Level 9
London
W2 1BQ
Director Name | Mr Michael William O'Farrell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(1 week, 6 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 11 October 2001) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 42 Brookside Emerson Park Hornchurch Essex RM11 2RS |
Director Name | Mr Stephen Hockaday |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33a Arterberry Road London SW20 8AG |
Secretary Name | Paul John Tipple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Marys Ridgway Road Pyrford Woking Surrey GU22 8PR |
Director Name | Mr Robert John Watts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 August 2010) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | Culverden Glen Cottage 52, Culverden Down Tunbridge Wells Kent TN4 9SG |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 2008) |
Role | Company Director |
Correspondence Address | 10 St Dunstans Close Hayes Middlesex UB3 4LJ |
Director Name | Mr Thomas Downs Anderson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(6 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 08 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Percheron Drive The Mount Knaphill Surrey GU21 2QX |
Director Name | Mr Michael Edward Davis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2010) |
Role | Managing Director |
Correspondence Address | Swans Thaxted Road Wimbish Walden Essex CB10 2UT |
Secretary Name | Ms Ailison Louise Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 March 2016) |
Role | Secretary |
Correspondence Address | 16 Heatley Close Denton Manchester Lancashire M34 2JD |
Director Name | Mr Michael Paskin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Stewart Chalmers Grant |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Steven Frederick Slater |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(10 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY |
Director Name | Ms Nicola Mary Johnson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 June 2014(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Steven Paul Fraser |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(13 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Ms Jennifer Draper |
---|---|
Status | Resigned |
Appointed | 05 July 2016(14 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 January 2017) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Mark Boor |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 August 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Mark John Packer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 22 October 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Jae Hee Park |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 August 2020(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 August 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lendlease.com |
---|
Registered Address | 5 Merchant Square Level 9 London W2 1BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Lend Lease Infrastructure Holdings (Emea) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £235,000 |
Net Worth | £157,000 |
Cash | £178,000 |
Current Liabilities | £327,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
12 October 2001 | Delivered on: 1 November 2001 Persons entitled: Halifax PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the financing documents (as defined) including the debenture. Particulars: 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. Outstanding |
---|---|
12 October 2001 | Delivered on: 1 November 2001 Persons entitled: Halifax PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursaunt to the financing documents (as defined) including the debenture. Particulars: 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. Outstanding |
7 January 2021 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
24 September 2020 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
24 August 2020 | Termination of appointment of Steven Paul Fraser as a director on 24 August 2020 (1 page) |
21 August 2020 | Appointment of Jae Hee Park as a director on 21 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Mark Boor as a director on 3 August 2020 (1 page) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
28 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
2 August 2018 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
28 September 2017 | Group of companies' accounts made up to 30 June 2017 (25 pages) |
28 September 2017 | Group of companies' accounts made up to 30 June 2017 (25 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
10 May 2017 | Group of companies' accounts made up to 30 June 2016 (22 pages) |
10 May 2017 | Group of companies' accounts made up to 30 June 2016 (22 pages) |
10 January 2017 | Termination of appointment of Jennifer Draper as a secretary on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Jennifer Draper as a secretary on 10 January 2017 (1 page) |
25 October 2016 | Appointment of Mr Mark Boor as a director on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Mark Boor as a director on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Mark John Packer as a director on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Mark John Packer as a director on 25 October 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
8 July 2016 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to 20 Triton Street Regent's Place London NW1 3BF on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to 20 Triton Street Regent's Place London NW1 3BF on 8 July 2016 (1 page) |
5 July 2016 | Appointment of Ms Jennifer Draper as a secretary on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Ms Jennifer Draper as a secretary on 5 July 2016 (2 pages) |
1 April 2016 | Termination of appointment of Steven Frederick Slater as a director on 10 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Steven Frederick Slater as a director on 10 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Ailison Louise Mitchell as a secretary on 8 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Ailison Louise Mitchell as a secretary on 8 March 2016 (1 page) |
6 December 2015 | Group of companies' accounts made up to 30 June 2015 (18 pages) |
6 December 2015 | Group of companies' accounts made up to 30 June 2015 (18 pages) |
6 October 2015 | Registered office address changed from 3rd Floor, the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 3rd Floor, the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 3rd Floor, the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
18 September 2015 | Appointment of Mr Steven Paul Fraser as a director on 25 August 2015 (2 pages) |
18 September 2015 | Termination of appointment of Nicola Mary Johnson as a director on 25 August 2015 (1 page) |
18 September 2015 | Appointment of Mr Steven Paul Fraser as a director on 25 August 2015 (2 pages) |
18 September 2015 | Termination of appointment of Nicola Mary Johnson as a director on 25 August 2015 (1 page) |
16 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
6 January 2015 | Group of companies' accounts made up to 30 June 2014 (18 pages) |
6 January 2015 | Group of companies' accounts made up to 30 June 2014 (18 pages) |
7 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
17 September 2014 | Appointment of Ms Nicola Mary Johnson as a director on 19 June 2014 (2 pages) |
17 September 2014 | Appointment of Ms Nicola Mary Johnson as a director on 19 June 2014 (2 pages) |
3 January 2014 | Group of companies' accounts made up to 30 June 2013 (18 pages) |
3 January 2014 | Group of companies' accounts made up to 30 June 2013 (18 pages) |
21 November 2013 | Termination of appointment of Stewart Grant as a director (1 page) |
21 November 2013 | Termination of appointment of Stewart Grant as a director (1 page) |
9 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
14 November 2012 | Group of companies' accounts made up to 30 June 2012 (18 pages) |
14 November 2012 | Group of companies' accounts made up to 30 June 2012 (18 pages) |
2 November 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Group of companies' accounts made up to 30 June 2011 (18 pages) |
10 February 2012 | Group of companies' accounts made up to 30 June 2011 (18 pages) |
15 November 2011 | Termination of appointment of Michael Paskin as a director (1 page) |
15 November 2011 | Appointment of Mr Steven Frederick Slater as a director (2 pages) |
15 November 2011 | Termination of appointment of Michael Paskin as a director (1 page) |
15 November 2011 | Appointment of Mr Steven Frederick Slater as a director (2 pages) |
25 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Group of companies' accounts made up to 30 June 2010 (18 pages) |
3 March 2011 | Group of companies' accounts made up to 30 June 2010 (18 pages) |
9 September 2010 | Termination of appointment of Robert Watts as a director (1 page) |
9 September 2010 | Appointment of Mr Stewart Chalmers Grant as a director (2 pages) |
9 September 2010 | Termination of appointment of Robert Watts as a director (1 page) |
9 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Appointment of Mr Stewart Chalmers Grant as a director (2 pages) |
9 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Appointment of Mr Michael Paskin as a director (2 pages) |
6 July 2010 | Termination of appointment of Michael Davis as a director (1 page) |
6 July 2010 | Appointment of Mr Michael Paskin as a director (2 pages) |
6 July 2010 | Termination of appointment of Michael Davis as a director (1 page) |
8 February 2010 | Group of companies' accounts made up to 30 June 2009 (16 pages) |
8 February 2010 | Group of companies' accounts made up to 30 June 2009 (16 pages) |
10 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
10 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
13 April 2009 | Group of companies' accounts made up to 30 June 2008 (15 pages) |
13 April 2009 | Group of companies' accounts made up to 30 June 2008 (15 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from 142 northolt road harrow middlesex HA2 0EE (1 page) |
6 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Location of debenture register (1 page) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 142 northolt road harrow middlesex HA2 0EE (1 page) |
6 October 2008 | Location of debenture register (1 page) |
30 July 2008 | Appointment terminated director thomas anderson (1 page) |
30 July 2008 | Appointment terminated director thomas anderson (1 page) |
14 July 2008 | Secretary appointed ailison louise mitchell (1 page) |
14 July 2008 | Secretary appointed ailison louise mitchell (1 page) |
11 July 2008 | Appointment terminated secretary thanalakshmi janandran (1 page) |
11 July 2008 | Appointment terminated secretary thanalakshmi janandran (1 page) |
10 July 2008 | Director appointed michael edward davis (1 page) |
10 July 2008 | Director appointed michael edward davis (1 page) |
11 June 2008 | Director's change of particulars / robert watts / 16/05/2008 (1 page) |
11 June 2008 | Director's change of particulars / robert watts / 16/05/2008 (1 page) |
2 May 2008 | Group of companies' accounts made up to 30 June 2007 (15 pages) |
2 May 2008 | Group of companies' accounts made up to 30 June 2007 (15 pages) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
5 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
5 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
9 July 2007 | Group of companies' accounts made up to 30 June 2006 (15 pages) |
9 July 2007 | Group of companies' accounts made up to 30 June 2006 (15 pages) |
10 February 2007 | New secretary appointed (2 pages) |
10 February 2007 | Secretary resigned (1 page) |
10 February 2007 | New secretary appointed (2 pages) |
10 February 2007 | Secretary resigned (1 page) |
13 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
13 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
4 May 2006 | Group of companies' accounts made up to 30 June 2005 (15 pages) |
4 May 2006 | Group of companies' accounts made up to 30 June 2005 (15 pages) |
28 November 2005 | Group of companies' accounts made up to 30 June 2004 (15 pages) |
28 November 2005 | Group of companies' accounts made up to 30 June 2004 (15 pages) |
6 September 2005 | Return made up to 05/09/05; full list of members (2 pages) |
6 September 2005 | Return made up to 05/09/05; full list of members (2 pages) |
5 May 2005 | Group of companies' accounts made up to 30 June 2003 (15 pages) |
5 May 2005 | Group of companies' accounts made up to 30 June 2003 (15 pages) |
24 September 2004 | Return made up to 05/09/04; full list of members (4 pages) |
24 September 2004 | Return made up to 05/09/04; full list of members (4 pages) |
14 May 2004 | Full accounts made up to 30 June 2002 (17 pages) |
14 May 2004 | Full accounts made up to 30 June 2002 (17 pages) |
17 September 2003 | Return made up to 05/09/03; no change of members (4 pages) |
17 September 2003 | Return made up to 05/09/03; no change of members (4 pages) |
13 September 2002 | Return made up to 05/09/02; full list of members (5 pages) |
13 September 2002 | Return made up to 05/09/02; full list of members (5 pages) |
1 November 2001 | Particulars of mortgage/charge (6 pages) |
1 November 2001 | Particulars of mortgage/charge (6 pages) |
1 November 2001 | Particulars of mortgage/charge (5 pages) |
1 November 2001 | Particulars of mortgage/charge (5 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Ad 10/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 October 2001 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
17 October 2001 | Ad 10/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 October 2001 | Nc inc already adjusted 10/10/01 (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Nc inc already adjusted 10/10/01 (1 page) |
17 October 2001 | Resolutions
|
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
17 October 2001 | Resolutions
|
10 October 2001 | Company name changed shinebrick LIMITED\certificate issued on 10/10/01 (3 pages) |
10 October 2001 | Company name changed shinebrick LIMITED\certificate issued on 10/10/01 (3 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 October 2001 | New director appointed (2 pages) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
5 September 2001 | Incorporation (13 pages) |
5 September 2001 | Incorporation (13 pages) |