Aug 2024
Resigned 16 Feb 2026

PENDRILL, William Giles

Resigned
107a Ivanhoe Road, LondonSE5 8DJ
Born September 1973
Director
Appointed 01 Oct 2007
Resigned 20 Oct 2008

PENNINGTON, Stephen Harry

Resigned
Dalmore Road, LondonSE21 8HB
Born June 1955
Director
Appointed 01 Apr 2010
Resigned 16 Jun 2019

PERROTT, Claire Leanne

Resigned
Silvester Road, LondonSE22 9PD
Born March 1973
Director
Appointed 20 Oct 2008
Resigned 16 Oct 2010

REYNOLDS, Joanna Patricia

Resigned
90 Rodenhurst Road, LondonSW4 8AP
Born July 1957
Director
Appointed 13 Nov 2002
Resigned 19 Oct 2009

ROSENKRANZ, Gregor

Resigned
Martell Road, LondonSE21 8EE
Born June 1980
Director
Appointed 29 Jul 2019
Resigned 25 Sept 2022

SMITH, Christopher James

Resigned
Floral Street, LondonWC2E 9DA
Born July 1977
Director
Appointed 20 Jun 2011
Resigned 07 May 2014

TAYLOR, Julian Nicholas Miles

Resigned
38 Winterbrook Road, LondonSE24 9JA
Born May 1968
Director
Appointed 13 Nov 2002
Resigned 12 May 2003

TAYLOR JONES, Edward James

Resigned
Sydenham Road, CroydonCR0 2EL
Born April 1992
Director
Appointed 13 Mar 2023
Resigned 07 Sept 2025

TERRETT, James

Resigned
53 Tranmere Road, LondonSW18 3QH
Born April 1976
Director
Appointed 13 Nov 2002
Resigned 03 Jul 2006

WALKER, Marilyn Janine

Resigned
72e Crawthew Grove, LondonSE22 9AB
Born May 1956
Director
Appointed 13 Nov 2002
Resigned 10 Sept 2023

Persons with significant control

11

0 Active
11 Ceased

Mr Roman Seydoux

Ceased
Martell Road, LondonSE21 8EE
Born February 1976

Nature of Control

Significant influence or control
Notified 11 Oct 2021
Ceased 02 Nov 2023

Mr Gregor Rosenkranz

Ceased
Martell Road, LondonSE21 8EE
Born June 1980

Nature of Control

Significant influence or control
Notified 29 Jul 2019
Ceased 25 Sept 2022

Ms Charis Jeysa Hynds

Ceased
Martell Road, LondonSE21 8EE
Born January 1985

Nature of Control

Significant influence or control
Notified 29 Jul 2019
Ceased 25 Sept 2022

Ms Marilyn Janine Walker

Ceased
Martell Road, LondonSE21 8EE
Born May 1956

Nature of Control

Significant influence or control
Notified 18 Dec 2018
Ceased 10 Sept 2023

Mr Remy Spencer Oliver

Ceased
Martell Road, LondonSE21 8EE
Born January 1984

Nature of Control

Significant influence or control
Notified 18 Dec 2018
Ceased 14 Aug 2023

Mr Gordon Bramwell William Nurse

Ceased
Martell Road, LondonSE21 8EE
Born June 1950

Nature of Control

Significant influence or control
Notified 14 Nov 2018
Ceased 02 Nov 2023

Miss Clare Byrne

Ceased
Martell Road, LondonSE21 8EE
Born December 1974

Nature of Control

Significant influence or control
Notified 14 Nov 2018
Ceased 02 Nov 2023

Mr Stephen Harry Pennington

Ceased
Dalmore Road, LondonSE21 8HB
Born June 1955

Nature of Control

Significant influence or control
Notified 14 Nov 2018
Ceased 16 Jun 2019

Miss Lucy Anne Muldoon

Ceased
Dalmore Road, LondonSE21 8HB
Born July 1982

Nature of Control

Significant influence or control
Notified 14 Nov 2018
Ceased 16 Jun 2019

Mr Keith Howick

Ceased
Martell Road, LondonSE21 8EE
Born March 2018

Nature of Control

Significant influence or control
Notified 14 Mar 2018
Ceased 02 Nov 2023

Mr Stephen Harry Pennington

Ceased
Dalmore Road, LondonSE21 8HB
Born June 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Total Exemption Full
15 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 March 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
19 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 December 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
20 November 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Move Registers To Registered Office Company
6 December 2012
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2011
AR01AR01
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Sail Address Company With Old Address
10 December 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2010
AAAnnual Accounts
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Termination Secretary Company With Name
1 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Move Registers To Sail Company
8 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
8 December 2009
AD02Notification of Single Alternative Inspection Location
Resolution
28 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 February 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
2 December 2008
288cChange of Particulars
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 February 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
28 November 2006
363aAnnual Return
Legacy
28 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 September 2006
AAAnnual Accounts
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 March 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Resolution
12 July 2005
RESOLUTIONSResolutions
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
287Change of Registered Office
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2004
AAAnnual Accounts
Legacy
25 March 2004
225Change of Accounting Reference Date
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Incorporation Company
13 November 2002
NEWINCIncorporation