Background WavePink WaveYellow Wave

UKTRAM LIMITED (05554196)

UKTRAM LIMITED (05554196) is an active UK company. incorporated on 5 September 2005. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49311) and 1 other business activities. UKTRAM LIMITED has been registered for 20 years. Current directors include ALLISON, Sophie Georgina, EDWARDS, Stephen, HAMMETT, James William and 4 others.

Company Number
05554196
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 September 2005
Age
20 years
Address
16 Summer Lane, Birmingham, B19 3SD
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49311)
Directors
ALLISON, Sophie Georgina, EDWARDS, Stephen, HAMMETT, James William, MABEY, Steven Michael, MURPHY, Lindsay Elizabeth, SMALL, Nicola, TAYLOR, Mathew
SIC Codes
49311, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKTRAM LIMITED

UKTRAM LIMITED is an active company incorporated on 5 September 2005 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49311) and 1 other business activity. UKTRAM LIMITED was registered 20 years ago.(SIC: 49311, 52290)

Status

active

Active since 20 years ago

Company No

05554196

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 5 September 2005

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

16 Summer Lane Birmingham, B19 3SD,

Previous Addresses

C/O Geoff Inskip Centro Centro House 16 Summer Lane Birmingham B19 3SD
From: 21 December 2011To: 12 September 2016
Tfl Secretariat Windsor House 42-50 Victoria Street London SW1H 0TL
From: 5 September 2005To: 21 December 2011
Timeline

70 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Nov 09
Director Left
Sept 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Jun 21
Director Joined
Dec 21
Director Joined
Mar 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Dec 23
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 26
Director Left
Feb 26
0
Funding
68
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ALLISON, Sophie Georgina

Active
Summer Lane, BirminghamB19 3SD
Born November 1978
Director
Appointed 01 Dec 2022

EDWARDS, Stephen

Active
Rotcher, HolmfirthHD9 2DL
Born January 1964
Director
Appointed 01 Dec 2023

HAMMETT, James William

Active
Summer Lane, BirminghamB19 3SD
Born July 1979
Director
Appointed 14 Sept 2017

MABEY, Steven Michael

Active
Summer Lane, BirminghamB19 3SD
Born April 1984
Director
Appointed 10 Dec 2024

MURPHY, Lindsay Elizabeth

Active
Summer Lane, BirminghamB19 3SD
Born April 1968
Director
Appointed 24 Nov 2019

SMALL, Nicola

Active
Earl Street, CoventryCV1 5RR
Born December 1975
Director
Appointed 10 Dec 2024

TAYLOR, Mathew

Active
The Court, PortscathoTR2 5EY
Born June 1972
Director
Appointed 15 Dec 2020

CARTER, Howard Ernest

Resigned
16 Summer Lane, BirminghamB19 3SD
Secretary
Appointed 04 Sept 2006
Resigned 06 Jul 2012

CHANCE, Joanne Marie

Resigned
21 Charnock, SwanleyBR8 8NL
Secretary
Appointed 05 Sept 2005
Resigned 30 Sept 2007

HOWARD, Ellen

Resigned
Tfl Secretariat Windsor House, LondonSW1H 0TL
Secretary
Appointed 02 Oct 2008
Resigned 15 Jul 2011

MCGUIRK, Peter William

Resigned
11 Barley Mead, ChelmsfordCM3 4RP
Secretary
Appointed 12 Jan 2006
Resigned 02 Oct 2006

PIPE, Jeffrey Henderson

Resigned
51 Cape Road, WarwickCV34 5AA
Secretary
Appointed 04 Sept 2006
Resigned 09 Jul 2010

SMITH, Fiona Brown

Resigned
The Little Rectory, WhiltonNN11 2NU
Secretary
Appointed 05 Sept 2005
Resigned 23 Dec 2005

ADAMS, Peter David

Resigned
Knightswood Close, Sutton ColdfieldB75 6EA
Born September 1958
Director
Appointed 09 Jul 2008
Resigned 17 Nov 2009

ALBANESE, Luke Yves

Resigned
97a Trafalgar Road, BrightonBN41 1GU
Born November 1964
Director
Appointed 04 Nov 2005
Resigned 03 Apr 2009

ANDERSON, Iain Paul

Resigned
Orchard Way, KetteringNN14 4RE
Born December 1966
Director
Appointed 08 Dec 2015
Resigned 01 Dec 2022

BENTLEY, Joanne Marie

Resigned
Armstrong Way, NottinghamNG7 7NW
Born March 1971
Director
Appointed 01 Mar 2022
Resigned 28 Jan 2026

BONAR, Mary Patricia

Resigned
16 Summer Lane, BirminghamB19 3SD
Born July 1947
Director
Appointed 27 Jun 2008
Resigned 31 Dec 2014

BRADDOCK, Andrew John

Resigned
Summer Lane, BirminghamB19 3SD
Born September 1948
Director
Appointed 07 Aug 2015
Resigned 11 Dec 2017

BRADDOCK, Andrew John

Resigned
16 Summer Lane, BirminghamB19 3SD
Born September 1948
Director
Appointed 10 Aug 2009
Resigned 15 Nov 2012

BROWN, David Allen

Resigned
2 Layer Gardens, LondonW3 9PR
Born December 1960
Director
Appointed 03 Nov 2006
Resigned 04 Apr 2008

BROWN, Ian Arthur

Resigned
Summer Lane, BirminghamB19 3SD
Born January 1946
Director
Appointed 08 Dec 2015
Resigned 16 Jul 2018

BROWN, Ian Arthur

Resigned
Tfl Secretariat Windsor House, LondonSW1H 0TL
Born January 1946
Director
Appointed 04 Apr 2008
Resigned 05 Nov 2010

BRUNT, Matthew Edward

Resigned
16 Summer Lane, BirminghamB19 3SD
Born November 1967
Director
Appointed 17 Sept 2009
Resigned 31 Dec 2014

CLAYDON, Geoffrey Bernard

Resigned
Summer Lane, BirminghamB19 3SD
Born September 1930
Director
Appointed 23 Jul 2015
Resigned 11 Dec 2017

COLEMAN, Christopher Sean Lee

Resigned
Summer Lane, BirminghamB19 3SD
Born February 1970
Director
Appointed 23 Jul 2015
Resigned 17 Sept 2017

CRABTREE, Michael Christopher

Resigned
Summer Lane, BirminghamB19 3SD
Born May 1953
Director
Appointed 23 Jul 2015
Resigned 11 Dec 2017

CUSHING, Peter

Resigned
Summer Lane, BirminghamB19 3SD
Born July 1955
Director
Appointed 23 Jul 2015
Resigned 11 Dec 2017

DHALIWAL, Harj

Resigned
10 Sidcup Close, WolverhamptonWV14 9YF
Born April 1964
Director
Appointed 04 Nov 2005
Resigned 07 Apr 2008

FERGUSON, Henry Taylor

Resigned
95 Bothwell Street, GlasgowG2 7JZ
Born January 1972
Director
Appointed 15 Nov 2012
Resigned 10 Feb 2015

FLEETWOOD, Martin John

Resigned
Summer Lane, BirminghamB19 3SD
Born November 1964
Director
Appointed 08 Dec 2015
Resigned 10 Dec 2024

FRANTZEN, Aline Josette

Resigned
Summer Lane, BirminghamB19 3SD
Born March 1977
Director
Appointed 26 Apr 2018
Resigned 23 Sept 2019

GREENWOOD, Elaine Debra

Resigned
16 Summer Lane, BirminghamB19 3SD
Born September 1962
Director
Appointed 07 Apr 2008
Resigned 21 Mar 2014

HARDING, Roger William

Resigned
Sunmead Cottage, SunburyTW16 6QL
Born May 1950
Director
Appointed 05 Sept 2005
Resigned 27 Jun 2008

HARRISON, Roger Stancliffe

Resigned
16 Summer Lane, BirminghamB19 3SD
Born November 1947
Director
Appointed 07 Apr 2008
Resigned 31 Dec 2014

Persons with significant control

1

0 Active
1 Ceased

Mr James William Hammett

Ceased
Summer Lane, BirminghamB19 3SD
Born July 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Sept 2019
Fundings
Financials
Latest Activities

Filing History

186

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Memorandum Articles
5 January 2024
MAMA
Resolution
5 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Memorandum Articles
12 March 2021
MAMA
Resolution
12 March 2021
RESOLUTIONSResolutions
Memorandum Articles
23 November 2020
MAMA
Resolution
23 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
27 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Termination Director Company
20 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
28 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Resolution
11 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2015
AR01AR01
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Resolution
23 January 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2013
AR01AR01
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 October 2012
AR01AR01
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
6 July 2012
TM02Termination of Secretary
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2011
AR01AR01
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Secretary Company With Name
18 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
363aAnnual Return
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
2 October 2007
363aAnnual Return
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
363aAnnual Return
Legacy
3 November 2006
225Change of Accounting Reference Date
Legacy
12 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
225Change of Accounting Reference Date
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Incorporation Company
5 September 2005
NEWINCIncorporation