Background WavePink WaveYellow Wave

OCS MANAGED SERVICES LIMITED (05261471)

OCS MANAGED SERVICES LIMITED (05261471) is an active UK company. incorporated on 15 October 2004. with registered office in Ipswich. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. OCS MANAGED SERVICES LIMITED has been registered for 21 years. Current directors include EVANS, Thomas Edward, FISHER, Sean, WATTS, Philip Henry.

Company Number
05261471
Status
active
Type
ltd
Incorporated
15 October 2004
Age
21 years
Address
New Century House, Ipswich, IP3 9SJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
EVANS, Thomas Edward, FISHER, Sean, WATTS, Philip Henry
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCS MANAGED SERVICES LIMITED

OCS MANAGED SERVICES LIMITED is an active company incorporated on 15 October 2004 with the registered office located in Ipswich. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. OCS MANAGED SERVICES LIMITED was registered 21 years ago.(SIC: 56290)

Status

active

Active since 21 years ago

Company No

05261471

LTD Company

Age

21 Years

Incorporated 15 October 2004

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 16 October 2024 (1 year ago)
Submitted on 29 October 2024 (1 year ago)

Next Due

Due by 30 October 2025
For period ending 16 October 2025

Previous Company Names

ATALIAN SERVEST MANAGED SERVICES LIMITED
From: 24 June 2020To: 9 October 2023
CATERING ACADEMY LIMITED
From: 15 October 2004To: 24 June 2020
Contact
Address

New Century House The Havens Ipswich, IP3 9SJ,

Previous Addresses

Servest House Heath Farm Business Centre Tut Hill, Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG United Kingdom
From: 2 November 2016To: 22 December 2023
Suite 3 Stablethorpe Thorpe Constantine Tamworth Staffordshire B79 0LH
From: 15 October 2004To: 2 November 2016
Timeline

59 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Funding Round
Mar 12
Funding Round
Mar 12
Director Left
Mar 12
Funding Round
Mar 12
Capital Update
Apr 12
Director Joined
Aug 12
Director Left
Feb 13
Loan Secured
May 13
Funding Round
Sept 13
Loan Cleared
Oct 13
Director Left
Jan 14
Funding Round
Mar 14
Funding Round
Aug 14
Funding Round
Mar 15
Funding Round
Aug 15
Capital Reduction
Aug 15
Share Buyback
Aug 15
Capital Reduction
Nov 15
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Nov 16
Loan Cleared
Feb 17
Loan Cleared
May 17
Loan Secured
May 17
Loan Secured
May 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Loan Secured
May 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Cleared
Dec 18
Loan Secured
Jan 20
Director Left
Jun 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Sept 22
Loan Cleared
Mar 23
Capital Update
Dec 24
13
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Secretary
Appointed 14 May 2018

EVANS, Thomas Edward

Active
The Havens, IpswichIP3 9SJ
Born September 1987
Director
Appointed 17 Sept 2018

FISHER, Sean

Active
The Havens, IpswichIP3 9SJ
Born September 1978
Director
Appointed 02 Oct 2018

WATTS, Philip Henry

Active
The Havens, IpswichIP3 9SJ
Born January 1964
Director
Appointed 17 Sept 2018

DICKSON, Daniel Grant

Resigned
Heath Farm Business Centre, Bury St. EdmundsIP28 6LG
Secretary
Appointed 24 Oct 2016
Resigned 14 May 2018

ROSE, Stacey

Resigned
Heath Farm Business Centre, Bury St. EdmundsIP28 6LG
Secretary
Appointed 15 Feb 2005
Resigned 24 Oct 2016

GLENMORE SECRETARIES LIMITED

Resigned
5 Lifford Hall, BirminghamB30 3JN
Corporate secretary
Appointed 15 Oct 2004
Resigned 15 Feb 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Oct 2004
Resigned 15 Oct 2004

AIMÉ, Franck

Resigned
Quai Jules Guesde, 94400, Vitry Sur Seine
Born June 1963
Director
Appointed 09 May 2018
Resigned 05 Jul 2018

CANNON, Kevin Vincent

Resigned
Heath Farm Business Centre, Bury St. EdmundsIP28 6LG
Born June 1957
Director
Appointed 15 Feb 2005
Resigned 30 Nov 2017

CAUSEY, Allan Thomas

Resigned
Stablethorpe, TamworthB79 0LH
Born August 1955
Director
Appointed 02 Mar 2006
Resigned 24 Oct 2016

DE BAYNAST DE SEPTFONTAINES, Matthieu

Resigned
110, Rue De L'Ourcq, 75019, Paris
Born June 1975
Director
Appointed 09 May 2018
Resigned 05 Jul 2018

DICKSON, Daniel Grant

Resigned
Heath Farm Business Centre, Bury St. EdmundsIP28 6LG
Born January 1985
Director
Appointed 17 Sept 2018
Resigned 23 Jun 2020

GREEN, Claire-Jayne

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born December 1978
Director
Appointed 09 May 2018
Resigned 28 Sept 2018

HAGAN, Sean Peter

Resigned
Stablethorpe, TamworthB79 0LH
Born April 1960
Director
Appointed 17 Oct 2008
Resigned 24 Oct 2016

HAMILL, John

Resigned
Heath Farm Business Centre, Bury St. EdmundsIP28 6LG
Born November 1966
Director
Appointed 24 Oct 2016
Resigned 30 Aug 2018

LEGGE, Robert Andrew

Resigned
Heath Farm Business Centre, Bury St. EdmundsIP28 6LG
Born July 1968
Director
Appointed 24 Oct 2016
Resigned 09 May 2018

MARKS, Denise

Resigned
Stablethorpe, TamworthB79 0LH
Born January 1962
Director
Appointed 19 May 2008
Resigned 18 Feb 2013

MORRIS, Phillip James

Resigned
Heath Farm Business Centre, Bury St. EdmundsIP28 6LG
Born October 1978
Director
Appointed 24 Oct 2016
Resigned 03 Sept 2018

ROSE, Stacey

Resigned
Stablethorpe, TamworthB79 0LH
Born October 1970
Director
Appointed 05 Sept 2005
Resigned 24 Oct 2016

SCOTT, Michael James

Resigned
Stablethorpe, TamworthB79 0LH
Born December 1957
Director
Appointed 17 Oct 2008
Resigned 24 Oct 2016

SMITH, Phillip Jonathan

Resigned
Hornby Avenue, WirralCH62 2EQ
Born October 1963
Director
Appointed 01 Dec 2007
Resigned 08 Mar 2012

VERMERSCH, Stéphane

Resigned
110, Rue De L'Ourcq, 75019, Paris
Born March 1966
Director
Appointed 09 May 2018
Resigned 05 Jul 2018

WILLIS, Simon

Resigned
Stablethorpe, TamworthB79 0LH
Born April 1964
Director
Appointed 11 Jun 2012
Resigned 10 Jan 2014

WYMER, Louise Helen

Resigned
Heath Farm Business Centre, Bury St. EdmundsIP28 6LG
Born January 1968
Director
Appointed 15 Feb 2005
Resigned 30 Nov 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Oct 2004
Resigned 15 Oct 2004

GLENMORE NOMINEES LIMITED

Resigned
Lifford Hall, BirminghamB30 3JN
Corporate director
Appointed 15 Oct 2004
Resigned 15 Feb 2005

Persons with significant control

2

1 Active
1 Ceased
The Havens, IpswichIP3 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Oct 2016

Mrs Louise Helen Wymer

Ceased
Heath Farm Business Centre, Bury St. EdmundsIP28 6LG
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

191

Dissolution Voluntary Strike Off Suspended
15 April 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
18 March 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 March 2025
DS01DS01
Capital Statement Capital Company With Date Currency Figure
9 December 2024
SH19Statement of Capital
Resolution
9 December 2024
RESOLUTIONSResolutions
Legacy
9 December 2024
CAP-SSCAP-SS
Legacy
9 December 2024
SH20SH20
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
9 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Move Registers To Sail Company With New Address
4 July 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 July 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2021
AAAnnual Accounts
Legacy
5 February 2021
PARENT_ACCPARENT_ACC
Legacy
5 February 2021
GUARANTEE2GUARANTEE2
Legacy
5 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2020
MR04Satisfaction of Charge
Resolution
24 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
6 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
21 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
16 May 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 June 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2017
MR04Satisfaction of Charge
Memorandum Articles
11 December 2016
MAMA
Resolution
11 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Resolution
17 November 2016
RESOLUTIONSResolutions
Auditors Resignation Company
17 November 2016
AUDAUD
Auditors Resignation Company
11 November 2016
AUDAUD
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Capital Cancellation Shares
23 November 2015
SH06Cancellation of Shares
Capital Cancellation Shares
12 August 2015
SH06Cancellation of Shares
Resolution
12 August 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 August 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
4 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Capital Allotment Shares
19 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Medium
18 September 2014
AAAnnual Accounts
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Capital Allotment Shares
27 March 2014
SH01Allotment of Shares
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
3 May 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
26 April 2013
AAAnnual Accounts
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Accounts With Accounts Type Medium
2 July 2012
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 April 2012
SH19Statement of Capital
Legacy
24 April 2012
SH20SH20
Legacy
24 April 2012
CAP-SSCAP-SS
Resolution
24 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2012
SH01Allotment of Shares
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Capital Allotment Shares
6 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Legacy
22 June 2011
MG02MG02
Accounts With Accounts Type Medium
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Medium
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Sail Address Company
13 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
24 June 2009
AAAnnual Accounts
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Legacy
16 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 October 2008
AAAnnual Accounts
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
287Change of Registered Office
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
88(2)R88(2)R
Legacy
20 February 2008
123Notice of Increase in Nominal Capital
Resolution
20 February 2008
RESOLUTIONSResolutions
Legacy
19 November 2007
123Notice of Increase in Nominal Capital
Resolution
19 November 2007
RESOLUTIONSResolutions
Legacy
19 November 2007
122122
Legacy
14 November 2007
363sAnnual Return (shuttle)
Legacy
1 November 2007
288cChange of Particulars
Accounts With Accounts Type Small
28 June 2007
AAAnnual Accounts
Legacy
22 June 2007
88(2)R88(2)R
Legacy
22 June 2007
88(2)R88(2)R
Legacy
22 June 2007
123Notice of Increase in Nominal Capital
Resolution
22 June 2007
RESOLUTIONSResolutions
Legacy
23 January 2007
395Particulars of Mortgage or Charge
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2006
AAAnnual Accounts
Legacy
7 June 2006
88(2)R88(2)R
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
287Change of Registered Office
Legacy
22 February 2005
225Change of Accounting Reference Date
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
9 November 2004
88(2)R88(2)R
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Incorporation Company
15 October 2004
NEWINCIncorporation