Horley
RH6 9AB
Director Name | Mrs Margaret Thomas |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2016(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quest House 73 Balcombe Road Horley RH6 9AB |
Secretary Name | Mrs Margaret Thomas |
---|---|
Status | Current |
Appointed | 05 July 2016(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Quest House 73 Balcombe Road Horley RH6 9AB |
Director Name | Ms Susan Annette Helms |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 June 2018(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | International Operations Director |
Country of Residence | England |
Correspondence Address | Quest House 73 Balcombe Road Horley RH6 9AB |
Director Name | Mr Matthew Maxson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 October 2018(19 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Information Technologist |
Country of Residence | England |
Correspondence Address | Quest House 73 Balcombe Road Horley RH6 9AB |
Secretary Name | Mr Paul Marcus George Voller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | John Basham |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 July 2003) |
Role | Company Training |
Correspondence Address | 10 Staffords Place Limes Avenue Horley Surrey RH6 9GY |
Director Name | Gerry Volkart |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 April 2005) |
Role | Administrator |
Correspondence Address | 2933 Sara Jean Terrace Glen Allen Virginia 23060 Irish |
Director Name | Elias Moussa |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 January 2007) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 82 Carlton Road Redhill Surrey RH1 2DD |
Secretary Name | Elias Moussa |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 November 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 January 2007) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 82 Carlton Road Redhill Surrey RH1 2DD |
Director Name | Mrs Margaret Thomas |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 2005) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chanctonbury Chase Redhill Surrey RH1 4BB |
Director Name | Cynthia Anne Davis |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2005(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 April 2008) |
Role | Company Director |
Correspondence Address | 168 Harefield Road Uxbridge Middlesex UB8 1PP |
Director Name | John David Carpenter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2005(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 September 2008) |
Role | Attorney |
Correspondence Address | 8800 Fox Hollow Waco Texas 76712 United States |
Secretary Name | Shaleen Robbins |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 05 January 2007(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 February 2011) |
Role | Secretary |
Correspondence Address | 3 Ridgeway Court Redhill Surrey RH1 6PG |
Director Name | Mr Trevor Martin Stuart |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 July 2016) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 16 Oakdene Road Redhill Surrey RH1 6BT |
Director Name | Mr Grant Bernard Robbins |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Ridgeway Court Ridgeway Road Redhill Surrey RH1 6PG |
Director Name | Linda Moussa |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2008(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 November 2015) |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | 82 Carlton Road Redhill Surrey RH1 2DD |
Secretary Name | Mr Trevor Martin Stuart |
---|---|
Status | Resigned |
Appointed | 10 February 2010(10 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 February 2010) |
Role | Company Director |
Correspondence Address | PO Box 237 Redhill Surrey RH1 1YP |
Secretary Name | Mr Trevor Martin Stuart |
---|---|
Status | Resigned |
Appointed | 10 February 2011(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 July 2016) |
Role | Company Director |
Correspondence Address | Tenison House Tweedy Road Bromley BR1 3NF |
Director Name | Mrs Deborah Mills |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2015(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 October 2018) |
Role | Housewife |
Country of Residence | United States |
Correspondence Address | Quest House 73 Balcombe Road Horley RH6 9AB |
Director Name | Mrs Rebecca Mayfield |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2016(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2018) |
Role | Marketing Consultant |
Country of Residence | Germany |
Correspondence Address | Quest House 73 Balcombe Road Horley RH6 9AB |
Director Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 28 November 2000) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Website | idrb.com |
---|
Registered Address | International House 12 Constance Street London E16 2DQ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £661,519 |
Net Worth | £67,738 |
Cash | £14,267 |
Current Liabilities | £5,282 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
27 November 2023 | Director's details changed for Ms Dawn Swibold on 21 November 2023 (2 pages) |
---|---|
8 November 2023 | Full accounts made up to 31 December 2022 (21 pages) |
18 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
1 September 2023 | Termination of appointment of Margaret Thomas as a secretary on 20 August 2023 (1 page) |
1 September 2023 | Termination of appointment of Margaret Thomas as a director on 31 August 2023 (1 page) |
1 September 2023 | Appointment of Ms Dawn Swibold as a director on 20 August 2023 (2 pages) |
1 September 2023 | Appointment of Mrs. Mckenzie Rogers as a secretary on 20 August 2023 (2 pages) |
18 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 31 December 2021 (17 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
2 October 2021 | Total exemption full accounts made up to 31 December 2020 (23 pages) |
10 August 2021 | Registered office address changed from C/O C/O Wig & Pen Tenison House Tweedy Road Bromley BR1 3NF to International House 12 Constance Street London E16 2DQ on 10 August 2021 (1 page) |
12 April 2021 | Director's details changed for Mrs. Mckenzie Rogers on 1 April 2021 (2 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
16 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (21 pages) |
5 November 2018 | Appointment of Mr Matthew Maxson as a director on 29 October 2018 (2 pages) |
5 November 2018 | Termination of appointment of Deborah Mills as a director on 29 October 2018 (1 page) |
22 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
19 October 2018 | Register(s) moved to registered inspection location Quest House 73 Balcombe Road Horley RH6 9AB (1 page) |
19 October 2018 | Register inspection address has been changed to Quest House 73 Balcombe Road Horley RH6 9AB (1 page) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (21 pages) |
18 June 2018 | Termination of appointment of Rebecca Mayfield as a director on 15 June 2018 (1 page) |
18 June 2018 | Appointment of Ms Susan Annette Helms as a director on 15 June 2018 (2 pages) |
2 January 2018 | Director's details changed for Mrs. Mckenzie Rogers on 1 January 2018 (2 pages) |
2 January 2018 | Secretary's details changed for Mrs. Margaret Thomas on 1 January 2018 (1 page) |
2 January 2018 | Director's details changed for Mrs Margaret Thomas on 1 January 2018 (2 pages) |
2 January 2018 | Director's details changed for Mrs. Rebecca Mayfield on 1 January 2018 (2 pages) |
2 January 2018 | Director's details changed for Mrs. Deborah Mills on 1 January 2018 (2 pages) |
19 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 July 2016 | Termination of appointment of Trevor Martin Stuart as a director on 5 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Trevor Martin Stuart as a director on 5 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Grant Bernard Robbins as a director on 5 July 2016 (1 page) |
7 July 2016 | Appointment of Mrs. Margaret Thomas as a director (2 pages) |
7 July 2016 | Appointment of Mrs. Margaret Thomas as a director (2 pages) |
7 July 2016 | Termination of appointment of Grant Bernard Robbins as a director on 5 July 2016 (1 page) |
6 July 2016 | Appointment of Mrs. Mckenzie Rogers as a director on 5 July 2016 (2 pages) |
6 July 2016 | Appointment of Mrs. Margaret Thomas as a secretary on 5 July 2016 (2 pages) |
6 July 2016 | Appointment of Mrs. Margaret Thomas as a secretary on 5 July 2016 (2 pages) |
6 July 2016 | Appointment of Mrs. Mckenzie Rogers as a director on 5 July 2016 (2 pages) |
6 July 2016 | Appointment of Mrs. Rebecca Mayfield as a director on 5 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Trevor Martin Stuart as a secretary on 5 July 2016 (1 page) |
6 July 2016 | Appointment of Mrs. Rebecca Mayfield as a director on 5 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Trevor Martin Stuart as a secretary on 5 July 2016 (1 page) |
5 July 2016 | Appointment of Mrs. Margaret Thomas as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Mrs. Margaret Thomas as a director on 5 July 2016 (2 pages) |
20 November 2015 | Termination of appointment of Linda Moussa as a director on 20 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Linda Moussa as a director on 20 November 2015 (1 page) |
20 November 2015 | Appointment of Mrs. Deborah Mills as a director on 20 November 2015 (2 pages) |
20 November 2015 | Appointment of Mrs. Deborah Mills as a director on 20 November 2015 (2 pages) |
31 October 2015 | Annual return made up to 15 October 2015 no member list (4 pages) |
31 October 2015 | Annual return made up to 15 October 2015 no member list (4 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 October 2014 | Annual return made up to 15 October 2014 no member list (4 pages) |
30 October 2014 | Annual return made up to 15 October 2014 no member list (4 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 October 2013 | Annual return made up to 15 October 2013 no member list (4 pages) |
16 October 2013 | Annual return made up to 15 October 2013 no member list (4 pages) |
16 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
16 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
16 October 2012 | Annual return made up to 15 October 2012 no member list (4 pages) |
16 October 2012 | Annual return made up to 15 October 2012 no member list (4 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (27 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (27 pages) |
2 December 2011 | Annual return made up to 15 October 2011 no member list (4 pages) |
2 December 2011 | Annual return made up to 15 October 2011 no member list (4 pages) |
1 December 2011 | Registered office address changed from Po Box 237 Redhill Surrey RH1 1YP on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Po Box 237 Redhill Surrey RH1 1YP on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Po Box 237 Redhill Surrey RH1 1YP on 1 December 2011 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 February 2011 | Termination of appointment of Shaleen Robbins as a secretary (1 page) |
16 February 2011 | Termination of appointment of Shaleen Robbins as a secretary (1 page) |
14 February 2011 | Appointment of Mr. Trevor Martin Stuart as a secretary (1 page) |
14 February 2011 | Appointment of Mr. Trevor Martin Stuart as a secretary (1 page) |
14 February 2011 | Termination of appointment of Trevor Stuart as a secretary (1 page) |
14 February 2011 | Appointment of Mr. Trevor Martin Stuart as a secretary (1 page) |
14 February 2011 | Appointment of Mr. Trevor Martin Stuart as a secretary (1 page) |
14 February 2011 | Termination of appointment of Trevor Stuart as a secretary (1 page) |
19 October 2010 | Annual return made up to 15 October 2010 no member list (5 pages) |
19 October 2010 | Annual return made up to 15 October 2010 no member list (5 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
17 October 2009 | Annual return made up to 15 October 2009 no member list (4 pages) |
17 October 2009 | Annual return made up to 15 October 2009 no member list (4 pages) |
16 October 2009 | Director's details changed for Grant Bernard Robbins on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Trevor Martin Stuart on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Trevor Martin Stuart on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Linda Moussa on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Linda Moussa on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Grant Bernard Robbins on 15 October 2009 (2 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 December 2008 | Appointment terminate, director john david carpenter logged form (1 page) |
15 December 2008 | Appointment terminate, director john david carpenter logged form (1 page) |
15 December 2008 | Director appointed linda burgess moussa (2 pages) |
15 December 2008 | Director appointed linda burgess moussa (2 pages) |
15 December 2008 | Director appointed grant bernard robbins (2 pages) |
15 December 2008 | Director appointed grant bernard robbins (2 pages) |
15 December 2008 | Appointment terminate, director cynthia davis logged form (2 pages) |
15 December 2008 | Appointment terminate, director cynthia davis logged form (2 pages) |
8 December 2008 | Annual return made up to 15/10/08 (2 pages) |
8 December 2008 | Annual return made up to 15/10/08 (2 pages) |
8 December 2008 | Appointment terminated director cynthia davis (1 page) |
8 December 2008 | Appointment terminated director cynthia davis (1 page) |
8 December 2008 | Appointment terminated director john carpenter (1 page) |
8 December 2008 | Appointment terminated director john carpenter (1 page) |
18 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: tenison house tweedy road bromley BR1 3NF (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: tenison house tweedy road bromley BR1 3NF (1 page) |
23 October 2007 | Location of register of members (1 page) |
23 October 2007 | Annual return made up to 15/10/07 (2 pages) |
23 October 2007 | Annual return made up to 15/10/07 (2 pages) |
23 October 2007 | Location of register of members (1 page) |
13 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
19 October 2006 | Annual return made up to 15/10/06 (2 pages) |
19 October 2006 | Annual return made up to 15/10/06 (2 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
21 October 2005 | Annual return made up to 15/10/05 (2 pages) |
21 October 2005 | Annual return made up to 15/10/05 (2 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (1 page) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | New director appointed (1 page) |
1 November 2004 | Annual return made up to 15/10/04
|
1 November 2004 | Annual return made up to 15/10/04
|
8 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: 50 broadway westminster london SW1H 0BL (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: 50 broadway westminster london SW1H 0BL (1 page) |
25 November 2003 | Annual return made up to 15/10/03
|
25 November 2003 | Annual return made up to 15/10/03
|
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
4 November 2002 | Annual return made up to 15/10/02
|
4 November 2002 | Annual return made up to 15/10/02
|
18 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
23 October 2001 | Annual return made up to 15/10/01
|
23 October 2001 | Annual return made up to 15/10/01
|
17 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
22 December 2000 | Secretary resigned (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Secretary resigned (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | Annual return made up to 15/10/00
|
11 December 2000 | Annual return made up to 15/10/00
|
10 July 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
10 July 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
25 May 2000 | New secretary appointed;new director appointed (2 pages) |
25 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
15 October 1999 | Incorporation (30 pages) |
15 October 1999 | Incorporation (30 pages) |