London
WC2N 6NJ
Director Name | Mr John Michael Hawkins |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Director Name | Dr Martin William Edwards |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(5 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Reneuron Holdings Plc 10 Nugent Road, Surrey Research Park Guildford Surrey GU2 7AF |
Director Name | Dr John David Sinden |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 October 2000(5 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 09 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reneuron Uk Limited 10 Nugent Road Surrey Research Park Guildford Surrey GU2 7AF |
Director Name | Prof Trevor Mervyn Jones |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nugent Road Surrey Research Park Guildford Surrey GU2 7AF |
Director Name | Peter Stephen Keen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX |
Director Name | Prof Peter David Stonier |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 June 2003) |
Role | Pharmaceutical Consultant |
Correspondence Address | Reneuron Holdings Plc 10 Nugent Road, Surrey Research Park Guildford Surrey GU2 7AF |
Secretary Name | Dr Jane Elizabeth Whitrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 week, 5 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gun Lane Knebworth Hertfordshire SG3 6BH |
Director Name | Andrew Hayden |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 June 2003) |
Role | Fund Manager |
Correspondence Address | Crooke Oast Crooke Road Brenchley Kent TN12 7BE |
Director Name | Michael Elliott Hunt |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nugent Road Guildford Surrey GU2 7AF |
Secretary Name | Michael Elliott Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nugent Road Guildford Surrey GU2 7AF |
Director Name | Mr Mark James Docherty |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 King Street St James'S London SW1Y 6RJ |
Director Name | Mr Mark Rowland Clement |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 King Street London SW1Y 6RJ |
Secretary Name | Mr Patrick Huggins |
---|---|
Status | Resigned |
Appointed | 01 May 2010(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 November 2013) |
Role | Company Director |
Correspondence Address | 10 Nugent Road Surrey Research Park Guildford Surrey GU2 7AF |
Secretary Name | Mr Richard Moulson |
---|---|
Status | Resigned |
Appointed | 05 November 2013(13 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 September 2014) |
Role | Company Director |
Correspondence Address | 10 Nugent Road Surrey Research Park Guildford Surrey GU2 7AF |
Director Name | Olav Hellebo |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 November 2016(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Reneuron Pencoed Business Park Pencoed Bridgend CF35 5HY Wales |
Director Name | Ms Catherine Ann Isted |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2021(21 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Reneuron Pencoed Business Park Pencoed Bridgend CF35 5HY Wales |
Website | reneuron.com |
---|---|
Email address | [email protected] |
Telephone | 01483 302560 |
Telephone region | Guildford |
Registered Address | C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
7 January 2023 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
4 January 2023 | Appointment of Mr John Michael Hawkins as a director on 31 December 2022 (2 pages) |
3 January 2023 | Appointment of Mr Iain Gladstone Ross as a director on 31 December 2022 (2 pages) |
3 January 2023 | Termination of appointment of Catherine Ann Isted as a director on 31 December 2022 (1 page) |
28 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
1 March 2022 | Termination of appointment of Olav Hellebo as a director on 28 February 2022 (1 page) |
4 November 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
14 October 2021 | Appointment of Ms Catherine Ann Isted as a director on 11 October 2021 (2 pages) |
28 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
1 June 2021 | Termination of appointment of Michael Elliott Hunt as a director on 31 May 2021 (1 page) |
30 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
4 September 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
1 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
11 September 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
3 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 March 2018 (13 pages) |
26 October 2017 | Full accounts made up to 31 March 2017 (12 pages) |
26 October 2017 | Full accounts made up to 31 March 2017 (12 pages) |
12 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
24 November 2016 | Appointment of Mr Olav Hellebo as a director on 9 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Olav Hellebo as a director on 9 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of John David Sinden as a director on 9 November 2016 (1 page) |
10 November 2016 | Termination of appointment of John David Sinden as a director on 9 November 2016 (1 page) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
29 February 2016 | Registered office address changed from 10 Nugent Road Surrey Research Park Guildford Surrey GU2 7AF to Reneuron Pencoed Business Park Pencoed Bridgend CF35 5HY on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 10 Nugent Road Surrey Research Park Guildford Surrey GU2 7AF to Reneuron Pencoed Business Park Pencoed Bridgend CF35 5HY on 29 February 2016 (1 page) |
19 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
19 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
26 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
24 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Termination of appointment of Richard Moulson as a secretary on 22 September 2014 (1 page) |
24 October 2014 | Termination of appointment of Richard Moulson as a secretary on 22 September 2014 (1 page) |
24 October 2014 | Termination of appointment of Richard Moulson as a secretary on 22 September 2014 (1 page) |
24 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Termination of appointment of Richard Moulson as a secretary on 22 September 2014 (1 page) |
16 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
16 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
12 February 2014 | Termination of appointment of Mark Docherty as a director (1 page) |
12 February 2014 | Termination of appointment of Mark Docherty as a director (1 page) |
12 November 2013 | Appointment of Mr Richard Moulson as a secretary (1 page) |
12 November 2013 | Appointment of Mr Richard Moulson as a secretary (1 page) |
11 November 2013 | Termination of appointment of Patrick Huggins as a secretary (1 page) |
11 November 2013 | Termination of appointment of Patrick Huggins as a secretary (1 page) |
24 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
27 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
27 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
10 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (17 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (17 pages) |
10 July 2012 | Termination of appointment of Trevor Jones as a director (2 pages) |
10 July 2012 | Termination of appointment of Trevor Jones as a director (2 pages) |
10 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
11 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Full accounts made up to 31 March 2010 (19 pages) |
31 August 2010 | Full accounts made up to 31 March 2010 (19 pages) |
1 June 2010 | Appointment of Mr Patrick Huggins as a secretary (1 page) |
1 June 2010 | Appointment of Mr Patrick Huggins as a secretary (1 page) |
1 June 2010 | Termination of appointment of Michael Hunt as a secretary (1 page) |
1 June 2010 | Termination of appointment of Michael Hunt as a secretary (1 page) |
18 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
29 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
29 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
29 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
29 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (18 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (18 pages) |
6 November 2007 | Return made up to 28/09/07; no change of members (8 pages) |
6 November 2007 | Return made up to 28/09/07; no change of members (8 pages) |
30 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
30 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
12 October 2006 | Return made up to 28/09/06; full list of members (8 pages) |
12 October 2006 | Return made up to 28/09/06; full list of members (8 pages) |
30 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
30 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
3 November 2005 | Return made up to 28/09/05; full list of members (8 pages) |
3 November 2005 | Return made up to 28/09/05; full list of members (8 pages) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
28 October 2004 | Return made up to 28/09/04; no change of members
|
28 October 2004 | Return made up to 28/09/04; no change of members
|
12 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
22 October 2003 | Certificate of change of name and re-registration from Public Limited Company to Private (2 pages) |
22 October 2003 | Certificate of change of name and re-registration from Public Limited Company to Private (2 pages) |
22 October 2003 | Application for reregistration from PLC to private (1 page) |
22 October 2003 | Resolutions
|
22 October 2003 | Resolutions
|
22 October 2003 | Application for reregistration from PLC to private (1 page) |
22 October 2003 | Re-registration of Memorandum and Articles (13 pages) |
22 October 2003 | Re-registration of Memorandum and Articles (13 pages) |
21 October 2003 | Return made up to 28/09/03; bulk list available separately
|
21 October 2003 | Return made up to 28/09/03; bulk list available separately
|
9 October 2003 | New director appointed (3 pages) |
9 October 2003 | New director appointed (3 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
18 July 2003 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
18 July 2003 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
10 February 2003 | Auditor's resignation (1 page) |
10 February 2003 | Auditor's resignation (1 page) |
11 October 2002 | Return made up to 28/09/02; bulk list available separately
|
11 October 2002 | Return made up to 28/09/02; bulk list available separately
|
17 September 2002 | Resolutions
|
17 September 2002 | Resolutions
|
14 August 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
14 August 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
2 July 2002 | Director's particulars changed (1 page) |
2 July 2002 | Director's particulars changed (1 page) |
2 July 2002 | Director's particulars changed (1 page) |
2 July 2002 | Director's particulars changed (1 page) |
2 July 2002 | Director's particulars changed (1 page) |
2 July 2002 | Director's particulars changed (1 page) |
2 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2001 | Particulars of contract relating to shares (4 pages) |
3 November 2001 | Particulars of contract relating to shares (4 pages) |
26 October 2001 | Return made up to 28/09/01; bulk list available separately (9 pages) |
26 October 2001 | Return made up to 28/09/01; bulk list available separately (9 pages) |
12 October 2001 | Resolutions
|
12 October 2001 | Resolutions
|
6 September 2001 | Group of companies' accounts made up to 31 March 2001 (52 pages) |
6 September 2001 | Group of companies' accounts made up to 31 March 2001 (52 pages) |
20 August 2001 | Ad 10/08/01--------- £ si [email protected]=98672 £ ic 3487699/3586371 (2 pages) |
20 August 2001 | Ad 10/08/01--------- £ si [email protected]=98672 £ ic 3487699/3586371 (2 pages) |
6 February 2001 | New secretary appointed;new director appointed (2 pages) |
6 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | Location of register of members (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Location of register of members (1 page) |
2 February 2001 | Secretary resigned (1 page) |
12 January 2001 | Ad 20/12/00--------- £ si [email protected]=99810 £ ic 3387889/3487699 (2 pages) |
12 January 2001 | Ad 20/12/00--------- £ si [email protected]=99810 £ ic 3387889/3487699 (2 pages) |
9 January 2001 | Ad 06/11/00--------- £ si 2387888@1=2387888 £ ic 1000001/3387889 (4 pages) |
9 January 2001 | Particulars of contract relating to shares (4 pages) |
9 January 2001 | Ad 16/11/00--------- £ si [email protected]=1000000 £ ic 1/1000001 (2 pages) |
9 January 2001 | Particulars of contract relating to shares (4 pages) |
9 January 2001 | Ad 16/11/00--------- £ si [email protected]=1000000 £ ic 1/1000001 (2 pages) |
9 January 2001 | Ad 06/11/00--------- £ si 2387888@1=2387888 £ ic 1000001/3387889 (4 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: europoint centre 5-11 lavington street london SE1 0NZ (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: europoint centre 5-11 lavington street london SE1 0NZ (1 page) |
20 December 2000 | £ nc 5000000/13000000 06/11/00 (1 page) |
20 December 2000 | £ nc 5000000/13000000 06/11/00 (1 page) |
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
15 December 2000 | Nc inc already adjusted 06/11/00 (1 page) |
15 December 2000 | Resolutions
|
15 December 2000 | Nc inc already adjusted 06/11/00 (1 page) |
15 December 2000 | Resolutions
|
23 November 2000 | Amending resolution (5 pages) |
23 November 2000 | Amending resolution (5 pages) |
15 November 2000 | Location of register of members (non legible) (1 page) |
15 November 2000 | Location of register of members (non legible) (1 page) |
14 November 2000 | Prospectus (104 pages) |
14 November 2000 | Prospectus (104 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
7 November 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 November 2000 | Auditor's report (1 page) |
7 November 2000 | Application for reregistration from private to PLC (1 page) |
7 November 2000 | Re-registration of Memorandum and Articles (74 pages) |
7 November 2000 | Balance Sheet (1 page) |
7 November 2000 | Declaration on reregistration from private to PLC (1 page) |
7 November 2000 | Auditor's report (1 page) |
7 November 2000 | Auditor's statement (1 page) |
7 November 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 November 2000 | Resolutions
|
7 November 2000 | Declaration on reregistration from private to PLC (1 page) |
7 November 2000 | Auditor's statement (1 page) |
7 November 2000 | Application for reregistration from private to PLC (1 page) |
7 November 2000 | Balance Sheet (1 page) |
7 November 2000 | Re-registration of Memorandum and Articles (74 pages) |
7 November 2000 | Resolutions
|
23 October 2000 | Location of register of members (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Location of register of members (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New secretary appointed (1 page) |
16 October 2000 | New director appointed (2 pages) |
9 October 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
28 September 2000 | Incorporation (17 pages) |
28 September 2000 | Incorporation (17 pages) |