Background WavePink WaveYellow Wave

NATIONAL TRAINING FEDERATION FOR WALES LTD (04594179)

NATIONAL TRAINING FEDERATION FOR WALES LTD (04594179) is an active UK company. incorporated on 19 November 2002. with registered office in Merthyr Tydfil. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NATIONAL TRAINING FEDERATION FOR WALES LTD has been registered for 23 years. Current directors include HOLLOWAY, Judith Mary, JOHN, Sarah Rhiannon, MAGUIRE-LEWIS, Angela Marie and 6 others.

Company Number
04594179
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 November 2002
Age
23 years
Address
C/O Baker Knoyle Orbit Business Centre, Merthyr Tydfil, CF48 1DL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HOLLOWAY, Judith Mary, JOHN, Sarah Rhiannon, MAGUIRE-LEWIS, Angela Marie, MATTHEWS, Gareth, MURPHY, Ceri Jane, NASH, Douglas John Edward, O'BRIEN, Faith, SANTOS, Michael Grant, SPEAR, Richard Mark
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL TRAINING FEDERATION FOR WALES LTD

NATIONAL TRAINING FEDERATION FOR WALES LTD is an active company incorporated on 19 November 2002 with the registered office located in Merthyr Tydfil. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NATIONAL TRAINING FEDERATION FOR WALES LTD was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04594179

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 19 November 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

THE NATIONAL TRAINING FEDERATION FOR WALES LIMITED
From: 19 November 2002To: 9 December 2003
Contact
Address

C/O Baker Knoyle Orbit Business Centre Rhydycar Business Park Merthyr Tydfil, CF48 1DL,

Previous Addresses

Ocean Park House East Tyndall Street Cardiff CF24 5ET
From: 12 April 2013To: 18 October 2022
Unit 7 Greenmeadow Springs Cardiff Mid Glamorgan CF15 7AB
From: 30 July 2010To: 12 April 2013
William Smith Building High Street Merthyr Tydfil Mid Glamorgan CF47 8AP
From: 19 November 2002To: 30 July 2010
Timeline

62 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Oct 09
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Jan 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Left
May 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Apr 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Aug 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Nov 24
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HOLLOWAY, Judith Mary

Active
Orbit Business Centre, Merthyr TydfilCF48 1DL
Born September 1974
Director
Appointed 30 Aug 2023

JOHN, Sarah Rhiannon

Active
Orbit Business Centre, Merthyr TydfilCF48 1DL
Born September 1970
Director
Appointed 10 Sept 2014

MAGUIRE-LEWIS, Angela Marie

Active
Orbit Business Centre, Merthyr TydfilCF48 1DL
Born August 1970
Director
Appointed 01 Sept 2023

MATTHEWS, Gareth

Active
Orbit Business Centre, Merthyr TydfilCF48 1DL
Born January 1957
Director
Appointed 01 Mar 2022

MURPHY, Ceri Jane

Active
Orbit Business Centre, Merthyr TydfilCF48 1DL
Born February 1967
Director
Appointed 30 Aug 2023

NASH, Douglas John Edward

Active
Orbit Business Centre, Merthyr TydfilCF48 1DL
Born April 1962
Director
Appointed 10 Sept 2014

O'BRIEN, Faith

Active
Orbit Business Centre, Merthyr TydfilCF48 1DL
Born June 1975
Director
Appointed 17 Nov 2022

SANTOS, Michael Grant

Active
Orbit Business Centre, Merthyr TydfilCF48 1DL
Born December 1974
Director
Appointed 01 Mar 2022

SPEAR, Richard Mark

Active
Orbit Business Centre, Merthyr TydfilCF48 1DL
Born October 1972
Director
Appointed 01 Mar 2022

JENKINS, Robert Peter

Resigned
1b Pen Y Gaer Cottages, LlanelliSA14 8AG
Secretary
Appointed 12 May 2003
Resigned 05 May 2004

PARKER, Colin Albert

Resigned
3 Rectory Close, Merthyr TydfilCF48 3RD
Secretary
Appointed 01 May 2005
Resigned 27 Apr 2012

PARKER, Colin Albert

Resigned
3 Rectory Close, Merthyr TydfilCF48 3RD
Secretary
Appointed 19 Nov 2002
Resigned 20 May 2003

PARKES, Richard Charles

Resigned
3 Cae Melyn, NewtownSY16 3EF
Secretary
Appointed 05 May 2004
Resigned 01 Jun 2005

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 19 Nov 2002
Resigned 19 Nov 2002

BRANGWYN, Stephen Marius

Resigned
43 Fairwater Grove East, CardiffCF5 2JS
Born November 1951
Director
Appointed 12 May 2003
Resigned 05 May 2004

COGHLAN, John

Resigned
5 Rembrandt Way, NewportNP9 7RH
Born May 1937
Director
Appointed 12 May 2003
Resigned 05 May 2004

COLLINGE, Ruth Mary

Resigned
Trawscoed Road, LlysfaenLL29 8LQ
Born January 1966
Director
Appointed 11 Sept 2009
Resigned 01 Oct 2011

COOKSLEY, Andrew Martyn

Resigned
East Tyndall Street, CardiffCF24 5ET
Born January 1965
Director
Appointed 09 Dec 2011
Resigned 18 Apr 2018

COOKSLEY, Andrew Martyn

Resigned
22 Plasturton Gardens, CardiffCF11 9HF
Born January 1965
Director
Appointed 05 Sept 2007
Resigned 09 Sept 2009

CROKE, Tony Colin Peter

Resigned
34 Ifton Road, NewportNP26 3SS
Born February 1960
Director
Appointed 11 Feb 2005
Resigned 11 Jul 2007

CROKE, Tony Colin Peter

Resigned
34 Ifton Road, NewportNP26 3SS
Born February 1960
Director
Appointed 05 May 2004
Resigned 09 Jun 2004

DAVIES, Marsha

Resigned
2 Mervyn Street, PontypriddCF37 5HS
Born December 1970
Director
Appointed 09 Jun 2004
Resigned 22 Nov 2004

DAVIS FOX, Shirley Rose

Resigned
Lyndhurst, BridgendCF32 9DG
Born March 1953
Director
Appointed 05 May 2004
Resigned 03 Sept 2013

DAVIS-FOX, Shirley Rose

Resigned
Ground Floor, 31 Old Field Road, BridgendCF35 5LJ
Born March 1953
Director
Appointed 10 Sept 2014
Resigned 14 Sept 2016

DUNLOP, Brian

Resigned
3 Fron Terrace, NewtownSY16 2EA
Born October 1945
Director
Appointed 14 Jul 2004
Resigned 15 Jul 2009

DUNLOP, Brian

Resigned
3 Fron Terrace, NewtownSY16 2EA
Born October 1945
Director
Appointed 12 May 2003
Resigned 05 May 2004

EVANS, David Christopher Jones

Resigned
East Tyndall Street, CardiffCF24 5ET
Born December 1965
Director
Appointed 13 Sept 2016
Resigned 14 Nov 2017

FARQUHARSON, Sian

Resigned
Maes Elian, Old ColwynLL29 8AU
Born March 1963
Director
Appointed 11 Sept 2009
Resigned 24 Oct 2012

FLETCHER, Ian

Resigned
East Tyndall Street, CardiffCF24 5ET
Born September 1959
Director
Appointed 13 Dec 2013
Resigned 30 Mar 2018

GLYNN, Derek Nicholas

Resigned
27 Sherwell Avenue, WrexhamLL13 9TZ
Born October 1942
Director
Appointed 12 May 2003
Resigned 01 Apr 2006

HALL, Thomas Ifor

Resigned
Maes-Y-Dderwen, CardiffCF13 9JS
Born May 1949
Director
Appointed 12 Sept 2008
Resigned 31 May 2011

HEYDON, Mark

Resigned
Fforestfach, SwanseaSA5 4HB
Born July 1955
Director
Appointed 14 Oct 2011
Resigned 09 Mar 2012

JEFFERY, Sheridan

Resigned
Springvale Industrial Estate, CwmbranNP44 5BA
Born October 1953
Director
Appointed 07 Oct 2011
Resigned 15 May 2013

JONES, Terry Raymond

Resigned
Coed-Y-Celyn Lodge, GwyneddLL24 0SH
Born February 1944
Director
Appointed 12 May 2003
Resigned 31 Jul 2008

MAGUIRE- LEWIS, Angela

Resigned
Wood Street, PenarthCF64 2NH
Born August 1970
Director
Appointed 11 Sept 2009
Resigned 01 Oct 2011
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Small
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2015
AR01AR01
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2014
AR01AR01
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2013
AR01AR01
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
8 October 2012
TM02Termination of Secretary
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
12 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 June 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 April 2007
AAAnnual Accounts
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
4 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 June 2006
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 May 2005
AAAnnual Accounts
Legacy
22 February 2005
288aAppointment of Director or Secretary
Memorandum Articles
22 December 2004
MEM/ARTSMEM/ARTS
Resolution
22 December 2004
RESOLUTIONSResolutions
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 June 2004
AAAnnual Accounts
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Resolution
20 January 2004
RESOLUTIONSResolutions
Legacy
15 January 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 2003
225Change of Accounting Reference Date
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Incorporation Company
19 November 2002
NEWINCIncorporation