Background WavePink WaveYellow Wave

VIVA ARTS AND COMMUNITY GROUP LIMITED (06448490)

VIVA ARTS AND COMMUNITY GROUP LIMITED (06448490) is an active UK company. incorporated on 7 December 2007. with registered office in Ely. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. VIVA ARTS AND COMMUNITY GROUP LIMITED has been registered for 18 years. Current directors include BEVAN, Anne Jeanette, BOCKING, Angela, BOVINGDON, Emma Clare and 9 others.

Company Number
06448490
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 December 2007
Age
18 years
Address
14 Churchgate Street, Ely, CB7 5DS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BEVAN, Anne Jeanette, BOCKING, Angela, BOVINGDON, Emma Clare, EVERY, Elisabeth Helen, HAWES, Michael George, HAYWARD, Helen Marian, HOBBS, Richard John, MARTIN, Kirsten, ROBINSON, Vivienne Dawn, SCHUMANN, Daniel, STEPHENSON, Leigh, WOOD, James Frank, Lt Colonel
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVA ARTS AND COMMUNITY GROUP LIMITED

VIVA ARTS AND COMMUNITY GROUP LIMITED is an active company incorporated on 7 December 2007 with the registered office located in Ely. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. VIVA ARTS AND COMMUNITY GROUP LIMITED was registered 18 years ago.(SIC: 90010)

Status

active

Active since 18 years ago

Company No

06448490

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 7 December 2007

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 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

14 Churchgate Street Soham Ely, CB7 5DS,

Previous Addresses

The Viva Centre 7 Churchgate Street Soham Ely Cambridgeshire CB7 5DS United Kingdom
From: 30 November 2016To: 22 July 2021
The Viva Centre 7 Churchgate Street Soham Ely Cambridgeshire CB7 5DS
From: 7 December 2007To: 30 November 2016
Timeline

58 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Mar 11
Director Left
Apr 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Dec 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 19
Loan Cleared
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
May 21
Director Joined
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Joined
Jul 21
Director Joined
Oct 21
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
May 25
Director Left
Jan 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
44
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BEVAN, Anne Jeanette

Active
Churchgate Street, ElyCB7 5DS
Born February 1956
Director
Appointed 08 Oct 2019

BOCKING, Angela

Active
Churchgate Street, ElyCB7 5DS
Born May 1961
Director
Appointed 19 Dec 2013

BOVINGDON, Emma Clare

Active
Churchgate Street, ElyCB7 5DS
Born August 1968
Director
Appointed 01 Jan 2026

EVERY, Elisabeth Helen

Active
Churchgate Street, ElyCB7 5DS
Born September 1944
Director
Appointed 20 Jul 2021

HAWES, Michael George

Active
High Street, CambridgeCB24 8RX
Born October 1957
Director
Appointed 07 Dec 2007

HAYWARD, Helen Marian

Active
Churchgate Street, ElyCB7 5DS
Born March 1977
Director
Appointed 08 Oct 2019

HOBBS, Richard John

Active
Churchgate Street, ElyCB7 5DS
Born August 1951
Director
Appointed 08 Oct 2019

MARTIN, Kirsten

Active
Churchgate Street, ElyCB7 5DS
Born December 1974
Director
Appointed 08 Dec 2014

ROBINSON, Vivienne Dawn

Active
Churchgate Street, ElyCB7 5DS
Born November 1960
Director
Appointed 01 Jan 2026

SCHUMANN, Daniel

Active
Soham, ElyCB7 5DS
Born December 1980
Director
Appointed 01 Sept 2008

STEPHENSON, Leigh

Active
Churchgate Street, ElyCB7 5DS
Born January 1968
Director
Appointed 28 Sept 2021

WOOD, James Frank, Lt Colonel

Active
Churchgate Street, ElyCB7 5DS
Born November 1957
Director
Appointed 17 May 2021

SCHUNMANN, Daniel

Resigned
Holmes Lane, ElyCB7 5JP
Secretary
Appointed 07 Dec 2007
Resigned 09 Sept 2008

BARNES, Robert William

Resigned
7 Churchgate Street, Soham ElyCB7 5DS
Born May 1950
Director
Appointed 07 Dec 2007
Resigned 27 Nov 2019

BOSWORTH, Caroline Michelle

Resigned
The Viva Centre, Soham ElyCB7 5DS
Born June 1966
Director
Appointed 31 Jan 2012
Resigned 16 Jul 2013

BOVINGDON, Emma Clare

Resigned
Churchgate Street, ElyCB7 5DS
Born August 1968
Director
Appointed 19 May 2025
Resigned 01 Dec 2025

CAMPBELL-MCBRIDE, Peter Anthony

Resigned
The Viva Centre, Soham ElyCB7 5DS
Born March 1947
Director
Appointed 07 Dec 2007
Resigned 21 Feb 2012

COFFEY, Jane Sarah

Resigned
Carter Street, ElyCB7 5JT
Born November 1963
Director
Appointed 09 Sept 2008
Resigned 20 Oct 2009

CRESSWELL, Peter Frank

Resigned
The Viva Centre, Soham ElyCB7 5DS
Born October 1946
Director
Appointed 31 Jan 2012
Resigned 12 Sept 2013

DOWD, Sarah Victoria

Resigned
Back Hill, ElyCB7 4BZ
Born June 1978
Director
Appointed 07 Dec 2007
Resigned 05 Apr 2011

EYRES, Jennifer

Resigned
7 Churchgate Street, Soham ElyCB7 5DS
Born May 1981
Director
Appointed 19 Dec 2013
Resigned 14 Jun 2018

FITZPATRICK, Joanne Catherine

Resigned
43 Cherry Orchard, ElyCB6 3UF
Born August 1966
Director
Appointed 07 Dec 2007
Resigned 22 Jul 2009

GALLOIS, Keith David

Resigned
Field End, ElyCB6 2XE
Born November 1964
Director
Appointed 09 Sept 2008
Resigned 22 Jul 2009

JUDKINS, Michael John

Resigned
Churchgate Street, ElyCB7 5DS
Born January 1954
Director
Appointed 15 May 2019
Resigned 18 May 2024

LEONARD, Peter Ernest

Resigned
Churchgate Street, ElyCB7 5DS
Born February 1954
Director
Appointed 08 Oct 2019
Resigned 31 Dec 2023

NIXON, Patricia Ann

Resigned
Churchgate Street, ElyCB7 5DS
Born September 1946
Director
Appointed 14 Jun 2018
Resigned 19 Nov 2024

PALMER, Alison Jayne

Resigned
41 Sand Street, ElyCB7 5AA
Born August 1974
Director
Appointed 21 Jul 2010
Resigned 12 Sept 2013

PURKISS, Richard Frank

Resigned
Churchgate Street, ElyCB7 5DS
Born February 1959
Director
Appointed 16 Nov 2022
Resigned 25 Sept 2024

ROBERTS, Elizabeth Ann

Resigned
7 Churchgate Street, Soham ElyCB7 5DS
Born March 1952
Director
Appointed 07 Dec 2007
Resigned 06 May 2021

ROGERS, Patricia Jill

Resigned
The Viva Centre, Soham ElyCB7 5DS
Born August 1965
Director
Appointed 09 Sept 2008
Resigned 31 Oct 2012

SCHUNMANN, Joshua

Resigned
Churchgate Street, ElyCB7 5DS
Born July 1986
Director
Appointed 08 Dec 2014
Resigned 25 Sept 2024

STAMP-DOD, Caroline Denise

Resigned
5 Croft Road, ElyCB7 5QR
Born July 1977
Director
Appointed 07 Dec 2007
Resigned 09 Sept 2008

THOMPSON, Simon Ian

Resigned
The Viva Centre, Soham ElyCB7 5DS
Born November 1983
Director
Appointed 07 Dec 2007
Resigned 05 Jun 2014

TICKNER, David Sydney

Resigned
Churchgate Street, ElyCB7 5DS
Born September 1950
Director
Appointed 07 Dec 2007
Resigned 21 Sept 2022

TUITE, Penelope Annette

Resigned
The Viva Centre, Soham ElyCB7 5DS
Born November 1939
Director
Appointed 07 Dec 2007
Resigned 06 Feb 2013

Persons with significant control

9

0 Active
9 Ceased

Mr Robert William Barnes

Ceased
7 Churchgate Street, Soham ElyCB7 5DS
Born May 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 May 2021

Mrs Angela Bocking

Ceased
7 Churchgate Street, Soham ElyCB7 5DS
Born May 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 May 2021

Mrs Jennifer Eyres

Ceased
7 Churchgate Street, Soham ElyCB7 5DS
Born May 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 May 2021

Mr Michael George Hawes

Ceased
7 Churchgate Street, Soham ElyCB7 5DS
Born October 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 May 2021

Ms Kirsten Martin

Ceased
7 Churchgate Street, Soham ElyCB7 5DS
Born December 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 May 2021

Elizabeth Ann Roberts

Ceased
7 Churchgate Street, Soham ElyCB7 5DS
Born March 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 May 2021

Mr Daniel Schumann

Ceased
7 Churchgate Street, Soham ElyCB7 5DS
Born December 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 May 2021

Mr Joshua Schunmann

Ceased
7 Churchgate Street, Soham ElyCB7 5DS
Born July 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 May 2021

David Sydney Tickner

Ceased
7 Churchgate Street, Soham ElyCB7 5DS
Born September 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 May 2021
Fundings
Financials
Latest Activities

Filing History

153

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
21 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2015
AR01AR01
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Appoint Person Director Company With Name
21 December 2013
AP01Appointment of Director
Termination Director Company With Name
21 December 2013
TM01Termination of Director
Termination Director Company With Name
21 December 2013
TM01Termination of Director
Termination Director Company With Name
21 December 2013
TM01Termination of Director
Termination Director Company With Name
21 December 2013
TM01Termination of Director
Termination Director Company With Name
21 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 December 2011
AR01AR01
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 October 2011
AAAnnual Accounts
Termination Director Company With Name
22 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Legacy
1 March 2011
MG01MG01
Legacy
30 December 2010
MG02MG02
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Termination Director Company With Name
2 January 2010
TM01Termination of Director
Termination Director Company With Name
2 January 2010
TM01Termination of Director
Termination Director Company With Name
2 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
5 January 2009
288cChange of Particulars
Legacy
19 November 2008
395Particulars of Mortgage or Charge
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Incorporation Company
7 December 2007
NEWINCIncorporation