1 Kings Arms Yard
London
EC2R 7AF
Director Name | Mr Ioannis Kyriakopoulos |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(18 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 October 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 23 years, 5 months |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 October 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 23 years, 5 months |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Piers Minoprio |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | The Kennels Bells Yew Green Frant Tunbridge Wells Kent TN3 9AX |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 July 2007) |
Role | General Manager Spv Management |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Mr Stuart Richard Cloke |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2003) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sequoia Gardens Orpington Kent BR6 0TZ |
Director Name | Mr James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Astwood Mews South Kensington London SW7 4DE |
Director Name | Mrs Mignon Clarke-Whelan |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(13 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 12 September 2018) |
Role | Head Of Corporate Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Robert Sutton |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2018(17 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 March 2019) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilmington Trust Sp Services (London) Limited 1 King's Arms Yard London EC2R 7AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | aviva.com |
---|---|
Telephone | 0117 3788361 |
Telephone region | Bristol |
Registered Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50k at £1 | Equity Release Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Equity Release Holdings LTD & Martin Mcdermott 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,494,000 |
Net Worth | £30,000 |
Cash | £45,029,000 |
Current Liabilities | £301,847,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
21 December 2005 | Delivered on: 10 January 2006 Persons entitled: Citicorp Trustee Company Limited as Trustee for the Secured Creditors Classification: Supplemental assignation in security Secured details: All monies due or to become due from the company to the chargee and/or the receiver, the administrator, the swap counter party, the gic provider, liquidity facility provider, principal paying agent, the account bank, the agent bank, the start up loan provider, the warehouse loan provider, the originator on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole right title interest and benefit in and to the scottish trust property and the scottish declaration of trust including all rights to receive payment of any amounts which may become payable. See the mortgage charge document for full details. Outstanding |
---|---|
21 December 2005 | Delivered on: 22 December 2005 Persons entitled: Citicorp Trustee Company Limited for Itself and on Behalf of the Secured Creditors Classification: Supplemental deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interest in the administration and cash handling agreement, the mortgage sale agreement, the interest rate swap agreement, the termination swap agreement, the guaranteed investment contract, the corporate services agreement and the bank account agreement. See the mortgage charge document for full details. Outstanding |
30 March 2001 | Delivered on: 18 April 2001 Persons entitled: Citicorp Trustee Company Limited (For Itself and on Behalf of the Securedcreditors) Classification: Assignation in security Secured details: All monies and liabilities due or to become due,owing or payable by the company (the"issuer") to or to the order of the chargee (for itself and on behalf of the secured creditors) under,pursuant to or in connection with the transaction documents and under or in respect of the notes,the coupons and the trust deed at the time and in the manner provided therein,whether as principal or surety and whether or not jointly or with another (all terms as defined). Particulars: The whole right title interest and benefit in and to the scottish trust property and the scottish declaration of trust including all rights to receive payments of any amounts which may become payable to the issuer thereunder,all payments received by the issuer thereunder including without limitation,all rights to serve notices and/or make demands thereunder and/or to take such steps as are required to cause payments to become due or payable thereunder and all rights of action in respect of any breach thereof and all rights to receive damages or obtain other relief in respect thereof. See the mortgage charge document for full details. Outstanding |
30 March 2001 | Delivered on: 10 April 2001 Persons entitled: Citicorp Trustee Company Limited (As Trustee for Itself and on Behalf Ofthe Secured Creditors) Classification: Deed of charge between the issuer, citicorp trustee company limited, norwich union equity release limited, citibank N.A., barclays bank PLC and master definitions and construction schedule Secured details: All monies and liabilities due or to become due, owing or payable by the company (the "issuer") to or to the order of the trustee and/or any receiver under, pursuant to or in connection with the deed of charge or any of the other transaction documents,under or in respect of the notes,the coupons and the trust deed to the administrator in its capacity as such under or pursuant to the administration and cash handling agreement or the deed of charge,to the swap counterparty in its capacity as such under or pursuant to the interest rate swap agreement and the termination swap agreement or the deed of charge,to the gic provider in its capacity as such under or pursuant to the guaranteed investment contract or the deed of charge,to the liquidity facility provider in its capacity as such under or pursuant to the liquidity facility agreement or the deed of charge,to the principal paying agent under or pursuant to the agency agreement or the deed of charge,to the account bank under or pursuant to the bank account agreement or the deed of charge,to the agent bank under or pursuant to the agency agreement or the deed of charge,to the start-up loan provider under or pursuant to the start-up loan agreement or the deed of charge,to the secured creditors under and pursuant to the transaction documents (all terms as defined). Particulars: All the issuer's right, title, interest and benefit present and future in, to and under the portfolio, including for the avoidance of doubt all interests sold or agreed to be sold to the issuer pursuant to clauses 2.1 and 4.1 of the mortgage sale agreement.. See the mortgage charge document for full details. Outstanding |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
9 July 2020 | Full accounts made up to 31 December 2019 (35 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
17 June 2019 | Full accounts made up to 31 December 2018 (36 pages) |
4 April 2019 | Appointment of Mr Ioannis Kyriakopoulos as a director on 26 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page) |
21 January 2019 | Second filing for the termination of Mignon Clarke-Whelan as a director (5 pages) |
15 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
12 September 2018 | Termination of appointment of Mignon Clarke-Whelan as a director on 12 August 2018
|
12 September 2018 | Appointment of Mr Robert Sutton as a director on 12 September 2018 (2 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (33 pages) |
15 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
27 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages) |
13 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages) |
19 October 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
19 October 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
2 July 2015 | Full accounts made up to 31 December 2014 (28 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (28 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
10 September 2014 | Appointment of Miss Mignon Clarke as a director on 27 August 2014 (3 pages) |
10 September 2014 | Appointment of Miss Mignon Clarke as a director on 27 August 2014 (3 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (30 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (30 pages) |
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
3 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
2 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Auditor's resignation (1 page) |
20 August 2012 | Auditor's resignation (1 page) |
31 July 2012 | Auditor's resignation (1 page) |
31 July 2012 | Auditor's resignation (1 page) |
3 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
26 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (25 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (25 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
30 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (24 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (24 pages) |
26 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
8 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
8 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
10 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
10 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 June 2007 | Full accounts made up to 31 December 2006 (21 pages) |
28 June 2007 | Full accounts made up to 31 December 2006 (21 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
28 September 2006 | Return made up to 20/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 20/09/06; full list of members (3 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (25 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (25 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
10 January 2006 | Particulars of mortgage/charge (16 pages) |
10 January 2006 | Particulars of mortgage/charge (16 pages) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2005 | Particulars of mortgage/charge (26 pages) |
22 December 2005 | Particulars of mortgage/charge (26 pages) |
21 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
21 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
23 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
23 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
23 September 2004 | Return made up to 20/09/04; full list of members (3 pages) |
23 September 2004 | Return made up to 20/09/04; full list of members (3 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
9 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 78 cannon street london EC4P 5LN (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 78 cannon street london EC4P 5LN (1 page) |
1 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 June 2003 | Director's particulars changed (1 page) |
23 June 2003 | Director's particulars changed (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
27 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
27 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
18 January 2002 | New director appointed (4 pages) |
18 January 2002 | New director appointed (4 pages) |
17 January 2002 | New director appointed (3 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (7 pages) |
17 January 2002 | New director appointed (3 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (7 pages) |
5 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
5 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
18 April 2001 | Particulars of mortgage/charge (35 pages) |
18 April 2001 | Particulars of mortgage/charge (35 pages) |
10 April 2001 | Particulars of mortgage/charge (35 pages) |
10 April 2001 | Particulars of mortgage/charge (35 pages) |
28 March 2001 | Listing of particulars (112 pages) |
28 March 2001 | Listing of particulars (112 pages) |
20 March 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
20 March 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
18 December 2000 | Ad 27/11/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
18 December 2000 | Ad 27/11/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 December 2000 | Location of register of members (1 page) |
4 December 2000 | Location of register of members (1 page) |
30 November 2000 | Application to commence business (2 pages) |
30 November 2000 | Certificate of authorisation to commence business and borrow (1 page) |
30 November 2000 | Application to commence business (2 pages) |
30 November 2000 | Certificate of authorisation to commence business and borrow (1 page) |
19 October 2000 | Company name changed forecastgrowth public LIMITED co mpany\certificate issued on 19/10/00 (2 pages) |
19 October 2000 | Company name changed forecastgrowth public LIMITED co mpany\certificate issued on 19/10/00 (2 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 October 2000 | New director appointed (5 pages) |
18 October 2000 | New secretary appointed;new director appointed (9 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (5 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New director appointed (7 pages) |
18 October 2000 | New secretary appointed;new director appointed (9 pages) |
18 October 2000 | New director appointed (7 pages) |
20 September 2000 | Incorporation (17 pages) |
20 September 2000 | Incorporation (17 pages) |