Company NameNoman Property Investments Limited
DirectorWasim Ahmad Khan
Company StatusActive
Company Number04305140
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Wasim Ahmad Khan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Ruislip Road
Greenford
UB6 9QH
Secretary NameNabeela Khan
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address110 Abbotts Drive
Wembley
Middlesex
HA0 3SJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address104 Ruislip Road
Greenford
UB6 9QH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Wasim Ahmad Khan
50.00%
Ordinary
1 at £1Mrs Nabeela Khan
50.00%
Ordinary

Financials

Year2014
Net Worth£518,440
Cash£1,172
Current Liabilities£74,011

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return16 October 2023 (6 months, 3 weeks ago)
Next Return Due30 October 2024 (5 months, 4 weeks from now)

Charges

25 August 2005Delivered on: 27 August 2005
Satisfied on: 10 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
12 December 2003Delivered on: 16 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 146A london road isleworth middlesex TW7 5BG. 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
1 July 2003Delivered on: 4 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 401A harrow road london W9 3NF. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
1 May 2003Delivered on: 8 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 3A kenmere gardens wembley middlesex HA0 1TD. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
1 May 2003Delivered on: 3 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 401 harrow road london W9 3NF. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
1 May 2003Delivered on: 2 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 kenmere gardens wembley middlesex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
18 January 2002Delivered on: 25 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 138A heather park drive,wembley,midd'x hao 1SN. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
16 December 2021Delivered on: 5 January 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 401 harrow road, london, W9 3NF - freehold land under title number: LN163204.
Outstanding
16 December 2021Delivered on: 5 January 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 401 harrow road, london, W9 3NF - freehold land under the title number LN163204.
Outstanding
16 December 2021Delivered on: 21 December 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Property: 401 harrow road, london, W9 3NF. Title number: LN163204.
Outstanding
3 December 2021Delivered on: 7 December 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 3 & 3A kenmere gardens, wembley HA0 1TD - title number: AGL191219, 3 kenmere gardens, wembley HA0 1TD - title number: MX328549 and 3A kenmere gardens, wembley HA0 1TD - title number: MX269659.
Outstanding
23 July 2021Delivered on: 26 July 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
23 July 2021Delivered on: 26 July 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 210 north end road, london W14 9NX - title number: LN95557.
Outstanding
21 April 2020Delivered on: 23 April 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 3 kenmere gardens wembley HA0 1TD.
Outstanding
18 January 2002Delivered on: 25 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 210 north end road fulham 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
17 June 2019Delivered on: 26 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 3A kenmere gardens wembley middlesex.
Outstanding
20 September 2018Delivered on: 29 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 210 north end road london.
Outstanding
19 June 2017Delivered on: 8 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 3A kenmere gardens wembley middlesex t/no MX269659.
Outstanding
24 April 2017Delivered on: 26 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 November 2016Delivered on: 22 November 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
21 November 2016Delivered on: 22 November 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
12 February 2008Delivered on: 20 February 2008
Persons entitled: 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 property k/a 39 sunnydene lodge bridgewater road wembley middlesex and garag. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
16 July 2007Delivered on: 26 July 2007
Persons entitled: 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: F/H 260 high road kilburn london t/no ln. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
28 February 2007Delivered on: 13 March 2007
Persons entitled: 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: F/H land being 210 north end road hammersmith & fulham t/n LN95557. L/h land being 30 sunnydene lodge bridgewater road wembley and garage 2 brent t/n NGL28179.f/h land being 401 harrow road paddington in the city of westminster t/n LN163204. For further details of properties cha. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
28 February 2007Delivered on: 13 March 2007
Persons entitled: 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: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
18 January 2002Delivered on: 25 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 sunnydene lodge bridgewater road wembley middlesex. 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

Filing History

30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
19 October 2020Director's details changed for Mr Wasim Ahmad Khan on 3 December 2019 (2 pages)
19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
23 April 2020Registration of charge 043051400020, created on 21 April 2020 (3 pages)
13 December 2019Notification of Nabeela Khan as a person with significant control on 1 October 2016 (2 pages)
13 December 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
3 December 2019Registered office address changed from 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ to 7 st John's Road Harrow Middlesex HA1 2EY on 3 December 2019 (1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
26 June 2019Registration of charge 043051400019, created on 17 June 2019 (8 pages)
22 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
4 October 2018Satisfaction of charge 043051400017 in full (1 page)
29 September 2018Registration of charge 043051400018, created on 20 September 2018 (9 pages)
24 August 2018Satisfaction of charge 043051400016 in full (1 page)
22 August 2018Satisfaction of charge 11 in full (2 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
20 July 2018Withdrawal of a person with significant control statement on 20 July 2018 (2 pages)
20 July 2018Notification of Wasim Ahmad Khan as a person with significant control on 16 October 2016 (2 pages)
18 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 July 2017Registration of charge 043051400017, created on 19 June 2017 (8 pages)
8 July 2017Registration of charge 043051400017, created on 19 June 2017 (8 pages)
26 April 2017Registration of charge 043051400016, created on 24 April 2017 (8 pages)
26 April 2017Registration of charge 043051400016, created on 24 April 2017 (8 pages)
22 November 2016Registration of charge 043051400014, created on 21 November 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(17 pages)
22 November 2016Registration of charge 043051400015, created on 21 November 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(18 pages)
22 November 2016Registration of charge 043051400014, created on 21 November 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(17 pages)
22 November 2016Registration of charge 043051400015, created on 21 November 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(18 pages)
18 November 2016Satisfaction of charge 2 in full (2 pages)
18 November 2016Satisfaction of charge 3 in full (2 pages)
18 November 2016Satisfaction of charge 4 in full (2 pages)
18 November 2016Satisfaction of charge 7 in full (2 pages)
18 November 2016Satisfaction of charge 1 in full (2 pages)
18 November 2016Satisfaction of charge 6 in full (2 pages)
18 November 2016Satisfaction of charge 8 in full (2 pages)
18 November 2016Satisfaction of charge 2 in full (2 pages)
18 November 2016Satisfaction of charge 1 in full (2 pages)
18 November 2016Satisfaction of charge 3 in full (2 pages)
18 November 2016Satisfaction of charge 7 in full (2 pages)
18 November 2016Satisfaction of charge 8 in full (2 pages)
18 November 2016Satisfaction of charge 6 in full (2 pages)
18 November 2016Satisfaction of charge 4 in full (2 pages)
9 November 2016Satisfaction of charge 5 in full (2 pages)
9 November 2016Satisfaction of charge 5 in full (2 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(3 pages)
5 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 December 2012Registered office address changed from Carrington House 170 Greenford Road Harrow HA1 3QX on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Carrington House 170 Greenford Road Harrow HA1 3QX on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Carrington House 170 Greenford Road Harrow HA1 3QX on 4 December 2012 (1 page)
4 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 November 2009Director's details changed for Wasim Ahmad Khan on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Wasim Ahmad Khan on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Wasim Ahmad Khan on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
12 November 2009Termination of appointment of Nabeela Khan as a secretary (1 page)
12 November 2009Termination of appointment of Nabeela Khan as a secretary (1 page)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 November 2008Return made up to 16/10/08; full list of members (3 pages)
3 November 2008Return made up to 16/10/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 February 2008Particulars of mortgage/charge (5 pages)
20 February 2008Particulars of mortgage/charge (5 pages)
18 October 2007Return made up to 16/10/07; full list of members (2 pages)
18 October 2007Return made up to 16/10/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
26 July 2007Particulars of mortgage/charge (4 pages)
26 July 2007Particulars of mortgage/charge (4 pages)
10 July 2007Declaration of satisfaction of mortgage/charge (1 page)
10 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007Particulars of mortgage/charge (5 pages)
13 March 2007Particulars of mortgage/charge (5 pages)
13 November 2006Return made up to 16/10/06; full list of members (2 pages)
13 November 2006Return made up to 16/10/06; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 November 2005Return made up to 16/10/05; full list of members (2 pages)
10 November 2005Return made up to 16/10/05; full list of members (2 pages)
27 August 2005Particulars of mortgage/charge (6 pages)
27 August 2005Particulars of mortgage/charge (6 pages)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
13 October 2004Return made up to 16/10/04; full list of members (6 pages)
13 October 2004Return made up to 16/10/04; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
20 October 2003Return made up to 16/10/03; full list of members (6 pages)
20 October 2003Return made up to 16/10/03; full list of members (6 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
19 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
19 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
20 November 2002Return made up to 16/10/02; full list of members (6 pages)
20 November 2002Return made up to 16/10/02; full list of members (6 pages)
29 August 2002Registered office changed on 29/08/02 from: 8A shenley road borehamwood hertfordshire WD6 1DL (1 page)
29 August 2002Registered office changed on 29/08/02 from: 8A shenley road borehamwood hertfordshire WD6 1DL (1 page)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001Registered office changed on 24/10/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001Registered office changed on 24/10/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
16 October 2001Incorporation (16 pages)
16 October 2001Incorporation (16 pages)