Background WavePink WaveYellow Wave

WALES & WEST GAS NETWORKS (HOLDINGS) LIMITED (05095454)

WALES & WEST GAS NETWORKS (HOLDINGS) LIMITED (05095454) is an active UK company. incorporated on 5 April 2004. with registered office in Coedkernew. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WALES & WEST GAS NETWORKS (HOLDINGS) LIMITED has been registered for 21 years. Current directors include CHAN, Loi Shun, EDWARDS, Graham Winston, HENSON, Neil Stuart and 8 others.

Company Number
05095454
Status
active
Type
ltd
Incorporated
5 April 2004
Age
21 years
Address
Wales & West House, Coedkernew, NP10 8FZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHAN, Loi Shun, EDWARDS, Graham Winston, HENSON, Neil Stuart, HUNTER, Andrew John, KAM, Hing Lam, MACRAE, Duncan Nicholas, MCGEE, Neil Douglas, NG, Chiu, SLAMINKA, Kim Pierre, TSAI, Chao Chung, Charles, YU, Jenny Ka Man
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALES & WEST GAS NETWORKS (HOLDINGS) LIMITED

WALES & WEST GAS NETWORKS (HOLDINGS) LIMITED is an active company incorporated on 5 April 2004 with the registered office located in Coedkernew. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WALES & WEST GAS NETWORKS (HOLDINGS) LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05095454

LTD Company

Age

21 Years

Incorporated 5 April 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 4 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

MGN GAS NETWORKS (UK) LIMITED
From: 22 June 2004To: 10 December 2012
MACQUARIE GAS NETWORKS (UK) LIMITED
From: 9 June 2004To: 22 June 2004
PRECIS (2426) LIMITED
From: 5 April 2004To: 9 June 2004
Contact
Address

Wales & West House Spooner Close Coedkernew, NP10 8FZ,

Timeline

50 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Mar 10
Director Left
Mar 10
Director Left
May 10
Director Left
May 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Feb 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Sept 13
Director Left
Mar 14
Capital Update
Mar 18
Director Left
Aug 19
Funding Round
Oct 23
Funding Round
Oct 23
Capital Update
Oct 23
Loan Secured
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Joined
Jul 24
4
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

MILLAR, Paul

Active
Spooner Close, NewportNP10 8FZ
Secretary
Appointed 02 Sept 2013

CHAN, Loi Shun

Active
Cheung Kong Center, Hong Kong
Born August 1962
Director
Appointed 10 Oct 2012

EDWARDS, Graham Winston

Active
Wales & West House, CoedkernewNP10 8FZ
Born January 1954
Director
Appointed 10 Oct 2012

HENSON, Neil Stuart

Active
Wales & West House, CoedkernewNP10 8FZ
Born June 1963
Director
Appointed 18 Jul 2013

HUNTER, Andrew John

Active
No. 2 G/F, 83 Stewart Terrace, The Peak
Born October 1958
Director
Appointed 10 Oct 2012

KAM, Hing Lam

Active
Flatc,38/F, Block 2, Estoril Court, Hong Kong
Born October 1946
Director
Appointed 10 Oct 2012

MACRAE, Duncan Nicholas

Active
5 Hester Road, LondonSW11 4AN
Born September 1970
Director
Appointed 10 Oct 2012

MCGEE, Neil Douglas

Active
Hong Kong Electric Centre, Hong Kong
Born October 1951
Director
Appointed 19 Nov 2012

NG, Chiu

Active
2 Queen's Road Central, Hong Kong
Born September 1976
Director
Appointed 18 Apr 2024

SLAMINKA, Kim Pierre

Active
5 Hester Road, BatterseaSW11 4AN
Born May 1977
Director
Appointed 18 Jul 2024

TSAI, Chao Chung, Charles

Active
20th Floor Cheung Kong Center, Hong Kong
Born July 1957
Director
Appointed 19 Nov 2012

YU, Jenny Ka Man

Active
Cheung Kong Center, Hong Kong
Born April 1972
Director
Appointed 18 Apr 2024

CAMPBELL, Alexander William

Resigned
10 Heathfield Court, LondonSW18 3HU
Secretary
Appointed 24 Jun 2004
Resigned 28 Jul 2006

MORGAN, Suzanne Maree

Resigned
20 Sycamore Mewst, LondonSW4 0JY
Secretary
Appointed 24 Jun 2004
Resigned 21 Jul 2005

TALBOT, Christopher John

Resigned
18 Somerleyton Avenue, KidderminsterDY10 3AS
Secretary
Appointed 21 Sept 2006
Resigned 01 Sept 2013

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 05 Apr 2004
Resigned 24 Jun 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Apr 2004
Resigned 05 Apr 2004

ANTOLIK, Peter Szymon

Resigned
81 Regina Road, LondonN4 3PT
Born December 1968
Director
Appointed 23 Nov 2006
Resigned 31 Jul 2007

BAGGS, Martin Wayne

Resigned
51 Southwick Street, SouthwickBN42 4TH
Born February 1965
Director
Appointed 17 May 2007
Resigned 16 Apr 2010

BECKLEY, Edward Thomas

Resigned
Friars Lane, Bishops StortfordCM22 7AP
Born June 1975
Director
Appointed 01 Apr 2008
Resigned 10 Oct 2012

BEVANS, Graeme Francis

Resigned
5 Bristol Street, Surrey Hills
Born March 1958
Director
Appointed 27 Aug 2004
Resigned 10 Mar 2006

BICKERTON, Steven John

Resigned
7 Gertrude Street, Balgowlah Heights
Born March 1967
Director
Appointed 20 Sept 2005
Resigned 13 Jun 2008

BOX, Stephen John

Resigned
Great Dewlands, RotherfieldTN6 3RU
Born September 1950
Director
Appointed 13 Oct 2004
Resigned 06 Mar 2010

BRAITHWAITE, Mark William

Resigned
Wales & West House, CoedkernewNP10 8FZ
Born November 1965
Director
Appointed 09 Sept 2011
Resigned 10 Oct 2012

CLAMP, Anthony Raymond

Resigned
9 Devonshire Park, ReadingRG2 7DX
Born June 1959
Director
Appointed 21 Sept 2006
Resigned 06 Jul 2007

CRAIG, James Stuart

Resigned
C/O Macquarie Bank, No.1 Ropemaker StreetEC2Y 9HD
Born August 1965
Director
Appointed 24 Jun 2004
Resigned 06 Feb 2006

DICKSON, James

Resigned
6 William Street, Abbotsford
Born April 1969
Director
Appointed 06 Jul 2007
Resigned 22 May 2008

DICKSON, James

Resigned
6 William Street, Abbotsford
Born April 1969
Director
Appointed 13 Oct 2004
Resigned 12 Sept 2006

ELLIS, Simon Richard Constable

Resigned
Wales & West House, CoedkernewNP10 8FZ
Born February 1967
Director
Appointed 02 Jun 2011
Resigned 10 Oct 2012

GADSBY, Roderick John

Resigned
Primrose Gardens, LondonNW3 4UJ
Born May 1969
Director
Appointed 31 Oct 2008
Resigned 20 Jun 2011

GARLING, Philip Stuart

Resigned
28 Darling Point Road, Darling Point
Born October 1953
Director
Appointed 23 Feb 2005
Resigned 03 May 2011

GREGOR, Robert John

Resigned
36 Westmoreland Road, LondonSW13 9RY
Born May 1969
Director
Appointed 27 Nov 2008
Resigned 20 Jan 2010

GUILMETTE, Bruno

Resigned
D'Auteil Avenue, MontrealH3L 2K8
Born February 1966
Director
Appointed 24 Jun 2004
Resigned 06 Aug 2004

HIGGINS, Howard Charles

Resigned
Church Farm, SolihullB94 6PU
Born March 1953
Director
Appointed 23 Nov 2004
Resigned 10 Oct 2012

HIGGINS, Howard Charles

Resigned
Church Farm, SolihullB94 6PU
Born March 1953
Director
Appointed 24 Jun 2004
Resigned 03 Sept 2004

Persons with significant control

2

Spooner Close, NewportNP10 8FZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Spooner Close, NewportNP10 8FZ

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

219

Accounts With Accounts Type Group
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Group
15 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Legacy
19 February 2024
ANNOTATIONANNOTATION
Resolution
9 November 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Memorandum Articles
3 November 2023
MAMA
Capital Statement Capital Company With Date Currency Figure
27 October 2023
SH19Statement of Capital
Legacy
27 October 2023
SH20SH20
Legacy
27 October 2023
CAP-SSCAP-SS
Resolution
27 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Accounts With Accounts Type Group
4 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Accounts With Accounts Type Group
31 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Resolution
21 March 2018
RESOLUTIONSResolutions
Resolution
16 March 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
16 March 2018
CC04CC04
Legacy
14 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 March 2018
SH19Statement of Capital
Legacy
14 March 2018
CAP-SSCAP-SS
Resolution
14 March 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Accounts With Accounts Type Group
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Group
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
11 February 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
1 December 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Group
7 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Secretary Company With Name
11 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Accounts With Accounts Type Group
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 December 2012
AA01Change of Accounting Reference Date
Auditors Resignation Company
18 December 2012
AUDAUD
Certificate Change Of Name Company
10 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 December 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Accounts With Accounts Type Group
8 June 2010
AAAnnual Accounts
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Legacy
2 October 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 May 2009
AAAnnual Accounts
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
363aAnnual Return
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 June 2008
AAAnnual Accounts
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
353353
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 July 2007
AAAnnual Accounts
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
287Change of Registered Office
Accounts With Accounts Type Group
6 October 2006
AAAnnual Accounts
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288cChange of Particulars
Accounts With Accounts Type Group
7 December 2005
AAAnnual Accounts
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288cChange of Particulars
Legacy
11 August 2005
288bResignation of Director or Secretary
Resolution
13 July 2005
RESOLUTIONSResolutions
Resolution
13 July 2005
RESOLUTIONSResolutions
Legacy
1 July 2005
88(2)R88(2)R
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
88(2)R88(2)R
Legacy
20 September 2004
123Notice of Increase in Nominal Capital
Legacy
14 September 2004
288bResignation of Director or Secretary
Resolution
8 September 2004
RESOLUTIONSResolutions
Resolution
8 September 2004
RESOLUTIONSResolutions
Resolution
8 September 2004
RESOLUTIONSResolutions
Resolution
8 September 2004
RESOLUTIONSResolutions
Resolution
8 September 2004
RESOLUTIONSResolutions
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
225Change of Accounting Reference Date
Legacy
30 June 2004
287Change of Registered Office
Legacy
30 June 2004
88(2)R88(2)R
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 June 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 2004
288bResignation of Director or Secretary
Incorporation Company
5 April 2004
NEWINCIncorporation