Background WavePink WaveYellow Wave

CHORUS LAW LIMITED (04882537)

CHORUS LAW LIMITED (04882537) is an active UK company. incorporated on 29 August 2003. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHORUS LAW LIMITED has been registered for 22 years. Current directors include FENWICK, David, HURLEY, Caoilionn, MORRIS, James Edward.

Company Number
04882537
Status
active
Type
ltd
Incorporated
29 August 2003
Age
22 years
Address
1 Angel Square, Manchester, M60 0AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FENWICK, David, HURLEY, Caoilionn, MORRIS, James Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHORUS LAW LIMITED

CHORUS LAW LIMITED is an active company incorporated on 29 August 2003 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHORUS LAW LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04882537

LTD Company

Age

22 Years

Incorporated 29 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 7 January 2024 - 4 January 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 5 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

INDEPENDENT TRUST CORPORATION LIMITED
From: 8 September 2011To: 30 January 2012
ITC HOLDINGS (UK) LIMITED
From: 29 August 2003To: 8 September 2011
Contact
Address

1 Angel Square Manchester, M60 0AG,

Previous Addresses

Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX England
From: 10 April 2018To: 29 August 2018
1 Angel Square Manchester M60 0AG England
From: 6 April 2018To: 10 April 2018
Heron House Timothys Bridge Road Stratford Enterprise Park Stratford upon Avon Warwickshire CV37 9BX
From: 24 March 2014To: 6 April 2018
Wychwood Court Cotswold Business Village Moreton-in-Marsh Gloucestershire GL56 0JQ
From: 29 August 2003To: 24 March 2014
Timeline

42 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Aug 03
Funding Round
Jul 10
Funding Round
Aug 10
Funding Round
Aug 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Mar 11
Director Joined
Sept 11
Capital Update
Mar 12
Director Left
Mar 12
Share Buyback
Apr 12
Director Joined
Jul 13
Director Left
Jun 14
Loan Secured
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Loan Cleared
Sept 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Jun 15
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Dec 16
Loan Secured
May 17
Director Left
Feb 18
Loan Cleared
Mar 18
Director Left
Mar 18
Loan Cleared
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Oct 19
Director Joined
Mar 22
Director Left
Feb 23
Director Joined
Feb 23
Owner Exit
Jul 23
5
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

AGRIA, Flavia

Active
Angel Square, ManchesterM60 0AG
Secretary
Appointed 03 Mar 2025

FENWICK, David

Active
Aztec West, BristolBS32 4SD
Born April 1988
Director
Appointed 10 Feb 2023

HURLEY, Caoilionn

Active
Angel Square, ManchesterM60 0AG
Born September 1965
Director
Appointed 29 Mar 2018

MORRIS, James Edward

Active
650 Aztec West, AlmonsburyBS32 4SD
Born May 1980
Director
Appointed 14 Jun 2019

BERRY, Nigel Andrew

Resigned
Timothys Bridge Road, Stratford Upon AvonCV37 9BX
Secretary
Appointed 18 Dec 2015
Resigned 29 Mar 2018

BROWN, Adam Jeffrey

Resigned
1 Box Gardens, MinchinhamptonGL6 9DP
Secretary
Appointed 29 Aug 2003
Resigned 28 Jun 2005

DALTON, Claire Louise

Resigned
Angel Square, ManchesterM60 0AG
Secretary
Appointed 11 Jul 2019
Resigned 02 Dec 2022

DOUGHTY, Dermot Peter

Resigned
21 Mortimer Road, LondonW13 8NG
Secretary
Appointed 12 Feb 2009
Resigned 31 Jan 2011

FOWLER, Steve

Resigned
Angel Square, ManchesterM60 0AG
Secretary
Appointed 29 Mar 2018
Resigned 11 Jul 2019

GITTINS, Sarah Elizabeth

Resigned
Wychwood Court, Moreton In MarshGL56 0JQ
Secretary
Appointed 08 Sept 2011
Resigned 08 Jun 2015

MCKERRON, Emma Catherine

Resigned
Wychwood Court, Moreton In MarshGL56 0JQ
Secretary
Appointed 20 May 2013
Resigned 08 Jun 2015

SELLERS, Caroline Jane

Resigned
Angel Square, ManchesterM60 0AG
Secretary
Appointed 02 Dec 2022
Resigned 24 Oct 2023

SIDAT, Yasmin

Resigned
9th Floor, ManchesterM60 0AG
Secretary
Appointed 24 Oct 2023
Resigned 03 Mar 2025

TARIQ, Sabina

Resigned
New Walk, LeicesterLE1 7EA
Secretary
Appointed 08 Jun 2015
Resigned 19 Dec 2015

URQUHART, Charles

Resigned
Wychwood Court, Moreton In MarshGL56 0JQ
Secretary
Appointed 08 Sept 2011
Resigned 20 May 2013

URQUHART, Charles

Resigned
Hill Farm, WoodstockOX20 1AP
Secretary
Appointed 28 Jun 2005
Resigned 12 Feb 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Aug 2003
Resigned 29 Aug 2003

BERRY, Nigel Andrew

Resigned
Parsons Green, St IvesPE27 4AA
Born May 1959
Director
Appointed 20 Jan 2015
Resigned 02 Feb 2018

DIMBYLOW, Emma Kate

Resigned
Angel Square, ManchesterM60 0AG
Born September 1975
Director
Appointed 20 Jun 2019
Resigned 01 Oct 2019

DOUGHTY, Dermot Peter

Resigned
21 Mortimer Road, LondonW13 8NG
Born February 1958
Director
Appointed 12 Feb 2009
Resigned 31 Jan 2011

EMBLING, Stephen Heath

Resigned
Timothys Bridge Road, Stratford Upon AvonCV37 9BX
Born July 1973
Director
Appointed 08 Jun 2015
Resigned 09 Dec 2016

GAITSKELL, Bruce

Resigned
The Castle, Chipping CampdenGL55 6JR
Born October 1953
Director
Appointed 16 Mar 2007
Resigned 22 Nov 2010

GROSSMAN, David Jeremy

Resigned
Parsons Green, St IvesPE27 4AA
Born December 1970
Director
Appointed 20 Jan 2015
Resigned 29 Mar 2018

HANCOX, Simon Michael

Resigned
Angel Square, ManchesterM60 0AG
Born December 1966
Director
Appointed 13 Dec 2016
Resigned 29 Mar 2018

HARRISON, Andrew Nigel

Resigned
Kingscote Road, BirminghamB15 3JY
Born January 1962
Director
Appointed 22 Nov 2010
Resigned 21 Mar 2012

HOLT, Gavin Stuart

Resigned
Aztec West, BristolBS32 4SD
Born January 1982
Director
Appointed 25 Mar 2022
Resigned 10 Feb 2023

HOWELLS, Matthew Ian

Resigned
Angel Square, ManchesterM60 0AG
Born September 1978
Director
Appointed 29 Mar 2018
Resigned 01 May 2019

LAWSON, Christopher Charles

Resigned
Wychwood Court, Moreton In MarshGL56 0JQ
Born July 1966
Director
Appointed 08 Sept 2011
Resigned 10 Sept 2014

MAWDSLEY, Jack

Resigned
Apartment 6 Besford Court, BesfordWR8 9AG
Born November 1938
Director
Appointed 12 Feb 2009
Resigned 22 Nov 2010

MAWDSLEY, Jack

Resigned
Apartment 6 Besford Court, BesfordWR8 9AG
Born November 1938
Director
Appointed 16 Mar 2007
Resigned 29 Feb 2008

MCKERRON, Grant Ian

Resigned
Washbrook House, Little ComptonGL56 0RX
Born November 1962
Director
Appointed 29 Aug 2003
Resigned 17 Sept 2015

MOYLE, Stephen Derek

Resigned
Wychwood Court, Moreton-In-MarshGL56 0JQ
Born September 1959
Director
Appointed 15 Jul 2013
Resigned 02 Jun 2014

PULLEN, Christopher

Resigned
44 West Street, Stratford On AvonCV37 6DN
Born May 1970
Director
Appointed 13 Sept 2005
Resigned 22 Sept 2006

TREES, Martin Philip

Resigned
Temple Grafton, AlcesterB50 4LQ
Born April 1958
Director
Appointed 12 Feb 2009
Resigned 23 Mar 2018

WILDING, Geoffrey Brendon

Resigned
Cotswold Business Village, Moreton-In-MarshGL56 0JQ
Born October 1963
Director
Appointed 22 Nov 2010
Resigned 10 Sept 2014

Persons with significant control

2

1 Active
1 Ceased
Angel Square, ManchesterM60 0AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2021

Chorus Law Group Limited

Ceased
Angel Square, ManchesterM60 0AG

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 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Small
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Second Filing Of Director Termination With Name
5 August 2019
RP04TM01RP04TM01
Termination Secretary Company With Name Termination Date
19 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Second Filing Of Director Appointment With Name
9 May 2019
RP04AP01RP04AP01
Auditors Resignation Company
27 March 2019
AUDAUD
Change Account Reference Date Company Previous Shortened
12 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
11 February 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
31 December 2018
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 August 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
19 April 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 April 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Change To A Person With Significant Control
6 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 April 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Full
24 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Resolution
1 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Resolution
24 March 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Accounts With Made Up Date
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Appoint Person Secretary Company With Name
30 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Legacy
24 November 2012
MG01MG01
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Made Up Date
14 September 2012
AAAnnual Accounts
Memorandum Articles
13 April 2012
MEM/ARTSMEM/ARTS
Memorandum Articles
11 April 2012
MEM/ARTSMEM/ARTS
Capital Return Purchase Own Shares
10 April 2012
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
28 March 2012
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
28 March 2012
CC04CC04
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Legacy
22 March 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 March 2012
SH19Statement of Capital
Legacy
22 March 2012
CAP-SSCAP-SS
Resolution
22 March 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 January 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
12 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 October 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
30 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Certificate Change Of Name Company
8 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 September 2011
CONNOTConfirmation Statement Notification
Legacy
19 July 2011
MG02MG02
Termination Secretary Company With Name
15 March 2011
TM02Termination of Secretary
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Accounts With Accounts Type Group
1 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Capital Allotment Shares
10 August 2010
SH01Allotment of Shares
Capital Allotment Shares
10 August 2010
SH01Allotment of Shares
Legacy
9 August 2010
MG02MG02
Capital Allotment Shares
19 July 2010
SH01Allotment of Shares
Accounts With Made Up Date
28 September 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
225Change of Accounting Reference Date
Legacy
20 February 2008
395Particulars of Mortgage or Charge
Legacy
30 November 2007
363aAnnual Return
Legacy
10 October 2007
288aAppointment of Director or Secretary
Resolution
16 August 2007
RESOLUTIONSResolutions
Resolution
16 August 2007
RESOLUTIONSResolutions
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
88(2)R88(2)R
Legacy
27 June 2007
88(2)R88(2)R
Legacy
27 June 2007
88(3)88(3)
Legacy
27 June 2007
88(2)R88(2)R
Resolution
27 June 2007
RESOLUTIONSResolutions
Resolution
27 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
20 February 2007
288cChange of Particulars
Legacy
15 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Memorandum Articles
18 July 2005
MEM/ARTSMEM/ARTS
Resolution
18 July 2005
RESOLUTIONSResolutions
Resolution
18 July 2005
RESOLUTIONSResolutions
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
88(2)R88(2)R
Legacy
22 December 2003
88(2)R88(2)R
Resolution
22 December 2003
RESOLUTIONSResolutions
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Memorandum Articles
9 December 2003
MEM/ARTSMEM/ARTS
Legacy
9 December 2003
123Notice of Increase in Nominal Capital
Resolution
5 December 2003
RESOLUTIONSResolutions
Resolution
5 December 2003
RESOLUTIONSResolutions
Legacy
20 October 2003
225Change of Accounting Reference Date
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Incorporation Company
29 August 2003
NEWINCIncorporation