Background WavePink WaveYellow Wave

HALIFAX ROYAL INFIRMARY HOSPITAL MANAGEMENT COMPANY LIMITED (04990726)

HALIFAX ROYAL INFIRMARY HOSPITAL MANAGEMENT COMPANY LIMITED (04990726) is an active UK company. incorporated on 10 December 2003. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. HALIFAX ROYAL INFIRMARY HOSPITAL MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BROWNE, Rosemary Ann, JOWETT, Michael Allan, LUMLEY, Caroline Jane and 2 others.

Company Number
04990726
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 December 2003
Age
22 years
Address
First Floor, Jason House Kerry Hill, Leeds, LS18 4JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWNE, Rosemary Ann, JOWETT, Michael Allan, LUMLEY, Caroline Jane, SKUBIAK, Monica Denise, YOUNG, Patricia Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALIFAX ROYAL INFIRMARY HOSPITAL MANAGEMENT COMPANY LIMITED

HALIFAX ROYAL INFIRMARY HOSPITAL MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 December 2003 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HALIFAX ROYAL INFIRMARY HOSPITAL MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04990726

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 10 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

First Floor, Jason House Kerry Hill Horsforth Leeds, LS18 4JR,

Previous Addresses

The Fire Station Dean Clough Mills Halifax HX3 5AX England
From: 5 December 2018To: 27 March 2023
C/O Chadwick Lawrence Llp Somerset House Rawson Street Halifax West Yorkshire HX1 1NH
From: 16 October 2015To: 5 December 2018
C/O Chadwick Lawrence 13 Railway Street Huddersfield W Yorkshire HD1 1JS
From: 10 January 2011To: 16 October 2015
Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ England
From: 1 February 2010To: 10 January 2011
C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU
From: 10 December 2003To: 1 February 2010
Timeline

65 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Nov 09
Director Joined
Jan 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Apr 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Aug 14
Director Left
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Aug 16
Director Left
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 19
Director Joined
Mar 20
Director Joined
Oct 20
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Feb 23
Director Left
Jun 23
Director Joined
Dec 23
Director Left
Aug 24
Director Left
May 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BROWNE, Rosemary Ann

Active
Kerry Hill, LeedsLS18 4JR
Born September 1952
Director
Appointed 23 Nov 2016

JOWETT, Michael Allan

Active
Kerry Hill, LeedsLS18 4JR
Born July 1948
Director
Appointed 16 Nov 2016

LUMLEY, Caroline Jane

Active
Kerry Hill, LeedsLS18 4JR
Born January 1961
Director
Appointed 23 Nov 2016

SKUBIAK, Monica Denise

Active
Kerry Hill, LeedsLS18 4JR
Born December 1965
Director
Appointed 19 Oct 2017

YOUNG, Patricia Louise

Active
Kerry Hill, LeedsLS18 4JR
Born July 1963
Director
Appointed 22 Jan 2026

ILLINGWORTH, Beryl

Resigned
3 Whitaker House, HalifaxHX1 2NX
Secretary
Appointed 30 Apr 2007
Resigned 10 Aug 2007

LIVESEY, Dorothea Anne

Resigned
1 Hilston House Green Walk, AltrinchamWA14 2SN
Secretary
Appointed 10 Dec 2003
Resigned 01 May 2007

CHADLAW (SECRETARIES) LIMITED

Resigned
Dock Street, LeedsLS10 1LX
Corporate secretary
Appointed 26 Jan 2011
Resigned 26 May 2023

STUARTS LIMITED

Resigned
20 Tipping Street, AltrinchamWA14 2EZ
Corporate secretary
Appointed 01 Oct 2007
Resigned 05 Jan 2011

SWIFT INCORPORATIONS LIMITED

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

ALLCOCK, John William

Resigned
Chapels Farm, DarwenBB3 0LY
Born November 1957
Director
Appointed 10 Dec 2003
Resigned 01 May 2007

ARMSTRONG, David

Resigned
Rawson Street, HalifaxHX1 1NH
Born March 1965
Director
Appointed 19 Oct 2007
Resigned 16 Nov 2016

BARBER, Natalie

Resigned
Kerry Hill, LeedsLS18 4JR
Born April 1988
Director
Appointed 17 Oct 2018
Resigned 01 Jun 2023

BATTY, Ian James

Resigned
Rawson Street, HalifaxHX1 1NH
Born March 1945
Director
Appointed 29 Nov 2010
Resigned 16 Nov 2016

BELL, Carol

Resigned
Railway Street, HuddersfieldHD1 1JS
Born July 1948
Director
Appointed 15 Apr 2010
Resigned 01 Jul 2015

BERRY, Anton Michael

Resigned
Railway Street, HuddersfieldHD1 1JS
Born May 1951
Director
Appointed 19 Oct 2007
Resigned 29 Oct 2012

BHUJADE, Rupali

Resigned
Rawson Street, HalifaxHX1 1NH
Born January 1978
Director
Appointed 16 Nov 2016
Resigned 21 Sept 2017

BI, Sultana

Resigned
Rawson Street, HalifaxHX1 1NH
Born June 1973
Director
Appointed 16 Nov 2016
Resigned 14 Nov 2017

BROCKLEHURST, Ralph

Resigned
6 Tiverton Avenue, SaleM33 4SJ
Born March 1951
Director
Appointed 10 Dec 2003
Resigned 01 May 2007

BROWNE, Rosemary Ann

Resigned
Haworth Close, HalifaxHX1 2NL
Born September 1952
Director
Appointed 23 Jan 2013
Resigned 03 Oct 2016

BURTON-CHAMBERS, Roderick Lloyd

Resigned
Rawson Street, HalifaxHX1 1NH
Born May 1959
Director
Appointed 01 Sept 2015
Resigned 28 Jul 2016

CLASBY, Edwin David

Resigned
109 Simpson Apartments, HalifaxHX1 2NJ
Born December 1937
Director
Appointed 19 Oct 2007
Resigned 01 Sept 2008

CROSSLEY, Shirley

Resigned
1 Crossley Apartments, HalifaxHX1 2NP
Born September 1934
Director
Appointed 19 Oct 2007
Resigned 05 Jul 2011

DAWSON, Gary Bruce

Resigned
Railway Street, HuddersfieldHD1 1JS
Born November 1947
Director
Appointed 27 Jan 2011
Resigned 09 Jul 2014

DENISON, Rachel Mary

Resigned
Rawson Street, HalifaxHX1 1NH
Born March 1967
Director
Appointed 31 Jan 2011
Resigned 21 Sept 2016

DENISON, Rachel

Resigned
Emily Way, HalifaxHX1 2PX
Born March 1967
Director
Appointed 25 Jun 2008
Resigned 31 Dec 2009

DURGAN, Richard

Resigned
102 Kitchenman Terrace, HalifaxHX1 2NT
Born February 1983
Director
Appointed 19 Oct 2007
Resigned 06 Feb 2010

FOULKES, Mark Kenneth

Resigned
4 Appleyard, HalifaxHX1 2NN
Born September 1961
Director
Appointed 30 Apr 2007
Resigned 31 Mar 2008

HARRIS, Christine May

Resigned
Rawson Street, HalifaxHX1 1NH
Born June 1947
Director
Appointed 25 Jun 2008
Resigned 03 Oct 2016

HARRISON, Valerie

Resigned
Emily Way, HalifaxHX1 2PQ
Born July 1942
Director
Appointed 26 May 2010
Resigned 20 Dec 2010

ILLINGWORTH, Beryl

Resigned
3 Whitaker House, HalifaxHX1 2NX
Born March 1937
Director
Appointed 30 Apr 2007
Resigned 10 Aug 2007

JUDD, William Arthur

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born February 1945
Director
Appointed 22 Mar 2018
Resigned 09 Oct 2019

KELLY, Alison Clare

Resigned
Charlotte Close, HalifaxHX1 2NX
Born January 1974
Director
Appointed 26 May 2010
Resigned 30 May 2011

KENDALL, Wayne

Resigned
Kerry Hill, LeedsLS18 4JR
Born September 1984
Director
Appointed 02 Dec 2021
Resigned 27 Aug 2024

KEOGH, Declan

Resigned
Rawson Street, HalifaxHX1 1NH
Born September 1962
Director
Appointed 09 Jul 2014
Resigned 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

171

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 May 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 January 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Resolution
22 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Change Corporate Secretary Company With Change Date
28 October 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Resolution
28 July 2014
RESOLUTIONSResolutions
Resolution
28 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Memorandum Articles
29 August 2013
MEM/ARTSMEM/ARTS
Resolution
29 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Resolution
18 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 January 2011
AR01AR01
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
26 January 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2008
AAAnnual Accounts
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
22 December 2007
363sAnnual Return (shuttle)
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
287Change of Registered Office
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
287Change of Registered Office
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Incorporation Company
10 December 2003
NEWINCIncorporation