Background WavePink WaveYellow Wave

SHREWSBURY DRAPERS HOLY CROSS LIMITED (07000798)

SHREWSBURY DRAPERS HOLY CROSS LIMITED (07000798) is an active UK company. incorporated on 25 August 2009. with registered office in Shrewsbury. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. SHREWSBURY DRAPERS HOLY CROSS LIMITED has been registered for 16 years. Current directors include BOYD, Janette Angela, CROSS, Andrew Douglas, HATTS, Robert, Dr and 8 others.

Company Number
07000798
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 August 2009
Age
16 years
Address
Drapers Place, Shrewsbury, SY2 6BP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BOYD, Janette Angela, CROSS, Andrew Douglas, HATTS, Robert, Dr, HUDSON, Christopher Charles, HUNT, Trevor Millman, MACVICKER, Simon David, MCLOUGHLIN, Peter Anthony, O'LOUGHLIN, Lyndsey Patricia, PROSSER, Nicholas David Kipling, SYKES-WALLER, Nancy Bernadettte, THORN, Amanda Jillian
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHREWSBURY DRAPERS HOLY CROSS LIMITED

SHREWSBURY DRAPERS HOLY CROSS LIMITED is an active company incorporated on 25 August 2009 with the registered office located in Shrewsbury. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. SHREWSBURY DRAPERS HOLY CROSS LIMITED was registered 16 years ago.(SIC: 55900)

Status

active

Active since 16 years ago

Company No

07000798

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 25 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 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

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Drapers Place Horsefair, Abbey Foregate Shrewsbury, SY2 6BP,

Previous Addresses

Welsh Bridge 1 Frankwell Shrewsbury Shropshire SY3 8LG
From: 16 September 2013To: 2 February 2017
25 Castle Street Shrewsbury Shropshire SY1 1DA
From: 25 August 2009To: 16 September 2013
Timeline

72 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Aug 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
Apr 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
May 18
Director Joined
Nov 18
Director Joined
Mar 19
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Jan 21
Director Joined
Apr 21
Director Left
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Joined
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
May 22
Director Left
Sept 22
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Sept 23
Director Joined
Mar 24
Director Left
May 24
Director Joined
Sept 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
0
Funding
59
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

HUDSON, Christopher Charles

Active
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Secretary
Appointed 31 Oct 2024

BOYD, Janette Angela

Active
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born May 1956
Director
Appointed 14 May 2012

CROSS, Andrew Douglas

Active
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born September 1949
Director
Appointed 14 May 2012

HATTS, Robert, Dr

Active
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born July 1952
Director
Appointed 09 May 2016

HUDSON, Christopher Charles

Active
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born March 1949
Director
Appointed 18 Sept 2024

HUNT, Trevor Millman

Active
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born January 1959
Director
Appointed 28 Mar 2022

MACVICKER, Simon David

Active
Horsefair, ShrewsburySY2 6BP
Born November 1964
Director
Appointed 08 May 2025

MCLOUGHLIN, Peter Anthony

Active
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born April 1959
Director
Appointed 11 May 2025

O'LOUGHLIN, Lyndsey Patricia

Active
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born December 1962
Director
Appointed 18 May 2025

PROSSER, Nicholas David Kipling

Active
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born May 1958
Director
Appointed 28 Apr 2021

SYKES-WALLER, Nancy Bernadettte

Active
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born June 1962
Director
Appointed 15 Mar 2023

THORN, Amanda Jillian

Active
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born February 1963
Director
Appointed 24 May 2021

AUGER, Richard

Resigned
Port Hill Gardens, ShrewsburySY3 8SQ
Secretary
Appointed 13 Mar 2010
Resigned 08 May 2017

PROSSER, Nicholas David Kipling

Resigned
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Secretary
Appointed 24 May 2021
Resigned 01 Jan 2025

WOODS, Gordon Campbell

Resigned
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Secretary
Appointed 08 May 2017
Resigned 24 May 2021

AUGER, Richard

Resigned
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born August 1943
Director
Appointed 03 Dec 2014
Resigned 21 Feb 2023

BARBUT, Andrew David

Resigned
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born November 1954
Director
Appointed 20 Mar 2024
Resigned 03 Jun 2025

BONE, Katherine Mary Rose

Resigned
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born November 1958
Director
Appointed 08 May 2017
Resigned 18 May 2020

CLOWES, Richard John

Resigned
1 Frankwell, ShrewsburySY3 8LG
Born August 1950
Director
Appointed 19 Sept 2011
Resigned 09 May 2016

CRACKETT, John

Resigned
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born December 1958
Director
Appointed 20 Mar 2019
Resigned 05 Mar 2022

CRACKETT, John

Resigned
Westwood Way, CoventryCV4 8LG
Born December 1958
Director
Appointed 25 Aug 2009
Resigned 09 May 2011

CROFTS, Gordon William

Resigned
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born June 1946
Director
Appointed 03 Dec 2014
Resigned 08 May 2017

DAVIES, Gaynor Anne

Resigned
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born June 1961
Director
Appointed 19 Jan 2022
Resigned 07 May 2025

DAVIES, Ian

Resigned
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born April 1955
Director
Appointed 20 Jan 2021
Resigned 07 May 2025

FRASER, Robert Ashley, Dr

Resigned
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born January 1948
Director
Appointed 19 Jun 2013
Resigned 18 May 2018

GALLIERS, Maurice Gwilliam

Resigned
Spring Cottage, ShrewsburySY3 0BS
Born December 1934
Director
Appointed 25 Aug 2009
Resigned 27 Mar 2017

GEE, Ronald Ernest

Resigned
Novers Lodge, Church StrettonSY6 6HE
Born February 1937
Director
Appointed 25 Aug 2009
Resigned 14 May 2012

GOUGH, Robin John

Resigned
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born October 1952
Director
Appointed 24 May 2021
Resigned 08 May 2024

HASLEWOOD, Andrew John

Resigned
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born May 1950
Director
Appointed 08 May 2017
Resigned 24 May 2021

HATTS, Robert, Dr

Resigned
Russell Field, ShrewsburySY3 9AY
Born July 1952
Director
Appointed 25 Aug 2009
Resigned 13 Mar 2010

HINTON, Nigel John

Resigned
Castle Street, ShrewsburySY1 1DA
Born April 1946
Director
Appointed 09 May 2011
Resigned 14 May 2012

HOLMES, Christine Mary

Resigned
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born April 1955
Director
Appointed 21 Nov 2018
Resigned 13 Sept 2023

HOOPER, Robin John

Resigned
113 Wenlock Road, ShrewsburySY2 6JX
Born October 1961
Director
Appointed 25 Aug 2009
Resigned 12 May 2014

JENKINS, Richard Gareth Bennett

Resigned
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born November 1956
Director
Appointed 13 May 2013
Resigned 18 May 2020

LOFTHOUSE, Adam Robert

Resigned
Hurst Wood, Church StrettonSY6 6LP
Born December 1941
Director
Appointed 25 Aug 2009
Resigned 14 May 2012

Persons with significant control

11

0 Active
11 Ceased

Mr Richard Auger

Ceased
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born August 1943

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2017

Mr Maurice Gwilliam Galliers

Ceased
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born December 1934

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2017

Mrs Janette Angela Boyd

Ceased
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born May 1956

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2017

Mr Gordon William Crofts

Ceased
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born June 1946

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2017

Mr Andrew Douglas Cross

Ceased
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born September 1949

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2017

Dr Robert Ashley Fraser

Ceased
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born January 1948

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2017

Mr Richard Gareth Bennett Jenkins

Ceased
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born November 1956

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2017

Mr Henry Corbett Milward

Ceased
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born February 1950

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2017

Mr David Miller Perrin

Ceased
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born August 1949

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2017

Dr Margaret Elizabeth Simmons

Ceased
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born June 1937

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2017

Dr Robert Hatts

Ceased
Horsefair, Abbey Foregate, ShrewsburySY2 6BP
Born July 1952

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
31 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Resolution
21 June 2022
RESOLUTIONSResolutions
Memorandum Articles
21 June 2022
MAMA
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 August 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2015
AAAnnual Accounts
Statement Of Companys Objects
29 May 2015
CC04CC04
Resolution
29 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Termination Director Company With Name Termination Date
27 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 August 2013
AR01AR01
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2012
AR01AR01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 September 2011
AR01AR01
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 October 2009
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Incorporation Company
25 August 2009
NEWINCIncorporation