Company NameCITI (UK) Pension Trustee Limited
Company StatusDissolved
Company Number04060697
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 8 months ago)
Dissolution Date13 December 2017 (6 years, 4 months ago)
Previous NameCitigroup (UK) Pension Trustee Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJill Denise Robson
NationalityBritish
StatusClosed
Appointed01 June 2008(7 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 13 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street 55 Baker Street
London
W1U 7EU
Director NameMr Ravi Savur
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2009(8 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 13 December 2017)
RoleRisk Manager
Country of ResidenceEngland
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameMeredith Hanson Gibson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish/Australian
StatusClosed
Appointed13 March 2012(11 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 13 December 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address55 Baker Street 55 Baker Street
London
W1U 7EU
Director NameDavid Richard Perry
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
370 Saint John Street
London
EC1V 4NN
Director NameVivien Ann Leach
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleHuman Resource Officer
Correspondence AddressSandy Ridge
64 Lubbock Road
Chislehurst
Kent
BR7 5JX
Director NameNeil Kevin John Foulger
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleHead Of Compensation/Benefits
Correspondence AddressHeatherstep
High Street, Kempsford
Fairford
Gloucestershire
GL7 4EQ
Wales
Director NameMorley James West
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleManaging Director
Correspondence Address23 Spareleaze Hill
Loughton
Essex
IG10 1BS
Secretary NameMr Colin John Monks
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address69 Sevenoaks Road
Orpington
Kent
BR6 9JN
Director NameJohn Robert Harker
Date of BirthApril 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed09 April 2001(7 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 07 June 2011)
RoleVp Human Resources
Correspondence AddressUpper Flat 29 Disraeli Road
Putney
London
SW15 2DR
Director NamePeter Trevillian Cole
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(11 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 September 2001)
RoleHead Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenfinch Close
Crowthorne
Berkshire
RG45 6TZ
Director NameKerry Oates
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2003)
RoleHr Generalist
Correspondence Address4 Saint James Terrace
Boundaries Road
London
SW12 8HJ
Director NameMichael John Clyne
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2003)
RoleHuman Resources Manager
Correspondence Address21 Tulsemere Road
West Dulwich
London
SE27 9EH
Secretary NameMr Andrew Martin Gaulter
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillows End
39 Linden Grove
Walton On Thames
Surrey
KT12 1EY
Director NameSimon William Temple James
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(2 years, 1 month after company formation)
Appointment Duration11 months (resigned 17 September 2003)
RoleBusiness Manager
Correspondence AddressFlat 60
15 Portman Square
London
W1H 6LJ
Director NameMr John Miller Christopher Quaile
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 2009)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSpringfield House
Dunsfold
Surrey
GU8 4LA
Director NameRobert Charles Bloom
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish/American
StatusResigned
Appointed01 December 2003(3 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 April 2004)
RoleRisk Manager
Correspondence Address85 The Vineyard
Richmond
Surrey
TW10 6AT
Director NameJohn Christopher Maher
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 03 December 2004)
RoleWealth Management Director
Correspondence Address67 Vanbrugh Park
Blackheath
London
SE3 7JQ
Director NameGavin Callan
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed17 November 2004(4 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 June 2005)
RoleSecurities Lending Product Spe
Correspondence Address7a Lothair Road
Ealing
London
W5 4TA
Director NameJonathan Harold Leslie Adams
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(4 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 August 2005)
RoleResearch Analyst
Correspondence Address32 Dewhurst Road
London
W14 0ES
Director NameDavid John Plowman
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 November 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
87 St Georges Square
London
SW1V 3QW
Director NameBlaise Ijebor
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityNigerian
StatusResigned
Appointed12 August 2005(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 February 2008)
RoleOperations Adminstrative Manag
Correspondence Address16 Selby Grove
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6BW
Director NameIan Mark Cramb
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2009)
RoleBanker
Correspondence AddressCherry Tree Farm
East Street
Harrietsham
Kent
ME17 1HL
Director NameRichard John Balaes
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2008(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2009)
RoleFinancial Advisor
Correspondence AddressWhite Lillies House White Lillies Island
Mill Lane
Windsor
SL4 5JH
Director NameLakshminarayanan Narayanan Seshan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed24 June 2009(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 2011)
RoleProduct Head Citi International
Correspondence Address245 Buckhurst Way
Buckhurst Hill
Essex
IG9 6JB
Director NamePhilip Ronald Dexter Watkins
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 June 2013)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square Canary Wharf
London
E14 5LB
Director NameMr Glenn Stephen Jones
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 August 2015)
RoleRetail Banking
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre
Canada Square Canary Wharf
London
E14 5LB
Director NameTony McLaughlin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 21 June 2013)
RoleBanking
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square Canary Wharf
London
E14 5LB
Director NameWalter Richard Morrogh
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(12 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 August 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square Canary Wharf
London
E14 5LB

Contact

Telephone020 79865447
Telephone regionLondon

Location

Registered Address55 Baker Street 55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Citibank Investments LTD
50.00%
Ordinary
1 at £1Citicorporate LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 December 2017Final Gazette dissolved following liquidation (1 page)
13 September 2017Return of final meeting in a members' voluntary winding up (10 pages)
13 September 2017Return of final meeting in a members' voluntary winding up (10 pages)
13 September 2017Liquidators' statement of receipts and payments to 4 September 2017 (10 pages)
13 September 2017Liquidators' statement of receipts and payments to 4 September 2017 (10 pages)
19 May 2017Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street 55 Baker Street London Wiu 7Eu on 19 May 2017 (2 pages)
19 May 2017Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street 55 Baker Street London Wiu 7Eu on 19 May 2017 (2 pages)
16 May 2017Appointment of a voluntary liquidator (1 page)
16 May 2017Appointment of a voluntary liquidator (1 page)
16 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-28
(1 page)
16 May 2017Declaration of solvency (5 pages)
16 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-28
(1 page)
16 May 2017Declaration of solvency (5 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (28 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (28 pages)
24 June 2016Full accounts made up to 31 December 2015 (8 pages)
24 June 2016Full accounts made up to 31 December 2015 (8 pages)
10 March 2016Director's details changed for Mr Ravi Savur on 1 March 2016 (4 pages)
10 March 2016Director's details changed for Mr Ravi Savur on 1 March 2016 (4 pages)
24 September 2015Full accounts made up to 31 December 2014 (8 pages)
24 September 2015Full accounts made up to 31 December 2014 (8 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(5 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(5 pages)
4 September 2015Termination of appointment of Walter Richard Morrogh as a director on 10 August 2015 (1 page)
4 September 2015Termination of appointment of Walter Richard Morrogh as a director on 10 August 2015 (1 page)
4 September 2015Termination of appointment of Glenn Stephen Jones as a director on 10 August 2015 (1 page)
4 September 2015Termination of appointment of Glenn Stephen Jones as a director on 10 August 2015 (1 page)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(6 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(6 pages)
11 June 2014Full accounts made up to 31 December 2013 (8 pages)
11 June 2014Full accounts made up to 31 December 2013 (8 pages)
9 June 2014Section 519 (7 pages)
9 June 2014Section 519 (7 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(17 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(17 pages)
27 August 2013Termination of appointment of Tony Mclaughlin as a director (2 pages)
27 August 2013Termination of appointment of Tony Mclaughlin as a director (2 pages)
12 August 2013Termination of appointment of Philip Watkins as a director (2 pages)
12 August 2013Termination of appointment of Philip Watkins as a director (2 pages)
15 July 2013Full accounts made up to 31 December 2012 (7 pages)
15 July 2013Full accounts made up to 31 December 2012 (7 pages)
3 July 2013Appointment of Walter Richard Morrogh as a director (3 pages)
3 July 2013Appointment of Walter Richard Morrogh as a director (3 pages)
3 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 October 2012Full accounts made up to 31 December 2011 (7 pages)
3 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 October 2012Full accounts made up to 31 December 2011 (7 pages)
26 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (18 pages)
26 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (18 pages)
22 June 2012Termination of appointment of Lakshminarayanan Seshan as a director (2 pages)
22 June 2012Termination of appointment of Lakshminarayanan Seshan as a director (2 pages)
21 March 2012Appointment of Meredith Hanson Gibson as a director (3 pages)
21 March 2012Appointment of Meredith Hanson Gibson as a director (3 pages)
9 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (18 pages)
9 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (18 pages)
22 September 2011Appointment of Tony Mclaughlin as a director (3 pages)
22 September 2011Termination of appointment of John Harker as a director (2 pages)
22 September 2011Termination of appointment of John Harker as a director (2 pages)
22 September 2011Appointment of Tony Mclaughlin as a director (3 pages)
28 March 2011Full accounts made up to 31 December 2010 (6 pages)
28 March 2011Full accounts made up to 31 December 2010 (6 pages)
27 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (15 pages)
27 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (15 pages)
25 September 2010Secretary's details changed for Jill Denise Robson on 14 September 2010 (3 pages)
25 September 2010Secretary's details changed for Jill Denise Robson on 14 September 2010 (3 pages)
18 June 2010Full accounts made up to 31 December 2009 (6 pages)
18 June 2010Appointment of Philip Ronald Dexter Watkins as a director (3 pages)
18 June 2010Full accounts made up to 31 December 2009 (6 pages)
18 June 2010Appointment of Philip Ronald Dexter Watkins as a director (3 pages)
15 June 2010Appointment of Glenn Stephen Jones as a director (3 pages)
15 June 2010Appointment of Glenn Stephen Jones as a director (3 pages)
15 January 2010Termination of appointment of Richard Balaes as a director (2 pages)
15 January 2010Termination of appointment of Richard Balaes as a director (2 pages)
17 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 October 2009Termination of appointment of Ian Cramb as a director (1 page)
13 October 2009Termination of appointment of Ian Cramb as a director (1 page)
2 October 2009Return made up to 20/09/09; full list of members (8 pages)
2 October 2009Return made up to 20/09/09; full list of members (8 pages)
17 July 2009Full accounts made up to 31 December 2008 (6 pages)
17 July 2009Full accounts made up to 31 December 2008 (6 pages)
7 July 2009Director appointed lakshminarayanan narayanan seshan (2 pages)
7 July 2009Director appointed lakshminarayanan narayanan seshan (2 pages)
12 May 2009Appointment terminated director john quaile (1 page)
12 May 2009Appointment terminated director john quaile (1 page)
14 April 2009Director appointed ravi savur (2 pages)
14 April 2009Director appointed ravi savur (2 pages)
2 December 2008Appointment terminated director david plowman (1 page)
2 December 2008Appointment terminated director david plowman (1 page)
9 October 2008Return made up to 20/09/08; full list of members (7 pages)
9 October 2008Return made up to 20/09/08; full list of members (7 pages)
9 July 2008Appointment terminated secretary andrew gaulter (1 page)
9 July 2008Appointment terminated secretary andrew gaulter (1 page)
9 July 2008Secretary appointed jill denise robson (2 pages)
9 July 2008Secretary appointed jill denise robson (2 pages)
4 June 2008Full accounts made up to 31 December 2007 (6 pages)
4 June 2008Full accounts made up to 31 December 2007 (6 pages)
7 May 2008Company name changed citigroup (uk) pension trustee LIMITED\certificate issued on 09/05/08 (2 pages)
7 May 2008Company name changed citigroup (uk) pension trustee LIMITED\certificate issued on 09/05/08 (2 pages)
26 February 2008Director appointed richard john balaes (2 pages)
26 February 2008Director appointed richard john balaes (2 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
24 September 2007Return made up to 20/09/07; full list of members (6 pages)
24 September 2007Return made up to 20/09/07; full list of members (6 pages)
12 June 2007Full accounts made up to 31 December 2006 (6 pages)
12 June 2007Full accounts made up to 31 December 2006 (6 pages)
2 October 2006Return made up to 20/09/06; full list of members (6 pages)
2 October 2006Return made up to 20/09/06; full list of members (6 pages)
23 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
23 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
22 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 September 2005Return made up to 20/09/05; full list of members (6 pages)
30 September 2005Return made up to 20/09/05; full list of members (6 pages)
24 August 2005New director appointed (3 pages)
24 August 2005New director appointed (3 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
22 June 2005Full accounts made up to 31 December 2004 (6 pages)
22 June 2005Full accounts made up to 31 December 2004 (6 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
24 September 2004Return made up to 22/08/04; full list of members (6 pages)
24 September 2004Return made up to 22/08/04; full list of members (6 pages)
29 June 2004Full accounts made up to 31 December 2003 (6 pages)
29 June 2004Full accounts made up to 31 December 2003 (6 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003Director resigned (1 page)
9 September 2003Return made up to 22/08/03; full list of members (6 pages)
9 September 2003Return made up to 22/08/03; full list of members (6 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
25 June 2003Full accounts made up to 31 December 2002 (6 pages)
25 June 2003Full accounts made up to 31 December 2002 (6 pages)
17 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2002Registered office changed on 29/10/02 from: 336 strand london WC2R 1HB (1 page)
29 October 2002Registered office changed on 29/10/02 from: 336 strand london WC2R 1HB (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
3 September 2002Return made up to 22/08/02; full list of members (6 pages)
3 September 2002Return made up to 22/08/02; full list of members (6 pages)
17 May 2002Full accounts made up to 31 December 2001 (7 pages)
17 May 2002Full accounts made up to 31 December 2001 (7 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
7 September 2001Return made up to 22/08/01; full list of members (6 pages)
7 September 2001Return made up to 22/08/01; full list of members (6 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
15 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
15 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
22 August 2000Incorporation (39 pages)
22 August 2000Incorporation (39 pages)