Earby
Barnoldswick
BB94 0AA
Director Name | Ronald Cutting |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Sales |
Correspondence Address | 14 Centry Court Brixham Devon TQ5 9HA |
Director Name | Mrs Sylvia Lily Cutting |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 14 Centry Court Brixham Devon TQ5 9HA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mrs Justina Erica Gavin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Business Executive |
Country of Residence | Ireland |
Correspondence Address | 1 Cranmere Court Lustleigh Close, Matford Business Marsh Barton Trading Estate Exeter Devon EX2 8PW |
Director Name | Mr Liam Henry Gavin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Holiday Rentals |
Country of Residence | Ireland |
Correspondence Address | 1 Cranmere Court Lustleigh Close, Matford Business Marsh Barton Trading Estate Exeter Devon EX2 8PW |
Secretary Name | Mrs Sylvia Lily Cutting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 14 Centry Court Brixham Devon TQ5 9HA |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Alan Michael Taylor |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 November 2016) |
Role | Holiday Rentals |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cranmere Court Lustleigh Close, Matford Business Marsh Barton Trading Estate Exeter Devon EX2 8PW |
Secretary Name | Mrs Justina Erica Gavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cranmere Court Lustleigh Close, Matford Business Marsh Barton Trading Estate Exeter Devon EX2 8PW |
Director Name | Mr Richard John Carrick |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cranmere Court Lustleigh Close, Matford Business Marsh Barton Trading Estate Exeter Devon EX2 8PW |
Director Name | Mr Allan Thomas Lambert |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Triangle 4th Floor, 4-17 Hammersmith Grove London Hammersmith W6 0LG |
Director Name | Mr Geoffrey John Cowley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Mill Earby Barnoldswick BB94 0AA |
Website | www.bluechipholidays.co.uk/ |
---|---|
Telephone | 01803 855282 |
Telephone region | Torquay |
Registered Address | The Triangle 4th Floor, 4-17 Hammersmith Grove London Hammersmith W6 0LG |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
629 at £1 | Liam Gavin 57.18% Ordinary |
---|---|
55 at £1 | Manda LTD 5.00% Ordinary |
52 at £1 | Justina Gavin 4.73% Ordinary |
232 at £1 | Alan Taylor 21.09% Ordinary |
127 at £1 | Sylvia Cutting 11.55% Ordinary |
5 at £1 | Rebecca Bashford 0.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£74,159 |
Cash | £3,032,363 |
Current Liabilities | £3,679,477 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
15 April 2020 | Voluntary strike-off action has been suspended (1 page) |
14 April 2020 | Termination of appointment of Allan Thomas Lambert as a director on 31 March 2020 (1 page) |
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2020 | Application to strike the company off the register (3 pages) |
3 February 2020 | Termination of appointment of Geoffrey John Cowley as a director on 31 January 2020 (1 page) |
31 December 2019 | Resolutions
|
11 December 2019 | Statement of capital on 11 December 2019
|
11 December 2019 | Resolutions
|
11 December 2019 | Statement by Directors (1 page) |
11 December 2019 | Solvency Statement dated 10/12/19 (1 page) |
6 September 2019 | Director's details changed for Mr Geoffrey John Cowley on 1 September 2019 (2 pages) |
30 August 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
17 July 2019 | Registered office address changed from 1 Cranmere Court Lustleigh Close, Matford Business Park Marsh Barton Trading Estate Exeter Devon EX2 8PW to The Triangle 4th Floor, 4-17 Hammersmith Grove London Hammersmith W6 0LG on 17 July 2019 (1 page) |
26 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (12 pages) |
30 August 2018 | Auditor's resignation (2 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
9 November 2017 | Change of details for Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Change of details for Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Change of details for Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 8 November 2017 (2 pages) |
9 November 2017 | Change of details for Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 8 November 2017 (2 pages) |
8 November 2017 | Change of details for Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 8 November 2017 (2 pages) |
8 November 2017 | Change of details for Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 8 November 2017 (2 pages) |
18 September 2017 | Full accounts made up to 31 March 2017 (18 pages) |
18 September 2017 | Full accounts made up to 31 March 2017 (18 pages) |
13 September 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
13 September 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
11 September 2017 | Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page) |
11 September 2017 | Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page) |
6 September 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
6 September 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
31 August 2017 | Register(s) moved to registered inspection location The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG (1 page) |
31 August 2017 | Register inspection address has been changed to The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG (1 page) |
31 August 2017 | Register inspection address has been changed to The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG (1 page) |
31 August 2017 | Register(s) moved to registered inspection location The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG (1 page) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
14 November 2016 | Appointment of Mr Geoffrey John Cowley as a director on 1 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Alan Michael Taylor as a director on 1 November 2016 (1 page) |
14 November 2016 | Appointment of Mr Geoffrey John Cowley as a director on 1 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Alan Michael Taylor as a director on 1 November 2016 (1 page) |
14 November 2016 | Appointment of Mr Garry Clark Adam as a director on 1 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Garry Clark Adam as a director on 1 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Sylvia Lily Cutting as a director on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Justina Erica Gavin as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Justina Erica Gavin as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Liam Henry Gavin as a director on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Justina Erica Gavin as a director on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Justina Erica Gavin as a director on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Sylvia Lily Cutting as a director on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Justina Erica Gavin as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Liam Henry Gavin as a director on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Richard John Carrick as a director on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Justina Erica Gavin as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Richard John Carrick as a director on 1 November 2016 (1 page) |
31 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
31 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
26 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
20 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
20 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
12 November 2015 | Appointment of Mr Allan Thomas Lambert as a director on 1 July 2015 (2 pages) |
12 November 2015 | Appointment of Mr Allan Thomas Lambert as a director on 1 July 2015 (2 pages) |
12 November 2015 | Appointment of Mr Allan Thomas Lambert as a director on 1 July 2015 (2 pages) |
21 August 2015 | Appointment of Mrs Sylvia Lily Cutting as a director on 2 July 2015 (2 pages) |
21 August 2015 | Appointment of Mrs Sylvia Lily Cutting as a director on 2 July 2015 (2 pages) |
21 August 2015 | Appointment of Mrs Sylvia Lily Cutting as a director on 2 July 2015 (2 pages) |
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
19 September 2014 | Registered office address changed from Unit 1 Brixham Enterprise Estate Rea Barn Road Brixham Devon TQ5 9DF to 1 Cranmere Court Lustleigh Close, Matford Business Park Marsh Barton Trading Estate Exeter Devon EX2 8PW on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from Unit 1 Brixham Enterprise Estate Rea Barn Road Brixham Devon TQ5 9DF to 1 Cranmere Court Lustleigh Close, Matford Business Park Marsh Barton Trading Estate Exeter Devon EX2 8PW on 19 September 2014 (1 page) |
22 April 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
22 April 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
4 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
11 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 September 2012 | Director's details changed for Mrs Justina Erica Gavin on 24 April 2012 (2 pages) |
18 September 2012 | Director's details changed for Mrs Justina Erica Gavin on 24 April 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Liam Henry Gavin on 24 May 2012 (2 pages) |
18 September 2012 | Secretary's details changed for Mrs Justina Erica Gavin on 18 September 2012 (1 page) |
18 September 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
18 September 2012 | Director's details changed for Mr Liam Henry Gavin on 24 May 2012 (2 pages) |
18 September 2012 | Secretary's details changed for Mrs Justina Erica Gavin on 18 September 2012 (1 page) |
18 September 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
2 August 2012 | Director's details changed for Mr Alan Michael Taylor on 2 May 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr Alan Michael Taylor on 2 May 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr Alan Michael Taylor on 2 May 2012 (2 pages) |
7 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Appointment of Mr Richard John Carrick as a director (2 pages) |
6 January 2012 | Appointment of Mr Richard John Carrick as a director (2 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 March 2011 | Director's details changed for Mr Liam Henry Gavin on 13 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Liam Henry Gavin on 13 February 2011 (2 pages) |
4 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
13 January 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
29 September 2010 | Company name changed blue chip vacations LTD\certificate issued on 29/09/10
|
29 September 2010 | Change of name notice (2 pages) |
29 September 2010 | Change of name notice (2 pages) |
29 September 2010 | Company name changed blue chip vacations LTD\certificate issued on 29/09/10
|
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Justina Gavin on 13 March 2010 (2 pages) |
15 March 2010 | Ad 31/07/09\gbp si 10@1=10\gbp ic 1015/1025\ (1 page) |
15 March 2010 | Director's details changed for Justina Gavin on 13 March 2010 (2 pages) |
15 March 2010 | Ad 31/07/09\gbp si 10@1=10\gbp ic 1015/1025\ (1 page) |
14 March 2010 | Director's details changed for Liam Henry Gavin on 13 March 2010 (2 pages) |
14 March 2010 | Director's details changed for Alan Michael Taylor on 13 March 2010 (2 pages) |
14 March 2010 | Director's details changed for Liam Henry Gavin on 13 March 2010 (2 pages) |
14 March 2010 | Director's details changed for Alan Michael Taylor on 13 March 2010 (2 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 March 2009 | Return made up to 13/02/09; full list of members (5 pages) |
30 March 2009 | Return made up to 13/02/09; full list of members (5 pages) |
7 August 2008 | Ad 06/08/08\gbp si 15@1=15\gbp ic 1000/1015\ (2 pages) |
7 August 2008 | Ad 06/08/08\gbp si 15@1=15\gbp ic 1000/1015\ (2 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
11 March 2008 | Return made up to 13/02/08; full list of members (5 pages) |
11 March 2008 | Return made up to 13/02/08; full list of members (5 pages) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: top floor christian community centre 24 fore street brixham devon TQ5 8DS (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: top floor christian community centre 24 fore street brixham devon TQ5 8DS (1 page) |
9 October 2007 | Nc inc already adjusted 13/09/07 (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Nc inc already adjusted 13/09/07 (2 pages) |
9 October 2007 | Resolutions
|
27 September 2007 | Resolutions
|
27 September 2007 | Resolutions
|
8 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
15 March 2007 | Return made up to 13/02/07; full list of members (8 pages) |
15 March 2007 | Return made up to 13/02/07; full list of members (8 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 3 brixham marina walk berry head road brixham devon TQ5 9AF (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 3 brixham marina walk berry head road brixham devon TQ5 9AF (1 page) |
22 March 2006 | Return made up to 13/02/06; full list of members (8 pages) |
22 March 2006 | Return made up to 13/02/06; full list of members (8 pages) |
11 January 2006 | Company name changed blue chip developments (devon) l imited\certificate issued on 11/01/06 (3 pages) |
11 January 2006 | Company name changed blue chip developments (devon) l imited\certificate issued on 11/01/06 (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 March 2005 | Return made up to 13/02/05; full list of members (8 pages) |
14 March 2005 | Return made up to 13/02/05; full list of members (8 pages) |
27 February 2004 | Return made up to 13/02/04; full list of members
|
27 February 2004 | Return made up to 13/02/04; full list of members
|
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 March 2003 | Return made up to 13/02/03; full list of members (8 pages) |
8 March 2003 | Return made up to 13/02/03; full list of members (8 pages) |
8 March 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
8 March 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
16 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
16 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
9 April 2002 | Ad 01/03/02--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
9 April 2002 | Ad 01/03/02--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
15 March 2002 | Return made up to 13/02/02; full list of members
|
15 March 2002 | Return made up to 13/02/02; full list of members
|
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 16 saint john street london EC1M 4NT (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 16 saint john street london EC1M 4NT (1 page) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New secretary appointed;new director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | Incorporation (14 pages) |
13 February 2001 | Incorporation (14 pages) |