Background WavePink WaveYellow Wave

ENTERPRISE NORTH EAST TRUST LIMITED (SC223601)

ENTERPRISE NORTH EAST TRUST LIMITED (SC223601) is an active UK company. incorporated on 24 September 2001. with registered office in Aberdeen. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. ENTERPRISE NORTH EAST TRUST LIMITED has been registered for 24 years. Current directors include BURNETT, Andrew Murray, CROSSLAND, Alex, KENNEDY, Alexander and 3 others.

Company Number
SC223601
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 September 2001
Age
24 years
Address
1st Floor, Blenheim House, Aberdeen, AB15 4DT
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BURNETT, Andrew Murray, CROSSLAND, Alex, KENNEDY, Alexander, MORGAN, Graham, ROSS, Rachel Lillian, TAYLOR, Rosalind Vanessa
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE NORTH EAST TRUST LIMITED

ENTERPRISE NORTH EAST TRUST LIMITED is an active company incorporated on 24 September 2001 with the registered office located in Aberdeen. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. ENTERPRISE NORTH EAST TRUST LIMITED was registered 24 years ago.(SIC: 94110)

Status

active

Active since 24 years ago

Company No

SC223601

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 24 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

GSLP VIII LIMITED
From: 24 September 2001To: 11 February 2002
Contact
Address

1st Floor, Blenheim House Fountainhall Road Aberdeen, AB15 4DT,

Previous Addresses

5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland
From: 19 April 2021To: 14 August 2024
Amicable House 252 Union Street Aberdeen AB10 1TN
From: 24 September 2001To: 19 April 2021
Timeline

44 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Nov 09
Director Joined
Feb 10
Director Joined
Mar 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Mar 11
Director Left
Aug 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Aug 14
Director Left
Jun 17
Director Joined
Dec 17
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Mar 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Aug 23
Director Left
Mar 24
Director Left
Oct 24
Director Left
Jun 25
Director Left
Jun 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED

Active
Fountainhall Road, AberdeenAB15 4DT
Corporate secretary
Appointed 19 Apr 2021

BURNETT, Andrew Murray

Active
Exploration Drive, AberdeenAB23 8GX
Born July 1974
Director
Appointed 21 Sept 2010

CROSSLAND, Alex

Active
Fountainhall Road, AberdeenAB15 4DT
Born November 1980
Director
Appointed 28 Oct 2025

KENNEDY, Alexander

Active
Fountainhall Road, AberdeenAB15 4DT
Born July 1969
Director
Appointed 01 Jun 2022

MORGAN, Graham

Active
Exploration Drive, AberdeenAB23 8GX
Born November 1952
Director
Appointed 21 Sept 2010

ROSS, Rachel Lillian

Active
Exploration Drive, AberdeenAB23 8GX
Born July 1974
Director
Appointed 08 Feb 2021

TAYLOR, Rosalind Vanessa

Active
Exploration Drive, AberdeenAB23 8GX
Born May 1973
Director
Appointed 01 Apr 2020

GRANT SMITH LAW PRACTICE

Resigned
252 Union Street, AberdeenAB10 1TN
Corporate nominee secretary
Appointed 24 Sept 2001
Resigned 31 Jul 2011

GRANT SMITH LAW PRACTICE LIMITED

Resigned
Union Street, AberdeenAB10 1TN
Corporate secretary
Appointed 01 Aug 2011
Resigned 19 Apr 2021

BENTLEY, Philip John, Mr

Resigned
Dunecht, AberdeenAB32 7AX
Born June 1957
Director
Appointed 12 Feb 2008
Resigned 24 Feb 2011

BROWN, Michael Robert John

Resigned
Exploration Drive, AberdeenAB23 8GX
Born April 1957
Director
Appointed 24 Sept 2001
Resigned 31 Mar 2022

BURNETT, Andrew Murray

Resigned
Dunlappie Road, EdzellDD9 7UB
Born July 1974
Director
Appointed 06 Sept 2010
Resigned 06 Sept 2010

CAMPBELL, Andrew James, Dr

Resigned
Exploration Drive, AberdeenAB23 8GX
Born May 1972
Director
Appointed 01 May 2020
Resigned 23 Feb 2024

COOK, Stephen John

Resigned
Exploration Drive, AberdeenAB23 8GX
Born December 1959
Director
Appointed 01 May 2003
Resigned 21 Mar 2022

COX, John Barclay

Resigned
Ellerslie Sandyhill Road, BanffAB45 1BE
Born September 1958
Director
Appointed 25 Mar 2003
Resigned 28 Jan 2014

DOWDS, Susan Fiona

Resigned
Exploration Drive, AberdeenAB23 8GX
Born January 1978
Director
Appointed 22 Sept 2009
Resigned 18 Dec 2025

DUNCAN, Joyce

Resigned
Erinmohr, InverurieAB51 5LA
Born April 1959
Director
Appointed 11 May 2006
Resigned 21 Jul 2010

ELDER, Renwick James

Resigned
13 Mearns Walk, StonehavenAB39 2DG
Born March 1948
Director
Appointed 04 Oct 2001
Resigned 17 Feb 2005

ELNAUGH, Rachel Elizabeth

Resigned
The Mullions, BakewellDE45 1AB
Born December 1964
Director
Appointed 27 Sept 2006
Resigned 31 Jul 2007

ESSLEMONT, Norman

Resigned
43 Gray Street, AberdeenAB10 6JD
Born July 1943
Director
Appointed 24 Sept 2001
Resigned 14 Nov 2003

FERGUSON, Jacqueline Anne

Resigned
Lochton Cottage, BanchoryAB31 6DD
Born May 1959
Director
Appointed 04 Oct 2001
Resigned 17 Nov 2004

HARRIS, Edward Murray

Resigned
49 Glenbervie Road, AberdeenAB11 9JH
Born February 1942
Director
Appointed 25 Jul 2002
Resigned 16 May 2003

HARRIS, John David

Resigned
Exploration Drive, AberdeenAB23 8GX
Born August 1959
Director
Appointed 31 Jul 2018
Resigned 24 Apr 2023

INGLIS, Alistair Stewart

Resigned
18 Lochside Road, AberdeenAB23 8AE
Born August 1962
Director
Appointed 11 May 2006
Resigned 06 Oct 2006

KEENAN, Grant Melvin

Resigned
Exploration Drive, AberdeenAB23 8GX
Born December 1973
Director
Appointed 29 May 2012
Resigned 31 Mar 2022

LYALL, Alison Margaret

Resigned
Cladach, StonehavenAB39 3ST
Born January 1962
Director
Appointed 11 May 2006
Resigned 31 Jul 2006

MACGREGOR, Alastair Gordon

Resigned
25 Victoria Street, AberdeenAB10 1UU
Born August 1951
Director
Appointed 04 Oct 2001
Resigned 04 Mar 2003

MCARTHUR, Neil William Fraser

Resigned
Monymusk, Inverurie
Born March 1946
Director
Appointed 26 Jan 2010
Resigned 26 Nov 2012

MCEWAN, John Gary

Resigned
Exploration Drive, AberdeenAB23 8GX
Born April 1967
Director
Appointed 28 Nov 2006
Resigned 31 Mar 2025

MCINNES, Alison Mcclure

Resigned
46 Carolines Crescent, EllonAB41 8BN
Born July 1957
Director
Appointed 25 Jul 2002
Resigned 24 Sept 2002

MILNE, Ramsay Galloway

Resigned
Amicable House, AberdeenAB10 1TN
Born March 1953
Director
Appointed 26 Mar 2013
Resigned 03 Jan 2018

MOLLISON, Ian James

Resigned
11 Greystone Place, StonehavenAB39 3UL
Born April 1950
Director
Appointed 30 Oct 2007
Resigned 01 Jun 2017

MONRO, Katherine Marjory Stewart

Resigned
14 Kestrel Road, NewburghAB41 6FF
Born October 1963
Director
Appointed 12 Feb 2008
Resigned 23 Jun 2009

MORGAN, Graham

Resigned
House, StirlingFK8 3QF
Born November 1952
Director
Appointed 06 Sept 2010
Resigned 06 Sept 2010

MURRAY, Gordon

Resigned
4 Old Chapel Road, InverurieAB51 4QN
Born April 1958
Director
Appointed 04 Oct 2001
Resigned 02 Jul 2007
Fundings
Financials
Latest Activities

Filing History

196

Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 September 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Memorandum Articles
28 July 2023
MAMA
Resolution
28 July 2023
RESOLUTIONSResolutions
Memorandum Articles
27 July 2023
MAMA
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
30 July 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Memorandum Articles
27 December 2012
MEM/ARTSMEM/ARTS
Resolution
27 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Legacy
10 December 2011
MG01sMG01s
Legacy
5 December 2011
MG01sMG01s
Mortgage Alter Floating Charge With Number
16 November 2011
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 November 2011
466(Scot)466(Scot)
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2011
AR01AR01
Appoint Corporate Secretary Company With Name
19 October 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 October 2011
TM02Termination of Secretary
Legacy
7 October 2011
MG01sMG01s
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Legacy
29 December 2010
MG01sMG01s
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 November 2009
AR01AR01
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
363aAnnual Return
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
410(Scot)410(Scot)
Legacy
25 February 2005
410(Scot)410(Scot)
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Resolution
22 November 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
5 May 2003
288bResignation of Director or Secretary
Legacy
5 May 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 April 2003
AAAnnual Accounts
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
225Change of Accounting Reference Date
Miscellaneous
6 June 2002
MISCMISC
Resolution
29 March 2002
RESOLUTIONSResolutions
Resolution
14 February 2002
RESOLUTIONSResolutions
Memorandum Articles
12 February 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Incorporation Company
24 September 2001
NEWINCIncorporation