Background WavePink WaveYellow Wave

PADDINGTON BUSINESS IMPROVEMENT DISTRICT LIMITED (05357332)

PADDINGTON BUSINESS IMPROVEMENT DISTRICT LIMITED (05357332) is an active UK company. incorporated on 8 February 2005. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. PADDINGTON BUSINESS IMPROVEMENT DISTRICT LIMITED has been registered for 21 years. Current directors include CHARALAMBOUS, Polinikis Paul, CLAYTON, William Robert Neville, MARTIN, Sally Joanne and 3 others.

Company Number
05357332
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 February 2005
Age
21 years
Address
1 Spring Street, London, W2 3RA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CHARALAMBOUS, Polinikis Paul, CLAYTON, William Robert Neville, MARTIN, Sally Joanne, MOROS, Anastase, TOUGH, Rachel, WONG-SMITH, Geraldine
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PADDINGTON BUSINESS IMPROVEMENT DISTRICT LIMITED

PADDINGTON BUSINESS IMPROVEMENT DISTRICT LIMITED is an active company incorporated on 8 February 2005 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. PADDINGTON BUSINESS IMPROVEMENT DISTRICT LIMITED was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

05357332

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 8 February 2005

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 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

1 Spring Street London, W2 3RA,

Previous Addresses

7 Praed Street London W2 1NJ England
From: 11 April 2018To: 3 July 2023
19 Eastbourne Terrace London W2 6LG England
From: 26 September 2017To: 11 April 2018
25 Nutford Place London W1H 5YQ England
From: 5 January 2016To: 26 September 2017
Bridge House 63-65 North Wharf Road London W2 1LA
From: 8 February 2005To: 5 January 2016
Timeline

77 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
May 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 25
0
Funding
75
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CHARALAMBOUS, Polinikis Paul

Active
4 Ashburnham Avenue, HarrowHA1 2JQ
Born July 1978
Director
Appointed 04 Mar 2005

CLAYTON, William Robert Neville

Active
Craven Road, LondonW2 3BP
Born July 1976
Director
Appointed 13 Jul 2011

MARTIN, Sally Joanne

Active
Spring Street, LondonW2 3RA
Born March 1959
Director
Appointed 23 Nov 2017

MOROS, Anastase

Active
34 Norfolk Square, LondonW2 1RT
Born July 1954
Director
Appointed 04 Mar 2005

TOUGH, Rachel

Active
Spring Street, LondonW2 3RA
Born December 1984
Director
Appointed 07 Oct 2025

WONG-SMITH, Geraldine

Active
Spring Street, LondonW2 3RA
Born August 1950
Director
Appointed 24 Jan 2013

BUXTON, Kay

Resigned
Praed Street, LondonW2 1NJ
Secretary
Appointed 12 Jul 2007
Resigned 13 Sept 2022

GLASS, Anna Caroline

Resigned
22 Haven Lane, LondonW5 2HN
Secretary
Appointed 09 Feb 2005
Resigned 12 Jul 2007

KLOHE, Andreas

Resigned
Brook End Close, Henley In ArdenB95 5JE
Secretary
Appointed 08 Jul 2009
Resigned 08 Jul 2009

SMITH, Henry Vaughan Lockhart

Resigned
Spring Street, LondonW2 3RA
Secretary
Appointed 13 Sept 2022
Resigned 07 Oct 2025

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House 165 High Street, BarnetEN5 5SU
Corporate secretary
Appointed 08 Feb 2005
Resigned 09 Feb 2005

ADDISON, Lynda Helen

Resigned
611 Balmoral House, LondonW2 1JL
Born December 1945
Director
Appointed 23 Mar 2005
Resigned 24 Jan 2013

ARVANITI, Vasiliki

Resigned
Eastbourne Terrace, LondonW2 6LG
Born March 1979
Director
Appointed 22 Jun 2017
Resigned 23 Nov 2017

BADRA, Hesham

Resigned
8 Bedford Close, LondonW4 2UE
Born August 1965
Director
Appointed 04 Mar 2005
Resigned 23 Nov 2006

BAKER, Emma Claire

Resigned
Praed Street, LondonW2 1NJ
Born December 1984
Director
Appointed 09 Jul 2018
Resigned 08 Mar 2021

BARRY, Orlando

Resigned
Parkwood Avenue, EsherKT10 8DE
Born December 1952
Director
Appointed 08 Jul 2009
Resigned 30 Sept 2024

BEAU, Bernadette Le

Resigned
Praed Street, LondonW2 1NJ
Born May 1960
Director
Appointed 20 Sept 2021
Resigned 13 Sept 2022

BIRKETT, Anthony James

Resigned
The Spinney, HaslemereGU27 2LQ
Born October 1954
Director
Appointed 23 Mar 2005
Resigned 11 Mar 2008

BOSE, Robert

Resigned
Eastbourne Terrace, LondonW2 6LG
Born April 1970
Director
Appointed 07 Dec 2016
Resigned 24 Apr 2017

BUXTON, Kay

Resigned
Spring Street, LondonW2 3RA
Born August 1966
Director
Appointed 13 Sept 2022
Resigned 30 Sept 2024

CHAPMAN, Maxine

Resigned
4 Westbourne Crescent Mews, LondonW2 3BY
Born March 1955
Director
Appointed 04 Mar 2005
Resigned 09 Jul 2014

CRYER, John Kenneth

Resigned
North Wharf Road, LondonW2 1LA
Born November 1963
Director
Appointed 03 Feb 2010
Resigned 09 Jul 2014

ELLEN, Gordon

Resigned
2 The Ryding, Milton KeynesMK5 7FW
Born September 1956
Director
Appointed 12 Sept 2006
Resigned 20 Sept 2007

FITZGERALD, Paul Eugene

Resigned
Praed Street, LondonW2 1NJ
Born April 1970
Director
Appointed 09 Jul 2018
Resigned 01 Sept 2020

FOSTER, Harry

Resigned
Praed Street, LondonW2 1NJ
Born August 1985
Director
Appointed 23 Nov 2017
Resigned 09 Jul 2018

FOSTER, Harry

Resigned
Eastbourne Terrace, LondonW2 6LG
Born August 1985
Director
Appointed 15 Oct 2015
Resigned 22 Jun 2017

FROOM, Simon Patrick

Resigned
Praed Street, LondonW2 1NJ
Born June 1972
Director
Appointed 09 Jul 2018
Resigned 20 Sept 2021

GERBER, Jonathan Richard Maurice

Resigned
15 Maurice Walk, LondonNW11 6JX
Born February 1966
Director
Appointed 27 Sept 2005
Resigned 08 Jul 2009

GOLDSTON, Gary

Resigned
134 Bennerley Road, LondonSW11 6DY
Born November 1960
Director
Appointed 04 Mar 2005
Resigned 31 Mar 2010

GREEN, Edward James Patrick

Resigned
Rosebury Road, LondonSW6 2NH
Born November 1973
Director
Appointed 08 Jul 2009
Resigned 12 Dec 2009

HANNINGTON, Robert

Resigned
North Wharf Road, LondonW2 1LA
Born September 1982
Director
Appointed 09 Jul 2014
Resigned 15 Oct 2015

JEWELL, Robert James

Resigned
North Wharf Road, LondonW2 1LA
Born October 1978
Director
Appointed 15 Jun 2011
Resigned 09 Jul 2014

JOHNSON, Nicholas Paul

Resigned
Eastbourne Terrace, LondonW2 6LG
Born December 1952
Director
Appointed 24 Jan 2013
Resigned 20 Sept 2017

KLOHE, Andreas

Resigned
Brook End Close, Henley In ArdenB95 5JE
Born October 1960
Director
Appointed 08 Jul 2009
Resigned 08 Jul 2009

KLOHE, Andreas

Resigned
Brook End CloseB95 5JE
Born October 1960
Director
Appointed 08 Jul 2009
Resigned 31 Mar 2010

Persons with significant control

1

0 Active
1 Ceased

Mr Henry Vaughan Lockhart Smith

Ceased
Praed Street, LondonW2 1NJ
Born July 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Sept 2022
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Memorandum Articles
17 November 2024
MAMA
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Resolution
18 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 October 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
20 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
9 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 March 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
18 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 March 2012
AR01AR01
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Resolution
23 November 2009
RESOLUTIONSResolutions
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
287Change of Registered Office
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
363sAnnual Return (shuttle)
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2007
AAAnnual Accounts
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
363sAnnual Return (shuttle)
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 July 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Memorandum Articles
6 December 2005
MEM/ARTSMEM/ARTS
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
225Change of Accounting Reference Date
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Incorporation Company
8 February 2005
NEWINCIncorporation