Chiswick
London
W4 5YA
Director Name | Mr Juri Krehovetski |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Business Development Consultant |
Country of Residence | England |
Correspondence Address | Building 3, Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mr Johan Anders Brynte |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 03 March 2022(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Building 3, Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Antonakis Antoniades |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | H R House 447a High Road North Finchley London N12 0AF |
Director Name | Andreas Terezakis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 4 Pendelis Street PO Box 29000 2084 Nicosia Cyprus |
Director Name | Alexander Bogdanov |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 31 August 2000(1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 February 2002) |
Role | Software Engineer |
Country of Residence | Russia |
Correspondence Address | 24/1/105 Dorojnaya Street Moscow 113535 Russia |
Director Name | Christopher Hayes |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(2 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 31 December 2018) |
Role | Businessman |
Country of Residence | Sweden |
Correspondence Address | Building 3, Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Alexander Bogdanov |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 02 January 2003(2 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 03 March 2022) |
Role | Software Engineer |
Country of Residence | Russia |
Correspondence Address | Building 3, Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mr Stephen Richard Page |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 April 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Secretary Name | Stephen Richard Page |
---|---|
Status | Resigned |
Appointed | 03 January 2013(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 2019) |
Role | Company Director |
Correspondence Address | Building 3, Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mr Alexander Shyla |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | Mr Simon William Rupert Pearson-Miles |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Queen Victoria Street 2nd Floor London EC4N 4UA |
Secretary Name | Mr Daniel Paul Rivers |
---|---|
Status | Resigned |
Appointed | 01 February 2019(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 May 2022) |
Role | Company Director |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Secretary Name | The Bonalbo Group UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | Suite 32-35 London Fruit Exchange Brushfield Street London E1 6EU |
Director Name | Bonalbo Management (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 January 2007) |
Correspondence Address | Suite 32-35 London Fruit Exchange Brushfield Street London E1 6EU |
Secretary Name | Aldbridge Corporate Advisory Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 January 2013) |
Correspondence Address | 7th Floor 52/54 Gracechurch Street London EC3V 0EH |
Website | colvir.co.uk |
---|---|
Telephone | 020 81448917 |
Telephone region | London |
Registered Address | Building 3, Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
80k at £1 | Alexander Bogdanov 8.00% Ordinary |
---|---|
400k at £1 | Christopher Hayes 40.00% Ordinary |
300k at £1 | Dr Colin Johnston 30.00% Ordinary |
220k at £1 | Alexander Shyla 22.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,204,912 |
Gross Profit | £2,585,773 |
Net Worth | £4,570,603 |
Cash | £3,825,910 |
Current Liabilities | £2,624,142 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
22 July 2014 | Delivered on: 31 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
22 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Group of companies' accounts made up to 31 December 2019 (54 pages) |
4 July 2019 | Confirmation statement made on 1 June 2019 with no updates (2 pages) |
25 June 2019 | Group of companies' accounts made up to 31 December 2018 (53 pages) |
8 March 2019 | Withdrawal of a person with significant control statement on 8 March 2019 (2 pages) |
2 February 2019 | Termination of appointment of Stephen Richard Page as a secretary on 1 February 2019 (1 page) |
2 February 2019 | Appointment of Mr Daniel Paul Rivers as a secretary on 1 February 2019 (2 pages) |
28 January 2019 | Notification of Johan Anders Brynte as a person with significant control on 26 September 2018 (2 pages) |
2 January 2019 | Cessation of Christopher Patrick Hayes as a person with significant control on 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Christopher Hayes as a director on 31 December 2018 (1 page) |
2 January 2019 | Notification of a person with significant control statement (2 pages) |
19 October 2018 | Director's details changed for Alexander Bogdanov on 15 October 2018 (2 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (48 pages) |
25 September 2018 | Registered office address changed from 34 Ely Place London EC1N 6TD to Building 3, Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on 25 September 2018 (1 page) |
26 August 2018 | Appointment of Mr Juri Krehovetski as a director on 1 August 2018 (2 pages) |
30 July 2018 | Appointment of Mr Filipe Ledesma Dos Santos as a director on 9 July 2018 (2 pages) |
2 June 2018 | Cessation of Colin Ian Johnston as a person with significant control on 15 May 2018 (1 page) |
2 June 2018 | Termination of appointment of Alexander Shyla as a director on 31 May 2018 (1 page) |
2 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
30 April 2018 | Termination of appointment of Stephen Richard Page as a director on 30 April 2018 (1 page) |
26 April 2018 | Termination of appointment of Simon William Rupert Pearson-Miles as a director on 1 April 2018 (1 page) |
14 December 2017 | Group of companies' accounts made up to 31 December 2016 (48 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
3 April 2017 | Group of companies' accounts made up to 31 December 2015 (46 pages) |
3 April 2017 | Group of companies' accounts made up to 31 December 2015 (46 pages) |
21 August 2016 | Director's details changed for Mr Alexander Shyla on 2 June 2016 (2 pages) |
21 August 2016 | Director's details changed for Mr Alexander Shyla on 2 June 2016 (2 pages) |
8 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
6 December 2015 | Appointment of Simon William Rupert Pearson-Miles as a director on 1 December 2015 (2 pages) |
6 December 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
6 December 2015 | Appointment of Simon William Rupert Pearson-Miles as a director on 1 December 2015 (2 pages) |
6 December 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
23 March 2015 | Appointment of Alexander Shyla as a director on 15 January 2015 (2 pages) |
23 March 2015 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
23 March 2015 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
23 March 2015 | Appointment of Alexander Shyla as a director on 15 January 2015 (2 pages) |
31 December 2014 | Secretary's details changed for Stephen Richard Page on 1 June 2014 (1 page) |
31 December 2014 | Secretary's details changed for Stephen Richard Page on 1 June 2014 (1 page) |
31 December 2014 | Secretary's details changed for Stephen Richard Page on 1 June 2014 (1 page) |
13 August 2014 | Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England EC3V 0EH to 34 Ely Place London EC1N 6TD on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England EC3V 0EH to 34 Ely Place London EC1N 6TD on 13 August 2014 (1 page) |
31 July 2014 | Registration of charge 040621770001, created on 22 July 2014 (18 pages) |
31 July 2014 | Registration of charge 040621770001, created on 22 July 2014 (18 pages) |
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
19 November 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
19 November 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
8 July 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 8 July 2013 (1 page) |
2 July 2013 | Auditor's resignation (1 page) |
2 July 2013 | Auditor's resignation (1 page) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
30 May 2013 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Resolutions
|
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | Appointment of Stephen Richard Page as a secretary (2 pages) |
4 January 2013 | Appointment of Stephen Richard Page as a secretary (2 pages) |
3 January 2013 | Termination of appointment of Aldbridge Corporate Advisory Services Limited as a secretary (1 page) |
3 January 2013 | Termination of appointment of Aldbridge Corporate Advisory Services Limited as a secretary (1 page) |
29 June 2012 | Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages) |
24 May 2012 | Auditor's resignation (2 pages) |
24 May 2012 | Auditor's resignation (2 pages) |
23 April 2012 | Section 519 (1 page) |
23 April 2012 | Section 519 (1 page) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
3 June 2011 | Director's details changed for Mr Stephen Richard Page on 30 May 2011 (2 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Director's details changed for Alexander Bogdanov on 30 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Stephen Richard Page on 30 May 2011 (2 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Director's details changed for Christopher Hayes on 30 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Alexander Bogdanov on 30 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Christopher Hayes on 30 May 2011 (2 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
27 April 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 7TH floor tricor 52/54 gracechurch street london EC3V 0EH (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 7TH floor tricor 52/54 gracechurch street london EC3V 0EH (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 7TH floor 52-54 gracechurch street london EC3V 0EH (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 7TH floor 52-54 gracechurch street london EC3V 0EH (1 page) |
11 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from northumberland house aldbridge suite 230 high street, bromley kent BR1 1PQ (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from northumberland house aldbridge suite 230 high street, bromley kent BR1 1PQ (1 page) |
8 June 2009 | Location of debenture register (1 page) |
8 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Location of debenture register (1 page) |
7 June 2009 | Secretary's change of particulars / aldbridge corporate advisory services LIMITED / 01/06/2009 (1 page) |
7 June 2009 | Secretary's change of particulars / aldbridge corporate advisory services LIMITED / 01/06/2009 (1 page) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
10 June 2008 | Director's change of particulars / alexandre bogdanov / 01/01/2008 (2 pages) |
10 June 2008 | Director's change of particulars / alexandre bogdanov / 01/01/2008 (2 pages) |
7 May 2008 | Ad 04/12/07\gbp si 297000@1=297000\gbp ic 10000/307000\ (2 pages) |
7 May 2008 | Ad 04/12/07\gbp si 396000@1=396000\gbp ic 307000/703000\ (2 pages) |
7 May 2008 | Ad 04/12/07\gbp si 297000@1=297000\gbp ic 703000/1000000\ (2 pages) |
7 May 2008 | Ad 04/12/07\gbp si 297000@1=297000\gbp ic 10000/307000\ (2 pages) |
7 May 2008 | Ad 04/12/07\gbp si 396000@1=396000\gbp ic 307000/703000\ (2 pages) |
7 May 2008 | Ad 04/12/07\gbp si 297000@1=297000\gbp ic 703000/1000000\ (2 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
21 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
21 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
2 August 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
2 August 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 March 2007 | New secretary appointed (1 page) |
1 March 2007 | New secretary appointed (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 2-4 great eastern street london EC2A 3NT (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 2-4 great eastern street london EC2A 3NT (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: fourth floor 2-4 great eastern street london EC2A 3NT (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: fourth floor 2-4 great eastern street london EC2A 3NT (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page) |
28 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
28 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
27 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
27 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
21 September 2004 | Return made up to 24/08/04; full list of members
|
21 September 2004 | Return made up to 24/08/04; full list of members
|
2 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
1 October 2003 | Return made up to 24/08/03; no change of members (7 pages) |
1 October 2003 | Return made up to 24/08/03; no change of members (7 pages) |
8 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
8 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
28 April 2003 | New director appointed (1 page) |
28 April 2003 | New director appointed (1 page) |
28 April 2003 | New director appointed (1 page) |
28 April 2003 | New director appointed (1 page) |
3 October 2002 | Return made up to 24/08/02; no change of members
|
3 October 2002 | Return made up to 24/08/02; no change of members
|
16 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
16 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
3 August 2002 | Director resigned (1 page) |
3 August 2002 | Director resigned (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: 10 stratton street mayfair london W1J 8LG (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: 10 stratton street mayfair london W1J 8LG (1 page) |
19 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
19 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
3 July 2001 | Resolutions
|
3 July 2001 | Resolutions
|
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 447A high road london N12 0AF (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 447A high road london N12 0AF (1 page) |
5 October 2000 | Ad 24/08/00--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
5 October 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
5 October 2000 | Ad 24/08/00--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
5 October 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
24 August 2000 | Incorporation (18 pages) |
24 August 2000 | Incorporation (18 pages) |