Background WavePink WaveYellow Wave

PENN PHARMA GROUP LIMITED (06043751)

PENN PHARMA GROUP LIMITED (06043751) is an active UK company. incorporated on 8 January 2007. with registered office in Cardiff. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products and 1 other business activities. PENN PHARMA GROUP LIMITED has been registered for 19 years. Current directors include DE WEERDT, Tom Wim Frans, HAFFAR, Salim, METZINGER, Jeannie.

Company Number
06043751
Status
active
Type
ltd
Incorporated
8 January 2007
Age
19 years
Address
Capital Building, Cardiff, CF10 4AZ
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
DE WEERDT, Tom Wim Frans, HAFFAR, Salim, METZINGER, Jeannie
SIC Codes
21100, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENN PHARMA GROUP LIMITED

PENN PHARMA GROUP LIMITED is an active company incorporated on 8 January 2007 with the registered office located in Cardiff. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products and 1 other business activity. PENN PHARMA GROUP LIMITED was registered 19 years ago.(SIC: 21100, 74909)

Status

active

Active since 19 years ago

Company No

06043751

LTD Company

Age

19 Years

Incorporated 8 January 2007

Size

N/A

Accounts

ARD: 30/6

Overdue

2 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

OVAL (2140) LIMITED
From: 8 January 2007To: 9 March 2009
Contact
Address

Capital Building Tyndall Street Cardiff, CF10 4AZ,

Previous Addresses

, Units 23-24 Tafarnaubach Industrial Estate, Tafarnaubach, Tredegar, Gwent, NP22 3AA, Wales
From: 22 October 2015To: 5 May 2016
, C/O Capital Law Llp, Capital Building Tyndall Street, Cardiff, CF10 4AZ, Wales
From: 13 October 2015To: 22 October 2015
, Units 23-24 Tafarnaubach Industrial Estate, Tredegar, Gwent, NP22 3AA
From: 14 April 2015To: 13 October 2015
, Unit 23-24 Tafarnaubach, Industrial Estate, Tredegar, Gwent, NP22 3AA
From: 8 January 2007To: 14 April 2015
Timeline

69 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Feb 10
Funding Round
Feb 10
Director Left
Apr 10
Director Joined
Aug 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
May 11
Director Joined
Jun 11
Director Left
Apr 12
Director Joined
Apr 12
Loan Secured
Dec 13
Director Left
Mar 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Nov 14
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Jun 15
Director Left
Jan 16
Director Joined
Jan 16
Loan Cleared
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Jun 18
Director Joined
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
Jan 25
1
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 04 Sept 2025

DE WEERDT, Tom Wim Frans

Active
Red Lion Road, Philadelphia19114
Born May 1972
Director
Appointed 10 Mar 2021

HAFFAR, Salim

Active
Tyndall Street, CardiffCF10 4AZ
Born April 1973
Director
Appointed 20 Sept 2018

METZINGER, Jeannie

Active
Red Lion Road, Philadelphia19114
Born May 1957
Director
Appointed 25 Jan 2021

COLLINGWOOD, Craig

Resigned
Unit 23-24 Tafarnaubach, TredegarNP22 3AA
Secretary
Appointed 02 Apr 2012
Resigned 14 Nov 2014

MAINWARING, Lee

Resigned
Tafarnaubach Industrial EstateNP22 3AA
Secretary
Appointed 25 Apr 2007
Resigned 14 Feb 2012

CAPITAL LAW AND PEOPLE LIMITED

Resigned
Tyndall Street, CardiffCF10 4AZ
Corporate secretary
Appointed 14 Sept 2015
Resigned 04 Sept 2025

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 08 Jan 2007
Resigned 25 Apr 2007

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 12 May 2015
Resigned 07 Aug 2015

BLUMENFELD, Mitchell Eric

Resigned
Red Lion Road, Pennsylvania 19114
Born May 1969
Director
Appointed 01 Jul 2016
Resigned 01 Jun 2018

CARLE, Steven Alexander Anderson

Resigned
14 Western Road, Henley On ThamesRG9 1JL
Born April 1969
Director
Appointed 25 Apr 2007
Resigned 26 Nov 2010

COLLINGWOOD, Craig

Resigned
Unit 23-24 Tafarnaubach, TredegarNP22 3AA
Born March 1976
Director
Appointed 02 Apr 2012
Resigned 14 Nov 2014

COOPER, David William

Resigned
Tafarnaubach Industrial Estate, TredegarNP22 3AA
Born October 1958
Director
Appointed 26 Nov 2010
Resigned 19 Dec 2010

CUMMINS, Phillip

Resigned
Central Plaza Two, Brisbane4000
Born October 1971
Director
Appointed 12 May 2015
Resigned 01 Jul 2016

CUMMINS, Phillip

Resigned
Central Plaza Two, Brisbane4000
Born October 1971
Director
Appointed 12 May 2014
Resigned 12 May 2014

DEAN-NETSCHER, Mark

Resigned
Tafarnaubach Industrial Estate, TredegarNP22 3AA
Born February 1967
Director
Appointed 16 May 2011
Resigned 12 May 2015

DUPUIS, Serge

Resigned
Tyndall Street, CardiffCF10 4AZ
Born January 1961
Director
Appointed 26 Jun 2019
Resigned 10 Mar 2021

EVANS, Hywel

Resigned
Unit 23-24 Tafarnaubach, TredegarNP22 3AA
Born August 1946
Director
Appointed 18 Aug 2009
Resigned 31 Jul 2014

EVERY, Nathan Robert

Resigned
601 Union Street, Seattle98101
Born February 1962
Director
Appointed 12 May 2015
Resigned 01 Jul 2016

FRAZIER, Alan David

Resigned
601 Union Street, Seattle98101
Born August 1951
Director
Appointed 12 May 2015
Resigned 01 Jul 2016

GEORGE, Peter Lutz

Resigned
Tafarnaubach Industrial EstateNP22 3AA
Born March 1961
Director
Appointed 25 Apr 2007
Resigned 11 Jan 2010

HASSEY, Darren Peter

Resigned
Castell Close, HilpertonBA14 7UJ
Born September 1972
Director
Appointed 18 Aug 2009
Resigned 17 Mar 2010

HAUSER, Remy

Resigned
Zugerstrasse 57, 6341 Baar
Born December 1967
Director
Appointed 01 Jul 2016
Resigned 30 Nov 2020

JOHN, Sujit

Resigned
41st Floor, New York10036
Born March 1983
Director
Appointed 01 Jul 2016
Resigned 30 Nov 2020

MAINWARING, Lee

Resigned
Tafarnaubach Industrial EstateNP22 3AA
Born August 1969
Director
Appointed 25 Apr 2007
Resigned 14 Feb 2012

MITCHELL, III, William T

Resigned
Red Lion Road, Philadelphia19114
Born October 1954
Director
Appointed 12 May 2015
Resigned 26 Jun 2019

MOLYNEUX, Mark Thomas John

Resigned
Unit 23-24 Tafarnaubach, TredegarNP22 3AA
Born October 1954
Director
Appointed 25 Apr 2007
Resigned 31 Jul 2014

MORLEY, Candida

Resigned
LondonW1J 0AH
Born April 1965
Director
Appointed 25 Apr 2007
Resigned 31 Jul 2014

PODMORE, Ian Victor Stewart

Resigned
Vine Street, LondonW1J 0AH
Born November 1974
Director
Appointed 26 Nov 2010
Resigned 28 Feb 2014

THOMAS, Paul Spencer

Resigned
Tafarnaubach Industrial Estate, TredegarNP22 3AA
Born January 1969
Director
Appointed 25 Apr 2007
Resigned 20 Jan 2009

WHATMORE, William Stephen L

Resigned
Suite 1000, San Francisco44111
Born May 1962
Director
Appointed 12 May 2015
Resigned 06 Jan 2016

WHITTERS, Joseph Edward

Resigned
601 Union Street, Seattle98101
Born April 1958
Director
Appointed 12 May 2015
Resigned 01 Jul 2016

WITUSCHEK, Paul

Resigned
Cobblestone Cir, Warrington
Born November 1964
Director
Appointed 01 Sept 2009
Resigned 31 Mar 2011

YAMADA, Tachi

Resigned
Union Street, Seattle98101
Born June 1945
Director
Appointed 06 Jan 2016
Resigned 01 Jul 2016

YARWOOD, Richard John, Doctor

Resigned
Tafarnaubach Industrial Estate, TredegarNP22 3AA
Born September 1954
Director
Appointed 26 Nov 2010
Resigned 12 May 2015

Persons with significant control

1

Tyndall Street, CardiffCF10 4AZ

Nature of Control

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

Filing History

171

Termination Secretary Company With Name Termination Date
13 October 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 October 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Legacy
19 February 2025
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Resolution
18 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
27 October 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 September 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 May 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
27 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
27 March 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
16 October 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Auditors Resignation Company
13 August 2014
AUDAUD
Mortgage Satisfy Charge Full
9 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Memorandum Articles
7 January 2014
MEM/ARTSMEM/ARTS
Resolution
7 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Accounts With Accounts Type Group
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Accounts With Accounts Type Group
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Capital Allotment Shares
22 February 2010
SH01Allotment of Shares
Move Registers To Sail Company
18 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 February 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Accounts With Accounts Type Group
16 January 2010
AAAnnual Accounts
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
17 September 2008
288cChange of Particulars
Legacy
17 September 2008
288cChange of Particulars
Legacy
2 May 2008
288cChange of Particulars
Legacy
4 February 2008
363aAnnual Return
Legacy
29 January 2008
353353
Legacy
17 December 2007
88(2)O88(2)O
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Legacy
6 June 2007
88(2)R88(2)R
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
225Change of Accounting Reference Date
Legacy
18 May 2007
287Change of Registered Office
Legacy
18 May 2007
123Notice of Increase in Nominal Capital
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Resolution
18 May 2007
RESOLUTIONSResolutions
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Incorporation Company
8 January 2007
NEWINCIncorporation