Background WavePink WaveYellow Wave

THE GREAT SUSSEX WAY LTD (05230824)

THE GREAT SUSSEX WAY LTD (05230824) is an active UK company. incorporated on 14 September 2004. with registered office in Chichester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE GREAT SUSSEX WAY LTD has been registered for 21 years. Current directors include DUNFIELD, Danielle, GEERING, Benjamin Stuart, GREEN, Simon Peter and 6 others.

Company Number
05230824
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 September 2004
Age
21 years
Address
Cawley Priory, Chichester, PO19 1SY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DUNFIELD, Danielle, GEERING, Benjamin Stuart, GREEN, Simon Peter, HOBBS, Erik Francis, JONES, Nicola, MARSHALL, Helen, O'KELLY, Timothy Richard, SEARLE, Robert James Baynes, YEATES, Amy Louisa
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREAT SUSSEX WAY LTD

THE GREAT SUSSEX WAY LTD is an active company incorporated on 14 September 2004 with the registered office located in Chichester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE GREAT SUSSEX WAY LTD was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

05230824

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 14 September 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 3 December 2025 (3 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

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

VISIT CHICHESTER
From: 14 September 2004To: 14 September 2021
Contact
Address

Cawley Priory South Pallant Chichester, PO19 1SY,

Previous Addresses

1 Rendell Gardens Chichester PO19 6DT England
From: 15 July 2017To: 20 July 2020
7 West Avenue Aldwick Bognor Regis West Sussex PO21 1HR
From: 11 May 2015To: 15 July 2017
58B Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2GN
From: 5 October 2011To: 11 May 2015
East Pallant House 1 East Pallant Chichester West Sussex PO19 1TY
From: 14 September 2004To: 5 October 2011
Timeline

74 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Jan 10
Director Joined
May 10
Director Joined
Apr 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Feb 13
Director Left
Apr 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Dec 13
Director Left
Feb 14
Director Left
Apr 14
Director Left
Oct 14
Director Left
Sept 15
Director Joined
Feb 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Mar 18
Director Left
May 18
Director Joined
May 18
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Jun 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Joined
Jul 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Sept 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jun 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
73
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

DUNFIELD, Danielle

Active
South Pallant, ChichesterPO19 1SY
Born March 1974
Director
Appointed 13 Oct 2025

GEERING, Benjamin Stuart

Active
South Pallant, ChichesterPO19 1SY
Born April 1993
Director
Appointed 13 Oct 2025

GREEN, Simon Peter

Active
South Pallant, ChichesterPO19 1SY
Born August 1957
Director
Appointed 09 Jul 2024

HOBBS, Erik Francis

Active
South Pallant, ChichesterPO19 1SY
Born July 1959
Director
Appointed 01 Feb 2018

JONES, Nicola

Active
South Pallant, ChichesterPO19 1SY
Born August 1965
Director
Appointed 25 Jan 2019

MARSHALL, Helen

Active
South Pallant, ChichesterPO19 1SY
Born July 1962
Director
Appointed 23 Mar 2022

O'KELLY, Timothy Richard

Active
South Pallant, ChichesterPO19 1SY
Born October 1963
Director
Appointed 13 Oct 2025

SEARLE, Robert James Baynes

Active
South Pallant, ChichesterPO19 1SY
Born February 1952
Director
Appointed 13 Oct 2025

YEATES, Amy Louisa

Active
South Pallant, ChichesterPO19 1SY
Born August 1984
Director
Appointed 04 Sept 2024

COLE, Richard Robin

Resigned
South Pallant, ChichesterPO19 1SY
Secretary
Appointed 01 Jun 2018
Resigned 19 May 2022

COLE, Richard Robin

Resigned
58b Winchester Road, EastleighSO53 2GN
Secretary
Appointed 14 Sept 2004
Resigned 16 Jan 2012

BASS, Geoffrey

Resigned
43 Salthill Road, FishbournePO19 3QH
Born January 1941
Director
Appointed 02 Nov 2004
Resigned 19 Nov 2013

BIRCHENOUGH, Heather

Resigned
Winchester Road, EastleighSO53 2GN
Born March 1955
Director
Appointed 03 Oct 2005
Resigned 26 Jun 2012

BOOKER, John Alan

Resigned
East Pallant House, ChichesterPO19 1TY
Born May 1934
Director
Appointed 02 Nov 2004
Resigned 04 Oct 2011

CAVEN, Michael Anthony

Resigned
Honer Barn, ChichesterPO20 1LZ
Born September 1964
Director
Appointed 06 Aug 2008
Resigned 30 Mar 2012

CHESHIRE, Ellen Frances

Resigned
Winchester Road, EastleighSO53 2GN
Born May 1970
Director
Appointed 26 Jun 2012
Resigned 24 Jul 2013

CLEGG, Andrew, Dr.

Resigned
West Avenue, Bognor RegisPO21 1HR
Born November 1969
Director
Appointed 27 Apr 2012
Resigned 11 Jul 2017

COGGINGS, Andrew Michael

Resigned
South Pallant, ChichesterPO19 1SY
Born October 1963
Director
Appointed 08 Mar 2021
Resigned 09 Jul 2024

COLE, Richard Robin

Resigned
58b Winchester Road, EastleighSO53 2GN
Born November 1949
Director
Appointed 18 Sept 2007
Resigned 04 Oct 2011

COULTHARD, David

Resigned
South Pallant, ChichesterPO19 1SY
Born November 1974
Director
Appointed 05 Aug 2019
Resigned 22 Jan 2021

CULLEN, Myles Antony

Resigned
1 East Pallant, ChichesterPO19 1TY
Born August 1940
Director
Appointed 13 Jun 2011
Resigned 28 Jun 2012

DICKENS, Katherine Eleanor

Resigned
South Pallant, ChichesterPO19 1SY
Born August 1971
Director
Appointed 17 Jul 2020
Resigned 04 Sept 2024

DUNFIELD-PRAYERO, Danielle Margaret

Resigned
South Pallant, ChichesterPO19 1SY
Born March 1974
Director
Appointed 20 Jan 2020
Resigned 04 Jan 2021

FEILD, Robin, Mr.

Resigned
Winchester Road, EastleighSO53 2GN
Born December 1963
Director
Appointed 27 Apr 2012
Resigned 15 Apr 2014

FIELD, Margaret Valerie

Resigned
Merrindale, PetworthGU28 0BP
Born December 1939
Director
Appointed 14 Sept 2004
Resigned 06 Jun 2007

FINCH, Alan Arthur

Resigned
Winchester Road, EastleighSO53 2GN
Born April 1965
Director
Appointed 14 Aug 2009
Resigned 30 Mar 2012

FINCH, Alan Arthur

Resigned
89 Church Road, PlymouthPL9 0JX
Born April 1965
Director
Appointed 01 Mar 2006
Resigned 27 Feb 2008

FINLAY, Stephen John

Resigned
Rendell Gardens, ChichesterPO19 6DT
Born January 1977
Director
Appointed 24 Apr 2017
Resigned 19 Feb 2019

GERSHATER, Craig Jonathan Lowe

Resigned
Rendell Gardens, ChichesterPO19 6DT
Born February 1949
Director
Appointed 13 Oct 2017
Resigned 07 Jun 2019

GREAVES, Tracey

Resigned
West Avenue, Bognor RegisPO21 1HR
Born August 1966
Director
Appointed 04 Jan 2010
Resigned 01 Sept 2016

GUELDNER, Olaf

Resigned
South Pallant, ChichesterPO19 1SY
Born December 1968
Director
Appointed 01 Sept 2016
Resigned 08 Mar 2021

HALE, Katharine

Resigned
Winchester Road, EastleighSO53 2GN
Born November 1981
Director
Appointed 19 Sept 2013
Resigned 01 Oct 2014

HEMBLING, Anthony Richard

Resigned
St James Close, ChichesterPO20 7HE
Born September 1943
Director
Appointed 02 Nov 2004
Resigned 03 Oct 2005

HICKS, Colin James

Resigned
Rendell Gardens, ChichesterPO19 6DT
Born June 1947
Director
Appointed 26 May 2018
Resigned 18 Mar 2020

IRWIN-BROWN, Marcus Lindsay

Resigned
Winchester Road, EastleighSO53 2GN
Born February 1952
Director
Appointed 27 Apr 2011
Resigned 30 Mar 2012
Fundings
Financials
Latest Activities

Filing History

188

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Resolution
11 June 2025
RESOLUTIONSResolutions
Memorandum Articles
11 June 2025
MAMA
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Memorandum Articles
22 September 2021
MAMA
Resolution
22 September 2021
RESOLUTIONSResolutions
Resolution
14 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 July 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Second Filing Of Director Appointment With Name
30 June 2020
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Resolution
26 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2015
AR01AR01
Termination Director Company With Name Termination Date
19 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2013
AAAnnual Accounts
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2012
AAAnnual Accounts
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Resolution
2 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 September 2011
AR01AR01
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Resolution
5 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Resolution
25 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Legacy
28 September 2009
363aAnnual Return
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Resolution
10 October 2008
RESOLUTIONSResolutions
Legacy
23 September 2008
363aAnnual Return
Legacy
6 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Resolution
17 December 2007
RESOLUTIONSResolutions
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2007
AAAnnual Accounts
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288cChange of Particulars
Legacy
2 October 2006
363aAnnual Return
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Resolution
16 December 2005
RESOLUTIONSResolutions
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
363aAnnual Return
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288cChange of Particulars
Legacy
22 September 2005
353353
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Resolution
5 November 2004
RESOLUTIONSResolutions
Legacy
28 October 2004
288aAppointment of Director or Secretary
Incorporation Company
14 September 2004
NEWINCIncorporation