Background WavePink WaveYellow Wave

ARDONAGH SPECIALTY LIMITED (05734247)

ARDONAGH SPECIALTY LIMITED (05734247) is an active UK company. incorporated on 8 March 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ARDONAGH SPECIALTY LIMITED has been registered for 20 years. Current directors include KENNEDY, Scott Stewart, WALLIN, Andrew David.

Company Number
05734247
Status
active
Type
ltd
Incorporated
8 March 2006
Age
20 years
Address
2 Minster Court, London, EC3R 7PD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
KENNEDY, Scott Stewart, WALLIN, Andrew David
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDONAGH SPECIALTY LIMITED

ARDONAGH SPECIALTY LIMITED is an active company incorporated on 8 March 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ARDONAGH SPECIALTY LIMITED was registered 20 years ago.(SIC: 65120)

Status

active

Active since 20 years ago

Company No

05734247

LTD Company

Age

20 Years

Incorporated 8 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026

Previous Company Names

PRICE FORBES & PARTNERS LIMITED
From: 12 June 2006To: 15 December 2022
NEWCO (PFP) LIMITED
From: 8 March 2006To: 12 June 2006
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7PD,

Timeline

75 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Oct 11
Director Left
Jan 12
Director Left
Feb 13
Director Left
Feb 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Loan Secured
Jul 14
Loan Cleared
Dec 15
Director Joined
Oct 16
Director Joined
Jan 17
Loan Secured
Mar 17
Director Left
May 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Feb 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Aug 19
Funding Round
Oct 19
Funding Round
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Mar 20
Funding Round
Apr 20
Loan Secured
Jun 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Director Joined
Dec 20
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Sept 21
Capital Reduction
Sept 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jun 23
Loan Cleared
Sept 23
Funding Round
Dec 23
Director Joined
Mar 24
Director Left
Mar 24
Funding Round
Apr 25
Director Left
Jun 25
Director Joined
Jun 25
Funding Round
Jul 25
Funding Round
Mar 26
15
Funding
48
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 28 Feb 2022

KENNEDY, Scott Stewart

Active
2 Minster Court, LondonEC3R 7PD
Born August 1979
Director
Appointed 12 Jun 2025

WALLIN, Andrew David

Active
2 Minster Court, LondonEC3R 7PD
Born October 1977
Director
Appointed 14 Mar 2024

WILSON, David John

Resigned
7 College Way, NorthwoodHA6 2BL
Secretary
Appointed 08 Mar 2006
Resigned 13 Feb 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Mar 2006
Resigned 08 Mar 2006

BAXTER, David Robert

Resigned
2 Minster Court, LondonEC3R 7PD
Born November 1951
Director
Appointed 04 Feb 2010
Resigned 04 Feb 2010

BAXTER, David Robert

Resigned
2 Minster Court, LondonEC3R 7PD
Born November 1951
Director
Appointed 27 Jan 2010
Resigned 17 Mar 2014

BELLINGER, John

Resigned
32a The Court Yard, LondonSE9 5QE
Born June 1950
Director
Appointed 26 Jul 2006
Resigned 20 Mar 2014

BENZIES, Russell James

Resigned
2 Minster Court, LondonEC3R 7PD
Born October 1959
Director
Appointed 10 Oct 2017
Resigned 28 Nov 2018

BROWN, Christopher John

Resigned
3 Ferndale Road, WokingGU21 4AJ
Born May 1950
Director
Appointed 26 Jul 2006
Resigned 31 Dec 2009

BUMPSTEAD, Paul William

Resigned
2 Minster Court, LondonEC3R 7PD
Born September 1953
Director
Appointed 20 Oct 2010
Resigned 10 Feb 2014

DONEGAN, Michael Piers

Resigned
Spode Lane, EdenbridgeTN8 7HJ
Born March 1961
Director
Appointed 08 Mar 2006
Resigned 29 Aug 2017

EROTOCRITOU, Antonios

Resigned
2 Minster Court, LondonEC3R 7PD
Born May 1971
Director
Appointed 24 Apr 2019
Resigned 14 Mar 2024

FINDLAY, Graham Alexander

Resigned
6 Parkgate, LondonSE3 9XB
Born June 1959
Director
Appointed 26 Jul 2006
Resigned 10 Mar 2014

FISHER, Simon Patrick

Resigned
9 Ursula Street, LondonSW11 3DW
Born March 1947
Director
Appointed 26 Jul 2006
Resigned 30 Apr 2018

FORMAN, Alasdair George Grant

Resigned
Cinder Hill, LewesBN8 4HP
Born September 1965
Director
Appointed 18 Feb 2009
Resigned 29 Aug 2017

HENDERSON, Robert David Charles

Resigned
North Ecchinswell Farm, NewburyRG20 4UJ
Born November 1948
Director
Appointed 22 Mar 2007
Resigned 31 Jan 2012

HOUGH, Scott William

Resigned
Minster Court, LondonEC3R 7PD
Born December 1971
Director
Appointed 01 Jun 2023
Resigned 13 Jun 2025

HURST-BANNISTER, Barnabas John

Resigned
2 Minster Court, LondonEC3R 7PD
Born November 1952
Director
Appointed 21 Oct 2011
Resigned 31 Mar 2019

KEEY, Christopher Leyton

Resigned
Minster Court, LondonEC3R 7PD
Born December 1969
Director
Appointed 29 Aug 2017
Resigned 10 Dec 2019

LYONS, Nicholas Stephen Leland

Resigned
Docking Road, King's LynnPE31 8QF
Born December 1958
Director
Appointed 25 Jan 2017
Resigned 21 Sept 2017

MARSHALL, Richard Alexander Leslie

Resigned
2 Minster Court, LondonEC3R 7PD
Born October 1966
Director
Appointed 04 Feb 2010
Resigned 04 Feb 2010

MARSHALL, Richard Alexander Leslie

Resigned
2 Minster Court, LondonEC3R 7PD
Born October 1966
Director
Appointed 27 Jan 2010
Resigned 05 Feb 2013

MASTERTON, James Andrew

Resigned
Ramsdell, TadleyRG26 5SN
Born October 1963
Director
Appointed 29 Aug 2017
Resigned 13 Apr 2023

MASTERTON, James Andrew

Resigned
Poveys Farm, TadleyRG26 5SN
Born October 1963
Director
Appointed 26 Jul 2006
Resigned 28 Mar 2014

MUGGE, Mark Stephen

Resigned
Minster Court, LondonEC3R 7PD
Born October 1969
Director
Appointed 29 Aug 2017
Resigned 10 Oct 2017

NEWMAN, Gordon Frederick

Resigned
2 Minster Court, LondonEC3R 7PD
Born March 1950
Director
Appointed 13 Feb 2018
Resigned 28 Nov 2018

NEWTON, Christopher John

Resigned
3 Hill Road, EppingCM16 7LX
Born August 1958
Director
Appointed 01 Apr 2008
Resigned 20 Apr 2017

PEERS, Richard Laird

Resigned
2 Minster Court, LondonEC3R 7PD
Born October 1964
Director
Appointed 23 Sept 2020
Resigned 13 Apr 2023

PEERS, Richard Laird

Resigned
2 Minster Court, LondonEC3R 7PD
Born October 1964
Director
Appointed 26 Jul 2006
Resigned 01 Apr 2014

REID, Stephen David

Resigned
2 Minster Court, LondonEC3R 7PD
Born June 1965
Director
Appointed 25 Oct 2016
Resigned 22 Jul 2019

TURNBULL, Jonathan James

Resigned
2 Minster Court, LondonEC3R 7PD
Born July 1960
Director
Appointed 06 Feb 2019
Resigned 10 Dec 2019

WALKLING, Andrew Charles

Resigned
Newlands Quay, LondonE1W 3QZ
Born March 1959
Director
Appointed 26 Jul 2006
Resigned 28 Mar 2018

WILLIAMS, Robin John Arthur, Sol

Resigned
Willingham Cottage, WokingGU23 7AT
Born February 1949
Director
Appointed 26 Jul 2006
Resigned 21 Nov 2006

WILSON, David John

Resigned
7 College Way, NorthwoodHA6 2BL
Born July 1946
Director
Appointed 26 Jul 2006
Resigned 13 Feb 2008

Persons with significant control

2

1 Active
1 Ceased

Ardonagh Specialty Holdings Limited

Active
Minster Court, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2019
Minster Court, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 May 2019
Fundings
Financials
Latest Activities

Filing History

184

Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Memorandum Articles
26 February 2026
MAMA
Resolution
26 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts Amended With Accounts Type Full
24 December 2023
AAMDAAMD
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
15 December 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Charge Whole Release With Charge Number
29 September 2022
MR05Certification of Charge
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Capital Cancellation Shares
5 September 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 March 2022
AP04Appointment of Corporate Secretary
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
16 June 2021
AAAnnual Accounts
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Capital Allotment Shares
2 April 2021
SH01Allotment of Shares
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Capital Allotment Shares
4 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Resolution
12 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Resolution
8 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Auditors Resignation Company
27 June 2018
AUDAUD
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
14 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Mortgage Satisfy Charge Full
21 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Termination Director Company
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Auditors Resignation Company
5 November 2013
AUDAUD
Miscellaneous
30 October 2013
MISCMISC
Auditors Resignation Limited Company
30 October 2013
AA03AA03
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Legacy
6 November 2012
MG04MG04
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Legacy
27 March 2012
MG02MG02
Legacy
27 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
29 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
25 April 2008
288cChange of Particulars
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Legacy
11 April 2008
288cChange of Particulars
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
26 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
26 September 2007
225Change of Accounting Reference Date
Legacy
15 March 2007
190190
Legacy
15 March 2007
363aAnnual Return
Legacy
15 March 2007
353353
Legacy
15 March 2007
190190
Legacy
15 March 2007
353353
Legacy
15 March 2007
287Change of Registered Office
Legacy
15 March 2007
287Change of Registered Office
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
395Particulars of Mortgage or Charge
Legacy
31 October 2006
88(2)R88(2)R
Resolution
17 October 2006
RESOLUTIONSResolutions
Resolution
17 October 2006
RESOLUTIONSResolutions
Legacy
9 October 2006
395Particulars of Mortgage or Charge
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
26 September 2006
88(2)R88(2)R
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Memorandum Articles
21 June 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2006
88(2)R88(2)R
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Incorporation Company
8 March 2006
NEWINCIncorporation