Background WavePink WaveYellow Wave

SGN CONTRACTING LIMITED (05372264)

SGN CONTRACTING LIMITED (05372264) is an active UK company. incorporated on 22 February 2005. with registered office in Horley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SGN CONTRACTING LIMITED has been registered for 21 years. Current directors include KING, Antony John, LOMAS, Paul Andrew James, MEDDES, Penelope Anne.

Company Number
05372264
Status
active
Type
ltd
Incorporated
22 February 2005
Age
21 years
Address
St Lawrence House, Horley, RH6 9HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KING, Antony John, LOMAS, Paul Andrew James, MEDDES, Penelope Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SGN CONTRACTING LIMITED

SGN CONTRACTING LIMITED is an active company incorporated on 22 February 2005 with the registered office located in Horley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SGN CONTRACTING LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05372264

LTD Company

Age

21 Years

Incorporated 22 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 18 August 2025 (7 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

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

DUNWILCO (1241) LIMITED
From: 22 February 2005To: 27 April 2005
Contact
Address

St Lawrence House Station Approach Horley, RH6 9HJ,

Timeline

75 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Aug 14
Director Joined
Apr 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
May 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Nov 20
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jul 22
Director Joined
Apr 23
Director Joined
Jan 24
Director Left
Apr 24
Director Left
Jun 24
Director Left
Sept 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
May 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
72
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MAKONI, Fungai

Active
St Lawrence House, HorleyRH6 9HJ
Secretary
Appointed 01 Apr 2025

KING, Antony John

Active
St Lawrence House, HorleyRH6 9HJ
Born December 1968
Director
Appointed 26 Jan 2026

LOMAS, Paul Andrew James

Active
St Lawrence House, HorleyRH6 9HJ
Born May 1980
Director
Appointed 26 Jan 2026

MEDDES, Penelope Anne

Active
St Lawrence House, HorleyRH6 9HJ
Born March 1969
Director
Appointed 26 Jan 2026

ADAMS, Jonathan Jeffrey

Resigned
Station Approach, HorleyRH6 9HJ
Secretary
Appointed 30 Mar 2010
Resigned 26 Jul 2011

GRAY, Ailsa Mary

Resigned
27 Saint Magdalenes Road, PerthPH2 0BT
Secretary
Appointed 15 Sept 2005
Resigned 29 Jan 2009

HARDING, Debbie Mary

Resigned
Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 29 Jan 2009
Resigned 30 Mar 2010

SHAND, Nicola Anne

Resigned
Station Approach, HorleyRH6 9HJ
Secretary
Appointed 26 Jul 2011
Resigned 06 Nov 2025

SYLVESTER, Sharmila Virginia

Resigned
St Lawrence House, HorleyRH6 9HJ
Secretary
Appointed 01 Dec 2021
Resigned 01 Nov 2023

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 22 Feb 2005
Resigned 15 Sept 2005

ADAM, James Alexander

Resigned
10 Portman Square, LondonW1H 6AZ
Born October 1970
Director
Appointed 30 Jan 2025
Resigned 26 Jan 2026

ALEXANDER, Fraser Mcgregor

Resigned
Inveralmond House, PerthPH1 3AQ
Born April 1963
Director
Appointed 15 Sept 2005
Resigned 22 Mar 2022

BOTHA, Michael John

Resigned
St Lawrence House, HorleyRH6 9HJ
Born April 1970
Director
Appointed 22 Mar 2022
Resigned 26 Jan 2026

BRADBURY, Kenton Edward

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born January 1970
Director
Appointed 26 May 2016
Resigned 14 Sept 2018

BRUNNING, Charlotte Louise

Resigned
Portman Square, LondonW1H 6AZ
Born April 1986
Director
Appointed 02 May 2018
Resigned 26 Jan 2026

CATCHPOLE, Martin Paul

Resigned
St Lawrence House, HorleyRH6 9HJ
Born December 1975
Director
Appointed 23 Mar 2022
Resigned 26 Jan 2026

COVASSIN, Tanya Maria

Resigned
31 Anderson Avenue, TorontoM5P 1H5
Born December 1970
Director
Appointed 01 Sept 2005
Resigned 26 Jun 2008

DEMES, David

Resigned
St Lawrence House, HorleyRH6 9HJ
Born February 1989
Director
Appointed 30 Jan 2025
Resigned 26 Jan 2026

DOWD, Stephen Donald

Resigned
200 Bay Street Suite 2100 PO BOX 56, Toronto Ontario
Born June 1964
Director
Appointed 24 Nov 2006
Resigned 06 Mar 2013

FINGERLE, Christian Herbert, Dr

Resigned
St Lawrence House, HorleyRH6 9HJ
Born January 1975
Director
Appointed 27 May 2022
Resigned 13 Sept 2024

FLAGEUL, Natalie Michaela

Resigned
Langstone Technology Park, HavantPO9 1SA
Born August 1975
Director
Appointed 27 Sept 2011
Resigned 22 Jul 2020

FLEMING, Neil Patrick

Resigned
Portman Square, LondonW1H 6AZ
Born December 1982
Director
Appointed 24 Mar 2015
Resigned 02 May 2018

FRIEDRICHSEN, Adam Michael Cooper

Resigned
St Lawrence House, HorleyRH6 9HJ
Born December 1989
Director
Appointed 01 Jul 2021
Resigned 23 Mar 2022

GROSS, Matthew Jonathan

Resigned
St Lawrence House, HorleyRH6 9HJ
Born January 1981
Director
Appointed 04 Jan 2024
Resigned 26 Jan 2026

GRUND, Ines

Resigned
St Lawrence House, HorleyRH6 9HJ
Born December 1978
Director
Appointed 18 Jul 2018
Resigned 03 Nov 2020

HOOD, Colin William

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born April 1955
Director
Appointed 15 Sept 2005
Resigned 27 Sept 2011

JUGGINS, Graham Gerald

Resigned
4 Langley Place, PerthPH2 7XB
Born September 1953
Director
Appointed 15 Sept 2005
Resigned 21 Jul 2006

KERRENNEUR, Antoine Jean René

Resigned
St Lawrence House, HorleyRH6 9HJ
Born May 1978
Director
Appointed 29 Mar 2023
Resigned 15 Apr 2024

LAMBERT, Guy

Resigned
Corniche Street, PO BOX 3600
Born April 1977
Director
Appointed 26 Oct 2016
Resigned 22 Mar 2022

LEPIN, Ronald Kenneth

Resigned
66 Howland Avenue, TorontoM5R 3B3
Born September 1965
Director
Appointed 15 Sept 2005
Resigned 24 Nov 2006

LOPEZ DELGADO, Alejandro

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born November 1977
Director
Appointed 24 Nov 2015
Resigned 28 Jun 2019

LUMLOCK, Rebecca Elizabeth

Resigned
One Canada Square, 25th Floor, LondonE14 5AA
Born May 1973
Director
Appointed 22 Mar 2022
Resigned 26 Jan 2026

MCCOSKER, Peter Joseph

Resigned
St Lawrence House, HorleyRH6 9HJ
Born December 1981
Director
Appointed 07 Jun 2019
Resigned 30 May 2021

MCDONALD, Robert

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born November 1971
Director
Appointed 21 Jul 2006
Resigned 22 Mar 2022

MCMANUS, John James

Resigned
New Street Square, LondonEC4A 3BF
Born December 1959
Director
Appointed 27 Mar 2012
Resigned 01 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
Station Approach, HorleyRH6 9HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2017
Station Approach, HorleyRH6 9HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Dec 2017
Ceased 05 Dec 2017
Station Approach, HorleyRH6 9HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2016
Ceased 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

181

Resolution
7 February 2026
RESOLUTIONSResolutions
Memorandum Articles
7 February 2026
MAMA
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
18 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 April 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Change To A Person With Significant Control
28 December 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
13 December 2017
MAMA
Resolution
13 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
8 March 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
23 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
20 January 2009
288cChange of Particulars
Legacy
14 January 2009
288cChange of Particulars
Legacy
5 December 2008
363aAnnual Return
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
363aAnnual Return
Legacy
19 February 2008
288cChange of Particulars
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
8 June 2007
287Change of Registered Office
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Resolution
6 November 2006
RESOLUTIONSResolutions
Resolution
6 November 2006
RESOLUTIONSResolutions
Resolution
6 November 2006
RESOLUTIONSResolutions
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288cChange of Particulars
Legacy
22 February 2006
363aAnnual Return
Legacy
22 February 2006
287Change of Registered Office
Legacy
29 December 2005
225Change of Accounting Reference Date
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
287Change of Registered Office
Certificate Change Of Name Company
27 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 February 2005
NEWINCIncorporation