Background WavePink WaveYellow Wave

DCL CORPORATION (EUROPE) LIMITED (05452955)

DCL CORPORATION (EUROPE) LIMITED (05452955) is an active UK company. incorporated on 16 May 2005. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (20120). DCL CORPORATION (EUROPE) LIMITED has been registered for 20 years. Current directors include BEBERUS, John, FOSTER, Clive Edwin, Dr.

Company Number
05452955
Status
active
Type
ltd
Incorporated
16 May 2005
Age
20 years
Address
C/O Arch Law Limited Huckletree Bishopsgate, London, EC2N 4BQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20120)
Directors
BEBERUS, John, FOSTER, Clive Edwin, Dr
SIC Codes
20120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCL CORPORATION (EUROPE) LIMITED

DCL CORPORATION (EUROPE) LIMITED is an active company incorporated on 16 May 2005 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20120). DCL CORPORATION (EUROPE) LIMITED was registered 20 years ago.(SIC: 20120)

Status

active

Active since 20 years ago

Company No

05452955

LTD Company

Age

20 Years

Incorporated 16 May 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 28 October 2025 (6 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

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

DOMINION COLOUR CORPORATION (EUROPE) LIMITED
From: 13 March 2018To: 23 July 2020
GEMINI DISPERSIONS LIMITED
From: 5 July 2005To: 13 March 2018
CASTLEGATE 374 LIMITED
From: 16 May 2005To: 5 July 2005
Contact
Address

C/O Arch Law Limited Huckletree Bishopsgate 8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

Holt Mill Road Waterfoot Rossendale Lancashire BB4 7JB United Kingdom
From: 2 February 2025To: 5 February 2025
C/O Arch Law Limited Huckletree Bishopsgate 8 Bishopsgate London EC2N 4BQ United Kingdom
From: 2 February 2025To: 2 February 2025
Holt Mill Road Waterfoot Rossendale Lancashire BB4 7JB
From: 16 May 2005To: 2 February 2025
Timeline

64 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Oct 11
Loan Secured
May 13
Loan Cleared
Jul 13
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Cleared
Feb 17
Funding Round
Mar 17
Share Issue
Mar 17
Funding Round
Jun 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Left
Aug 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
May 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Loan Secured
Apr 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
Jun 23
Director Left
Apr 24
Director Joined
May 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Left
Feb 25
Director Left
Feb 25
3
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

ARCH LAW LIMITED

Active
8 Bishopsgate, LondonEC2N 4BQ
Corporate secretary
Appointed 01 Feb 2025

BEBERUS, John

Active
Holt Mill Road, RossendaleBB4 7JB
Born November 1984
Director
Appointed 14 Apr 2023

FOSTER, Clive Edwin, Dr

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born November 1971
Director
Appointed 01 Feb 2025

ASHBY, Susan Veronica

Resigned
Holt Mill Road, RossendaleBB4 7JB
Secretary
Appointed 09 May 2023
Resigned 01 Apr 2024

ASHBY, Susan Veronica

Resigned
Holt Mill Road, RossendaleBB4 7JB
Secretary
Appointed 07 Jun 2005
Resigned 14 Apr 2023

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Meadow Road, NottinghamNG2 1BJ
Corporate secretary
Appointed 27 Feb 2017
Resigned 25 Sept 2017

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 16 May 2005
Resigned 07 Jun 2005

ABEL, Adrian George

Resigned
Holt Mill Road, RossendaleBB4 7JB
Born November 1946
Director
Appointed 17 Nov 2008
Resigned 30 Jun 2015

ABEL, Adrian George

Resigned
11 Oakdean, HuddersfieldHD2 2FA
Born November 1946
Director
Appointed 07 Jun 2005
Resigned 05 Nov 2008

ASHBY, Susan Veronica

Resigned
Holt Mill Road, RossendaleBB4 7JB
Born December 1961
Director
Appointed 09 May 2023
Resigned 01 Apr 2024

ASHBY, Susan Veronica

Resigned
Holt Mill Road, RossendaleBB4 7JB
Born December 1961
Director
Appointed 07 Jun 2005
Resigned 14 Apr 2023

COX, Jeffrey Henry

Resigned
1401 Bridgestone Lane, MississaugaL5J 4E1
Born November 1943
Director
Appointed 11 Aug 2005
Resigned 01 Feb 2008

GABRIEL, Philip

Resigned
Front Street, ScunthorpeDN15 9JD
Born January 1956
Director
Appointed 06 Nov 2008
Resigned 17 Sept 2010

HERAK, David Charles

Resigned
(Europe) Limited, RossendaleBB4 7JB
Born June 1963
Director
Appointed 14 Mar 2019
Resigned 01 Aug 2020

HUGHES, George Anthony

Resigned
Holt Mill Road, RossendaleBB4 7JB
Born June 1953
Director
Appointed 30 Jun 2015
Resigned 21 Aug 2018

KLEIN, Elias Michael

Resigned
Holt Mill Road, RossendaleBB4 7JB
Born November 1946
Director
Appointed 11 Aug 2005
Resigned 30 Sept 2016

KOICHOPOLOS, Michael

Resigned
Holt Mill Road, RossendaleBB4 7JB
Born May 1987
Director
Appointed 01 Aug 2020
Resigned 03 Oct 2022

KUNG, Caroline

Resigned
Holt Mill Road, RossendaleBB4 7JB
Born March 1978
Director
Appointed 30 Sept 2016
Resigned 01 Aug 2020

NELLIGAN, John Francis

Resigned
Holt Mill Road, RossendaleBB4 7JB
Born April 1950
Director
Appointed 11 Aug 2005
Resigned 30 Sept 2016

PATEL, Keval

Resigned
Holt Mill Road, RossendaleBB4 7JB
Born August 1979
Director
Appointed 30 Sept 2016
Resigned 14 Apr 2023

RYMER, Jonathan Paul

Resigned
Holt Mill Road, RossendaleBB4 7JB
Born June 1972
Director
Appointed 01 Nov 2010
Resigned 31 Mar 2020

SERENE, Michael

Resigned
20 Donnington Road, ManchesterM26 3TT
Born April 1957
Director
Appointed 07 Jun 2005
Resigned 13 Oct 2011

SMITH, Nigel

Resigned
Huckletree Bishopsgate, LondonEC2N 4BQ
Born May 1967
Director
Appointed 09 May 2023
Resigned 04 Feb 2025

SMITH, Nigel

Resigned
Holt Mill Road, RossendaleBB4 7JB
Born May 1967
Director
Appointed 01 Aug 2020
Resigned 14 Apr 2023

VINCENT, Mark John

Resigned
Holt Mill Road, RossendaleBB4 7JB
Born July 1970
Director
Appointed 11 Aug 2005
Resigned 14 Mar 2019

VON BARGEN, John

Resigned
Holt Mill Road, RossendaleBB4 7JB
Born October 1978
Director
Appointed 01 Aug 2020
Resigned 10 Apr 2023

WRIGHT, Christopher

Resigned
Holt Mill Road, RossendaleBB4 7JB
Born April 1988
Director
Appointed 13 May 2024
Resigned 01 Feb 2025

WRIGHT, Christopher

Resigned
Huckletree Bishopsgate, LondonEC2N 4BQ
Born April 1988
Director
Appointed 13 May 2024
Resigned 04 Feb 2025

ZHANG, Ed Cheng

Resigned
Holt Mill Road, RossendaleBB4 7JB
Born September 1992
Director
Appointed 03 Oct 2022
Resigned 14 Apr 2023

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 16 May 2005
Resigned 07 Jun 2005

Persons with significant control

1

0 Active
1 Ceased
C/O The Corporation Trust Company, County Of New Castle19801

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 29 Mar 2018
Ceased 14 Jun 2023
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Part
4 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
4 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 February 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2025
TM01Termination of Director
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
20 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
3 May 2023
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 November 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
15 March 2022
AAMDAAMD
Accounts With Accounts Type Small
3 March 2022
AAAnnual Accounts
Memorandum Articles
18 June 2021
MAMA
Resolution
18 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2020
AP01Appointment of Director
Resolution
23 July 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 April 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
9 April 2018
PSC09Update to PSC Statements
Certificate Change Of Name Company
13 March 2018
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Legacy
30 August 2017
RP04CS01RP04CS01
Capital Allotment Shares
6 June 2017
SH01Allotment of Shares
Resolution
1 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
14 March 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
10 March 2017
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
2 March 2017
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
17 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Small
28 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Auditors Resignation Company
4 March 2015
AUDAUD
Auditors Resignation Company
26 February 2015
AUDAUD
Accounts With Accounts Type Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Auditors Resignation Company
13 May 2014
AUDAUD
Accounts With Accounts Type Small
16 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Person Secretary Company With Change Date
10 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Resolution
4 April 2011
RESOLUTIONSResolutions
Legacy
4 February 2011
MG02MG02
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 June 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
22 May 2009
288cChange of Particulars
Accounts With Accounts Type Small
17 December 2008
AAAnnual Accounts
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288cChange of Particulars
Legacy
10 October 2008
288cChange of Particulars
Legacy
22 May 2008
363aAnnual Return
Legacy
16 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 July 2007
AAAnnual Accounts
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
25 June 2007
288cChange of Particulars
Legacy
25 June 2007
288cChange of Particulars
Legacy
31 May 2007
363aAnnual Return
Legacy
31 May 2007
288cChange of Particulars
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
12 November 2005
395Particulars of Mortgage or Charge
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
88(2)R88(2)R
Legacy
25 August 2005
123Notice of Increase in Nominal Capital
Resolution
25 August 2005
RESOLUTIONSResolutions
Resolution
25 August 2005
RESOLUTIONSResolutions
Resolution
25 August 2005
RESOLUTIONSResolutions
Resolution
25 August 2005
RESOLUTIONSResolutions
Resolution
25 August 2005
RESOLUTIONSResolutions
Legacy
25 August 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
5 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2005
287Change of Registered Office
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Incorporation Company
16 May 2005
NEWINCIncorporation