Background WavePink WaveYellow Wave

LAST MILE INFRASTRUCTURE LIMITED (SC293480)

LAST MILE INFRASTRUCTURE LIMITED (SC293480) is an active UK company. incorporated on 21 November 2005. with registered office in Glasgow. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. LAST MILE INFRASTRUCTURE LIMITED has been registered for 20 years. Current directors include BEGLEY, David Matthew, BOATH, Craig Martin, DEAN, John Richard and 2 others.

Company Number
SC293480
Status
active
Type
ltd
Incorporated
21 November 2005
Age
20 years
Address
Fenick House Lister Way, Glasgow, G72 0FT
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BEGLEY, David Matthew, BOATH, Craig Martin, DEAN, John Richard, HAINEY, Lynne Marion, NELLANY, Kirsty Jane
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAST MILE INFRASTRUCTURE LIMITED

LAST MILE INFRASTRUCTURE LIMITED is an active company incorporated on 21 November 2005 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. LAST MILE INFRASTRUCTURE LIMITED was registered 20 years ago.(SIC: 43999)

Status

active

Active since 20 years ago

Company No

SC293480

LTD Company

Age

20 Years

Incorporated 21 November 2005

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 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

ENERGETICS NETWORKED ENERGY LIMITED
From: 16 October 2017To: 5 September 2019
ENERGETICS NETWORKED ENERGY LTD.
From: 11 January 2007To: 16 October 2017
NEWTON SITE SERVICES LIMITED
From: 21 November 2005To: 11 January 2007
Contact
Address

Fenick House Lister Way Hamilton International Technology Park Glasgow, G72 0FT,

Previous Addresses

International House Stanley Boulevard Hamilton International Technology Park Glasgow South Lanarkshire G72 0BN
From: 16 September 2010To: 2 July 2017
114 Cadzow Street Silverwells House Hamilton South Lanarkshire ML3 6HP
From: 21 November 2005To: 16 September 2010
Timeline

71 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Sept 10
Capital Reduction
Sept 10
Share Buyback
Sept 10
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Left
Sept 13
Director Joined
Nov 13
Director Left
Feb 14
Loan Cleared
Apr 14
Director Left
Nov 14
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Aug 15
Loan Secured
Sept 15
Director Left
Sept 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Feb 17
Director Joined
Apr 17
Loan Secured
Apr 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Funding Round
Dec 17
Director Left
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Owner Exit
Dec 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Capital Update
Mar 19
Director Left
May 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Left
Jun 20
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Mar 22
Owner Exit
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Funding Round
Feb 23
Director Joined
Mar 23
Loan Secured
Sept 23
Director Left
May 24
Capital Update
Mar 25
7
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

DAVIES, Michael Howard

Active
Lister Way, GlasgowG72 0FT
Secretary
Appointed 01 Feb 2023

BEGLEY, David Matthew

Active
Lister Way, GlasgowG72 0FT
Born May 1983
Director
Appointed 10 Mar 2023

BOATH, Craig Martin

Active
Lister Way, GlasgowG72 0FT
Born April 1971
Director
Appointed 01 Nov 2022

DEAN, John Richard

Active
Lister Way, GlasgowG72 0FT
Born May 1983
Director
Appointed 05 Jan 2022

HAINEY, Lynne Marion

Active
Lister Way, GlasgowG72 0FT
Born May 1981
Director
Appointed 13 Aug 2019

NELLANY, Kirsty Jane

Active
Lister Way, GlasgowG72 0FT
Born May 1985
Director
Appointed 05 Jan 2022

ALCOCK, Nigel John

Resigned
Stanley Boulevard, GlasgowG72 0BN
Secretary
Appointed 08 Apr 2015
Resigned 18 Sept 2015

NELLANY, Kirsty Jane

Resigned
Lister Way, GlasgowG72 0FT
Secretary
Appointed 13 Jul 2022
Resigned 01 Feb 2023

NELLANY, Kirsty Jane

Resigned
Lister Way, GlasgowG72 0FT
Secretary
Appointed 29 Jul 2019
Resigned 05 Jan 2022

ROBERTSON, Robert Murray

Resigned
19 Newark Drive, GlasgowG41 4QB
Secretary
Appointed 21 Nov 2005
Resigned 17 Sept 2010

SCOTT, Mark Wilburn

Resigned
Lister Way, GlasgowG72 0FT
Secretary
Appointed 05 Jan 2022
Resigned 13 Jul 2022

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 21 Nov 2005
Resigned 21 Nov 2005

ALCOCK, Nigel John

Resigned
Stanley Boulevard, GlasgowG72 0BN
Born May 1965
Director
Appointed 04 Nov 2013
Resigned 18 Sept 2015

CITRIN, David Lewis Robert

Resigned
161 Terregles Avenue, GlasgowG41 4RT
Born March 1943
Director
Appointed 21 Nov 2005
Resigned 09 Aug 2013

GREEN, Andrew Richard

Resigned
Stanley Boulevard, GlasgowG72 0BN
Born August 1961
Director
Appointed 04 Jun 2015
Resigned 28 Oct 2016

HOWARD, Jonathan Paul

Resigned
Lister Way, GlasgowG72 0FT
Born June 1962
Director
Appointed 21 Oct 2019
Resigned 30 Jun 2020

LYNCH, Colin John

Resigned
Lister Way, GlasgowG72 0FT
Born November 1966
Director
Appointed 01 Nov 2022
Resigned 15 May 2024

MCCALL, Graham Kenneth

Resigned
Lister Way, GlasgowG72 0FT
Born April 1966
Director
Appointed 16 Dec 2016
Resigned 31 Aug 2022

MCCLYMONT, William Glendinning

Resigned
Stanley Boulevard, GlasgowG72 0BN
Born June 1960
Director
Appointed 18 Aug 2006
Resigned 04 Oct 2016

MILLER, Amanda

Resigned
Lister Way, GlasgowG72 0FT
Born September 1969
Director
Appointed 22 Mar 2017
Resigned 06 May 2019

MORRIS, Stephen James

Resigned
Lister Way, GlasgowG72 0FT
Born September 1963
Director
Appointed 04 Jun 2015
Resigned 06 Aug 2018

O'DONNELL, Harry Joseph

Resigned
60 Newark Drive, GlasgowG41 4PX
Born June 1954
Director
Appointed 21 Nov 2005
Resigned 31 Jan 2014

PEARCE, Michael William

Resigned
Lister Way, GlasgowG72 0FT
Born November 1973
Director
Appointed 16 Dec 2016
Resigned 01 Nov 2022

ROBERTSON, Robert Murray

Resigned
19 Newark Drive, GlasgowG41 4QB
Born October 1975
Director
Appointed 21 Nov 2005
Resigned 31 Aug 2010

STEWART, Kenneth

Resigned
1 Barrachnie Grove, GlasgowG69 6SS
Born August 1963
Director
Appointed 24 Apr 2007
Resigned 31 Oct 2014

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 21 Nov 2005
Resigned 21 Nov 2005

Persons with significant control

3

1 Active
2 Ceased
5 Appold Street, LondonEC2A 2DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jan 2019
Ceased 23 Mar 2022
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Oct 2018
Lister Way, GlasgowG72 0FT

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Group
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
19 March 2025
SH19Statement of Capital
Legacy
19 March 2025
SH20SH20
Legacy
19 March 2025
CAP-SSCAP-SS
Resolution
19 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
7 December 2023
MR05Certification of Charge
Accounts With Accounts Type Group
30 November 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
29 November 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 November 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
28 November 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2023
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
1 September 2023
MR05Certification of Charge
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
23 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
6 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
21 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 January 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Change To A Person With Significant Control
6 September 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
5 September 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
20 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
1 April 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
29 March 2019
SH19Statement of Capital
Legacy
29 March 2019
SH20SH20
Legacy
29 March 2019
CAP-SSCAP-SS
Resolution
29 March 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 March 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Memorandum Articles
8 January 2019
MAMA
Resolution
8 January 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Resolution
22 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Resolution
16 October 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
10 April 2017
MR05Certification of Charge
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 June 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
8 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
20 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2014
MR04Satisfaction of Charge
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Resolution
19 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
17 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
13 August 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
24 June 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Legacy
27 March 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Group
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Group
18 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Capital Cancellation Shares
21 September 2010
SH06Cancellation of Shares
Resolution
21 September 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 September 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Made Up Date
1 September 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
15 April 2009
88(2)Return of Allotment of Shares
Accounts With Made Up Date
4 March 2009
AAAnnual Accounts
Legacy
6 March 2008
88(3)88(3)
Legacy
6 March 2008
88(2)Return of Allotment of Shares
Legacy
14 February 2008
88(2)R88(2)R
Legacy
14 February 2008
123Notice of Increase in Nominal Capital
Resolution
14 February 2008
RESOLUTIONSResolutions
Resolution
14 February 2008
RESOLUTIONSResolutions
Resolution
14 February 2008
RESOLUTIONSResolutions
Legacy
11 February 2008
225Change of Accounting Reference Date
Legacy
7 February 2008
88(3)88(3)
Legacy
7 February 2008
88(2)R88(2)R
Legacy
7 February 2008
123Notice of Increase in Nominal Capital
Resolution
7 February 2008
RESOLUTIONSResolutions
Resolution
7 February 2008
RESOLUTIONSResolutions
Resolution
7 February 2008
RESOLUTIONSResolutions
Legacy
11 December 2007
363aAnnual Return
Legacy
28 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
8 May 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2006
363aAnnual Return
Legacy
6 November 2006
287Change of Registered Office
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
88(2)R88(2)R
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Incorporation Company
21 November 2005
NEWINCIncorporation