Oxford
OX4 1LR
Secretary Name | Mr Richard Keith Dunkerley |
---|---|
Status | Current |
Appointed | 30 June 2010(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Ms Venetia Tamara David |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Events Director |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Malcolm Harvey Stern |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | St Jamess Church 197 Piccadilly London W1J 9LL |
Director Name | John Francis Hunt |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yew Tree Lane Spratton Northampton NN6 8HL |
Director Name | Mr Thomas Lee Cook |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Artist/Workshop Facilitator |
Country of Residence | United Kingdom |
Correspondence Address | 47 Shelton Street London WC2H 9HJ |
Director Name | Mr Nicholas John Williams |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Author-Business Consultant |
Country of Residence | England |
Correspondence Address | 39 Wentworth Park London N3 1YH |
Director Name | Janet Isabel Watts |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Freelance Journalist |
Correspondence Address | 48 Blomfield Road London W9 2PD |
Director Name | Jane Elizabeth Turney |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8a Hillside Gardens London N6 5ST |
Director Name | Mary Priest-Cobern |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Media Librarian (Line Manager) |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bushy Coombe Gardens Glastonbury Somerset BA6 8JT |
Secretary Name | Steven Michael Nobel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 17a Tyssen Road London N16 7LX |
Director Name | Steven Michael Nobel |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 222 Green Lanes London N4 2JG |
Secretary Name | Richard Keith Dunkerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ladbroke Square London W11 3LX |
Director Name | Ms Christine Barbara Waters |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 11 months (resigned 24 July 2018) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 18 Oaklands Bulmershe Road Reading Berkshire RG1 5RW |
Director Name | Amanda Jane Denning |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 April 2006) |
Role | Public Relations |
Correspondence Address | 31 Fore Street Port Isaac Cornwall PL29 3RE |
Director Name | Mr Julia McCutchen |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2007) |
Role | Publishing Consultant Coach |
Country of Residence | United Kingdom |
Correspondence Address | Lavender Cottage Heath Hill West Ashton Wiltshire BA14 6BJ |
Director Name | Jackee Holder |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 March 2015) |
Role | Life Coach |
Country of Residence | United Kingdom |
Correspondence Address | 109f Upper Tulse Hill London SW2 2RD |
Secretary Name | Mr Thomas Lee Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2010) |
Role | Artist/Workshop Facilitator |
Country of Residence | United Kingdom |
Correspondence Address | 47 Shelton Street London WC2H 9HJ |
Director Name | Esther Waldron |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 December 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 690a Finchley Road London NW11 7NN |
Secretary Name | Esther Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(7 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 December 2007) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 690a Finchley Road London NW11 7NN |
Director Name | Ms Mary Effuah Mbia Daniels |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2015) |
Role | Events Director |
Country of Residence | England |
Correspondence Address | St Jamess Church 197 Piccadilly London W1J 9LL |
Director Name | Mrs Sangeeta Waldron |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(12 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Holly Walk Enfield Middlesex EN2 6QB |
Website | www.alternatives.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72876711 |
Telephone region | London |
Registered Address | 33 St. James's Square London SW1Y 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,938 |
Cash | £33,649 |
Current Liabilities | £41,708 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (6 days from now) |
6 October 2020 | Amended accounts made up to 31 December 2018 (10 pages) |
---|---|
5 October 2020 | Previous accounting period extended from 28 December 2019 to 31 December 2019 (1 page) |
5 October 2020 | Termination of appointment of Malcolm Harvey Stern as a director on 28 September 2020 (1 page) |
5 October 2020 | Cessation of Malcolm Harvey Stern as a person with significant control on 28 September 2020 (1 page) |
5 October 2020 | Notification of a person with significant control statement (2 pages) |
1 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
1 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
25 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
30 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
24 July 2018 | Termination of appointment of Christine Barbara Waters as a director on 24 July 2018 (1 page) |
19 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 May 2016 | Director's details changed for Mr Malcolm Harvey Stern on 1 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Malcolm Harvey Stern on 1 May 2016 (2 pages) |
17 May 2016 | Annual return made up to 20 April 2016 no member list (5 pages) |
17 May 2016 | Annual return made up to 20 April 2016 no member list (5 pages) |
16 February 2016 | Appointment of Ms Venetia Tamara David as a director on 15 December 2015 (2 pages) |
16 February 2016 | Appointment of Ms Venetia Tamara David as a director on 15 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of Sangeeta Waldron as a director on 30 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Sangeeta Waldron as a director on 30 December 2015 (1 page) |
2 November 2015 | Termination of appointment of Mary Effuah Mbia Daniels as a director on 31 May 2015 (1 page) |
2 November 2015 | Termination of appointment of Mary Effuah Mbia Daniels as a director on 31 May 2015 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 May 2015 | Annual return made up to 20 April 2015 no member list (6 pages) |
11 May 2015 | Annual return made up to 20 April 2015 no member list (6 pages) |
24 April 2015 | Termination of appointment of Thomas Lee Cook as a director on 6 March 2015 (1 page) |
24 April 2015 | Termination of appointment of Thomas Lee Cook as a director on 6 March 2015 (1 page) |
24 April 2015 | Termination of appointment of Jackee Holder as a director on 6 March 2015 (1 page) |
24 April 2015 | Termination of appointment of Thomas Lee Cook as a director on 6 March 2015 (1 page) |
24 April 2015 | Termination of appointment of Jackee Holder as a director on 6 March 2015 (1 page) |
24 April 2015 | Termination of appointment of John Francis Hunt as a director on 6 March 2015 (1 page) |
24 April 2015 | Termination of appointment of Jackee Holder as a director on 6 March 2015 (1 page) |
24 April 2015 | Termination of appointment of John Francis Hunt as a director on 6 March 2015 (1 page) |
24 April 2015 | Termination of appointment of John Francis Hunt as a director on 6 March 2015 (1 page) |
23 March 2015 | Total exemption small company accounts made up to 28 December 2013 (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 28 December 2013 (7 pages) |
24 December 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
24 December 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
16 May 2014 | Annual return made up to 20 April 2014 no member list (9 pages) |
16 May 2014 | Director's details changed for Mr Malcolm Harvey Stern on 16 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Malcolm Harvey Stern on 16 May 2014 (2 pages) |
16 May 2014 | Annual return made up to 20 April 2014 no member list (9 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 December 2012 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 December 2012 (6 pages) |
11 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
11 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
16 May 2013 | Annual return made up to 20 April 2013 no member list (9 pages) |
16 May 2013 | Annual return made up to 20 April 2013 no member list (9 pages) |
16 May 2013 | Director's details changed for Richard Keith Dunkerley on 16 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Richard Keith Dunkerley on 16 May 2013 (2 pages) |
24 January 2013 | Appointment of Ms Sangeeta Waldron as a director (2 pages) |
24 January 2013 | Appointment of Ms Sangeeta Waldron as a director (2 pages) |
18 December 2012 | Termination of appointment of Steven Nobel as a director (1 page) |
18 December 2012 | Appointment of Ms Mary Effuah Mbia Daniels as a director (2 pages) |
18 December 2012 | Termination of appointment of Steven Nobel as a director (1 page) |
18 December 2012 | Appointment of Ms Mary Effuah Mbia Daniels as a director (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 May 2012 | Annual return made up to 20 April 2012 no member list (8 pages) |
19 May 2012 | Annual return made up to 20 April 2012 no member list (8 pages) |
19 May 2012 | Termination of appointment of Mary Priest-Cobern as a director (1 page) |
19 May 2012 | Termination of appointment of Mary Priest-Cobern as a director (1 page) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
28 September 2011 | Appointment of Mr Richard Keith Dunkerley as a secretary (1 page) |
28 September 2011 | Appointment of Mr Richard Keith Dunkerley as a secretary (1 page) |
27 September 2011 | Termination of appointment of Nicholas Williams as a director (1 page) |
27 September 2011 | Termination of appointment of Thomas Cook as a secretary (1 page) |
27 September 2011 | Termination of appointment of Thomas Cook as a secretary (1 page) |
27 September 2011 | Termination of appointment of Nicholas Williams as a director (1 page) |
9 May 2011 | Annual return made up to 20 April 2011 no member list (11 pages) |
9 May 2011 | Termination of appointment of Esther Waldron as a director (1 page) |
9 May 2011 | Annual return made up to 20 April 2011 no member list (11 pages) |
9 May 2011 | Termination of appointment of Esther Waldron as a director (1 page) |
12 October 2010 | Amended accounts made up to 31 December 2009 (9 pages) |
12 October 2010 | Amended accounts made up to 31 December 2009 (9 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
6 July 2010 | Annual return made up to 20 April 2010 no member list (7 pages) |
6 July 2010 | Annual return made up to 20 April 2010 no member list (7 pages) |
5 July 2010 | Director's details changed for Richard Keith Dunkerley on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr Malcolm Harvey Stern on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Steven Michael Nobel on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Esther Waldron on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr Malcolm Harvey Stern on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Jackee Holder on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Jackee Holder on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Esther Waldron on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr Malcolm Harvey Stern on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Jackee Holder on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mary Priest-Cobern on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Steven Michael Nobel on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Christine Barbara Waters on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Richard Keith Dunkerley on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Christine Barbara Waters on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mary Priest-Cobern on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Steven Michael Nobel on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Esther Waldron on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mary Priest-Cobern on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Richard Keith Dunkerley on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Christine Barbara Waters on 2 October 2009 (2 pages) |
10 November 2009 | Amended accounts made up to 31 December 2008 (9 pages) |
10 November 2009 | Amended accounts made up to 31 December 2008 (9 pages) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
11 June 2009 | Annual return made up to 20/04/09 (5 pages) |
11 June 2009 | Annual return made up to 20/04/09 (5 pages) |
24 November 2008 | Amended accounts made up to 31 December 2007 (10 pages) |
24 November 2008 | Amended accounts made up to 31 December 2007 (10 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
29 May 2008 | Annual return made up to 20/04/08 (5 pages) |
29 May 2008 | Annual return made up to 20/04/08 (5 pages) |
28 May 2008 | Appointment terminated secretary esther waldron (1 page) |
28 May 2008 | Appointment terminated secretary esther waldron (1 page) |
22 May 2008 | Secretary appointed esther waldron (1 page) |
22 May 2008 | Director appointed esther waldron (1 page) |
22 May 2008 | Director appointed esther waldron (1 page) |
22 May 2008 | Secretary appointed esther waldron (1 page) |
30 October 2007 | Resolutions
|
30 October 2007 | Resolutions
|
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | New secretary appointed (1 page) |
23 May 2007 | Annual return made up to 20/04/07 (3 pages) |
23 May 2007 | Annual return made up to 20/04/07 (3 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | New secretary appointed (1 page) |
30 April 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
30 April 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
20 November 2006 | Amended accounts made up to 31 December 2005 (12 pages) |
20 November 2006 | Amended accounts made up to 31 December 2005 (12 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Annual return made up to 20/04/06 (8 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Annual return made up to 20/04/06 (8 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
10 May 2005 | Annual return made up to 20/04/05
|
10 May 2005 | Annual return made up to 20/04/05
|
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 April 2004 | Annual return made up to 20/04/04
|
26 April 2004 | Annual return made up to 20/04/04
|
19 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 May 2003 | Annual return made up to 20/04/03
|
17 May 2003 | Annual return made up to 20/04/03
|
17 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 June 2002 | Amended accounts made up to 31 December 2000 (6 pages) |
17 June 2002 | Amended accounts made up to 31 December 2000 (6 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Annual return made up to 20/04/02 (5 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Annual return made up to 20/04/02 (5 pages) |
14 May 2002 | Secretary resigned (1 page) |
4 November 2001 | Amended accounts made up to 31 December 2000 (4 pages) |
4 November 2001 | Amended accounts made up to 31 December 2000 (4 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
31 May 2001 | Annual return made up to 20/04/01
|
31 May 2001 | Annual return made up to 20/04/01
|
4 October 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
4 October 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
20 April 2000 | Incorporation (23 pages) |
20 April 2000 | Incorporation (23 pages) |