Wargrave
Berkshire
NW3 5NS
Director Name | Mr John Stuart Ian Rosefield |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Secretary Name | Mrs Echo Chong |
---|---|
Status | Closed |
Appointed | 04 June 2018(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Secretary Name | Mr Kenneth Martin Loukes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | regal-homes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73287171 |
Telephone region | London |
Registered Address | 33 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Regal Real Estates LTD 50.00% Ordinary |
---|---|
40 at £1 | Endeavour Trust LTD 40.00% Ordinary |
10 at £1 | Megabeta LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £65,535 |
Net Worth | £1,207,428 |
Cash | £100,218 |
Current Liabilities | £8,384 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 December 2007 | Delivered on: 19 December 2007 Satisfied on: 1 October 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 22 byron court fairfax road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
23 February 2007 | Delivered on: 9 March 2007 Satisfied on: 11 April 2008 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat at 98 morshead mansions london, together with all fixtures and fittings and chattels, together with also the goodwill, first fixed charge on all money received or to be received, first floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
5 January 2005 | Delivered on: 6 January 2005 Satisfied on: 11 April 2008 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises at 62B park hill road london goodwill of any trades or business floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
22 April 2002 | Delivered on: 24 April 2002 Satisfied on: 11 April 2008 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property at 137 becklow road hammersmith london W12 all fixtures goodwill of any trade or business first fixed charge over all interest of the company in any contract or agreement all rights and interest of the company to any proceeds of the sale of any part of the property of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
12 March 2002 | Delivered on: 21 March 2002 Satisfied on: 11 April 2008 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 byron court fairfax road london NW6 4HB and parking bay 8 byron court the goodwill of any trades or business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
11 March 2002 | Delivered on: 16 March 2002 Satisfied on: 3 March 2009 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 98 morshead mansions london together with all fixtures, the goodwill of any trade or business, first fixed charge over all interests of the company and any contract or agreement, all rights and interest of the company to any proceeds of the sale or any part of the property of the company, first floating charge over all movable plant machinery implements utensils furniture and equipment now on or from time to time placed on or used in the property. Fully Satisfied |
18 January 2002 | Delivered on: 23 January 2002 Satisfied on: 11 April 2008 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold preises known as 1A, 32 high street, highgate, london N6 5JG together with all fixtures, the goodwill of any trade or business, first fixed charge over all interests of the company and any contract or agreement, all rights and interest of the company to any proceeds of the sale or any part of the property of the company, first floating charge over all movable plant machinery implements utensils furniture and equipment now on or from time to time placed on or used in the property. Fully Satisfied |
15 January 2002 | Delivered on: 17 January 2002 Satisfied on: 11 April 2008 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35B downside crescent belsize park london NW3 2AN .. floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
7 December 2007 | Delivered on: 19 December 2007 Satisfied on: 1 October 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 62B parkhill road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 December 2007 | Delivered on: 19 December 2007 Satisfied on: 1 May 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 98 morshead mansions morshead road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 December 2007 | Delivered on: 19 December 2007 Satisfied on: 1 October 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 32A highgate high street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 December 2007 | Delivered on: 19 December 2007 Satisfied on: 21 February 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 35B downside crescent london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 January 2002 | Delivered on: 17 January 2002 Satisfied on: 3 March 2009 Persons entitled: Irish Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 November 2011 | Delivered on: 30 November 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings k/a flat a 32-34 highgate high street london, all licences to enter upon or use land, the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit see image for full details. Outstanding |
7 December 2007 | Delivered on: 19 December 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 29 sheriff road west hampstead london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 December 2007 | Delivered on: 19 December 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 137 becklow road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2020 | Application to strike the company off the register (3 pages) |
27 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
10 December 2018 | Satisfaction of charge 11 in full (2 pages) |
10 December 2018 | Satisfaction of charge 16 in full (1 page) |
10 December 2018 | Satisfaction of charge 14 in full (2 pages) |
28 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
4 June 2018 | Appointment of Mrs Echo Chong as a secretary on 4 June 2018 (2 pages) |
4 June 2018 | Termination of appointment of Kenneth Martin Loukes as a secretary on 4 June 2018 (1 page) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (21 pages) |
28 June 2017 | Notification of The Endeavour Trust Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Notification of Regal Real Estates Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of The Endeavour Trust Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Notification of Regal Real Estates Limited as a person with significant control on 6 April 2016 (1 page) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (24 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (24 pages) |
12 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
11 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
20 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Secretary's details changed for Mr Kenneth Martin Loukes on 20 July 2015 (1 page) |
20 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Secretary's details changed for Mr Kenneth Martin Loukes on 20 July 2015 (1 page) |
14 April 2015 | Full accounts made up to 30 June 2014 (19 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (19 pages) |
11 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
3 April 2014 | Full accounts made up to 30 June 2013 (18 pages) |
3 April 2014 | Full accounts made up to 30 June 2013 (18 pages) |
1 October 2013 | Satisfaction of charge 15 in full (2 pages) |
1 October 2013 | Satisfaction of charge 12 in full (2 pages) |
1 October 2013 | Satisfaction of charge 12 in full (2 pages) |
1 October 2013 | Satisfaction of charge 15 in full (2 pages) |
1 October 2013 | Satisfaction of charge 9 in full (2 pages) |
1 October 2013 | Satisfaction of charge 9 in full (2 pages) |
11 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
10 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Full accounts made up to 30 June 2011 (16 pages) |
20 June 2012 | Full accounts made up to 30 June 2011 (16 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
13 July 2011 | Director's details changed for Mr Edward Lester Landau on 12 July 2011 (2 pages) |
13 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Director's details changed for Mr Edward Lester Landau on 12 July 2011 (2 pages) |
17 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
17 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
21 July 2010 | Director's details changed for Mr John Stuart Ian Rosefield on 26 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr John Stuart Ian Rosefield on 26 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
30 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
21 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
6 May 2008 | Full accounts made up to 30 June 2007 (21 pages) |
6 May 2008 | Full accounts made up to 30 June 2007 (21 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 December 2007 | Full accounts made up to 30 June 2006 (14 pages) |
22 December 2007 | Full accounts made up to 30 June 2006 (14 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
18 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
18 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
14 July 2005 | Return made up to 26/06/05; full list of members
|
14 July 2005 | Return made up to 26/06/05; full list of members
|
28 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
28 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
17 February 2005 | Director's particulars changed (2 pages) |
17 February 2005 | Director's particulars changed (2 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2004 | Return made up to 26/06/04; full list of members (7 pages) |
2 August 2004 | Return made up to 26/06/04; full list of members (7 pages) |
22 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
22 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
11 July 2003 | Return made up to 26/06/03; no change of members (7 pages) |
11 July 2003 | Return made up to 26/06/03; no change of members (7 pages) |
28 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
28 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
8 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
8 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Ad 16/01/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
24 January 2002 | Ad 16/01/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
24 January 2002 | Resolutions
|
24 January 2002 | Resolutions
|
23 January 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: c/o rochman landau 3RD floor 45 mortimer street london W1N 7TD (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: c/o rochman landau 3RD floor 45 mortimer street london W1N 7TD (1 page) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | New director appointed (3 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (3 pages) |
26 June 2001 | Incorporation (20 pages) |
26 June 2001 | Incorporation (20 pages) |