Background WavePink WaveYellow Wave

THE NEVIS PARTNERSHIP (SC235028)

THE NEVIS PARTNERSHIP (SC235028) is an active UK company. incorporated on 7 August 2002. with registered office in Fort William. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE NEVIS PARTNERSHIP has been registered for 23 years. Current directors include BIGGIN, Joy Renwick, CROOKWOOD, Jessica, GUNN, Dorothy Heather and 5 others.

Company Number
SC235028
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 August 2002
Age
23 years
Address
Office 8, An Drochaid Claggan Road, Fort William, PH33 6PH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BIGGIN, Joy Renwick, CROOKWOOD, Jessica, GUNN, Dorothy Heather, JOHNSON, Robert, JORDAN, Patricia, KENNEDY, Michaela, MACLENNAN, Catriona Anne, PESCOD, Michael John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NEVIS PARTNERSHIP

THE NEVIS PARTNERSHIP is an active company incorporated on 7 August 2002 with the registered office located in Fort William. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE NEVIS PARTNERSHIP was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

SC235028

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

Age

23 Years

Incorporated 7 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 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

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

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

Office 8, An Drochaid Claggan Road Claggan Fort William, PH33 6PH,

Previous Addresses

C/O R a Clement Associates 3 Cameron Square Fort William Inverness-Shire PH33 6AJ
From: 13 July 2012To: 9 April 2025
R a Clement Associates, 99 - 101 High Street Fort William Invernessshire PH33 6DG
From: 7 August 2002To: 13 July 2012
Timeline

63 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Oct 10
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Left
Aug 13
Director Joined
Apr 14
Director Left
Feb 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jul 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jun 17
Director Joined
Jan 18
Director Left
Sept 18
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jul 19
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BIGGIN, Joy Renwick

Active
Claggan Road, Fort WilliamPH33 6PH
Born May 1947
Director
Appointed 01 Dec 2013

CROOKWOOD, Jessica

Active
Claggan Road, Fort WilliamPH33 6PH
Born December 1994
Director
Appointed 17 Jul 2025

GUNN, Dorothy Heather

Active
Claggan Road, Fort WilliamPH33 6PH
Born June 1947
Director
Appointed 01 Jun 2014

JOHNSON, Robert

Active
Claggan Road, Fort WilliamPH33 6PH
Born March 1965
Director
Appointed 12 Dec 2023

JORDAN, Patricia

Active
Claggan Road, Fort WilliamPH33 6PH
Born June 1947
Director
Appointed 10 Sept 2002

KENNEDY, Michaela

Active
Claggan Road, Fort WilliamPH33 6PH
Born November 1990
Director
Appointed 05 Dec 2024

MACLENNAN, Catriona Anne

Active
An Drochaid, Fort WilliamPH33 6PH
Born June 1965
Director
Appointed 28 Mar 2023

PESCOD, Michael John

Active
An Drochaid, Fort WilliamPH33 6PH
Born September 1972
Director
Appointed 01 Jul 2014

HUTCHISON, John Charles

Resigned
Lochaber House, Fort WilliamPH33 6EL
Secretary
Appointed 25 Nov 2002
Resigned 30 Apr 2007

ANDERSON MACARTHUR & CO

Resigned
Old Bank Of Scotland Buildings, StornowayHS1 2BG
Corporate secretary
Appointed 07 Aug 2002
Resigned 25 Nov 2002

R A CLEMENT ASSOCIATES

Resigned
Cameron Square, Fort WilliamPH33 6AJ
Corporate secretary
Appointed 01 May 2007
Resigned 09 Apr 2025

AITKEN, Robert Alexander

Resigned
Claggan Road, Fort WilliamPH33 6PH
Born April 1942
Director
Appointed 01 Dec 2013
Resigned 16 Jun 2017

AUSTIN, Alison Louise

Resigned
Claggan Road, Fort WilliamPH33 6PH
Born November 1977
Director
Appointed 01 Sept 2014
Resigned 12 Jul 2021

BACHELL, Andrew Kenneth

Resigned
Claggan Road, Fort WilliamPH33 6PH
Born October 1957
Director
Appointed 31 Oct 2017
Resigned 03 Jul 2019

BAXTER, Andrew Phillip, Councillor

Resigned
Claggan Road, Fort WilliamPH33 6PH
Born August 1974
Director
Appointed 08 Oct 2012
Resigned 28 Apr 2021

BINNY, Jonathan Francis

Resigned
Claggan Road, Fort WilliamPH33 6PH
Born April 1960
Director
Appointed 16 Nov 2016
Resigned 21 Nov 2020

BLAIR, James Brash

Resigned
Claggan Road, Fort WilliamPH33 6PH
Born January 1945
Director
Appointed 01 Jul 2014
Resigned 26 Nov 2020

BOYD WALLIS, William Ian

Resigned
Fraoch Eilean, Dundreggan, InvernessIV63 7YJ
Born February 1970
Director
Appointed 10 Sept 2002
Resigned 31 Jul 2005

BROOKS, Stuart

Resigned
Claggan Road, Fort WilliamPH33 6PH
Born April 1969
Director
Appointed 08 Mar 2016
Resigned 28 Feb 2017

CLARK, Neil Mackinnon

Resigned
14 Perth Place, Fort WilliamPH33 6UL
Born January 1948
Director
Appointed 10 Sept 2002
Resigned 31 Jan 2009

COBB, Neville James

Resigned
An Drochaid, Fort WilliamPH33 6PH
Born September 1963
Director
Appointed 18 Oct 2018
Resigned 18 Mar 2021

COUSINS, Roger Lee

Resigned
22 Riccarton Drive, EdinburghEH14 5PN
Born June 1946
Director
Appointed 10 Sept 2002
Resigned 03 Feb 2009

FARQUHAR, Alexander

Resigned
Claggan Road, Fort WilliamPH33 6PH
Born July 1958
Director
Appointed 01 Mar 2014
Resigned 27 Apr 2021

FERRIS, Michael Ian

Resigned
12 Springfield Road, StornowayHS1 2PT
Born May 1946
Director
Appointed 07 Aug 2002
Resigned 10 Sept 2002

GIBBINS, Roger William, Dr

Resigned
Claggan Road, Fort WilliamPH33 6PH
Born December 1957
Director
Appointed 29 Mar 2012
Resigned 05 Jun 2016

GILLESPIE, Alexander

Resigned
Caledonian Road, Fort WilliamPH33 7LF
Born April 1934
Director
Appointed 01 Nov 2007
Resigned 31 Jan 2009

GORDON, David Scott

Resigned
Claggan Road, Fort WilliamPH33 6PH
Born August 1953
Director
Appointed 09 Dec 2014
Resigned 15 Nov 2016

GORMLEY, Brendan Paul, Councillor

Resigned
Claggan Road, Fort WilliamPH33 6PH
Born August 1951
Director
Appointed 28 Aug 2007
Resigned 20 Sept 2018

HABERL, Carl Bruce

Resigned
An Drochaid, Fort WilliamPH33 6PH
Born December 1968
Director
Appointed 24 Sept 2019
Resigned 29 Apr 2021

HAWKES, Robert John

Resigned
& 7, Fort WilliamPH33 6SW
Born October 1952
Director
Appointed 16 Sept 2010
Resigned 16 Jan 2012

HOOLE, Keith Gordon

Resigned
Claggan Road, Fort WilliamPH33 6PH
Born June 1952
Director
Appointed 01 Jul 2014
Resigned 12 Jan 2016

HOWETT, Kevin

Resigned
Buddliea Cottage, CrieffPH7 4BS
Born December 1957
Director
Appointed 10 Sept 2002
Resigned 26 Jun 2007

HUTCHISON, John Charles

Resigned
Claggan Road, Fort WilliamPH33 6PH
Born July 1947
Director
Appointed 25 Aug 2008
Resigned 15 Nov 2016

KIMBER, Alan Walter

Resigned
Calluna, Fort WilliamPH33 6RE
Born February 1946
Director
Appointed 10 Sept 2002
Resigned 06 Jun 2006

LEITCH, Kirsty

Resigned
Tower House, PitlochryPH16 5AN
Born January 1975
Director
Appointed 01 Aug 2005
Resigned 27 Jun 2006
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Memorandum Articles
25 January 2021
MAMA
Statement Of Companys Objects
22 January 2021
CC04CC04
Statement Of Companys Objects
22 January 2021
CC04CC04
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2014
AR01AR01
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2013
AR01AR01
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Change Corporate Secretary Company With Change Date
21 August 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
13 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2011
AR01AR01
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2008
AAAnnual Accounts
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
363aAnnual Return
Memorandum Articles
22 July 2008
MEM/ARTSMEM/ARTS
Resolution
22 July 2008
RESOLUTIONSResolutions
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
287Change of Registered Office
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
287Change of Registered Office
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
22 September 2006
288bResignation of Director or Secretary
Resolution
22 September 2006
RESOLUTIONSResolutions
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
12 December 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2004
AAAnnual Accounts
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
225Change of Accounting Reference Date
Legacy
29 November 2002
287Change of Registered Office
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Incorporation Company
7 August 2002
NEWINCIncorporation