Company NameMaritime E-Commerce Association
Company StatusDissolved
Company Number04164156
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 February 2001(23 years, 2 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr William James Phillips
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2001(6 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months (closed 23 April 2019)
RoleMarine Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPark View Lodge Rusper Road
Ifield
West Sussex
RH11 0LQ
Director NameMr Paul Christopher Ashton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2001(6 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months (closed 23 April 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressChaseley
10 Longley Drive
Worsley
Lancashire
M28 2TP
Director NameMr Mark Warner
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(11 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Stuart Laurence May
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2017(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 23 April 2019)
RoleChief Product Officer
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Secretary NameMr Mikael Weis
StatusClosed
Appointed05 June 2017(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 23 April 2019)
RoleCompany Director
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameCarl Rubin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleAttorney
Correspondence AddressHolland House
1/4 Bury Street
London
EC3 5AE
Secretary NameMark William Alexander Stokes
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address55a Clapham Common North Side
London
SW4 9RX
Director NameMartin Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(6 days after company formation)
Appointment Duration2 years (resigned 04 March 2003)
RoleSnr Vp Business Director
Correspondence Address5d Scholastic Gardens
Mid Levels
Hong Kong
Foreign
Director NameArchie Caldwell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2004)
RolePurchasing Manager
Correspondence Address23 Paidmyre Crescent
Glasgow
East Renfrewshire
G77 5AQ
Scotland
Director NameConstantine Stelios Fafalios
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 October 2002)
RoleMarketing
Correspondence Address5 The Shaw
Hatfield Heath
Hertfordshire
CM22 7DD
Director NameWouter Van Der Zwaag
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed11 September 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2002)
RoleManager
Correspondence AddressLaanweg 4
Spjkeerisse
3311 Fh
Holland
Director NameDimitrios Theodossiou
Date of BirthMay 1956 (Born 68 years ago)
NationalityGreek
StatusResigned
Appointed11 September 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2003)
RoleManaging Director
Correspondence Address57 Akti Miaouli Str
185036 Piraeus
Greece
Director NameJeremy Stewart Langdon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 October 2002)
RoleDirector Operations
Correspondence AddressCraffield
Aughrim
Co Wicklow
Irish
Director NameChristopher Thain
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2002)
RoleMarketing Director
Correspondence AddressHagaveien 12
Asker
1387
Norway
Director NameEvan Michaelides
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2001(6 months, 3 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 March 2002)
RoleExecutive
Correspondence Address407 Sul Ross
Houston
Texas 77006
United States
Director NameMichael Pearson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 September 2001(6 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 April 2002)
RoleManager
Correspondence Address6-17 Holyport Road
Fulham
London
SW6 6LZ
Director NameDonald Staffin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2004)
RoleManaging Director
Correspondence Address680 St Georges Road
Bridgewater
New Jersey
08807
Secretary NamePhilip Peter Van Bergen
NationalityBritish
StatusResigned
Appointed01 January 2002(10 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 2003)
RoleConsultant
Correspondence Address6 Glenrhondda
Emmer Green
Reading
Berkshire
RG4 8LB
Director NameMr Mark Douglas Holford
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(1 year, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 July 2012)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Wilton Street
London
SW1X 7AX
Director NameRobert Schumaker
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2002(1 year, 7 months after company formation)
Appointment Duration8 months (resigned 31 May 2003)
RoleSoftware Director
Correspondence Address17197 North Laurel Park Drive
Livonia
Michigan
48152
United States
Director NameJens Jarl Olsen
Date of BirthDecember 1944 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed26 November 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2004)
RoleCo Director
Correspondence Address8 Havslundevej
Hellerup
2900
Denmark
Director NamePeter Graham Murrey Stockley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(1 year, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 2003)
RoleCEO
Correspondence AddressHonsveien 43
Asker
1384
Norway
Secretary NameMr Ake Georg Nilson
NationalitySwedish
StatusResigned
Appointed27 February 2004(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 14 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpway Rye Road
Newenden
Cranbrook
Kent
TN18 5PL
Director NameMrs Kulvinder Kaur Sangha
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(10 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameMr Stuart May
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(10 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 August 2011)
RoleSenior Vice President, Product Management
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Secretary NameMrs Kulvinder Sangha
StatusResigned
Appointed15 March 2011(10 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2011)
RoleCompany Director
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameStubbs Gerard
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(11 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Secretary NameMichael Neame
StatusResigned
Appointed23 July 2012(11 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 January 2013)
RoleCompany Director
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Secretary NameMr Stephen Coxhead
StatusResigned
Appointed28 January 2013(11 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 January 2017)
RoleCompany Director
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameHFW Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL
Director NameHFW Directors Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL

Contact

Telephone020 30510260
Telephone regionLondon

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£60
Current Liabilities£24

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
27 April 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
15 March 2018Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to Devonshire House 60 Goswell Road London EC1M 7AD on 15 March 2018 (4 pages)
20 June 2017Appointment of Mr Stuart Laurence May as a director on 5 June 2017 (2 pages)
20 June 2017Appointment of Mr Mikael Weis as a secretary on 5 June 2017 (2 pages)
20 June 2017Appointment of Mr Stuart Laurence May as a director on 5 June 2017 (2 pages)
20 June 2017Appointment of Mr Mikael Weis as a secretary on 5 June 2017 (2 pages)
7 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
7 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
16 February 2017Termination of appointment of Stephen Coxhead as a secretary on 23 January 2017 (1 page)
16 February 2017Termination of appointment of Stephen Coxhead as a secretary on 23 January 2017 (1 page)
13 July 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
13 July 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
25 February 2016Annual return made up to 20 February 2016 no member list (4 pages)
25 February 2016Annual return made up to 20 February 2016 no member list (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 February 2015Annual return made up to 20 February 2015 no member list (4 pages)
23 February 2015Annual return made up to 20 February 2015 no member list (4 pages)
8 May 2014Annual return made up to 20 February 2014 no member list (4 pages)
8 May 2014Annual return made up to 20 February 2014 no member list (4 pages)
14 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 April 2013Annual return made up to 20 February 2013 no member list (4 pages)
11 April 2013Annual return made up to 20 February 2013 no member list (4 pages)
4 March 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
28 January 2013Termination of appointment of Stubbs Gerard as a director (1 page)
28 January 2013Termination of appointment of Michael Neame as a secretary (1 page)
28 January 2013Appointment of Mr Stephen Coxhead as a secretary (1 page)
28 January 2013Appointment of Mr Stephen Coxhead as a secretary (1 page)
28 January 2013Termination of appointment of Michael Neame as a secretary (1 page)
28 January 2013Termination of appointment of Stubbs Gerard as a director (1 page)
1 August 2012Appointment of Stubbs Gerard as a director (2 pages)
1 August 2012Appointment of Mr Mark Warner as a director (2 pages)
1 August 2012Appointment of Mr Mark Warner as a director (2 pages)
1 August 2012Appointment of Stubbs Gerard as a director (2 pages)
31 July 2012Termination of appointment of Kulvinder Sangha as a director (1 page)
31 July 2012Termination of appointment of Stuart May as a director (1 page)
31 July 2012Termination of appointment of Kulvinder Sangha as a secretary (1 page)
31 July 2012Appointment of Michael Neame as a secretary (1 page)
31 July 2012Termination of appointment of Kulvinder Sangha as a secretary (1 page)
31 July 2012Termination of appointment of Stuart May as a director (1 page)
31 July 2012Termination of appointment of Mark Holford as a director (1 page)
31 July 2012Termination of appointment of Kulvinder Sangha as a secretary (1 page)
31 July 2012Termination of appointment of Kulvinder Sangha as a secretary (1 page)
31 July 2012Termination of appointment of Kulvinder Sangha as a secretary (1 page)
31 July 2012Termination of appointment of Kulvinder Sangha as a director (1 page)
31 July 2012Termination of appointment of Mark Holford as a director (1 page)
31 July 2012Termination of appointment of Kulvinder Sangha as a secretary (1 page)
31 July 2012Appointment of Michael Neame as a secretary (1 page)
16 July 2012Annual return made up to 20 February 2012 no member list (6 pages)
16 July 2012Annual return made up to 20 February 2012 no member list (6 pages)
2 May 2012Total exemption full accounts made up to 28 February 2011 (9 pages)
2 May 2012Total exemption full accounts made up to 28 February 2010 (9 pages)
2 May 2012Total exemption full accounts made up to 28 February 2010 (9 pages)
2 May 2012Total exemption full accounts made up to 28 February 2011 (9 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Annual return made up to 20 February 2011 no member list (4 pages)
16 March 2011Appointment of Mr Stuart May as a director (2 pages)
16 March 2011Appointment of Mr Stuart May as a director (2 pages)
16 March 2011Annual return made up to 20 February 2011 no member list (4 pages)
15 March 2011Appointment of Mrs Kulvinder Sangha as a secretary (1 page)
15 March 2011Appointment of Mrs Kulvinder Sangha as a director (2 pages)
15 March 2011Appointment of Mrs Kulvinder Sangha as a secretary (1 page)
15 March 2011Appointment of Mrs Kulvinder Sangha as a director (2 pages)
5 May 2010Annual return made up to 20 February 2010 (14 pages)
5 May 2010Annual return made up to 20 February 2010 (14 pages)
23 October 2009Annual return made up to 20 February 2009 (5 pages)
23 October 2009Annual return made up to 20 February 2009 (5 pages)
1 October 2009Director's change of particulars / william phillips / 25/09/2009 (1 page)
1 October 2009Director's change of particulars / william phillips / 25/09/2009 (1 page)
18 September 2009Location of register of members (1 page)
18 September 2009Location of register of members (1 page)
2 July 2009Registered office changed on 02/07/2009 from 1 gainsford street london greater london SE1 2NE (1 page)
2 July 2009Registered office changed on 02/07/2009 from 1 gainsford street london greater london SE1 2NE (1 page)
2 July 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
2 July 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
2 January 2009Total exemption full accounts made up to 28 February 2008 (11 pages)
2 January 2009Total exemption full accounts made up to 28 February 2008 (11 pages)
24 November 2008Appointment terminated secretary ake nilson (1 page)
24 November 2008Appointment terminated secretary ake nilson (1 page)
7 November 2008Appointment terminated director archie caldwell (1 page)
7 November 2008Appointment terminated director archie caldwell (1 page)
7 November 2008Appointment terminated director jens olsen (1 page)
7 November 2008Appointment terminated director jens olsen (1 page)
7 November 2008Appointment terminated director donald staffin (1 page)
7 November 2008Appointment terminated director donald staffin (1 page)
26 March 2008Annual return made up to 20/02/08 (4 pages)
26 March 2008Annual return made up to 20/02/08 (4 pages)
4 January 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
4 January 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
7 March 2007Annual return made up to 20/02/07 (6 pages)
7 March 2007Annual return made up to 20/02/07 (6 pages)
29 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
29 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
19 April 2006Registered office changed on 19/04/06 from: international house 26 creechurch lane london EC3A 5BA (1 page)
19 April 2006Annual return made up to 20/02/06 (2 pages)
19 April 2006Annual return made up to 20/02/06 (2 pages)
19 April 2006Registered office changed on 19/04/06 from: international house 26 creechurch lane london EC3A 5BA (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
16 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
16 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
3 March 2005Total exemption full accounts made up to 28 February 2004 (11 pages)
3 March 2005Annual return made up to 20/02/05 (6 pages)
3 March 2005Registered office changed on 03/03/05 from: holland house 1-4 bury street london EC3A 5AE (1 page)
3 March 2005Total exemption full accounts made up to 28 February 2004 (11 pages)
3 March 2005Registered office changed on 03/03/05 from: holland house 1-4 bury street london EC3A 5AE (1 page)
3 March 2005Annual return made up to 20/02/05 (6 pages)
14 April 2004Annual return made up to 20/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2004Annual return made up to 20/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
6 March 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
6 March 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
6 March 2004New secretary appointed (2 pages)
6 March 2004New secretary appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
21 March 2003Annual return made up to 20/02/03 (8 pages)
21 March 2003Registered office changed on 21/03/03 from: carl rubin shipserv holland house 1-4 bury street london EC3 5AE (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Registered office changed on 21/03/03 from: carl rubin shipserv holland house 1-4 bury street london EC3 5AE (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Annual return made up to 20/02/03 (8 pages)
21 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
22 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
22 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
16 May 2002Location of register of members (1 page)
16 May 2002Location of register of members (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (1 page)
2 May 2002New director appointed (1 page)
23 April 2002Annual return made up to 20/02/02 (9 pages)
23 April 2002Annual return made up to 20/02/02 (9 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
21 March 2002Registered office changed on 21/03/02 from: marlow house lloyds avenue london EC3N 3AL (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Registered office changed on 21/03/02 from: marlow house lloyds avenue london EC3N 3AL (1 page)
21 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002New secretary appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
20 February 2001Incorporation (23 pages)
20 February 2001Incorporation (23 pages)