Background WavePink WaveYellow Wave

HOLLYBANK TRUSTEES LIMITED (05251731)

HOLLYBANK TRUSTEES LIMITED (05251731) is an active UK company. incorporated on 6 October 2004. with registered office in Mirfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HOLLYBANK TRUSTEES LIMITED has been registered for 21 years. Current directors include BLAIR, Colin Ronald, BUCHAN, Sara Louise, CHERRY, Ruth Frances and 8 others.

Company Number
05251731
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 October 2004
Age
21 years
Address
Roe Head, Mirfield, WF14 0DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLAIR, Colin Ronald, BUCHAN, Sara Louise, CHERRY, Ruth Frances, CLUGSTON, David Westland Antony, HOLT, Michael John, MARWOOD, Ian Ralph, PRINCE, James Andrew, RACA, Jane Teresa, THORNTON, Jan, WALE, Charles Stewart, WALTERS, Nicholas Rhys
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYBANK TRUSTEES LIMITED

HOLLYBANK TRUSTEES LIMITED is an active company incorporated on 6 October 2004 with the registered office located in Mirfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HOLLYBANK TRUSTEES LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05251731

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 6 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 19 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Roe Head Far Common Road Mirfield, WF14 0DQ,

Timeline

62 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Aug 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Nov 12
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Oct 14
Director Joined
Dec 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Aug 17
Owner Exit
Aug 17
New Owner
Aug 17
Director Joined
Nov 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
New Owner
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Dec 19
Director Left
Sept 20
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Dec 21
Director Left
Jul 22
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Mar 23
Director Joined
Jul 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
New Owner
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
0
Funding
50
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

SHUTE, Louise Ann

Active
Far Common Road, MirfieldWF14 0DQ
Secretary
Appointed 08 Apr 2019

BLAIR, Colin Ronald

Active
Far Common Road, MirfieldWF14 0DQ
Born November 1955
Director
Appointed 06 Sept 2021

BUCHAN, Sara Louise

Active
Far Common Road, MirfieldWF14 0DQ
Born April 1960
Director
Appointed 06 Jun 2019

CHERRY, Ruth Frances

Active
Far Common Road, MirfieldWF14 0DQ
Born May 1967
Director
Appointed 17 May 2018

CLUGSTON, David Westland Antony

Active
Far Common Road, MirfieldWF14 0DQ
Born April 1972
Director
Appointed 06 Sept 2021

HOLT, Michael John

Active
Far Common Road, MirfieldWF14 0DQ
Born September 1960
Director
Appointed 19 Oct 2017

MARWOOD, Ian Ralph

Active
Far Common Road, MirfieldWF14 0DQ
Born November 1961
Director
Appointed 09 Dec 2024

PRINCE, James Andrew

Active
Far Common Road, MirfieldWF14 0DQ
Born June 1977
Director
Appointed 23 Sept 2024

RACA, Jane Teresa

Active
Far Common Road, MirfieldWF14 0DQ
Born October 1963
Director
Appointed 12 Sept 2022

THORNTON, Jan

Active
Far Common Road, MirfieldWF14 0DQ
Born August 1955
Director
Appointed 20 Oct 2013

WALE, Charles Stewart

Active
Far Common Road, MirfieldWF14 0DQ
Born March 1972
Director
Appointed 09 Dec 2024

WALTERS, Nicholas Rhys

Active
Far Common Road, MirfieldWF14 0DQ
Born September 1988
Director
Appointed 24 Jun 2024

ARCHER, Terence

Resigned
Far Common Road, MirfieldWF14 0DQ
Secretary
Appointed 13 Dec 2018
Resigned 08 Apr 2019

COLEBY, Christopher Paul

Resigned
Far Common Road, MirfieldWF14 0DQ
Secretary
Appointed 21 Oct 2013
Resigned 19 Oct 2015

COOK, Catherine Louise

Resigned
Grange View, LeedsLS15 9LD
Secretary
Appointed 19 Dec 2008
Resigned 27 Sept 2013

EMSLEY, Kevin Harry

Resigned
5 Heathfield, LeedsLS16 6AQ
Secretary
Appointed 23 Nov 2004
Resigned 04 Dec 2006

HARTLEY, Philip

Resigned
67 Redhall Lane, LeedsLS14 2EF
Secretary
Appointed 04 Dec 2006
Resigned 19 Dec 2008

WILSON, Martin Stuart

Resigned
Far Common Road, MirfieldWF14 0DQ
Secretary
Appointed 19 Oct 2015
Resigned 13 Dec 2018

LUPFAW SECRETARIAL LIMITED

Resigned
1st Floor Corporate Department, LeedsLS1 5SX
Corporate nominee secretary
Appointed 06 Oct 2004
Resigned 23 Nov 2004

ALDERSLEY, George

Resigned
25 Highfield Avenue, BrighouseHD6 4EB
Born May 1930
Director
Appointed 23 Nov 2004
Resigned 23 Nov 2005

ALLEN, Jennifer

Resigned
Far Common Road, MirfieldWF14 0DQ
Born December 1975
Director
Appointed 06 Jun 2019
Resigned 27 Mar 2023

EMPTAGE, Christopher Paul

Resigned
Main Street, YorkYO42 4JW
Born November 1949
Director
Appointed 01 Dec 2008
Resigned 05 Dec 2019

EMSLEY, Kevin Harry

Resigned
5 Heathfield, LeedsLS16 6AQ
Born November 1953
Director
Appointed 23 Nov 2004
Resigned 20 Oct 2013

FARRELL, Alexandra Mary

Resigned
Far Common Road, MirfieldWF14 0DQ
Born December 1961
Director
Appointed 28 Jul 2016
Resigned 20 Jul 2017

FLYNN, David Edward

Resigned
Far Common Road, MirfieldWF14 0DQ
Born March 1957
Director
Appointed 06 Sept 2021
Resigned 30 May 2022

GRIFFITHS, Francis James

Resigned
Arthington Lane, OtleyLS21 1JZ
Born February 1948
Director
Appointed 14 May 2007
Resigned 08 Feb 2012

HALL, John Maddison

Resigned
The Granary Briery Hall Farm, WakefieldWF2 6PT
Born November 1947
Director
Appointed 23 Nov 2004
Resigned 10 Nov 2016

HALL, Peter Lockwood

Resigned
8 Maple Grove, HuddersfieldHD2 2FG
Born August 1953
Director
Appointed 23 Nov 2004
Resigned 14 Dec 2017

JACKSON, Heather

Resigned
Meltham, Huddersfield
Born November 1968
Director
Appointed 08 Dec 2009
Resigned 15 Oct 2012

JOHNSTON, Jane Fiona

Resigned
Springfield Barn, HuddersfieldHD8 8XP
Born February 1963
Director
Appointed 04 Dec 2006
Resigned 10 Sept 2020

JONES, Jonathan James

Resigned
Far Common Road, MirfieldWF14 0DQ
Born November 1967
Director
Appointed 19 Oct 2015
Resigned 06 Sept 2021

LOONAT, Mohammed Hanif

Resigned
Far Common Road, MirfieldWF14 0DQ
Born June 1965
Director
Appointed 06 Jun 2019
Resigned 28 Oct 2021

MCRAE, Merran

Resigned
Far Common Road, MirfieldWF14 0DQ
Born January 1962
Director
Appointed 06 Sept 2021
Resigned 23 Sept 2024

MOORHOUSE, Judy

Resigned
Far Common Road, MirfieldWF14 0DQ
Born November 1964
Director
Appointed 26 May 2016
Resigned 31 Mar 2019

MORROW, Clare

Resigned
Far Common Road, MirfieldWF14 0DQ
Born September 1960
Director
Appointed 05 Oct 2009
Resigned 24 Sept 2025

Persons with significant control

4

1 Active
3 Ceased

Mrs Jane Teresa Raca

Active
Far Common Road, MirfieldWF14 0DQ
Born October 1963

Nature of Control

Significant influence or control
Notified 24 Sept 2025

Ms Clare Morrow

Ceased
Far Common Road, MirfieldWF14 0DQ
Born September 1960

Nature of Control

Significant influence or control
Notified 14 Dec 2017
Ceased 24 Sept 2025

Mr John Gordon Ridings

Ceased
Far Common Road, MirfieldWF14 0DQ
Born June 1947

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Nov 2016
Ceased 14 Dec 2017

Mr John Maddison Hall

Ceased
Far Common Road, MirfieldWF14 0DQ
Born November 1947

Nature of Control

Significant influence or control
Notified 03 Nov 2016
Ceased 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 August 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
7 August 2017
CC04CC04
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Legacy
9 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2008
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
30 October 2008
190190
Legacy
30 October 2008
287Change of Registered Office
Legacy
30 October 2008
353353
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
23 December 2007
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Memorandum Articles
20 June 2007
MEM/ARTSMEM/ARTS
Resolution
20 June 2007
RESOLUTIONSResolutions
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2006
AAAnnual Accounts
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Resolution
19 May 2006
RESOLUTIONSResolutions
Resolution
19 May 2006
RESOLUTIONSResolutions
Resolution
19 May 2006
RESOLUTIONSResolutions
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
225Change of Accounting Reference Date
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
287Change of Registered Office
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Incorporation Company
6 October 2004
NEWINCIncorporation