Company NameThinkfolio Ltd
Company StatusActive
Company Number04190478
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Elizabeth Mary Hithersay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(20 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleAssociate General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Secretary NameElizabeth Hithersay
StatusCurrent
Appointed15 March 2022(20 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMrs Kate Isabel Wallace
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleAccounting Executive Director
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Ryan Weelson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(22 years, 4 months after company formation)
Appointment Duration8 months
RoleAssistant Emea Controller
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Andrew Gregory Walsh
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(6 days after company formation)
Appointment Duration12 years, 9 months (resigned 13 January 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Tempus Wharf
29 Bermondsey Wall West
London
SE16 4RW
Secretary NameAlison Denise Walsh
NationalityBritish
StatusResigned
Appointed04 April 2001(6 days after company formation)
Appointment Duration5 years, 7 months (resigned 14 November 2006)
RoleCompany Director
Correspondence AddressFlat 5 Tempus Wharf
29 Bermondsey Wall West
London
SE16 4RW
Director NameMrs Christine Lesley Anne Mander
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 month after company formation)
Appointment Duration12 years, 8 months (resigned 13 January 2014)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address4 Argyll Avenue
Curzon Park
Chester
CH4 8AL
Wales
Director NameMr Gary Ellis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(2 months after company formation)
Appointment Duration12 years, 7 months (resigned 13 January 2014)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address1 Clearmount Park
The Hill Charing
Ashford
Kent
TN27 0LU
Secretary NameMrs Christine Lesley Anne Mander
NationalityBritish
StatusResigned
Appointed14 November 2006(5 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Argyll Avenue
Curzon Park
Chester
CH4 8AL
Wales
Director NameJeffrey Andrew Gooch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 2016)
RoleDirector/Cfo
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25ropemaker Street
London
EC2Y 9LY
Director NameMr Lance Darrell Gordon Uggla
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(12 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 August 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Christopher Guy McLoughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(15 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMrs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(16 years, 4 months after company formation)
Appointment Duration6 years (resigned 16 August 2023)
RoleExecutive Accounting Director
Country of ResidenceEngland
Correspondence AddressThe Capitol Building Oldbury
Bracknell
RG12 8FZ
Director NameMr Kevin Wise
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2022(20 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 July 2022)
RoleEmea Controller
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitethinkfolio.com
Email address[email protected]
Telephone020 73941114
Telephone regionLondon

Location

Registered Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2.3k at £1Markit Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£9,949,000
Net Worth£2,753,000
Cash£563,000
Current Liabilities£1,608,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 March 2024 (3 weeks ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

31 March 2006Delivered on: 4 April 2006
Satisfied on: 11 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29A bermondsey wall, west london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

2 January 2024Full accounts made up to 31 December 2022 (35 pages)
21 August 2023Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages)
17 August 2023Secretary's details changed for Elizabeth Hithersay on 7 November 2022 (1 page)
17 August 2023Director's details changed for Ms Elizabeth Mary Hithersay on 7 November 2022 (2 pages)
16 August 2023Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
31 August 2022Full accounts made up to 30 November 2021 (31 pages)
3 August 2022Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page)
3 August 2022Appointment of Mrs Kate Isabel Wallace as a director on 29 July 2022 (2 pages)
1 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
30 March 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
28 March 2022Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page)
24 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 March 2022Memorandum and Articles of Association (34 pages)
17 March 2022Appointment of Elizabeth Hithersay as a secretary on 15 March 2022 (2 pages)
17 March 2022Appointment of Mr Kevin Wise as a director on 15 March 2022 (2 pages)
17 March 2022Appointment of Elizabeth Hithersay as a director on 15 March 2022 (2 pages)
16 March 2022Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 (1 page)
16 March 2022Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
22 August 2021Full accounts made up to 30 November 2020 (33 pages)
6 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
1 December 2020Full accounts made up to 30 November 2019 (35 pages)
1 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
2 September 2019Full accounts made up to 30 November 2018 (21 pages)
10 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
4 September 2018Full accounts made up to 30 November 2017 (25 pages)
25 May 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
3 November 2017Full accounts made up to 30 November 2016 (25 pages)
3 November 2017Full accounts made up to 30 November 2016 (25 pages)
6 October 2017Solvency Statement dated 14/09/17 (2 pages)
6 October 2017Solvency Statement dated 14/09/17 (2 pages)
6 October 2017Statement of capital on 6 October 2017
  • GBP 2,321
(5 pages)
6 October 2017Resolutions
  • RES13 ‐ Reduction of share premium account 14/09/2017
(4 pages)
6 October 2017Statement of capital on 6 October 2017
  • GBP 2,321
(5 pages)
6 October 2017Resolutions
  • RES13 ‐ Reduction of share premium account 14/09/2017
(4 pages)
23 August 2017Appointment of Mrs Kathryn Ann Owen as a director on 9 August 2017 (2 pages)
23 August 2017Appointment of Mrs Kathryn Ann Owen as a director on 9 August 2017 (2 pages)
22 August 2017Termination of appointment of Lance Darrell Gordon Uggla as a director on 9 August 2017 (1 page)
22 August 2017Termination of appointment of Lance Darrell Gordon Uggla as a director on 9 August 2017 (1 page)
23 May 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
7 November 2016Amended full accounts made up to 31 December 2015 (24 pages)
7 November 2016Amended full accounts made up to 31 December 2015 (24 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
29 September 2016Full accounts made up to 31 December 2015 (24 pages)
29 September 2016Full accounts made up to 31 December 2015 (24 pages)
29 July 2016Auditor's resignation (1 page)
29 July 2016Auditor's resignation (1 page)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
18 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
18 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
22 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2,321
(5 pages)
22 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2,321
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
2 June 2015Annual return made up to 29 March 2015
Statement of capital on 2015-06-02
  • GBP 2,321
(14 pages)
2 June 2015Annual return made up to 29 March 2015
Statement of capital on 2015-06-02
  • GBP 2,321
(14 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2,321
(15 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2,321
(15 pages)
27 February 2014Previous accounting period shortened from 31 December 2014 to 31 December 2013 (3 pages)
27 February 2014Previous accounting period shortened from 31 December 2014 to 31 December 2013 (3 pages)
14 February 2014Termination of appointment of Christine Mander as a secretary (2 pages)
14 February 2014Termination of appointment of Christine Mander as a secretary (2 pages)
11 February 2014Termination of appointment of Christine Mander as a secretary (2 pages)
11 February 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (3 pages)
11 February 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (3 pages)
11 February 2014Termination of appointment of Christine Mander as a secretary (2 pages)
29 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 January 2014Appointment of Jeffrey Andrew Gooch as a director (3 pages)
29 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 January 2014Appointment of Jeffrey Andrew Gooch as a director (3 pages)
21 January 2014Appointment of Mr Lance Darrell Gordon Uggla as a director (3 pages)
21 January 2014Statement of company's objects (2 pages)
21 January 2014Termination of appointment of Gary Ellis as a director (2 pages)
21 January 2014Statement of company's objects (2 pages)
21 January 2014Appointment of Mr Lance Darrell Gordon Uggla as a director (3 pages)
21 January 2014Registered office address changed from Tempus Wharf 29a Bermondsey Wall West London SE16 4SA on 21 January 2014 (2 pages)
21 January 2014Termination of appointment of Gary Ellis as a director (2 pages)
21 January 2014Termination of appointment of Andrew Walsh as a director (2 pages)
21 January 2014Termination of appointment of Christine Mander as a director (2 pages)
21 January 2014Registered office address changed from Tempus Wharf 29a Bermondsey Wall West London SE16 4SA on 21 January 2014 (2 pages)
21 January 2014Termination of appointment of Andrew Walsh as a director (2 pages)
21 January 2014Termination of appointment of Christine Mander as a director (2 pages)
5 December 2013Group of companies' accounts made up to 30 June 2013 (19 pages)
5 December 2013Group of companies' accounts made up to 30 June 2013 (19 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (8 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (8 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
21 August 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 2,321
(4 pages)
21 August 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 2,321
(4 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 November 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 2,314.00
(4 pages)
4 November 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 2,314.00
(4 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 2,305
(4 pages)
21 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 2,305
(4 pages)
21 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 2,305
(4 pages)
7 June 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 2,289
(5 pages)
7 June 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 2,289
(5 pages)
29 April 2010Director's details changed for Christine Lesley Anne Mander on 1 January 2010 (2 pages)
29 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (9 pages)
29 April 2010Director's details changed for Gary Ellis on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Christine Lesley Anne Mander on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Gary Ellis on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Gary Ellis on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Christine Lesley Anne Mander on 1 January 2010 (2 pages)
29 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (9 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 March 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 2,189
(4 pages)
16 March 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 2,047
(4 pages)
16 March 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 2,047
(4 pages)
16 March 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 2,047
(4 pages)
16 March 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 2,189
(4 pages)
18 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 1,921
(4 pages)
18 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 1,921
(4 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 May 2009Return made up to 29/03/09; full list of members (5 pages)
8 May 2009Return made up to 29/03/09; full list of members (5 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 April 2008Return made up to 29/03/08; full list of members (5 pages)
18 April 2008Return made up to 29/03/08; full list of members (5 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Return made up to 29/03/07; full list of members (4 pages)
26 April 2007Return made up to 29/03/07; full list of members (4 pages)
25 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (2 pages)
5 December 2006New secretary appointed (2 pages)
2 May 2006Registered office changed on 02/05/06 from: unit 7 unity wharf 13 mill street london SE1 2BH (1 page)
2 May 2006Registered office changed on 02/05/06 from: unit 7 unity wharf 13 mill street london SE1 2BH (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Return made up to 29/03/06; full list of members (4 pages)
28 April 2006Return made up to 29/03/06; full list of members (4 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
19 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 April 2005Return made up to 29/03/05; full list of members (5 pages)
1 April 2005Return made up to 29/03/05; full list of members (5 pages)
2 December 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
2 December 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
17 August 2004Return made up to 29/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 August 2004Return made up to 29/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
28 January 2004Director's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
16 April 2003Return made up to 29/03/03; full list of members (7 pages)
16 April 2003Return made up to 29/03/03; full list of members (7 pages)
16 April 2003Ad 27/03/03-29/03/03 £ si 100@1=100 £ ic 1820/1920 (2 pages)
16 April 2003Ad 27/03/03-29/03/03 £ si 100@1=100 £ ic 1820/1920 (2 pages)
26 January 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
26 January 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
4 September 2002Registered office changed on 04/09/02 from: 31 vogans mill 17 mill street london SE1 2BZ (1 page)
4 September 2002Registered office changed on 04/09/02 from: 31 vogans mill 17 mill street london SE1 2BZ (1 page)
9 April 2002Return made up to 29/03/02; full list of members (7 pages)
9 April 2002Return made up to 29/03/02; full list of members (7 pages)
29 March 2002Ad 07/03/02--------- £ si 1819@1=1819 £ ic 1/1820 (2 pages)
29 March 2002Ad 07/03/02--------- £ si 1819@1=1819 £ ic 1/1820 (2 pages)
12 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2002Nc inc already adjusted 30/01/02 (1 page)
12 February 2002Nc inc already adjusted 30/01/02 (1 page)
12 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
30 January 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
14 May 2001New director appointed (3 pages)
14 May 2001New director appointed (3 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001Director resigned (1 page)
29 March 2001Incorporation (12 pages)
29 March 2001Incorporation (12 pages)