Company NameThe Beanstalk Group UK Limited
Company StatusActive
Company Number04159987
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 1 month ago)
Previous NameIdentify Licensing & Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed01 October 2005(4 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Michael Stone
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2006(4 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RolePresident & Ceo Beanstalk Us
Country of ResidenceUnited States
Correspondence Address320 East 72nd Street Apt 16-17a
New York
Ny 10021
United States
Director NameMr John Martin  William Betts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(18 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressBankside 2
Level 1, 100 Southwark Street
London
SE1 0SW
Director NameMs Natalie Lennox
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMichael Rogers
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleChief Financial Officer
Correspondence Address2438 Moors Court
Ann Arbor
Mi 48108
United States
Director NameMr Linden Nelson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleChief Executive Officer
Correspondence Address6180 Wing Lake Road
Bloomfield Hills
Michigan
48301
Director NameDennis Ross
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2001(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 May 2003)
RoleVice President
Correspondence Address5653 Shadow Lane
Bloomfield
Michigan 48302
United States
Director NameDaniel Sean Kelley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2001(7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address16 Stanwich Lane
Greenwich
Ct 06830
United States
Director NameJames Donn Donaldson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2001(7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2003)
RoleVice President
Correspondence Address418 Cranbrook Court
Bloomfield Hills
Michigan 48304
United States
Director NameBryan M Pilat
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2002(11 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2005)
RoleChief Financial Officer
Correspondence Address21384 Chase Drive
Novi
Michigan 48375
United States
Director NameMs Ciaran Coyle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed24 April 2003(2 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Dean Street
London
W1D 3SW
Secretary NameMr Clive Charles Page
NationalityBritish
StatusResigned
Appointed30 October 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Tor Bryan
Ingatestone
Essex
CM4 9HL
Secretary NameGraham Paul Hughes
StatusResigned
Appointed30 October 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address7 Sackville Close
Chelmsford
Essex
CM1 2LU
Director NameMr Thomas Lester Harrison
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2006(4 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 January 2014)
RoleChairman Das Us
Country of ResidenceUnited States
Correspondence Address36 Whippoorwill Crossing
Armonk
New York Ny 10504
Ny 10504
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 2006(4 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2014)
RoleDas International Cfo
Country of ResidenceEngland
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Anthony William Wreford
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2008)
RoleCeo Europe
Country of ResidenceEngland
Correspondence Address55 Cheyne Court
Flood Street
London
SW3 5TS
Director NameMr William Harold Kehoe
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2008(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 August 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address81 Dean Street
London
W1D 3SW
Director NameMrs Lisa Jane Reiner
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2013(12 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2020)
RoleManaging Director - Europe & Asia Pacific
Country of ResidenceEngland
Correspondence AddressBankside 3 Southwark Street
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(13 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2 100 Southwark Street
London
SE1 0SW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSnow Hill Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2003(2 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 October 2003)
Correspondence Address24 Britton Street
London
EC1M 5UA

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 80 other UK companies use this postal address

Financials

Year2012
Turnover£2,574,000
Gross Profit£2,484,000
Net Worth£1,332,000
Current Liabilities£1,317,000

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 Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 1 week from now)

Filing History

18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
30 December 2020Full accounts made up to 31 December 2019 (21 pages)
3 August 2020Termination of appointment of Lisa Jane Reiner as a director on 31 July 2020 (1 page)
3 August 2020Appointment of Ms Natalie Lennox as a director on 1 August 2020 (2 pages)
17 February 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
21 June 2019Full accounts made up to 31 December 2018 (22 pages)
15 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 April 2019Appointment of Mr John Martin William Betts as a director on 1 April 2019 (2 pages)
3 April 2019Termination of appointment of Peter Douglas Trueman as a director on 31 March 2019 (1 page)
15 February 2019Confirmation statement made on 15 February 2019 with updates (6 pages)
15 November 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 15 November 2018 (1 page)
5 September 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
14 August 2018Full accounts made up to 31 December 2017 (19 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (6 pages)
11 July 2017Resolutions
  • RES13 ‐ Cancel share premium a/c & transfer all sum s resulting to distributable reserves 15/06/2017
(2 pages)
11 July 2017Solvency Statement dated 15/06/17 (1 page)
11 July 2017Solvency Statement dated 15/06/17 (1 page)
11 July 2017Resolutions
  • RES13 ‐ Cancel share premium a/c & transfer all sum s resulting to distributable reserves 15/06/2017
(2 pages)
11 July 2017Statement by Directors (1 page)
11 July 2017Statement by Directors (1 page)
23 June 2017Full accounts made up to 31 December 2016 (18 pages)
23 June 2017Full accounts made up to 31 December 2016 (18 pages)
15 June 2017Director's details changed for Mrs Lisa Jane Reiner on 15 August 2016 (2 pages)
15 June 2017Director's details changed for Mrs Lisa Jane Reiner on 15 August 2016 (2 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
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 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 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
5 April 2016Resolutions
  • RES13 ‐ Company adopts frs 102 reduced disclosure 11/01/2016
(2 pages)
5 April 2016Resolutions
  • RES13 ‐ Company adopts frs 102 reduced disclosure 11/01/2016
(2 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(7 pages)
15 February 2016Director's details changed for Mrs Lisa Jane Reiner on 8 June 2015 (2 pages)
15 February 2016Director's details changed for Mrs Lisa Jane Reiner on 8 June 2015 (2 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(7 pages)
3 July 2015Full accounts made up to 31 December 2014 (20 pages)
3 July 2015Full accounts made up to 31 December 2014 (20 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(7 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(7 pages)
28 August 2014Full accounts made up to 31 December 2013 (20 pages)
28 August 2014Full accounts made up to 31 December 2013 (20 pages)
13 May 2014Appointment of Mr Peter Douglas Trueman as a director (2 pages)
13 May 2014Appointment of Mr Peter Douglas Trueman as a director (2 pages)
7 May 2014Termination of appointment of James Whitworth as a director (1 page)
7 May 2014Termination of appointment of James Whitworth as a director (1 page)
28 February 2014Appointment of Mrs Lisa Jane Reiner as a director (2 pages)
28 February 2014Appointment of Mrs Lisa Jane Reiner as a director (2 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(6 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(6 pages)
14 January 2014Termination of appointment of Thomas Harrison as a director (1 page)
14 January 2014Termination of appointment of Thomas Harrison as a director (1 page)
6 January 2014Section 519 (3 pages)
6 January 2014Section 519 (3 pages)
17 December 2013Termination of appointment of Ciaran Coyle as a director (1 page)
17 December 2013Termination of appointment of Ciaran Coyle as a director (1 page)
13 December 2013Section 519 (3 pages)
13 December 2013Section 519 (3 pages)
11 June 2013Full accounts made up to 31 December 2012 (19 pages)
11 June 2013Full accounts made up to 31 December 2012 (19 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
7 September 2012Full accounts made up to 31 December 2011 (19 pages)
7 September 2012Full accounts made up to 31 December 2011 (19 pages)
14 May 2012Termination of appointment of William Kehoe as a director (1 page)
14 May 2012Termination of appointment of William Kehoe as a director (1 page)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (9 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (9 pages)
8 June 2011Full accounts made up to 31 December 2010 (19 pages)
8 June 2011Full accounts made up to 31 December 2010 (19 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (9 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (9 pages)
2 June 2010Full accounts made up to 31 December 2009 (18 pages)
2 June 2010Full accounts made up to 31 December 2009 (18 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Michael Stone on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Michael Stone on 18 February 2010 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
6 October 2009Director's details changed for Ciaran Coyle on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Ciaran Coyle on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Ciaran Coyle on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr William Harold Kehoe on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr William Harold Kehoe on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr William Harold Kehoe on 1 October 2009 (2 pages)
14 May 2009Full accounts made up to 31 December 2008 (18 pages)
14 May 2009Full accounts made up to 31 December 2008 (18 pages)
17 February 2009Return made up to 14/02/09; full list of members (4 pages)
17 February 2009Return made up to 14/02/09; full list of members (4 pages)
20 January 2009Appointment terminated director anthony wreford (1 page)
20 January 2009Appointment terminated director anthony wreford (1 page)
27 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth in accord with section 175 5 a 01/10/2008
(11 pages)
27 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth in accord with section 175 5 a 01/10/2008
(11 pages)
26 November 2008Resolutions
  • RES13 ‐ Section 175 (5)(a) 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 November 2008Resolutions
  • RES13 ‐ Section 175 (5)(a) 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 October 2008Director appointed mr william harold kehoe (1 page)
14 October 2008Director appointed mr william harold kehoe (1 page)
6 June 2008Full accounts made up to 31 December 2007 (18 pages)
6 June 2008Full accounts made up to 31 December 2007 (18 pages)
3 March 2008Ad 26/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 March 2008Ad 26/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 February 2008Return made up to 14/02/08; full list of members (3 pages)
15 February 2008Return made up to 14/02/08; full list of members (3 pages)
18 June 2007Full accounts made up to 31 December 2006 (18 pages)
18 June 2007Full accounts made up to 31 December 2006 (18 pages)
21 May 2007Auditor's resignation (1 page)
21 May 2007Auditor's resignation (1 page)
19 February 2007Return made up to 14/02/07; full list of members (3 pages)
19 February 2007Return made up to 14/02/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
9 March 2006Full accounts made up to 31 December 2004 (16 pages)
9 March 2006Full accounts made up to 31 December 2004 (16 pages)
20 February 2006Return made up to 14/02/06; full list of members (3 pages)
20 February 2006Return made up to 14/02/06; full list of members (3 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
10 February 2006New director appointed (3 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006New director appointed (3 pages)
10 February 2006New director appointed (3 pages)
10 February 2006Registered office changed on 10/02/06 from: ingeni building 17 broadwick street londonj W1F 0DJ (1 page)
10 February 2006Registered office changed on 10/02/06 from: ingeni building 17 broadwick street londonj W1F 0DJ (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006New director appointed (3 pages)
10 February 2006Secretary resigned (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 October 2005Return made up to 14/02/05; full list of members (6 pages)
5 October 2005Director resigned (1 page)
5 October 2005Return made up to 14/02/05; full list of members (6 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
1 December 2004Full accounts made up to 31 December 2003 (16 pages)
1 December 2004Full accounts made up to 31 December 2003 (16 pages)
25 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2003New secretary appointed (2 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003New secretary appointed (2 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003New secretary appointed (2 pages)
23 September 2003Full accounts made up to 31 December 2002 (17 pages)
23 September 2003Full accounts made up to 31 December 2002 (17 pages)
30 May 2003Return made up to 14/02/03; full list of members (5 pages)
30 May 2003Return made up to 14/02/03; full list of members (5 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
21 May 2003New secretary appointed (1 page)
21 May 2003Full accounts made up to 31 December 2001 (16 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New secretary appointed (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003Full accounts made up to 31 December 2001 (16 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003Secretary resigned (1 page)
6 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
6 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
16 April 2002Return made up to 14/02/02; full list of members (7 pages)
16 April 2002Return made up to 14/02/02; full list of members (7 pages)
21 March 2002Director resigned (1 page)
21 March 2002Registered office changed on 21/03/02 from: 20-22 bedford row london WC1R 4JS (1 page)
21 March 2002New director appointed (3 pages)
21 March 2002Registered office changed on 21/03/02 from: 20-22 bedford row london WC1R 4JS (1 page)
21 March 2002New director appointed (3 pages)
21 March 2002Director resigned (1 page)
10 October 2001Company name changed identify licensing & management LIMITED\certificate issued on 10/10/01 (2 pages)
10 October 2001Company name changed identify licensing & management LIMITED\certificate issued on 10/10/01 (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
20 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
20 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
15 February 2001New secretary appointed (1 page)
15 February 2001New secretary appointed (1 page)
14 February 2001Incorporation (14 pages)
14 February 2001Incorporation (14 pages)