Background WavePink WaveYellow Wave

CITIZENS ADVICE BUREAU IN SWALE (05052691)

CITIZENS ADVICE BUREAU IN SWALE (05052691) is an active UK company. incorporated on 23 February 2004. with registered office in Sittingbourne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CITIZENS ADVICE BUREAU IN SWALE has been registered for 22 years. Current directors include CULLEN, Drew, EDWARDS, Hannah, GOUGH, Katie and 2 others.

Company Number
05052691
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 February 2004
Age
22 years
Address
Swale House, Sittingbourne, ME10 3HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CULLEN, Drew, EDWARDS, Hannah, GOUGH, Katie, JAYES, Elliott, KENWORTHY, Ann Pamela
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIZENS ADVICE BUREAU IN SWALE

CITIZENS ADVICE BUREAU IN SWALE is an active company incorporated on 23 February 2004 with the registered office located in Sittingbourne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CITIZENS ADVICE BUREAU IN SWALE was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

05052691

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 23 February 2004

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 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Swale House East Street Sittingbourne, ME10 3HT,

Previous Addresses

17 Station Street Sittingbourne Kent ME10 3DU
From: 23 February 2004To: 3 January 2018
Timeline

73 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Oct 09
Director Joined
May 10
Director Joined
May 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jan 12
Director Joined
Jun 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Nov 13
Director Joined
Jun 15
Director Joined
Jun 17
Director Joined
Sept 17
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Apr 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
May 21
Director Joined
Apr 22
Director Joined
May 22
Director Left
May 22
Director Left
Oct 22
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
May 24
Director Left
May 24
New Owner
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Jan 25
Director Left
May 25
Director Left
Sept 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
71
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

LEE, Judith Anne

Active
East Street, SittingbourneME10 3HT
Secretary
Appointed 09 Oct 2023

CULLEN, Drew

Active
East Street, SittingbourneME10 3HT
Born February 1961
Director
Appointed 22 Oct 2024

EDWARDS, Hannah

Active
East Street, SittingbourneME10 3HT
Born October 1971
Director
Appointed 02 Jul 2024

GOUGH, Katie

Active
East Street, SittingbourneME10 3HT
Born August 1993
Director
Appointed 24 Sept 2024

JAYES, Elliott

Active
East Street, SittingbourneME10 3HT
Born December 1988
Director
Appointed 25 Jul 2023

KENWORTHY, Ann Pamela

Active
East Street, SittingbourneME10 3HT
Born February 1957
Director
Appointed 25 Apr 2023

HALL, Irene Vanessa

Resigned
Highbank House, SittingbourneME9 0PH
Secretary
Appointed 23 Feb 2004
Resigned 22 Apr 2008

HINTON, Mark

Resigned
East Street, SittingbourneME10 3HT
Secretary
Appointed 01 Jun 2015
Resigned 09 Oct 2023

PARKER, David John

Resigned
Chilton Manor House, SittingbourneME10 4QH
Secretary
Appointed 23 Apr 2008
Resigned 13 May 2014

WILLIAMS, Ibilola Odunike Temitope

Resigned
Mayflower Road, GraysRM16 6BE
Secretary
Appointed 14 May 2014
Resigned 22 May 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Feb 2004
Resigned 23 Feb 2004

APPLETON, Brett

Resigned
Hunters Way, FavershamME13 0NB
Born November 1979
Director
Appointed 30 Apr 2024
Resigned 24 Sept 2025

BALDOCK, Mark

Resigned
17 Nightingale Road, FavershamME13 8RF
Born July 1967
Director
Appointed 10 Jun 2008
Resigned 21 Dec 2010

BERNSTEIN, Alan

Resigned
89a Powder Mill Lane, Tunbridge WellsTN4 9ED
Born May 1942
Director
Appointed 05 Mar 2004
Resigned 20 Jul 2005

BROCKMAN, Barry Leonard

Resigned
57 Preston Park, FavershamME13 8LH
Born March 1949
Director
Appointed 23 Feb 2004
Resigned 31 Jul 2018

BROWN, Michael John

Resigned
118 Anne Boleyn Close, SheernessME12 4DT
Born March 1943
Director
Appointed 21 Sept 2004
Resigned 08 Sept 2009

CALVERT, Richard

Resigned
Rodmersham, SittingbourneME9 0QP
Born May 1942
Director
Appointed 03 Jul 2006
Resigned 25 Jul 2023

CHESTER, Brenda Joyce

Resigned
5 Barnfield Road, FavershamME13 7HQ
Born January 1948
Director
Appointed 23 Feb 2004
Resigned 11 May 2004

CONWAY, Derek Thomas

Resigned
Bell Road, SittingbourneME10 4HG
Born January 1948
Director
Appointed 10 Jun 2008
Resigned 23 Jul 2019

CROYDON, William Henry

Resigned
Davington Hill, FavershamME13 7DT
Born September 1933
Director
Appointed 23 Feb 2004
Resigned 03 Sept 2012

CUFFLEY, Raymond Bruce

Resigned
East Street, SittingbourneME10 3HT
Born April 1952
Director
Appointed 24 Sept 2024
Resigned 12 Nov 2024

DAVIS, Cindy, Cllr

Resigned
Laurel Cottage, FavershamME13 8UH
Born March 1944
Director
Appointed 21 Sept 2004
Resigned 06 Jun 2006

DIGHTON, Ethan Lee

Resigned
East Street, SittingbourneME10 3HT
Born July 2000
Director
Appointed 26 Jan 2021
Resigned 23 Oct 2023

DUNCAN, Robin Neil

Resigned
Berkeley Close, FavershamME13 9TR
Born October 1955
Director
Appointed 23 Feb 2004
Resigned 30 Jun 2010

FOREMAN, William Howard

Resigned
Chester House 10 Orchard Grove, SheernessME12 3PD
Born March 1946
Director
Appointed 23 Feb 2004
Resigned 30 Jan 2018

FOULDS, Christopher Denis

Resigned
17 Station Street, KentME10 3DU
Born July 1972
Director
Appointed 24 Apr 2012
Resigned 23 Jul 2013

FOULDS, Christopher Denis

Resigned
17 Station Street, KentME10 3DU
Born July 1972
Director
Appointed 18 Jan 2011
Resigned 17 May 2011

GARRAD, June Valerie

Resigned
Halfway Road, SheernessME12 3AA
Born February 1943
Director
Appointed 18 May 2011
Resigned 18 Jul 2012

GIBSON, Tim

Resigned
East Street, SittingbourneME10 3HT
Born December 1960
Director
Appointed 17 Sept 2019
Resigned 06 Jun 2023

GOLDING, Kieran

Resigned
East Street, SittingbourneME10 3HT
Born August 1953
Director
Appointed 25 Jul 2023
Resigned 03 Feb 2026

GOWDY, Fiona, Councillor

Resigned
22 Invicta Court, SittingbourneME10 2LL
Born June 1975
Director
Appointed 21 Sept 2004
Resigned 03 May 2007

GRACE, Sean James

Resigned
East Street, SittingbourneME10 3HT
Born February 1972
Director
Appointed 26 Jan 2022
Resigned 23 Jan 2024

HALL, Irene Vanessa

Resigned
East Street, SittingbourneME10 3HT
Born January 1953
Director
Appointed 01 Aug 2017
Resigned 19 May 2022

HAMPSHIRE, Nicholas James

Resigned
Hearts Delight Road, TunstallME9 8JA
Born April 1985
Director
Appointed 04 Jun 2007
Resigned 23 Jul 2019

HARVEY, Sarah Ann, Dr

Resigned
East Street, SittingbourneME10 3HT
Born January 1960
Director
Appointed 26 Apr 2022
Resigned 24 Sept 2024

Persons with significant control

1

Ms Ann Pamela Kenworthy

Active
East Street, SittingbourneME10 3HT
Born February 1957

Nature of Control

Right to appoint and remove directors as trust
Notified 02 Jul 2024
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
3 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control
4 July 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 July 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Resolution
11 March 2024
RESOLUTIONSResolutions
Memorandum Articles
11 March 2024
MAMA
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Memorandum Articles
2 February 2024
MAMA
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Resolution
5 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
5 November 2018
CC04CC04
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Second Filing Of Director Appointment With Name
29 March 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
27 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
27 February 2014
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 March 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 March 2011
AR01AR01
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Legacy
19 March 2009
288cChange of Particulars
Legacy
18 March 2009
288cChange of Particulars
Legacy
18 March 2009
288cChange of Particulars
Memorandum Articles
9 December 2008
MEM/ARTSMEM/ARTS
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
11 August 2008
AAAnnual Accounts
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
363aAnnual Return
Legacy
9 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
363aAnnual Return
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288cChange of Particulars
Legacy
28 February 2005
288cChange of Particulars
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
225Change of Accounting Reference Date
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Incorporation Company
23 February 2004
NEWINCIncorporation