Background WavePink WaveYellow Wave

SIEMENS ENERGY INDUSTRIAL TURBOMACHINERY LIMITED (04729734)

SIEMENS ENERGY INDUSTRIAL TURBOMACHINERY LIMITED (04729734) is an active UK company. incorporated on 10 April 2003. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines and 1 other business activities. SIEMENS ENERGY INDUSTRIAL TURBOMACHINERY LIMITED has been registered for 22 years. Current directors include DAVIDSON, Darren John, KEYZER-DEAN, Ross, O'BRIEN, Philip Paul.

Company Number
04729734
Status
active
Type
ltd
Incorporated
10 April 2003
Age
22 years
Address
C A Parsons Works, Newcastle Upon Tyne, NE6 2YL
Industry Sector
Manufacturing
Business Activity
Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Directors
DAVIDSON, Darren John, KEYZER-DEAN, Ross, O'BRIEN, Philip Paul
SIC Codes
28110, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIEMENS ENERGY INDUSTRIAL TURBOMACHINERY LIMITED

SIEMENS ENERGY INDUSTRIAL TURBOMACHINERY LIMITED is an active company incorporated on 10 April 2003 with the registered office located in Newcastle Upon Tyne. The company operates in the Manufacturing sector, specifically engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines and 1 other business activity. SIEMENS ENERGY INDUSTRIAL TURBOMACHINERY LIMITED was registered 22 years ago.(SIC: 28110, 70100)

Status

active

Active since 22 years ago

Company No

04729734

LTD Company

Age

22 Years

Incorporated 10 April 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

SIEMENS INDUSTRIAL TURBOMACHINERY LIMITED
From: 30 September 2004To: 29 January 2021
DEMAG DELAVAL INDUSTRIAL TURBOMACHINERY LIMITED
From: 10 April 2003To: 30 September 2004
Contact
Address

C A Parsons Works Shields Road Newcastle Upon Tyne, NE6 2YL,

Previous Addresses

, Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD
From: 17 November 2011To: 5 January 2022
, Ruston House, Waterside South, Lincoln, Lincolnshire, LN5 7FD
From: 10 April 2003To: 17 November 2011
Timeline

31 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Apr 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Oct 10
Director Left
Jan 12
Director Left
Feb 12
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Oct 15
Capital Update
Feb 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Feb 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jan 24
Director Left
Jan 24
2
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

O'BRIEN, Philip Paul

Active
Shields Road, Newcastle Upon TyneNE6 2YL
Secretary
Appointed 09 Sept 2020

DAVIDSON, Darren John

Active
Shields Road, Newcastle Upon TyneNE6 2YL
Born August 1972
Director
Appointed 01 Jan 2024

KEYZER-DEAN, Ross

Active
Shields Road, Newcastle Upon TyneNE6 2YL
Born February 1976
Director
Appointed 03 Jul 2023

O'BRIEN, Philip Paul

Active
Shields Road, Newcastle Upon TyneNE6 2YL
Born April 1981
Director
Appointed 01 Oct 2022

ALLSWORTH, David

Resigned
4 Blackthorn Court, South HykehamLN6 9UR
Secretary
Appointed 30 Jul 2004
Resigned 17 Jun 2005

CARLESS, Helen Claire

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Secretary
Appointed 01 Feb 2012
Resigned 01 Aug 2016

DAVINA, Simone Eufemia Agatha

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Secretary
Appointed 09 Aug 2016
Resigned 09 Sept 2020

FISCHER, Christoph

Resigned
Barten Cottage, Denham VillageUB9 5AJ
Secretary
Appointed 10 Apr 2003
Resigned 06 May 2003

GANDHI, Hiralben Jayantilal

Resigned
171 Carholme Road, LincolnLN1 1RU
Secretary
Appointed 17 Jun 2005
Resigned 03 Nov 2006

GENT, Gerard Thomas

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Secretary
Appointed 12 Sept 2008
Resigned 31 Jan 2012

LEWIS, Shawn Keith

Resigned
2 The Glebe, LincolnLN1 2SW
Secretary
Appointed 04 Feb 2004
Resigned 30 Jul 2004

SOPER, Charles Haward

Resigned
Flat 5 De Montfort Court, LeicesterLE2 2AB
Secretary
Appointed 06 May 2003
Resigned 04 Feb 2004

SIEMENS COMPANY SECRETARIAT LIMITED

Resigned
Siemens House, BracknellRG12 8FZ
Corporate secretary
Appointed 03 Nov 2006
Resigned 26 Aug 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Apr 2003
Resigned 10 Apr 2003

ALLSWORTH, David

Resigned
4 Blackthorn Court, South HykehamLN6 9UR
Born April 1964
Director
Appointed 06 May 2003
Resigned 11 Oct 2007

APITZSCH, Johannes

Resigned
Semmelweisstr 53, Muelheim
Born December 1957
Director
Appointed 17 Jun 2005
Resigned 01 Oct 2005

BEHRENS, Karl Heinrich

Resigned
Rotdornweg 12, GermanyFOREIGN
Born January 1950
Director
Appointed 10 Apr 2003
Resigned 26 Sept 2003

BLADES, Thomas

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born September 1956
Director
Appointed 01 Feb 2009
Resigned 01 Mar 2012

CHINN, Matthew Shackleton

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born September 1962
Director
Appointed 05 Aug 2010
Resigned 01 Oct 2014

CHRISTIANSEN, Niels Buhl

Resigned
Luitpoldstrasse 63, 91052 Erlangen
Born January 1961
Director
Appointed 26 Sept 2003
Resigned 10 Jun 2008

CORNER, Neil Alan

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born June 1967
Director
Appointed 01 Oct 2014
Resigned 15 Jun 2020

DAVINA, Simone Eufemia Agatha

Resigned
Shields Road, Newcastle Upon TyneNE6 2YL
Born January 1972
Director
Appointed 09 Sept 2020
Resigned 01 Oct 2022

GRAY, Michael Paul

Resigned
Shields Road, Newcastle Upon TyneNE6 2YL
Born May 1970
Director
Appointed 09 Sept 2020
Resigned 03 Jul 2023

GRAY, Michael Paul

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born May 1970
Director
Appointed 05 Aug 2010
Resigned 01 Oct 2014

HARRIS, Neil

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born December 1952
Director
Appointed 19 May 2006
Resigned 16 Dec 2016

HUFNAGEL, Hans Norbert

Resigned
Edmund Bertrams-Str. 16, DusseldorfFOREIGN
Born February 1965
Director
Appointed 01 Oct 2005
Resigned 15 Apr 2008

HUNT, John George Stephen

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born August 1964
Director
Appointed 01 Oct 2014
Resigned 09 Sept 2020

MACFARLANE, William Clark

Resigned
14 Palmers Green, Newcastle Upon TyneNE12 9HF
Born May 1964
Director
Appointed 17 Jun 2005
Resigned 01 Oct 2005

MARR, James

Resigned
Toll Bar House, BriggDN20 9JA
Born September 1958
Director
Appointed 06 May 2003
Resigned 01 Oct 2006

MEIXNER, Willibald

Resigned
Ruston House, LincolnLN5 7FD
Born December 1964
Director
Appointed 01 Oct 2006
Resigned 06 Aug 2010

MULLER, Uwe

Resigned
69 Fulmer Drive, BucksSL9 7HF
Born September 1940
Director
Appointed 10 Apr 2003
Resigned 26 Sept 2003

MUNTZ, Nicholas Ronald Aylett

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born April 1964
Director
Appointed 01 Feb 2007
Resigned 01 Oct 2014

NOVAK, Dan Paul

Resigned
Ruston House, LincolnLN5 7FD
Born June 1972
Director
Appointed 01 Nov 2007
Resigned 30 Jun 2010

RYDEN, Jan Erik Georg

Resigned
Ruston House, LincolnLN5 7FD
Born May 1957
Director
Appointed 01 Feb 2007
Resigned 06 Oct 2010

SAUL, Jens-Peter

Resigned
Ruston House, LincolnLN5 7FD
Born July 1966
Director
Appointed 01 Oct 2005
Resigned 06 Apr 2010

Persons with significant control

2

1 Active
1 Ceased
Otto-Hahn-Ring, Munich81739

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2020
Wittelsbacherplatz, Munich80333

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Sept 2020
Fundings
Financials
Latest Activities

Filing History

193

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
16 August 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
16 August 2022
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Memorandum Articles
31 March 2021
MAMA
Memorandum Articles
3 March 2021
MAMA
Resolution
3 March 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 December 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
25 February 2016
RP04RP04
Legacy
17 February 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 February 2016
SH19Statement of Capital
Legacy
17 February 2016
CAP-SSCAP-SS
Resolution
17 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Resolution
8 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
16 January 2014
AAAnnual Accounts
Resolution
19 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
7 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Auditors Resignation Company
6 April 2009
AUDAUD
Auditors Resignation Company
24 March 2009
AUDAUD
Legacy
24 March 2009
363aAnnual Return
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Resolution
16 December 2008
RESOLUTIONSResolutions
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288cChange of Particulars
Legacy
6 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Legacy
26 March 2008
353353
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
88(2)R88(2)R
Legacy
15 October 2007
123Notice of Increase in Nominal Capital
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
353353
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
2 May 2007
288cChange of Particulars
Legacy
26 March 2007
363aAnnual Return
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
9 December 2006
88(2)R88(2)R
Legacy
9 December 2006
123Notice of Increase in Nominal Capital
Legacy
30 November 2006
353353
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288cChange of Particulars
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288cChange of Particulars
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
225Change of Accounting Reference Date
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Memorandum Articles
15 September 2003
MEM/ARTSMEM/ARTS
Resolution
15 September 2003
RESOLUTIONSResolutions
Legacy
28 June 2003
288cChange of Particulars
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
287Change of Registered Office
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
88(2)R88(2)R
Resolution
13 May 2003
RESOLUTIONSResolutions
Resolution
13 May 2003
RESOLUTIONSResolutions
Legacy
13 May 2003
123Notice of Increase in Nominal Capital
Legacy
24 April 2003
288bResignation of Director or Secretary
Incorporation Company
10 April 2003
NEWINCIncorporation