Background WavePink WaveYellow Wave

OPERATION NOAH (06458814)

OPERATION NOAH (06458814) is an active UK company. incorporated on 21 December 2007. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. OPERATION NOAH has been registered for 18 years. Current directors include EVANS, John Robert, HANNAH, Darrell Dale, Rev, JENKINS, Andrew and 10 others.

Company Number
06458814
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 December 2007
Age
18 years
Address
Romero House, 55 Westminster Bridge Road, London, London, SE1 7JB
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
EVANS, John Robert, HANNAH, Darrell Dale, Rev, JENKINS, Andrew, JEZIORSKI, Matthew John, KING, Matthew Alun, MACDONALD, Rebecca Tracy, MALCOLM, Hannah Margaret, Revd Dr, MATHEWS, Shilpita, MILLER, David John, OLIVER, Michael John, POULSOM, Martin Gerard, Rev, TAYLOR, Abigail Sophie, WARREN, Lisa Catherine
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPERATION NOAH

OPERATION NOAH is an active company incorporated on 21 December 2007 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. OPERATION NOAH was registered 18 years ago.(SIC: 94910)

Status

active

Active since 18 years ago

Company No

06458814

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 21 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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 30 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

Romero House, 55 Westminster Bridge Road, London Westminster Bridge Road London, SE1 7JB,

Previous Addresses

40 Bermondsey Street London SE1 3UD
From: 30 December 2015To: 25 November 2022
40 Bermondsey Street, London 40, Bermondsey Street London SE1 3UD England
From: 29 December 2015To: 30 December 2015
Grayston Centre 28 Charles Square London Greater London N1 6HT
From: 21 December 2007To: 29 December 2015
Timeline

86 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Dec 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Sept 21
Director Joined
May 22
Director Left
Oct 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Nov 23
Director Left
Dec 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Apr 25
Director Left
Sept 25
Director Left
Oct 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
85
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

EVANS, John Robert

Active
Westminster Bridge Road, LondonSE1 7JB
Born March 1957
Director
Appointed 09 Sept 2024

HANNAH, Darrell Dale, Rev

Active
Westminster Bridge Road, LondonSE1 7JB
Born June 1962
Director
Appointed 17 Sept 2014

JENKINS, Andrew

Active
Westminster Bridge Road, LondonSE1 7JB
Born July 1951
Director
Appointed 23 Jan 2026

JEZIORSKI, Matthew John

Active
Westminster Bridge Road, LondonSE1 7JB
Born September 1979
Director
Appointed 27 Jan 2026

KING, Matthew Alun

Active
Westminster Bridge Road, LondonSE1 7JB
Born June 1978
Director
Appointed 07 Apr 2025

MACDONALD, Rebecca Tracy

Active
Westminster Bridge Road, LondonSE1 7JB
Born July 1980
Director
Appointed 11 Mar 2024

MALCOLM, Hannah Margaret, Revd Dr

Active
Westminster Bridge Road, LondonSE1 7JB
Born June 1992
Director
Appointed 18 Jan 2021

MATHEWS, Shilpita

Active
Westminster Bridge Road, LondonSE1 7JB
Born June 1996
Director
Appointed 18 Jan 2021

MILLER, David John

Active
Windmill Hill Drive, Milton KeynesMK3 7RE
Born February 1946
Director
Appointed 16 Jun 2018

OLIVER, Michael John

Active
Westminster Bridge Road, LondonSE1 7JB
Born October 1972
Director
Appointed 27 Mar 2023

POULSOM, Martin Gerard, Rev

Active
55 Westminster Bridge Road, LondonSE1 7JB
Born October 1965
Director
Appointed 01 Jul 2016

TAYLOR, Abigail Sophie

Active
Westminster Bridge Road, LondonSE1 7JB
Born July 2004
Director
Appointed 13 Mar 2026

WARREN, Lisa Catherine

Active
Westminster Bridge Road, LondonSE1 7JB
Born January 1972
Director
Appointed 27 Mar 2023

BEIGHTON, Leonard

Resigned
Bermondsey Street, LondonSE1 3UD
Secretary
Appointed 23 Jun 2012
Resigned 10 Jun 2017

NORTON, Reginald Henry Lewis Rufus

Resigned
The Hideaway, FaringdonSN7 8JH
Secretary
Appointed 14 Feb 2009
Resigned 20 Jul 2010

STEWART, Kari Lynn

Resigned
74 Burgoyne Road, LondonN4 1AE
Secretary
Appointed 21 Dec 2007
Resigned 14 Feb 2009

THAKE, Terence, Reverend

Resigned
St Catherines Road, LichfieldWS13 7RD
Secretary
Appointed 20 Jul 2010
Resigned 06 Jun 2011

ANNESLEY - GAMESTER, Colette Louise

Resigned
271 Cranbourne Lane, BasingstokeRG21 3NX
Born June 1967
Director
Appointed 22 May 2010
Resigned 06 Jun 2011

ATKINSON, David John, Rt Revd Dr

Resigned
Bynes Road, South CroydonCR2 0PR
Born September 1943
Director
Appointed 21 Jun 2010
Resigned 07 Jun 2014

BEARDMORE, John

Resigned
Bermondsey Street, LondonSE1 3UD
Born June 1962
Director
Appointed 10 Jun 2017
Resigned 18 Jan 2021

BODENHAM, Paul James

Resigned
Corner Cottage, NottinghamNG13 9HE
Born February 1967
Director
Appointed 21 Dec 2007
Resigned 23 Jun 2012

BRICE, Christopher John, Reverend

Resigned
Beresford Road, LondonN5 2HS
Born May 1948
Director
Appointed 21 Dec 2007
Resigned 03 Dec 2013

BULL, Nicola Lyndon

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born December 1953
Director
Appointed 23 Jun 2012
Resigned 31 Dec 2023

CARTER, Isabel Margaret, Dr

Resigned
Ludlow Road, Church StrettonSY6 6AD
Born April 1954
Director
Appointed 10 May 2008
Resigned 13 Jun 2015

CHEETHAM, Richard, Rev

Resigned
Grayston Centre, LondonN1 6HT
Born August 1955
Director
Appointed 07 Jun 2014
Resigned 01 Sept 2014

CONANT, Cameron Scott

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born July 1977
Director
Appointed 15 Jul 2020
Resigned 20 Jan 2026

CONWAY, Ruth Fairey

Resigned
303 Cowley Road, OxfordOX4 2AQ
Born November 1936
Director
Appointed 21 Dec 2007
Resigned 06 Jun 2011

CROCKER, Malcolm Stuart

Resigned
Marchwood, OxfordOX33 1BX
Born April 1935
Director
Appointed 10 May 2008
Resigned 11 Feb 2009

DAKIN KILEY, Penny

Resigned
OX11
Born January 1958
Director
Appointed 22 May 2010
Resigned 17 Sept 2014

DIMERY, Richard, Revd

Resigned
Bermondsey Street, LondonSE1 3UD
Born October 1976
Director
Appointed 15 Jul 2020
Resigned 13 May 2021

GANDY, Mary Catherine

Resigned
Coleridge Road, LondonN12 8DH
Born March 1949
Director
Appointed 10 May 2008
Resigned 16 May 2009

GODDARD, Giles William, Canon

Resigned
Bermondsey Street, LondonSE1 3UD
Born June 1962
Director
Appointed 07 Jun 2014
Resigned 10 Jun 2017

GOODWIN, Tom

Resigned
Grayston Centre, LondonN1 6HT
Born March 1988
Director
Appointed 23 Jun 2012
Resigned 16 Jul 2013

GRIMES, Siobhan Louise

Resigned
Bermondsey Street, LondonSE1 3UD
Born May 1987
Director
Appointed 24 Sept 2013
Resigned 13 Jun 2015

HALLIWELL, Christopher, Revd

Resigned
Bermondsey Street, LondonSE1 3UD
Born May 1957
Director
Appointed 13 Jul 2013
Resigned 29 Dec 2016
Fundings
Financials
Latest Activities

Filing History

175

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Resolution
21 November 2023
RESOLUTIONSResolutions
Memorandum Articles
21 November 2023
MAMA
Resolution
15 November 2023
RESOLUTIONSResolutions
Resolution
15 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Resolution
20 November 2020
RESOLUTIONSResolutions
Memorandum Articles
20 November 2020
MAMA
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Restoration Order Of Court
21 December 2018
AC92AC92
Gazette Dissolved Voluntary
6 February 2018
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
9 December 2017
SOAS(A)SOAS(A)
Gazette Notice Voluntary
21 November 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 November 2017
DS01DS01
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 February 2012
AR01AR01
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Termination Secretary Company With Name
30 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2010
AAAnnual Accounts
Memorandum Articles
24 August 2010
MEM/ARTSMEM/ARTS
Resolution
24 August 2010
RESOLUTIONSResolutions
Memorandum Articles
9 August 2010
MEM/ARTSMEM/ARTS
Resolution
9 August 2010
RESOLUTIONSResolutions
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
3 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 February 2010
AR01AR01
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288cChange of Particulars
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288cChange of Particulars
Incorporation Company
21 December 2007
NEWINCIncorporation