Background WavePink WaveYellow Wave

BREMONT WATCH COMPANY LIMITED (05414485)

BREMONT WATCH COMPANY LIMITED (05414485) is an active UK company. incorporated on 5 April 2005. with registered office in Henley-On-Thames. The company operates in the Manufacturing sector, engaged in unknown sic code (26520) and 3 other business activities. BREMONT WATCH COMPANY LIMITED has been registered for 20 years. Current directors include ACKMAN, William Albert, BERKOWITZ, David Philip, CERRATO, Davide and 5 others.

Company Number
05414485
Status
active
Type
ltd
Incorporated
5 April 2005
Age
20 years
Address
Manufacturing And Technology Centre, Henley-On-Thames, RG9 4GE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26520)
Directors
ACKMAN, William Albert, BERKOWITZ, David Philip, CERRATO, Davide, GOLDBERG, Ian Samuel, HAIMOVICI, Andrew Spencer, LEONI, Francesca Holland, PARKER, Martin Austin, PETTINELLI, Lawrence Joseph
SIC Codes
26520, 46480, 47770, 95250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREMONT WATCH COMPANY LIMITED

BREMONT WATCH COMPANY LIMITED is an active company incorporated on 5 April 2005 with the registered office located in Henley-On-Thames. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26520) and 3 other business activities. BREMONT WATCH COMPANY LIMITED was registered 20 years ago.(SIC: 26520, 46480, 47770, 95250)

Status

active

Active since 20 years ago

Company No

05414485

LTD Company

Age

20 Years

Incorporated 5 April 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

TAVANNES LIMITED
From: 5 April 2005To: 28 June 2005
Contact
Address

Manufacturing And Technology Centre Reading Road Henley-On-Thames, RG9 4GE,

Previous Addresses

The Sawmill Marlow Road Henley-on-Thames Oxfordshire RG9 3AQ England
From: 27 February 2017To: 5 March 2021
C/O Fiona J Penn the Sawmills Marlow Road Henley-on-Thames Oxfordshire RG9 3AQ
From: 12 April 2013To: 27 February 2017
C/O the Old Estate Office Frogmill Court Black Boy Lane Hurley Maidenhead Berkshire SL6 5NH United Kingdom
From: 22 February 2012To: 12 April 2013
20 Old Brewery Lane Henley-on-Thames Oxfordshire RG9 2DE United Kingdom
From: 17 May 2010To: 22 February 2012
20 Old Brewery Lane Henley-on-Thames Oxfordshire RG9 2DE United Kingdom
From: 17 May 2010To: 17 May 2010
10 Cromwell Road Henley on Thames Oxon RG9 1JH
From: 5 April 2005To: 17 May 2010
Timeline

58 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Funding Round
Oct 10
Funding Round
Oct 10
Director Left
Jul 11
Director Joined
Jan 12
Loan Secured
Aug 13
Director Joined
Sept 14
Funding Round
Sept 14
Funding Round
Oct 16
Director Joined
Jan 17
Director Joined
Sept 17
Director Left
Jul 18
Funding Round
Oct 18
Director Left
Mar 19
Director Left
May 19
Director Joined
May 19
Funding Round
Oct 19
Funding Round
Apr 20
Funding Round
Jul 20
New Owner
Nov 20
Funding Round
Jan 21
Funding Round
Jun 21
Funding Round
Oct 21
Director Joined
Jul 22
Funding Round
Oct 22
Director Joined
Dec 22
Funding Round
Dec 22
Owner Exit
Jan 23
Capital Reduction
Jan 23
Share Buyback
Jan 23
Funding Round
Jan 23
Share Issue
Feb 23
Director Left
Apr 23
Funding Round
May 23
Funding Round
May 23
Director Joined
May 23
Director Left
Jun 23
Director Left
Aug 24
Director Joined
Aug 24
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Funding Round
Apr 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Funding Round
Jan 26
Owner Exit
Feb 26
21
Funding
28
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

ENGLISH, Nicholas Spencer Charles

Active
Reading Road, Henley-On-ThamesRG9 4GE
Secretary
Appointed 05 Apr 2005

ACKMAN, William Albert

Active
11th Avenue, New York
Born May 1966
Director
Appointed 03 Apr 2025

BERKOWITZ, David Philip

Active
292 Newbury Street, Boston
Born March 1962
Director
Appointed 03 Apr 2025

CERRATO, Davide

Active
Reading Road, Henley-On-ThamesRG9 4GE
Born March 1970
Director
Appointed 18 May 2023

GOLDBERG, Ian Samuel

Active
Lafayette St, Ny 10003
Born October 1990
Director
Appointed 19 May 2025

HAIMOVICI, Andrew Spencer

Active
Reading Road, Henley-On-ThamesRG9 4GE
Born May 1999
Director
Appointed 03 Apr 2025

LEONI, Francesca Holland

Active
Reading Road, Henley-On-ThamesRG9 4GE
Born July 1970
Director
Appointed 19 May 2025

PARKER, Martin Austin

Active
Reading Road, Henley-On-ThamesRG9 4GE
Born September 1962
Director
Appointed 25 Jun 2024

PETTINELLI, Lawrence Joseph

Active
Reading Road, Henley-On-ThamesRG9 4GE
Born December 1963
Director
Appointed 03 Apr 2025

ACI SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 05 Apr 2005
Resigned 05 Apr 2005

AYTON, John Antony Cleeve

Resigned
Densworth House, East AshlingPO18 9AP
Born November 1961
Director
Appointed 12 Oct 2007
Resigned 01 Mar 2019

BENSOUSSAN, Robert

Resigned
8 Bramerton Street, LondonSW3 5JX
Born February 1958
Director
Appointed 12 Oct 2007
Resigned 28 Jun 2011

CLARK, Steven James

Resigned
Reading Road, Henley-On-ThamesRG9 4GE
Born April 1965
Director
Appointed 08 Dec 2009
Resigned 21 Mar 2023

ENGLISH, Edward Giles

Resigned
Reading Road, Henley-On-ThamesRG9 4GE
Born September 1973
Director
Appointed 05 Apr 2005
Resigned 24 May 2024

ENGLISH, Nicholas Spencer Charles

Resigned
Reading Road, Henley-On-ThamesRG9 4GE
Born October 1970
Director
Appointed 05 Apr 2005
Resigned 03 Apr 2025

GUILLEMIN, Evan

Resigned
Lafayette Street, New York10003
Born May 1965
Director
Appointed 31 May 2014
Resigned 03 Apr 2025

HARDING, Robin Charles Trevor

Resigned
Lucien Road, LondonSW19 8EL
Born November 1974
Director
Appointed 20 Sept 2017
Resigned 09 Apr 2019

JENESON, Clare Elizabeth

Resigned
Reading Road, Henley-On-ThamesRG9 4GE
Born December 1983
Director
Appointed 06 Jul 2022
Resigned 03 Apr 2025

MORLEY, Rupert Oliver Henry

Resigned
Reading Road, Henley-On-ThamesRG9 4GE
Born June 1965
Director
Appointed 02 Nov 2022
Resigned 03 Apr 2025

MORRIS, Gareth David

Resigned
Marlow Road, Henley-On-ThamesRG9 3AQ
Born April 1958
Director
Appointed 01 Jan 2017
Resigned 30 Jun 2018

REYNOLDS, Christopher Leslie James

Resigned
Reading Road, Henley-On-ThamesRG9 4GE
Born June 1982
Director
Appointed 23 Mar 2019
Resigned 21 Jun 2023

WOLFRAM, Charles Wyatt

Resigned
Lafayette Street, New York
Born December 1987
Director
Appointed 07 Apr 2025
Resigned 19 May 2025

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 05 Apr 2005
Resigned 05 Apr 2005

Persons with significant control

4

1 Active
3 Ceased
1 Maple Road, StockportSK7 2DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2025

The Pershing Square Foundation

Ceased
Eleventh Avenue, New York

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Oct 2022
Ceased 03 Apr 2025

Hellcat Acquisitions, Lp

Ceased
1209 Orange Street, New Castle County

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2019
Ceased 20 Jan 2026

Mr Steven James Clark

Ceased
Reading Road, Henley-On-ThamesRG9 4GE
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Sept 2018
Ceased 19 Oct 2022
Fundings
Financials
Latest Activities

Filing History

190

Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 December 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 September 2025
AAAnnual Accounts
Resolution
3 June 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 April 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 April 2025
MAMA
Resolution
30 April 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Change To A Person With Significant Control
24 April 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 October 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 September 2024
MAMA
Resolution
2 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Accounts With Accounts Type Group
9 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Capital Name Of Class Of Shares
26 July 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 November 2023
MAMA
Capital Name Of Class Of Shares
2 November 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
2 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
30 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 February 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Consolidation
3 February 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
2 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Capital Cancellation Shares
31 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 January 2023
SH03Return of Purchase of Own Shares
Memorandum Articles
30 January 2023
MAMA
Resolution
30 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 January 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
30 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 January 2023
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
29 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Accounts With Accounts Type Group
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2021
CS01Confirmation Statement
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Memorandum Articles
12 October 2021
MAMA
Resolution
12 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 July 2021
AAAnnual Accounts
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Resolution
9 January 2021
RESOLUTIONSResolutions
Memorandum Articles
9 January 2021
MAMA
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
15 July 2020
AAAnnual Accounts
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Resolution
24 April 2020
RESOLUTIONSResolutions
Memorandum Articles
24 April 2020
MAMA
Capital Allotment Shares
10 April 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 October 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Capital Allotment Shares
11 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
28 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Resolution
14 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Resolution
25 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Person Secretary Company With Change Date
5 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Capital Allotment Shares
22 September 2014
SH01Allotment of Shares
Resolution
11 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
16 August 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 November 2012
AAAnnual Accounts
Legacy
20 November 2012
MG02MG02
Legacy
20 November 2012
MG02MG02
Legacy
20 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Legacy
22 August 2012
MG01MG01
Legacy
12 May 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Legacy
19 August 2011
MG01MG01
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Resolution
21 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Capital Allotment Shares
12 October 2010
SH01Allotment of Shares
Capital Allotment Shares
6 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Miscellaneous
26 October 2009
MISCMISC
Resolution
26 October 2009
RESOLUTIONSResolutions
Legacy
26 August 2009
123Notice of Increase in Nominal Capital
Memorandum Articles
26 August 2009
MEM/ARTSMEM/ARTS
Resolution
26 August 2009
RESOLUTIONSResolutions
Memorandum Articles
26 August 2009
MEM/ARTSMEM/ARTS
Legacy
14 August 2009
88(2)Return of Allotment of Shares
Legacy
14 August 2009
88(2)Return of Allotment of Shares
Legacy
14 August 2009
123Notice of Increase in Nominal Capital
Resolution
14 August 2009
RESOLUTIONSResolutions
Legacy
10 August 2009
88(2)Return of Allotment of Shares
Legacy
28 July 2009
123Notice of Increase in Nominal Capital
Resolution
28 July 2009
RESOLUTIONSResolutions
Legacy
20 July 2009
122122
Legacy
16 May 2009
363aAnnual Return
Legacy
7 May 2009
363aAnnual Return
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
26 January 2009
88(2)Return of Allotment of Shares
Resolution
26 January 2009
RESOLUTIONSResolutions
Legacy
19 January 2009
88(2)Return of Allotment of Shares
Legacy
19 January 2009
122122
Resolution
19 January 2009
RESOLUTIONSResolutions
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
3 April 2006
287Change of Registered Office
Certificate Change Of Name Company
28 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 2005
225Change of Accounting Reference Date
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Incorporation Company
5 April 2005
NEWINCIncorporation