Background WavePink WaveYellow Wave

HI (HEMEL HEMPSTEAD) LIMITED (04721014)

HI (HEMEL HEMPSTEAD) LIMITED (04721014) is an active UK company. incorporated on 2 April 2003. with registered office in Romford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HI (HEMEL HEMPSTEAD) LIMITED has been registered for 23 years. Current directors include HOLLOWAY, Bhriz, KAUSCHMANN, Jochen Andreas, Mr., KULA, Christopher Andre.

Company Number
04721014
Status
active
Type
ltd
Incorporated
2 April 2003
Age
23 years
Address
St James House 3rd Floor, South Wing, Romford, RM1 3NH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HOLLOWAY, Bhriz, KAUSCHMANN, Jochen Andreas, Mr., KULA, Christopher Andre
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HI (HEMEL HEMPSTEAD) LIMITED

HI (HEMEL HEMPSTEAD) LIMITED is an active company incorporated on 2 April 2003 with the registered office located in Romford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HI (HEMEL HEMPSTEAD) LIMITED was registered 23 years ago.(SIC: 55100)

Status

active

Active since 23 years ago

Company No

04721014

LTD Company

Age

23 Years

Incorporated 2 April 2003

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 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

HOLIDAY INN (HEMEL HEMPSTEAD) LIMITED
From: 2 April 2003To: 3 June 2005
Contact
Address

St James House 3rd Floor, South Wing 27-43 Eastern Wing Romford, RM1 3NH,

Previous Addresses

Queens Court 9-17 Eastern Road Romford Essex RM1 3NG England
From: 1 June 2021To: 27 April 2023
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 24 March 2020To: 1 June 2021
35 Great St Helen's London EC3A 6AP United Kingdom
From: 20 January 2017To: 24 March 2020
11 Old Jewry 7th Floor London EC2R 8DU
From: 14 April 2015To: 20 January 2017
One Silk Street London EC2Y 8HQ United Kingdom
From: 10 April 2015To: 14 April 2015
26 Red Lion Square London WC1R 4AG
From: 4 February 2014To: 10 April 2015
Ten Bishops Square Eighth Floor London E1 6EG
From: 2 April 2003To: 4 February 2014
Timeline

46 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Oct 09
Director Left
Oct 09
Loan Secured
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Loan Cleared
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Loan Secured
Jun 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jul 16
Director Left
Aug 16
Funding Round
Jun 17
Director Joined
Jul 17
Director Left
Oct 17
Loan Secured
Dec 17
Director Joined
Jul 18
Director Left
Sept 18
Director Joined
Aug 19
Director Left
Aug 19
Loan Secured
Sept 19
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Dec 20
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Dec 21
Loan Secured
Nov 23
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 Apr 2015

HOLLOWAY, Bhriz

Active
Rue Guillaume Kroll, LuxembourgL1882
Born January 1989
Director
Appointed 25 May 2021

KAUSCHMANN, Jochen Andreas, Mr.

Active
30 Golden Square, LondonW1F 9LD
Born March 1973
Director
Appointed 03 Jun 2025

KULA, Christopher Andre

Active
30 Golden Square, LondonW1F 9LD
Born May 1983
Director
Appointed 25 May 2021

ENGMAN, Catherine

Resigned
18 Rays Avenue, WindsorSL4 5HG
Secretary
Appointed 28 Aug 2003
Resigned 24 May 2005

WILLIAMS, Alison

Resigned
27 Valley Road, BillericayCM11 2BS
Secretary
Appointed 02 Apr 2003
Resigned 28 Aug 2003

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Resigned
Red Lion Square, LondonWC1R 4AG
Corporate secretary
Appointed 31 Jan 2014
Resigned 01 Apr 2015

PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED

Resigned
Bishops Square, LondonE1 6EG
Corporate secretary
Appointed 24 May 2005
Resigned 31 Jan 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Apr 2003
Resigned 02 Apr 2003

BRAIDLEY, Jonathan Patrick

Resigned
30 Golden Square, LondonW1F 9LD
Born November 1965
Director
Appointed 25 May 2021
Resigned 03 Jun 2025

EKAS, Petra Cecilia Maria

Resigned
Red Lion Square, LondonWC1R 4AG
Born March 1973
Director
Appointed 06 Oct 2009
Resigned 01 Apr 2015

ELKINS, Christopher David

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1982
Director
Appointed 02 Dec 2020
Resigned 25 May 2021

FISH, Andrew John

Resigned
Cherry Tree Cottage, East HorsleyKT24 6SA
Born December 1968
Director
Appointed 24 May 2005
Resigned 23 Aug 2005

HOFLAND, Raoul Rene

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born May 1967
Director
Appointed 31 Dec 2015
Resigned 25 May 2021

MCCARTHY, John Patrick

Resigned
Regents Park Road, LondonNW1 8XL
Born September 1961
Director
Appointed 19 Jun 2008
Resigned 26 Feb 2009

MCEWAN, Allan Scott

Resigned
29 Kings Road, WindsorSL4 2AD
Born February 1965
Director
Appointed 02 Apr 2003
Resigned 24 May 2005

MILLSTEIN, Lee Scott

Resigned
Grosvenor Street, LondonW1K 3JZ
Born September 1970
Director
Appointed 01 Apr 2015
Resigned 16 Apr 2015

MITCHELL, Paul Raymond

Resigned
Waltons Farm, BledlowHP27 9PL
Born February 1958
Director
Appointed 02 Apr 2003
Resigned 28 Dec 2003

NEWMAN, Mark

Resigned
Flat 7 44 Sloane Street, LondonSW1X 9LU
Born September 1958
Director
Appointed 24 May 2005
Resigned 19 Jun 2008

PEEK, Martinus Johannes Cornelis

Resigned
Great St Helen's, LondonEC3A 6AP
Born September 1984
Director
Appointed 01 Aug 2019
Resigned 23 Aug 2019

PEEK, Martinus Johannes Cornelis

Resigned
7th Floor, LondonEC2R 8DU
Born September 1984
Director
Appointed 15 Jul 2016
Resigned 04 Aug 2016

PRINCE, Ryan David

Resigned
Brompton Road, LondonSW3 1QT
Born January 1977
Director
Appointed 24 May 2005
Resigned 01 Apr 2015

ROBSON, Neil Jonathan

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born February 1969
Director
Appointed 02 Dec 2020
Resigned 25 May 2021

SCHIPPER, Gerardus Johannes

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born October 1965
Director
Appointed 16 Apr 2015
Resigned 25 May 2021

SPRINGETT, Catherine Mary

Resigned
The Coach House, LondonW5 5NW
Born October 1957
Director
Appointed 02 Apr 2003
Resigned 24 May 2005

STOCKS, Nigel Peter

Resigned
Birdwoods, GodalmingGU8 6AZ
Born June 1967
Director
Appointed 02 Apr 2003
Resigned 24 May 2005

VAN OOSTEROM, Sophie

Resigned
Orlando Road, LondonSW4 0LD
Born June 1972
Director
Appointed 27 Feb 2009
Resigned 06 Oct 2009

VAN VLIET, Jasper Jan

Resigned
Oude Utrechtseweg, Baarn
Born February 1967
Director
Appointed 20 Jul 2018
Resigned 07 Sept 2018

VAN VLIET, Jasper Jan

Resigned
Oude Utrechtseweg, Baarn
Born February 1967
Director
Appointed 17 Jul 2017
Resigned 13 Sept 2017

VIJSELAAR, Daniel Christopher

Resigned
Old Jewry, LondonEC2R 8DU
Born February 1986
Director
Appointed 01 Apr 2015
Resigned 31 Dec 2015

WINTER, Richard Thomas

Resigned
33 St Johns Avenue, LondonSW15 6AL
Born March 1949
Director
Appointed 02 Apr 2003
Resigned 24 May 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Apr 2003
Resigned 02 Apr 2003

Persons with significant control

1

3rd Floor, South Wing, RomfordRM1 3NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
7 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Resolution
28 June 2021
RESOLUTIONSResolutions
Resolution
21 June 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 April 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Legacy
29 June 2017
RP04CS01RP04CS01
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Legacy
10 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 January 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
12 May 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 April 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Termination Secretary Company With Name
4 February 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
4 February 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Corporate Secretary Company With Change Date
25 April 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
288cChange of Particulars
Legacy
9 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Auditors Resignation Company
20 June 2006
AUDAUD
Legacy
10 May 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
19 April 2006
225Change of Accounting Reference Date
Legacy
10 February 2006
225Change of Accounting Reference Date
Legacy
14 October 2005
288bResignation of Director or Secretary
Auditors Resignation Company
5 September 2005
AUDAUD
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
287Change of Registered Office
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
225Change of Accounting Reference Date
Legacy
30 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
29 June 2005
155(6)a155(6)a
Legacy
28 June 2005
395Particulars of Mortgage or Charge
Auditors Resignation Company
23 June 2005
AUDAUD
Resolution
23 June 2005
RESOLUTIONSResolutions
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 2005
363aAnnual Return
Resolution
26 October 2004
RESOLUTIONSResolutions
Resolution
26 October 2004
RESOLUTIONSResolutions
Resolution
26 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Miscellaneous
7 October 2004
MISCMISC
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
363aAnnual Return
Legacy
27 April 2004
288cChange of Particulars
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288cChange of Particulars
Legacy
3 November 2003
287Change of Registered Office
Legacy
15 August 2003
225Change of Accounting Reference Date
Legacy
5 June 2003
288cChange of Particulars
Legacy
5 June 2003
88(2)R88(2)R
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Incorporation Company
2 April 2003
NEWINCIncorporation