Company NameNational Power Al Kamil Investments Ltd
DirectorsRobert John Wells and Miya-Claire Paolucci
Company StatusActive
Company Number04014977
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameNeil Anderson
StatusCurrent
Appointed06 August 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameMr Robert John Wells
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(21 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameMiya-Claire Paolucci
Date of BirthMarch 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2024(23 years, 10 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NamePeter Giller
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed12 June 2000(3 days after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2003)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address367 Herrontown Road
Princetown
Nj 08540
United States
Secretary NameMr Andrew Stephen James Ramsay
NationalityBritish
StatusResigned
Appointed12 June 2000(3 days after company formation)
Appointment Duration10 years, 7 months (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Philip Gotsall Cox
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(6 days after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Collinswood Road
Farnham Common
Berkshire
SL2 3LH
Director NamePenelope Louise Small
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 March 2017)
RoleExecutive Vice-President, Strategy & Communication
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameMr Mark David Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 May 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Secretary NameRoger Derek Simpson
StatusResigned
Appointed03 February 2011(10 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2017)
RoleCompany Director
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameGeert Herman August Peeters
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed15 May 2012(11 years, 11 months after company formation)
Appointment Duration12 months (resigned 14 May 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Pierre Jean Bernard Guiollot
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2013(12 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameMr Hendrik De Buyserie
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed03 July 2013(13 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2017)
RoleExecutive Vice President, Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameMr Jaideep Singh Sandhu
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed31 March 2017(16 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameMrs Sarah Frances Fleure Mingham
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(16 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(16 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Secretary NameSarah Jane Gregory
StatusResigned
Appointed01 June 2017(16 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 July 2021)
RoleCompany Director
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameMr David George Alcock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(18 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameMrs Sarah Jane Gregory
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(19 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameMr Andrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(20 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameMr Kevin Adrian Dibble
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteiplc.com

Location

Registered AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1National Power Oman Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,393,455
Current Liabilities£911,681

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

1 March 2001Delivered on: 14 March 2001
Persons entitled: Societe Generale,as Facility and Security Agent

Classification: Security deed (as defined)
Secured details: All indebtedness and other liabilities of any nature due or to become due from the borrower under or in connection with the financing agreements (as defined) or the security documents (as defined) (or any of them) to any finance party (as defined) and/or any receiver in any currency.
Particulars: Under clause 5.2(b) of the charge,all rights,title and interest in the charged portfolio,as defined. See the mortgage charge document for full details.
Outstanding

Filing History

10 August 2020Termination of appointment of Simon David Pinnell as a director on 31 July 2020 (1 page)
28 July 2020Full accounts made up to 31 December 2019 (22 pages)
17 July 2020Appointment of Andrew Martin Pollins as a director on 1 July 2020 (2 pages)
10 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (22 pages)
6 September 2019Termination of appointment of Sarah Jane Gregory as a director on 31 August 2019 (1 page)
15 July 2019Appointment of Mrs Sarah Jane Gregory as a director on 7 June 2019 (2 pages)
12 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
15 May 2019Termination of appointment of Sarah Frances Fleure Mingham as a director on 10 May 2019 (1 page)
10 October 2018Appointment of Mr David George Alcock as a director on 1 October 2018 (2 pages)
10 October 2018Termination of appointment of Jaideep Singh Sandhu as a director on 30 September 2018 (1 page)
21 September 2018Full accounts made up to 31 December 2017 (22 pages)
14 September 2018Director's details changed for Mrs Sarah Frances Fleure Mingham on 19 July 2017 (2 pages)
27 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
8 December 2017Satisfaction of charge 1 in full (4 pages)
8 December 2017Satisfaction of charge 1 in full (4 pages)
27 September 2017Full accounts made up to 31 December 2016 (22 pages)
27 September 2017Full accounts made up to 31 December 2016 (22 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
2 June 2017Appointment of Sarah Jane Gregory as a secretary on 1 June 2017 (2 pages)
2 June 2017Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017 (1 page)
2 June 2017Appointment of Sarah Jane Gregory as a secretary on 1 June 2017 (2 pages)
28 April 2017Appointment of Mr Jaideep Singh Sandhu as a director on 31 March 2017 (2 pages)
28 April 2017Appointment of Mr Simon David Pinnell as a director on 31 March 2017 (2 pages)
28 April 2017Termination of appointment of Pierre Jean Bernard Guiollot as a director on 31 March 2017 (1 page)
28 April 2017Appointment of Sarah Frances Fleure Mingham as a director on 31 March 2017 (2 pages)
28 April 2017Termination of appointment of Pierre Jean Bernard Guiollot as a director on 31 March 2017 (1 page)
28 April 2017Termination of appointment of Hendrik De Buyserie as a director on 31 March 2017 (1 page)
28 April 2017Appointment of Mr Simon David Pinnell as a director on 31 March 2017 (2 pages)
28 April 2017Termination of appointment of Hendrik De Buyserie as a director on 31 March 2017 (1 page)
28 April 2017Termination of appointment of Penelope Louise Small as a director on 31 March 2017 (1 page)
28 April 2017Appointment of Mr Jaideep Singh Sandhu as a director on 31 March 2017 (2 pages)
28 April 2017Appointment of Sarah Frances Fleure Mingham as a director on 31 March 2017 (2 pages)
28 April 2017Termination of appointment of Penelope Louise Small as a director on 31 March 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
20 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(7 pages)
20 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(7 pages)
1 September 2015Full accounts made up to 31 December 2014 (16 pages)
1 September 2015Full accounts made up to 31 December 2014 (16 pages)
20 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
28 October 2014Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014 (2 pages)
28 October 2014Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
2 September 2014Director's details changed for Mr Hendrik De Buyserie on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Hendrik De Buyserie on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Hendrik De Buyserie on 1 September 2014 (2 pages)
11 July 2014Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 11 July 2014 (1 page)
11 July 2014Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 11 July 2014 (1 page)
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
12 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
5 July 2013Appointment of Hendrik De Buyserie as a director (2 pages)
5 July 2013Appointment of Hendrik De Buyserie as a director (2 pages)
6 June 2013Termination of appointment of Geert Peeters as a director (1 page)
6 June 2013Appointment of Pierre Jean Bernard Guiollot as a director (2 pages)
6 June 2013Termination of appointment of Geert Peeters as a director (1 page)
6 June 2013Appointment of Pierre Jean Bernard Guiollot as a director (2 pages)
14 September 2012Full accounts made up to 31 December 2011 (13 pages)
14 September 2012Full accounts made up to 31 December 2011 (13 pages)
18 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
19 June 2012Appointment of Geert Herman August Peeters as a director (2 pages)
19 June 2012Appointment of Geert Herman August Peeters as a director (2 pages)
19 June 2012Termination of appointment of Mark Williamson as a director (1 page)
19 June 2012Termination of appointment of Mark Williamson as a director (1 page)
28 December 2011Auditor's resignation (3 pages)
28 December 2011Auditor's resignation (3 pages)
23 December 2011Auditor's resignation (3 pages)
23 December 2011Auditor's resignation (3 pages)
6 September 2011Full accounts made up to 31 December 2010 (13 pages)
6 September 2011Full accounts made up to 31 December 2010 (13 pages)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
6 July 2011Director's details changed for Penelope Louise Small on 3 February 2011 (2 pages)
6 July 2011Director's details changed for Penelope Louise Small on 3 February 2011 (2 pages)
6 July 2011Director's details changed for Penelope Louise Small on 3 February 2011 (2 pages)
31 March 2011Termination of appointment of Andrew Ramsay as a secretary (1 page)
31 March 2011Termination of appointment of Andrew Ramsay as a secretary (1 page)
31 March 2011Appointment of Roger Derek Simpson as a secretary (1 page)
31 March 2011Appointment of Roger Derek Simpson as a secretary (1 page)
25 September 2010Full accounts made up to 31 December 2009 (13 pages)
25 September 2010Full accounts made up to 31 December 2009 (13 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page)
6 July 2010Director's details changed for Penelope Louise Small on 15 October 2009 (2 pages)
6 July 2010Director's details changed for Penelope Louise Small on 15 October 2009 (2 pages)
6 July 2010Director's details changed for Mark David Williamson on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mark David Williamson on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page)
6 July 2010Director's details changed for Mark David Williamson on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
3 July 2009Return made up to 09/06/09; full list of members (3 pages)
3 July 2009Return made up to 09/06/09; full list of members (3 pages)
30 September 2008Full accounts made up to 31 December 2007 (12 pages)
30 September 2008Full accounts made up to 31 December 2007 (12 pages)
30 June 2008Return made up to 09/06/08; full list of members (3 pages)
30 June 2008Return made up to 09/06/08; full list of members (3 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
19 September 2007Full accounts made up to 31 December 2006 (12 pages)
19 September 2007Full accounts made up to 31 December 2006 (12 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
20 June 2007Return made up to 09/06/07; full list of members (5 pages)
20 June 2007Return made up to 09/06/07; full list of members (5 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
7 August 2006Full accounts made up to 31 December 2005 (12 pages)
7 August 2006Full accounts made up to 31 December 2005 (12 pages)
26 July 2006Return made up to 09/06/06; full list of members (5 pages)
26 July 2006Return made up to 09/06/06; full list of members (5 pages)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006Secretary's particulars changed (1 page)
1 November 2005Full accounts made up to 31 December 2004 (11 pages)
1 November 2005Full accounts made up to 31 December 2004 (11 pages)
29 July 2005Return made up to 09/06/05; full list of members (5 pages)
29 July 2005Return made up to 09/06/05; full list of members (5 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
29 November 2004New director appointed (6 pages)
29 November 2004New director appointed (3 pages)
29 November 2004New director appointed (3 pages)
29 November 2004New director appointed (6 pages)
26 October 2004Full accounts made up to 31 December 2003 (10 pages)
26 October 2004Full accounts made up to 31 December 2003 (10 pages)
16 June 2004Return made up to 09/06/04; full list of members (5 pages)
16 June 2004Return made up to 09/06/04; full list of members (5 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
23 June 2003Return made up to 09/06/03; full list of members (5 pages)
23 June 2003Return made up to 09/06/03; full list of members (5 pages)
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2003Director's particulars changed (1 page)
4 February 2003Director's particulars changed (1 page)
25 October 2002Amended full accounts made up to 31 December 2000 (8 pages)
25 October 2002Amended full accounts made up to 31 December 2000 (8 pages)
15 October 2002Full accounts made up to 31 December 2001 (9 pages)
15 October 2002Full accounts made up to 31 December 2001 (9 pages)
18 June 2002Return made up to 09/06/02; full list of members (5 pages)
18 June 2002Return made up to 09/06/02; full list of members (5 pages)
24 January 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 January 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 June 2001Return made up to 09/06/01; full list of members (5 pages)
20 June 2001Secretary's particulars changed (1 page)
20 June 2001Secretary's particulars changed (1 page)
20 June 2001Return made up to 09/06/01; full list of members (5 pages)
14 March 2001Particulars of mortgage/charge (10 pages)
14 March 2001Particulars of mortgage/charge (10 pages)
8 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
8 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
19 February 2001Secretary's particulars changed (1 page)
19 February 2001Secretary's particulars changed (1 page)
22 December 2000Director's particulars changed (1 page)
22 December 2000Director's particulars changed (1 page)
7 November 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
7 November 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
26 October 2000Registered office changed on 26/10/00 from: windmill hill business park whitehill way swindon wiltshire SN5 6PB (1 page)
26 October 2000Registered office changed on 26/10/00 from: windmill hill business park whitehill way swindon wiltshire SN5 6PB (1 page)
23 August 2000Director's particulars changed (1 page)
23 August 2000Director's particulars changed (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Secretary resigned (1 page)
21 June 2000New director appointed (4 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed (1 page)
21 June 2000New director appointed (6 pages)
21 June 2000New secretary appointed (1 page)
21 June 2000New secretary appointed (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (6 pages)
21 June 2000New director appointed (4 pages)
21 June 2000New secretary appointed (1 page)
21 June 2000New director appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
9 June 2000Incorporation (13 pages)
9 June 2000Incorporation (13 pages)