London
W1W 5DR
Secretary Name | Ogier Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 June 2012(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 May 2015) |
Correspondence Address | 6th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Russell Christopher Platt |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Real Estate Investor |
Correspondence Address | 812 Park Avenue New York 10021 |
Director Name | Gene Carroll McQuown |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Real Estate Investor |
Correspondence Address | 11030 Briarlyn Court Fairfax Station Va 22039 United States |
Secretary Name | Mr Russell Christopher Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 812 Park Avenue New York 10021 |
Director Name | Cornelia Buckley Marakovits |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2000(9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 August 2007) |
Role | Real Estate Investor |
Correspondence Address | 11500 Skipwith Lane Potomac Maryland 20854 United States |
Director Name | Daniel Thomas Ward |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 13 September 2013) |
Role | Real Estate Investor |
Country of Residence | United States |
Correspondence Address | 8309 River Falls Drive Potomac Maryland 20854 United States |
Director Name | Jonathan Sterry Kern |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2002) |
Role | Real Estate Investor |
Correspondence Address | 5 West 86th Street. Apt 7a New York Ny 10024 United States |
Director Name | Mr Alexander Maclachlan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 March 2003) |
Role | Real Estate Investor |
Country of Residence | United Kingdom |
Correspondence Address | Deerleap House Deerleap Road Westcott Surrey RH4 3LE |
Secretary Name | Ms Eleanor Bronwen Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2000) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Speldhurst Road London W4 1BX |
Secretary Name | Daniel Thomas Ward |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8309 River Falls Drive Potomac Maryland 20854 United States |
Secretary Name | Claire Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(2 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 February 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Clarges House 6-12 Clarges Street London W1J 8AD |
Director Name | Nathan James Thompson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 October 2005) |
Role | Chartered Surveyor |
Correspondence Address | Durie Garden Cottage Leven Fife KY8 5RF Scotland |
Director Name | Mr Malcolm John Le May |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 March 2009) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | Upham House Upham Hampshire SO32 1JH |
Director Name | Mr Robert Digby Phillips Barnes |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 February 2012) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brampton Chase Summerhouse Road Godalming Surrey GU7 1PY |
Director Name | Mr Bruce Cunningham |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2009(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 August 2014) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 5439 41st Place Nw Washington Dc 20015 |
Director Name | Mr Barden Noel Gale |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2009(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 February 2012) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Clarges House 6-12 Clarges Street London W1J 8AD |
Website | www.jer.com |
---|---|
Telephone | 020 75184350 |
Telephone region | London |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
500k at £1 | Joseph E. Robert Jnr 100.00% Ordinary |
---|---|
1 at £1 | Jer Topco Llc 0.00% Preference |
Year | 2014 |
---|---|
Turnover | £1,062,000 |
Net Worth | £1,151,000 |
Cash | £1,020,000 |
Current Liabilities | £20,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | Final Gazette dissolved following liquidation (1 page) |
19 February 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
19 February 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
8 September 2014 | Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6th Floor 11 Old Jewry London EC2R 8DU to Devonshire House 1 Devonshire Street London W1W 5DR on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6th Floor 11 Old Jewry London EC2R 8DU to Devonshire House 1 Devonshire Street London W1W 5DR on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6th Floor 11 Old Jewry London EC2R 8DU to Devonshire House 1 Devonshire Street London W1W 5DR on 8 September 2014 (2 pages) |
5 September 2014 | Appointment of a voluntary liquidator (1 page) |
5 September 2014 | Declaration of solvency (4 pages) |
5 September 2014 | Resolutions
|
5 September 2014 | Declaration of solvency (4 pages) |
5 September 2014 | Resolution insolvency:resolution re. Appointment of liquidator (1 page) |
5 September 2014 | Resolution insolvency:resolution re. Appointment of liquidator (1 page) |
5 September 2014 | Resolutions
|
5 September 2014 | Appointment of a voluntary liquidator (1 page) |
28 August 2014 | Termination of appointment of Bruce Cunningham as a director on 27 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Bruce Cunningham as a director on 27 August 2014 (1 page) |
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
23 October 2013 | Satisfaction of charge 4 in full (4 pages) |
23 October 2013 | Satisfaction of charge 7 in full (4 pages) |
23 October 2013 | Satisfaction of charge 3 in full (4 pages) |
23 October 2013 | Satisfaction of charge 1 in full (4 pages) |
23 October 2013 | Satisfaction of charge 2 in full (4 pages) |
23 October 2013 | Satisfaction of charge 2 in full (4 pages) |
23 October 2013 | Satisfaction of charge 1 in full (4 pages) |
23 October 2013 | Satisfaction of charge 6 in full (4 pages) |
23 October 2013 | Satisfaction of charge 4 in full (4 pages) |
23 October 2013 | Satisfaction of charge 7 in full (4 pages) |
23 October 2013 | Satisfaction of charge 3 in full (4 pages) |
23 October 2013 | Satisfaction of charge 6 in full (4 pages) |
27 September 2013 | Appointment of Richard Alexander Harkins as a director on 13 September 2013 (2 pages) |
27 September 2013 | Appointment of Richard Alexander Harkins as a director on 13 September 2013 (2 pages) |
26 September 2013 | Termination of appointment of Daniel Thomas Ward as a director on 13 September 2013 (1 page) |
26 September 2013 | Termination of appointment of Daniel Thomas Ward as a director on 13 September 2013 (1 page) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (6 pages) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (6 pages) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Registered office address changed from C/O Ogier Corporate Services (Uk) Ltd 41 Lothbury London EC2R 7HF United Kingdom on 24 June 2013 (1 page) |
24 June 2013 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (2 pages) |
24 June 2013 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (2 pages) |
24 June 2013 | Registered office address changed from C/O Ogier Corporate Services (Uk) Ltd 41 Lothbury London EC2R 7HF United Kingdom on 24 June 2013 (1 page) |
11 February 2013 | Full accounts made up to 31 December 2012 (25 pages) |
11 February 2013 | Full accounts made up to 31 December 2012 (25 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Appointment of Ogier Corporate Services (Uk) Limited as a secretary on 8 June 2012 (2 pages) |
1 August 2012 | Appointment of Ogier Corporate Services (Uk) Limited as a secretary on 8 June 2012 (2 pages) |
1 August 2012 | Appointment of Ogier Corporate Services (Uk) Limited as a secretary on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from , Clarges House, 6-12 Clarges Street, London, W1J 8AD on 8 June 2012 (1 page) |
8 June 2012 | Director's details changed for Mr Bruce Cunningnham on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Bruce Cunningnham on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Bruce Cunningnham on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from , Clarges House, 6-12 Clarges Street, London, W1J 8AD on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from , Clarges House, 6-12 Clarges Street, London, W1J 8AD on 8 June 2012 (1 page) |
5 March 2012 | Termination of appointment of Barden Noel Gale as a director on 29 February 2012 (1 page) |
5 March 2012 | Termination of appointment of Robert Digby Phillips Barnes as a director on 29 February 2012 (1 page) |
5 March 2012 | Termination of appointment of Barden Noel Gale as a director on 29 February 2012 (1 page) |
5 March 2012 | Termination of appointment of Robert Digby Phillips Barnes as a director on 29 February 2012 (1 page) |
23 February 2012 | Termination of appointment of Claire Handley as a secretary on 23 February 2012 (1 page) |
23 February 2012 | Termination of appointment of Claire Handley as a secretary on 23 February 2012 (1 page) |
13 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
13 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
20 August 2010 | Director's details changed for Mr Bruce Cunningnham on 2 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Director's details changed for Mr Bruce Cunningnham on 2 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Bruce Cunningnham on 2 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
22 April 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
19 November 2009 | Appointment of Mr Barden Noel Gale as a director (2 pages) |
19 November 2009 | Appointment of Mr Barden Noel Gale as a director (2 pages) |
27 October 2009 | Secretary's details changed for Claire Handley on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Claire Handley on 27 October 2009 (1 page) |
26 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
18 May 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
18 May 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
5 March 2009 | Director appointed mr bruce cunningnham (1 page) |
5 March 2009 | Director appointed mr robert digby phillips barnes (3 pages) |
5 March 2009 | Appointment terminated director malcolm le may (1 page) |
5 March 2009 | Appointment terminated director malcolm le may (1 page) |
5 March 2009 | Director appointed mr robert digby phillips barnes (3 pages) |
5 March 2009 | Director appointed mr bruce cunningnham (1 page) |
7 October 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
7 October 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
14 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
14 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 October 2007 | Return made up to 02/08/07; full list of members (3 pages) |
24 October 2007 | Return made up to 02/08/07; full list of members (3 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
17 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 April 2007 | Particulars of mortgage/charge (17 pages) |
3 April 2007 | Particulars of mortgage/charge (17 pages) |
3 April 2007 | Particulars of mortgage/charge (13 pages) |
3 April 2007 | Particulars of mortgage/charge (13 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: berkeley square house, suite 5 1 berkeley square, london, W1J 6BY (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: berkeley square house, suite 5 1 berkeley square, london, W1J 6BY (1 page) |
16 December 2006 | Particulars of mortgage/charge (7 pages) |
16 December 2006 | Particulars of mortgage/charge (7 pages) |
10 October 2006 | Particulars of mortgage/charge (7 pages) |
10 October 2006 | Particulars of mortgage/charge (7 pages) |
18 August 2006 | Return made up to 02/08/06; full list of members
|
18 August 2006 | Return made up to 02/08/06; full list of members
|
3 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
22 March 2006 | Particulars of mortgage/charge (6 pages) |
22 March 2006 | Particulars of mortgage/charge (6 pages) |
22 March 2006 | Particulars of mortgage/charge (6 pages) |
22 March 2006 | Particulars of mortgage/charge (6 pages) |
22 March 2006 | Particulars of mortgage/charge (11 pages) |
22 March 2006 | Particulars of mortgage/charge (11 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (4 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (4 pages) |
27 September 2005 | Return made up to 02/08/05; full list of members
|
27 September 2005 | Return made up to 02/08/05; full list of members
|
8 April 2005 | Registered office changed on 08/04/05 from: berkeley square house, suite 5 1 berkeley square, london, W1J 6BY (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: berkeley square house, suite 5 1 berkeley square, london, W1J 6BY (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: becket house, 1 lambeth palace road, london, SE1 7EU (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: becket house, 1 lambeth palace road, london, SE1 7EU (1 page) |
7 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: rolls house, 7 rolls building, london, EC4A 1NL (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: rolls house, 7 rolls building, london, EC4A 1NL (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Return made up to 02/08/04; full list of members (6 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Return made up to 02/08/04; full list of members (6 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
8 October 2003 | Return made up to 02/08/03; full list of members (6 pages) |
8 October 2003 | Return made up to 02/08/03; full list of members (6 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
15 August 2002 | Auditor's resignation (1 page) |
15 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
8 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (17 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (17 pages) |
3 December 2001 | Ad 26/11/01--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Nc inc already adjusted 26/11/01 (1 page) |
3 December 2001 | Ad 26/11/01--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Nc inc already adjusted 26/11/01 (1 page) |
25 October 2001 | Director's particulars changed (1 page) |
25 October 2001 | Director's particulars changed (1 page) |
13 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 August 2001 | Director's particulars changed (1 page) |
28 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
28 August 2001 | Director's particulars changed (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
6 June 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
6 June 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
29 November 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
29 November 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
15 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: rolls house, 7 rolls building, fetter lane, london EC4A 1NL (1 page) |
15 August 2000 | Location of register of members (1 page) |
15 August 2000 | Location of register of members (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: rolls house, 7 rolls building, fetter lane, london EC4A 1NL (1 page) |
15 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (3 pages) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New director appointed (3 pages) |
30 June 2000 | New secretary appointed (2 pages) |
2 August 1999 | Incorporation (26 pages) |
2 August 1999 | Incorporation (26 pages) |