Background WavePink WaveYellow Wave

SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST (05114387)

SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST (05114387) is an active UK company. incorporated on 28 April 2004. with registered office in Scarborough. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST has been registered for 21 years. Current directors include FROSTICK, Lynne Elizabeth, GORHAM, Sally Ann, HARRIS, John Charles and 3 others.

Company Number
05114387
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 April 2004
Age
21 years
Address
Woodend, Scarborough, YO11 2PW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
FROSTICK, Lynne Elizabeth, GORHAM, Sally Ann, HARRIS, John Charles, MYERS, Simon Martin, Cllr, SPAWFORTH, Adrian Peter, STRANG, Katie Margaret, Dr
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST

SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST is an active company incorporated on 28 April 2004 with the registered office located in Scarborough. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST was registered 21 years ago.(SIC: 91020)

Status

active

Active since 21 years ago

Company No

05114387

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

Age

21 Years

Incorporated 28 April 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 August 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

SCARBOROUGH MUSEUMS TRUST
From: 28 April 2004To: 29 March 2022
Contact
Address

Woodend The Crescent Scarborough, YO11 2PW,

Timeline

69 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Dec 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Left
May 12
Director Joined
Jul 12
Director Joined
Mar 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Director Left
Aug 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
May 19
Director Left
May 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Dec 19
Director Left
Feb 21
Director Joined
Sept 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Mar 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
Director Joined
Dec 24
0
Funding
67
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

LOWERY, Jane Stuart

Active
The Crescent, ScarboroughYO11 2PW
Secretary
Appointed 01 Aug 2024

FROSTICK, Lynne Elizabeth

Active
The Crescent, ScarboroughYO11 2PW
Born February 1949
Director
Appointed 29 May 2018

GORHAM, Sally Ann

Active
The Crescent, ScarboroughYO11 2PW
Born January 1959
Director
Appointed 16 Jan 2024

HARRIS, John Charles

Active
The Crescent, ScarboroughYO11 2PW
Born April 1936
Director
Appointed 06 Aug 2017

MYERS, Simon Martin, Cllr

Active
Hellifield, SkiptonBD23 4JR
Born June 1963
Director
Appointed 23 Nov 2023

SPAWFORTH, Adrian Peter

Active
The Crescent, ScarboroughYO11 2PW
Born July 1965
Director
Appointed 23 Nov 2023

STRANG, Katie Margaret, Dr

Active
The Crescent, ScarboroughYO11 2PW
Born September 1986
Director
Appointed 02 Feb 2024

CLAY, Andrew Wilson

Resigned
The Crescent, ScarboroughYO11 2PW
Secretary
Appointed 22 Mar 2019
Resigned 29 Apr 2024

DOHERTY, Angela

Resigned
4 Grosvenor Crescent, ScarboroughYO11 2LY
Secretary
Appointed 24 Apr 2009
Resigned 08 Apr 2012

HELMS, Russell Charles

Resigned
The Crescent, ScarboroughYO11 2PW
Secretary
Appointed 18 May 2012
Resigned 24 Aug 2012

LILLEY, Ruth Anne

Resigned
The Crescent, ScarboroughYO11 2PW
Secretary
Appointed 26 Oct 2012
Resigned 22 Mar 2019

MEE, Jane, Dr

Resigned
Elmwood, ScarboroughYO13 9JG
Secretary
Appointed 28 Apr 2004
Resigned 17 Dec 2004

WINN, Geoffrey Frank

Resigned
Barmoor House Barmoor, ScarboroughYO13 0PG
Secretary
Appointed 17 Dec 2004
Resigned 19 Jul 2005

ROLLITS COMPANY SECRETARIES LIMITED

Resigned
High Street, HullHU1 1YJ
Corporate secretary
Appointed 19 Jul 2005
Resigned 24 Apr 2009

5TH BARON DERWENT, Robin Evelyn Leo, Right Honourable

Resigned
Hackness Hall, ScarboroughYO13 0BL
Born October 1930
Director
Appointed 28 Apr 2004
Resigned 10 May 2008

ARMISTEAD, John Gerald Herbert Lewis

Resigned
The Crescent, ScarboroughYO11 2PW
Born February 1946
Director
Appointed 05 Feb 2016
Resigned 28 Feb 2023

ASQUITH, Edward

Resigned
Mountside, ScarboroughYO11 2TY
Born December 1957
Director
Appointed 19 Sept 2019
Resigned 31 Mar 2024

AYCKBOURN, Heather Elizabeth, Lady

Resigned
The Crescent, ScarboroughYO11 2PW
Born November 1940
Director
Appointed 06 Nov 2015
Resigned 14 Aug 2017

BONNEY-KANE, Melanie Louise

Resigned
The Crescent, ScarboroughYO11 2PW
Born February 1971
Director
Appointed 29 May 2018
Resigned 15 May 2019

BOSOMWORTH, Eileen

Resigned
6 Ravine Hill, FileyYO14 9EU
Born August 1940
Director
Appointed 14 Jan 2005
Resigned 18 Sept 2006

BULL, Peter Robert

Resigned
Wayside Gardens 39 Pickering Road, ScarboroughYO13 9JE
Born April 1943
Director
Appointed 28 Apr 2004
Resigned 17 May 2007

BULL, Simon Aaron

Resigned
The Crescent, ScarboroughYO11 2PW
Born January 1970
Director
Appointed 09 Nov 2017
Resigned 12 Dec 2019

COLE, Beverley

Resigned
The Crescent, ScarboroughYO11 2PW
Born March 1961
Director
Appointed 25 Oct 2013
Resigned 09 Nov 2017

COLLING, Mary Elizabeth

Resigned
Westbourne Park, ScarboroughYO12 4AS
Born April 1958
Director
Appointed 19 Sept 2019
Resigned 23 Feb 2021

CORRIGAN, James

Resigned
16-18 Sandside, ScarboroughYO11 1PE
Born March 1972
Director
Appointed 10 May 2008
Resigned 18 May 2012

COYLE, Ralph John

Resigned
Alwoodley Lane, LeedsLS17 7PG
Born July 1948
Director
Appointed 14 Jan 2005
Resigned 09 Aug 2016

DAVIDSON, Brian Joseph

Resigned
The Crescent, ScarboroughYO11 2PW
Born March 1963
Director
Appointed 18 Sept 2018
Resigned 10 Nov 2022

DERWENT, Sybille Marie Louise, Lady

Resigned
Hackness Hall, ScarboroughYO13 0BL
Born May 1933
Director
Appointed 14 Jan 2005
Resigned 10 May 2008

EVANS, Mark Singelton

Resigned
Manor House, ScarboroughYO13 9DJ
Born October 1933
Director
Appointed 28 Apr 2004
Resigned 06 Nov 2015

FLETCHER, Joann, Professor

Resigned
The Crescent, ScarboroughYO11 2PW
Born August 1966
Director
Appointed 10 Nov 2022
Resigned 01 Feb 2024

FOX, Thomas William

Resigned
25 St Sepulchre Street, ScarboroughYO11 1QG
Born May 1950
Director
Appointed 18 Sept 2006
Resigned 28 Oct 2011

GOODE, Michael John

Resigned
The Crescent, ScarboroughYO11 2PW
Born May 1946
Director
Appointed 28 Oct 2011
Resigned 17 Oct 2019

GREEN, Antony Stephen

Resigned
The Crescent, ScarboroughYO11 2PW
Born June 1952
Director
Appointed 09 Nov 2017
Resigned 16 Apr 2018

HOLLINS, Paul Anthony, Professor

Resigned
The Crescent, ScarboroughYO11 2PW
Born May 1963
Director
Appointed 05 Feb 2016
Resigned 09 Nov 2017

HOLROYD, Wendy Meriel

Resigned
The Crescent, ScarboroughYO11 2PW
Born September 1972
Director
Appointed 09 Nov 2017
Resigned 09 Apr 2019

Persons with significant control

1

0 Active
1 Ceased

Professor Paul Anthony Hollins

Ceased
The Crescent, ScarboroughYO11 2PW
Born May 1963

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 09 Nov 2017
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 November 2025
AA01Change of Accounting Reference Date
Resolution
17 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Memorandum Articles
8 September 2022
MAMA
Resolution
8 September 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
6 September 2022
CC04CC04
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
29 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 March 2022
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
21 March 2022
NM06NM06
Change Of Name Exemption
21 March 2022
NE01NE01
Accounts With Accounts Type Small
25 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
14 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
21 August 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
23 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Accounts With Accounts Type Small
19 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
26 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 February 2013
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
19 December 2012
CH03Change of Secretary Details
Memorandum Articles
19 November 2012
MEM/ARTSMEM/ARTS
Resolution
19 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Memorandum Articles
10 August 2011
MEM/ARTSMEM/ARTS
Resolution
10 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2011
AR01AR01
Accounts With Accounts Type Small
3 November 2010
AAAnnual Accounts
Memorandum Articles
28 May 2010
MEM/ARTSMEM/ARTS
Resolution
28 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
190190
Legacy
15 May 2009
353353
Legacy
15 May 2009
287Change of Registered Office
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
287Change of Registered Office
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Memorandum Articles
30 March 2009
MEM/ARTSMEM/ARTS
Resolution
30 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
11 June 2008
287Change of Registered Office
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
363aAnnual Return
Legacy
14 May 2008
288cChange of Particulars
Legacy
13 May 2008
353353
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
17 June 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
14 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
4 December 2006
AAAnnual Accounts
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288cChange of Particulars
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
225Change of Accounting Reference Date
Resolution
9 February 2005
RESOLUTIONSResolutions
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Resolution
29 November 2004
RESOLUTIONSResolutions
Incorporation Company
28 April 2004
NEWINCIncorporation