London
SE10 9FP
Director Name | Mr Richard William Gibbons |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2008(8 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Property Management Surveyor |
Country of Residence | England |
Correspondence Address | 9 Dreadnought Walk London SE10 9FP |
Director Name | Mrs Tracy Lee |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(23 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 9 Dreadnought Walk London SE10 9FP |
Director Name | Mr Colin Michael Aylott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Charlton Road Blackheath London SE3 7EY |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Director Name | Ronald John Fishwick |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Surveyor |
Correspondence Address | 65 Brabourne Rise Beckenham Kent BR3 6SD |
Director Name | Trevor John Kemp |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Surveyor |
Correspondence Address | 55 Izane Road Bexleyheath Kent DA6 8NU |
Director Name | Mrs Heather Jane London |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 88 Bushey Way Beckenham Kent BR3 6TD |
Director Name | Mr Nigel Patrick London |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 88 Bushey Way Beckenham Kent BR3 6TD |
Director Name | Richard Kevin Seton Clements |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 4 Holm Walk Blackheath London SE3 0HD |
Director Name | Mr Roger Thomas Wallis |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Surveyor |
Correspondence Address | 26 Hambro Avenue Hayes Bromley Kent BR2 7LS |
Director Name | Mr David Nigel Williamson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 59 Crown Woods Way London SE9 2NL |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mrs Heather Jane London |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 88 Bushey Way Beckenham Kent BR3 6TD |
Director Name | Mr Christopher Michael Withers Green |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 12 March 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Charlton Road Blackheath London SE3 7EY |
Director Name | Malcolm Charles Richardson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2008) |
Role | Chartered Surveyor |
Correspondence Address | 1 Charlton Road London SE3 7EY |
Secretary Name | Mr Roger Thomas Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2003) |
Role | Surveyor |
Correspondence Address | 26 Hambro Avenue Hayes Bromley Kent BR2 7LS |
Secretary Name | Mr Terry John Board |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(3 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 November 2011) |
Role | Company Director |
Correspondence Address | 1 Charlton Road Blackheath London SE3 7EY |
Director Name | Mr Nigel Charles Barfoot |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 16 October 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Dreadnought Walk London SE10 9FP |
Director Name | Jonathan Michael Wilkins |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 May 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lee The Street Ulcombe Kent ME17 1DR |
Director Name | Mr Phillip Gosden |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 December 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Charlton Road Blackheath London SE3 7EY |
Director Name | Mr Simon Williams |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 March 2024) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dreadnought Walk London SE10 9FP |
Director Name | Mr Benjamin John Timothy Wigglesworth |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 May 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Dreadnought Walk London SE10 9FP |
Director Name | Ms Jennifer Hawkins |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 August 2023) |
Role | Residential Block Manager |
Country of Residence | England |
Correspondence Address | 9 Dreadnought Walk London SE10 9FP |
Website | hindwoods.co.uk |
---|---|
Telephone | 020 88583377 |
Telephone region | London |
Registered Address | 9 Dreadnought Walk London SE10 9FP |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2.2k at £1 | Simon Williams 7.33% Ordinary |
---|---|
1.4k at £1 | Richard William Gibbons 4.44% Ordinary |
9.4k at £1 | Kevin Thomas Bright 30.82% Ordinary |
9.4k at £1 | Nigel C. Barfoot 30.82% Ordinary |
8.1k at £1 | Colin Michael Aylott 26.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £768,581 |
Cash | £724,348 |
Current Liabilities | £270,171 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
21 December 2017 | Delivered on: 27 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
22 February 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
16 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
7 April 2020 | Appointment of Ms Jennifer Hawkins as a director on 6 April 2020 (2 pages) |
27 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
9 December 2019 | Cessation of Nigel Charles Barfoot as a person with significant control on 16 October 2019 (1 page) |
9 December 2019 | Termination of appointment of Nigel Charles Barfoot as a director on 16 October 2019 (1 page) |
5 December 2019 | Cancellation of shares. Statement of capital on 16 October 2019
|
3 December 2019 | Purchase of own shares. (3 pages) |
10 July 2019 | Cancellation of shares. Statement of capital on 10 May 2019
|
20 June 2019 | Purchase of own shares. (3 pages) |
23 May 2019 | Termination of appointment of Benjamin John Timothy Wigglesworth as a director on 13 May 2019 (1 page) |
26 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
10 December 2018 | Registered office address changed from 1 Charlton Road Blackheath London SE3 7EY to 9 Dreadnought Walk London SE10 9FP on 10 December 2018 (1 page) |
5 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
27 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
27 December 2017 | Registration of charge 039403250001, created on 21 December 2017 (5 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
15 November 2017 | Termination of appointment of Colin Michael Aylott as a director on 12 March 2017 (1 page) |
15 November 2017 | Termination of appointment of Colin Michael Aylott as a director on 12 March 2017 (1 page) |
11 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
9 May 2017 | Appointment of Mr Benjamin John Timothy Wigglesworth as a director on 1 March 2017 (2 pages) |
9 May 2017 | Appointment of Mr Benjamin John Timothy Wigglesworth as a director on 1 March 2017 (2 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 May 2015 | Cancellation of shares. Statement of capital on 6 April 2015
|
19 May 2015 | Cancellation of shares. Statement of capital on 6 April 2015
|
19 May 2015 | Cancellation of shares. Statement of capital on 6 April 2015
|
15 May 2015 | Cancellation of shares. Statement of capital on 28 February 2015
|
15 May 2015 | Cancellation of shares. Statement of capital on 28 February 2015
|
15 May 2015 | Purchase of own shares. (3 pages) |
15 May 2015 | Purchase of own shares. (3 pages) |
6 May 2015 | Purchase of own shares. (3 pages) |
6 May 2015 | Purchase of own shares. (3 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
18 March 2015 | Termination of appointment of Christopher Michael Withers Green as a director on 12 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Christopher Michael Withers Green as a director on 12 March 2015 (1 page) |
4 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
4 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
24 October 2014 | Resolutions
|
24 October 2014 | Resolutions
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
25 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
25 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
6 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
6 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
30 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
30 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Termination of appointment of Terry Board as a secretary (2 pages) |
5 January 2012 | Termination of appointment of Terry Board as a secretary (2 pages) |
2 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
2 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
26 July 2011 | Change of name notice (2 pages) |
26 July 2011 | Change of name notice (2 pages) |
26 July 2011 | Company name changed hindwoods hunter payne LIMITED\certificate issued on 26/07/11
|
26 July 2011 | Company name changed hindwoods hunter payne LIMITED\certificate issued on 26/07/11
|
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Termination of appointment of Phillip Gosden as a director (1 page) |
21 December 2010 | Appointment of Mr Simon Williams as a director (2 pages) |
21 December 2010 | Termination of appointment of Phillip Gosden as a director (1 page) |
21 December 2010 | Appointment of Mr Simon Williams as a director (2 pages) |
5 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
5 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
4 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 October 2009 | Director's details changed for Colin Michael Aylott on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Nigel Charles Barfoot on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Christopher Michael Withers Green on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Colin Michael Aylott on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Phillip Gosden on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Kevin Thomas Bright on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Christopher Michael Withers Green on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Kevin Thomas Bright on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Richard William Gibbons on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Terry Board on 22 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Terry Board on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Phillip Gosden on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Richard William Gibbons on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Nigel Charles Barfoot on 22 October 2009 (2 pages) |
15 October 2009 | Purchase of own shares. (1 page) |
15 October 2009 | Purchase of own shares. (1 page) |
12 May 2009 | Appointment terminated director jonathan wilkins (1 page) |
12 May 2009 | Appointment terminated director jonathan wilkins (1 page) |
5 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
5 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
7 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
7 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 July 2008 | Director appointed phillip gosden (2 pages) |
11 July 2008 | Director appointed phillip gosden (2 pages) |
26 June 2008 | Director appointed richard william gibbons (2 pages) |
26 June 2008 | Director appointed richard william gibbons (2 pages) |
19 June 2008 | Appointment terminated director malcolm richardson (1 page) |
19 June 2008 | Appointment terminated director malcolm richardson (1 page) |
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
8 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
23 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
13 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 July 2006 | Return made up to 31/03/06; full list of members; amend (9 pages) |
3 July 2006 | Return made up to 31/03/06; full list of members; amend (9 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members
|
6 April 2006 | Return made up to 31/03/06; full list of members
|
21 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
1 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
1 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
27 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
26 February 2004 | Return made up to 19/02/04; full list of members
|
26 February 2004 | Return made up to 19/02/04; full list of members
|
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
23 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New secretary appointed (2 pages) |
14 March 2003 | Return made up to 06/03/03; full list of members (12 pages) |
14 March 2003 | Secretary resigned;director resigned (1 page) |
14 March 2003 | Secretary resigned;director resigned (1 page) |
14 March 2003 | Return made up to 06/03/03; full list of members (12 pages) |
18 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New secretary appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
26 March 2002 | Return made up to 06/03/02; full list of members
|
26 March 2002 | Full accounts made up to 31 March 2001 (12 pages) |
26 March 2002 | Return made up to 06/03/02; full list of members
|
26 March 2002 | Full accounts made up to 31 March 2001 (12 pages) |
6 April 2001 | Return made up to 06/03/01; full list of members
|
6 April 2001 | Return made up to 06/03/01; full list of members
|
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
6 March 2001 | Memorandum and Articles of Association (12 pages) |
6 March 2001 | Memorandum and Articles of Association (12 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: chancery court queen street horsham west sussex RH13 5AD (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: chancery court queen street horsham west sussex RH13 5AD (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Ad 29/06/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
11 July 2000 | Ad 29/06/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
11 July 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New secretary appointed;new director appointed (2 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (3 pages) |
22 March 2000 | New secretary appointed;new director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (3 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
6 March 2000 | Incorporation (17 pages) |
6 March 2000 | Incorporation (17 pages) |