Company NameOMD Emea Limited
DirectorsDavid Geraint Thomas Jeremiah and Blake Reynolds Cuthbert
Company StatusActive
Company Number04094368
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 5 months ago)
Previous NameOMD International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed23 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr David Geraint Thomas Jeremiah
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(17 years after company formation)
Appointment Duration6 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBankside 2 90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Blake Reynolds Cuthbert
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCeo Of Omd Emea
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Johan Harmanus Denekamp
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Tower Walk
7 St Katharines Dock
London
E1W 1LP
Director NameColin Andrew Gottlieb
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(3 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 21 May 2001)
RoleManaging Director
Correspondence Address393 Cockfosters Road
Hadley Wood
Barnet
Hertfordshire
EN4 0JS
Director NameBrian James Bastible
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2001(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2003)
RoleFinance Director
Correspondence Address29 Hillfield Avenue
Crouch End
London
N8 7DS
Director NamePaul John Taylor
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2005)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotsbury House
Coombe Hill Road
Kingston
Surrey
KT2 7DY
Director NameMrs Shirley Watson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address68 Games Road
Ludgrove Hall
Barnet
Hertfordshire
EN4 9HT
Director NameMr Martin Telling
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(1 year, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFitzroy House 11 Chenies Street
London
WC1E 7EY
Director NameMr Nicholas Vincent Manning
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 05 April 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Parkmead
London
SW15 5BS
Director NameMr Steve Williams
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(6 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Queens Road
Beckenham
Kent
BR3 4JJ
Director NameMrs Philippa Anne Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(10 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitzroy House 11 Chenies Street
London
WC1E 7EY
Director NameMr Ronald James Bell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(16 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMrs Joanna Vicki Lawrence
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(16 years, 4 months after company formation)
Appointment Duration7 months (resigned 29 September 2017)
RoleChief Content Officer
Country of ResidenceEngland
Correspondence Address10 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMr Damian Timothy Winstanley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 2018)
RoleChief Client Officer
Country of ResidenceEngland
Correspondence Address10 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMr Guy Marks
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(17 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 May 2022)
RoleCeo Omd Emea
Country of ResidenceEngland
Correspondence Address82 Charing Cross Road
London
WC2H 0BA

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Turnover£21,004,694
Net Worth£3,064,437
Cash£4,074
Current Liabilities£136,487,404

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

15 July 2023Full accounts made up to 31 December 2022 (106 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
24 August 2022Full accounts made up to 31 December 2021 (28 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
19 May 2022Appointment of Mr Blake Reynolds Cuthbert as a director on 18 May 2022 (2 pages)
19 May 2022Termination of appointment of Guy Marks as a director on 18 May 2022 (1 page)
27 September 2021Full accounts made up to 31 December 2020 (28 pages)
5 July 2021Director's details changed for Mr David Geraint Thomas Jeremiah on 1 July 2021 (2 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
3 December 2020Full accounts made up to 31 December 2019 (26 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
2 August 2019Full accounts made up to 31 December 2018 (25 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (6 pages)
10 December 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
10 December 2018Change of details for Omnicom Media Group Europe Limited as a person with significant control on 3 September 2018 (2 pages)
5 September 2018Registered office address changed from Bankside 3 90-100 Southwark Street London SE1 0SW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
4 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90-100 Southwark Street London SE1 0SW on 4 September 2018 (1 page)
27 July 2018Full accounts made up to 31 December 2017 (22 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
11 April 2018Appointment of Mr Guy Marks as a director on 29 March 2018 (2 pages)
3 April 2018Termination of appointment of Damian Timothy Winstanley as a director on 31 March 2018 (1 page)
1 November 2017Termination of appointment of Ronald James Bell as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Ronald James Bell as a director on 1 November 2017 (1 page)
31 October 2017Appointment of Mr David Geraint Thomas Jeremiah as a director on 23 October 2017 (2 pages)
31 October 2017Appointment of Mr David Geraint Thomas Jeremiah as a director on 23 October 2017 (2 pages)
29 September 2017Termination of appointment of Joanna Vicki Lawrence as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Joanna Vicki Lawrence as a director on 29 September 2017 (1 page)
11 September 2017Director's details changed for Mr Damian Timothy Winstanley on 28 July 2017 (2 pages)
11 September 2017Director's details changed for Mr Damian Timothy Winstanley on 28 July 2017 (2 pages)
25 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
25 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
25 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
25 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
25 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (33 pages)
25 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (33 pages)
25 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
20 April 2017Appointment of Mr Damian Timothy Winstanley as a director on 1 March 2017 (2 pages)
20 April 2017Appointment of Mr Damian Timothy Winstanley as a director on 1 March 2017 (2 pages)
10 April 2017Termination of appointment of Martin Telling as a director on 1 March 2017 (1 page)
10 April 2017Termination of appointment of Philippa Anne Brown as a director on 1 March 2017 (1 page)
10 April 2017Termination of appointment of Philippa Anne Brown as a director on 1 March 2017 (1 page)
10 April 2017Termination of appointment of Martin Telling as a director on 1 March 2017 (1 page)
6 April 2017Appointment of Mrs Joanna Vicki Lawrence as a director on 1 March 2017 (2 pages)
6 April 2017Appointment of Mrs Joanna Vicki Lawrence as a director on 1 March 2017 (2 pages)
6 April 2017Appointment of Mr Ronald James Bell as a director on 1 March 2017 (2 pages)
6 April 2017Appointment of Mr Ronald James Bell as a director on 1 March 2017 (2 pages)
3 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03
(3 pages)
3 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03
(3 pages)
10 November 2016Full accounts made up to 31 December 2015 (21 pages)
10 November 2016Full accounts made up to 31 December 2015 (21 pages)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
14 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
13 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
13 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(6 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(6 pages)
11 March 2016Resolutions
  • RES13 ‐ Re:frs 102 reduced disclosure framework 11/01/2016
  • RES13 ‐ Re:frs 102 reduced disclosure framework 11/01/2016
(2 pages)
11 March 2016Resolutions
  • RES13 ‐ Re:frs 102 reduced disclosure framework 11/01/2016
(2 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(6 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(6 pages)
14 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
14 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages)
14 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
14 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
14 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
14 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages)
23 October 2014Director's details changed for Mrs Philippa Anne Brown on 1 January 2014 (2 pages)
23 October 2014Director's details changed for Mr Martin Telling on 1 January 2014 (2 pages)
23 October 2014Director's details changed for Mr Martin Telling on 1 January 2014 (2 pages)
23 October 2014Director's details changed for Mrs Philippa Anne Brown on 1 January 2014 (2 pages)
23 October 2014Director's details changed for Mrs Philippa Anne Brown on 1 January 2014 (2 pages)
23 October 2014Director's details changed for Mr Martin Telling on 1 January 2014 (2 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(6 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(6 pages)
2 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
2 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
2 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
2 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (31 pages)
2 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
2 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (31 pages)
2 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
2 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
6 January 2014Section 519 (3 pages)
6 January 2014Section 519 (3 pages)
16 December 2013Sect 519 aud (3 pages)
16 December 2013Sect 519 aud (3 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(6 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
15 June 2012Full accounts made up to 31 December 2011 (20 pages)
15 June 2012Full accounts made up to 31 December 2011 (20 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
24 October 2011Termination of appointment of Steve Williams as a director (1 page)
24 October 2011Appointment of Mrs Philippa Anne Brown as a director (2 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
24 October 2011Termination of appointment of Steve Williams as a director (1 page)
24 October 2011Appointment of Mrs Philippa Anne Brown as a director (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
14 July 2010Full accounts made up to 31 December 2009 (17 pages)
14 July 2010Full accounts made up to 31 December 2009 (17 pages)
18 December 2009Full accounts made up to 31 December 2008 (15 pages)
18 December 2009Full accounts made up to 31 December 2008 (15 pages)
23 October 2009Director's details changed for Steve Williams on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Steve Williams on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Mr Martin Telling on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Mr Martin Telling on 23 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/09/2008
(11 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/09/2008
(11 pages)
23 October 2008Return made up to 23/10/08; full list of members (3 pages)
23 October 2008Return made up to 23/10/08; full list of members (3 pages)
18 June 2008Amended full accounts made up to 31 December 2007 (15 pages)
18 June 2008Amended full accounts made up to 31 December 2007 (15 pages)
5 June 2008Director's change of particulars / martin telling / 01/01/2008 (1 page)
5 June 2008Director's change of particulars / martin telling / 01/01/2008 (1 page)
3 June 2008Full accounts made up to 31 December 2007 (15 pages)
3 June 2008Full accounts made up to 31 December 2007 (15 pages)
23 October 2007Return made up to 23/10/07; full list of members (2 pages)
23 October 2007Return made up to 23/10/07; full list of members (2 pages)
23 July 2007Full accounts made up to 31 December 2006 (14 pages)
23 July 2007Full accounts made up to 31 December 2006 (14 pages)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
23 October 2006Return made up to 23/10/06; full list of members (2 pages)
23 October 2006Return made up to 23/10/06; full list of members (2 pages)
17 July 2006Full accounts made up to 31 December 2005 (15 pages)
17 July 2006Full accounts made up to 31 December 2005 (15 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
11 November 2005Return made up to 23/10/05; full list of members (7 pages)
11 November 2005Return made up to 23/10/05; full list of members (7 pages)
15 August 2005Full accounts made up to 31 December 2004 (13 pages)
15 August 2005Full accounts made up to 31 December 2004 (13 pages)
4 January 2005Full accounts made up to 31 December 2003 (15 pages)
4 January 2005Full accounts made up to 31 December 2003 (15 pages)
9 November 2004Return made up to 23/10/04; full list of members (7 pages)
9 November 2004Return made up to 23/10/04; full list of members (7 pages)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
22 December 2003Full accounts made up to 31 December 2002 (15 pages)
22 December 2003Full accounts made up to 31 December 2002 (15 pages)
10 November 2003Return made up to 23/10/03; full list of members (5 pages)
10 November 2003Return made up to 23/10/03; full list of members (5 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
26 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
26 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
4 November 2002Return made up to 23/10/02; full list of members (6 pages)
4 November 2002Return made up to 23/10/02; full list of members (6 pages)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2002Aud res sect 394 (2 pages)
9 August 2002Aud res sect 394 (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
13 June 2002Delivery ext'd 3 mth 31/12/01 (1 page)
13 June 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 March 2002Secretary's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
6 November 2001Return made up to 23/10/01; full list of members (6 pages)
6 November 2001Return made up to 23/10/01; full list of members (6 pages)
14 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
14 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
27 June 2001Director's particulars changed (1 page)
27 June 2001Director's particulars changed (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (3 pages)
22 June 2001New director appointed (3 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
23 October 2000Incorporation (18 pages)
23 October 2000Incorporation (18 pages)