Background WavePink WaveYellow Wave

SHAFTESBURY ARTS CENTRE (05336078)

SHAFTESBURY ARTS CENTRE (05336078) is an active UK company. incorporated on 18 January 2005. with registered office in Dorset. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. SHAFTESBURY ARTS CENTRE has been registered for 21 years. Current directors include BERRY, Ian Michael, Dr, BRIGGS, Malcolm Richard, CADMORE, Joan Cecily Susan, Mrs. and 7 others.

Company Number
05336078
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 January 2005
Age
21 years
Address
13 Bell Street, Dorset, SP7 8AR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BERRY, Ian Michael, Dr, BRIGGS, Malcolm Richard, CADMORE, Joan Cecily Susan, Mrs., CADMORE, John Albert, DREWETT, Ruth Margaret, HUGHES, Owain Glyn, JONES, Deborah Mary, Dr, KING, Rosemary, PARKER, Jennifer Christine, ROBERTS, Sandra Jean
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAFTESBURY ARTS CENTRE

SHAFTESBURY ARTS CENTRE is an active company incorporated on 18 January 2005 with the registered office located in Dorset. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. SHAFTESBURY ARTS CENTRE was registered 21 years ago.(SIC: 90040)

Status

active

Active since 21 years ago

Company No

05336078

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

Age

21 Years

Incorporated 18 January 2005

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 28 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

13 Bell Street Shaftesbury Dorset, SP7 8AR,

Timeline

74 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Jan 10
Director Left
May 10
Director Left
May 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
Jan 13
Director Joined
Apr 13
Director Left
Jan 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Feb 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Oct 17
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
May 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Joined
May 23
Director Left
May 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Mar 25
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BERRY, Ian Michael, Dr

Active
13 Bell Street, DorsetSP7 8AR
Born July 1972
Director
Appointed 17 Nov 2025

BRIGGS, Malcolm Richard

Active
13 Bell Street, DorsetSP7 8AR
Born April 1955
Director
Appointed 22 Apr 2024

CADMORE, Joan Cecily Susan, Mrs.

Active
St Johns Close, Donhead St MarySP7 9NB
Born December 1941
Director
Appointed 11 Feb 2009

CADMORE, John Albert

Active
Corner Bungalow, Donhead St MarySP7 9NB
Born January 1941
Director
Appointed 19 Apr 2007

DREWETT, Ruth Margaret

Active
13 Bell Street, DorsetSP7 8AR
Born March 1963
Director
Appointed 09 Apr 2014

HUGHES, Owain Glyn

Active
13 Bell Street, DorsetSP7 8AR
Born August 1993
Director
Appointed 15 Sept 2025

JONES, Deborah Mary, Dr

Active
13 Bell Street, DorsetSP7 8AR
Born April 1948
Director
Appointed 26 Apr 2021

KING, Rosemary

Active
13 Bell Street, DorsetSP7 8AR
Born October 1941
Director
Appointed 01 Apr 2019

PARKER, Jennifer Christine

Active
Boyne Mead, ShaftesburySP7 8HT
Born June 1939
Director
Appointed 11 Feb 2009

ROBERTS, Sandra Jean

Active
13 Bell Street, DorsetSP7 8AR
Born May 1950
Director
Appointed 18 Dec 2022

DOLAN, Patrick

Resigned
65 Bimport, ShaftesburySP7 8BA
Secretary
Appointed 18 Jan 2005
Resigned 15 Jul 2006

LLOYD, Richard Ian

Resigned
6 St James Street, ShaftesburySP7 8HA
Secretary
Appointed 11 Feb 2009
Resigned 30 Sept 2014

MOLONEY, Samantha

Resigned
13 Bell Street, DorsetSP7 8AR
Secretary
Appointed 16 Mar 2015
Resigned 28 Sept 2015

REEVE, Sue

Resigned
20 Blacklawn, GillinghamSP8 4SD
Secretary
Appointed 15 Jul 2006
Resigned 11 Feb 2009

RYLEY, Peter Graham

Resigned
13 Bell Street, DorsetSP7 8AR
Secretary
Appointed 28 Sept 2015
Resigned 20 Jun 2025

BANHAM, Diana Caroline

Resigned
13 Bell Street, DorsetSP7 8AR
Born September 1961
Director
Appointed 22 Apr 2024
Resigned 20 Jan 2026

BOYLE, Susan Ann

Resigned
Midsummer House, BlandfordDT11 8ED
Born August 1953
Director
Appointed 08 Nov 2006
Resigned 12 Sept 2007

BURKETT, Karren

Resigned
13 Bell Street, DorsetSP7 8AR
Born July 1951
Director
Appointed 01 Apr 2019
Resigned 18 Oct 2022

CADMORE, Joan Cecily Susan, Mrs.

Resigned
Corner Bungalow, ShaftesburySP7 9NB
Born December 1941
Director
Appointed 01 Jul 2005
Resigned 08 Nov 2006

CADMORE, John Albert

Resigned
Corner Bungalow, Donhead St MarySP7 9NB
Born January 1941
Director
Appointed 01 Jul 2005
Resigned 08 Feb 2006

CHASE, Alexander

Resigned
13 Bell Street, DorsetSP7 8AR
Born July 1984
Director
Appointed 01 Apr 2019
Resigned 22 Apr 2024

COLE, Gillian Mary

Resigned
13 Bell Street, DorsetSP7 8AR
Born February 1946
Director
Appointed 26 Apr 2021
Resigned 21 Dec 2021

DOLAN, Patrick

Resigned
65 Bimport, ShaftesburySP7 8BA
Born August 1931
Director
Appointed 01 Jul 2005
Resigned 08 Feb 2006

DUNFORD, Christina Mary

Resigned
13 Bell Street, DorsetSP7 8AR
Born May 1954
Director
Appointed 09 Apr 2014
Resigned 31 Dec 2016

FARRELL, Bryan John

Resigned
The Bartons, ShaftesburySP7 8LN
Born June 1965
Director
Appointed 11 Feb 2009
Resigned 17 May 2010

GOODALL, Pamela May, Mrs.

Resigned
The Street, East KnoyleSP3 6AJ
Born April 1938
Director
Appointed 11 Feb 2009
Resigned 17 Dec 2012

GRANT, Jonathan

Resigned
13 Bell Street, DorsetSP7 8AR
Born December 1975
Director
Appointed 25 May 2022
Resigned 30 Apr 2023

GRIFFIN, Nicholas Charles

Resigned
13 Bell Street, DorsetSP7 8AR
Born February 1934
Director
Appointed 09 Apr 2014
Resigned 16 Nov 2015

HARGREAVES, Andrew, Dr

Resigned
13 Bell Street, DorsetSP7 8AR
Born September 1969
Director
Appointed 25 Apr 2022
Resigned 20 Oct 2025

HARRISON, Amber Catherine

Resigned
13 Bell Street, DorsetSP7 8AR
Born April 1969
Director
Appointed 14 Mar 2012
Resigned 09 Mar 2020

HARRISON, Kevin, Dr

Resigned
13 Bell Street, DorsetSP7 8AR
Born May 1961
Director
Appointed 29 Dec 2016
Resigned 26 Apr 2021

HIMMEL, Sheila Alexia

Resigned
20 St James's, ShaftesburySP7 8HE
Born February 1924
Director
Appointed 08 Nov 2006
Resigned 17 May 2010

HUGHES, Caroline Elizabeth

Resigned
13 Bell Street, DorsetSP7 8AR
Born July 1954
Director
Appointed 10 Oct 2017
Resigned 25 Apr 2022

HUNT, John Simon

Resigned
The Barn, SalisburySP3 6AF
Born February 1938
Director
Appointed 08 Nov 2006
Resigned 14 Mar 2012

JARDINE, Carole Elizabeth

Resigned
13 Bell Street, DorsetSP7 8AR
Born April 1946
Director
Appointed 17 May 2010
Resigned 24 Jul 2011
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Memorandum Articles
24 April 2017
MAMA
Resolution
24 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 February 2016
AR01AR01
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 January 2012
AR01AR01
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Termination Director Company With Name
27 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Memorandum Articles
15 February 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
29 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
30 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
1 March 2007
363sAnnual Return (shuttle)
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 October 2006
AAAnnual Accounts
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
225Change of Accounting Reference Date
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Incorporation Company
18 January 2005
NEWINCIncorporation