Company NameTara Property Management Ltd
DirectorsAbdol Hossein Salehianpour and Khadijeh Minai
Company StatusActive
Company Number04322034
CategoryPrivate Limited Company
Incorporation Date13 November 2001(22 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Abdol Hossein Salehianpour
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 South Crescent
Southend-On-Sea
SS2 6TA
Director NameMs Khadijeh Minai
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIranian
StatusCurrent
Appointed22 August 2014(12 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11, 43 Wimpole Street
London
W1G 8AE
Director NameAli Mohammedkhani Khani Omran
Date of BirthMay 1962 (Born 62 years ago)
NationalityIranian
StatusResigned
Appointed13 November 2001(same day as company formation)
RoleBusinessman
Correspondence Address21 Lesi Ukrainki Street
Kiev
Foreign
Director NameMs Khadijeh Minai
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIranian
StatusResigned
Appointed13 November 2001(same day as company formation)
RoleBusinesswoman International Tr
Country of ResidenceIran
Correspondence Address23 Boulevard Lesya
Ukrainka Apt 89
Kiev
01133
Ukraine
Director NameMasoumeh Minai
Date of BirthDecember 1948 (Born 75 years ago)
NationalityIranian
StatusResigned
Appointed13 November 2001(same day as company formation)
RoleBusiness Woman
Correspondence AddressPasdaran 9th Floor
Kohestan No 16
Tehran
Foreign
Secretary NameMr Abdul Hussein Salehianpour
NationalityBritish
StatusResigned
Appointed13 November 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 The Fairway
Southgate
London
N14 4PA
Director NameMiss Sara Mahamedi Tabrizi
Date of BirthApril 1983 (Born 41 years ago)
NationalityIranian
StatusResigned
Appointed08 October 2008(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 July 2012)
RoleCompany Director
Country of ResidenceIran
Correspondence Address23 Boulevard Lesya Ukrainka Apartment 89
Kiev
01133
Director NameMansoureh Minai
Date of BirthJune 1951 (Born 72 years ago)
NationalityIranian
StatusResigned
Appointed08 October 2008(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 July 2012)
RoleCompany Director
Country of ResidenceIran
Correspondence Address12 Queen Annes Gate
London
SW1H 9AA
Director NameMr Ali Mohammadkhani
Date of BirthMay 1962 (Born 62 years ago)
NationalityUkrainian
StatusResigned
Appointed08 October 2008(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 November 2011)
RoleBusinessman
Country of ResidenceUkraine
Correspondence AddressApr 54 21 Lesi Ukrainki Street
Kiev
01133
Director NameMs Masoumeh Minai
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIranian
StatusResigned
Appointed21 December 2011(10 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 July 2012)
RoleProperty Investor
Country of ResidenceIran
Correspondence AddressFlat 16 Pasdaran
9th Floor
Kohestan
Tehran
Iran
Director NameMs Masoumeh Minai
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIranian
StatusResigned
Appointed21 December 2011(10 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 21 December 2011)
RoleProperty Investor
Country of ResidenceIran
Correspondence AddressFlat 16 Pasdaran 9th Floor
Kohestan
Tehran
Iran
Director NameMr Hamid Reza Minai
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIranian
StatusResigned
Appointed21 December 2011(10 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 July 2012)
RoleBusiness Owner
Country of ResidenceUkraine
Correspondence Address23 Boulevard Lesya Ukrainka
Apartment 89
Kiev
01133
Director NameMr Ali Mohammad Khani Omran
Date of BirthMay 1962 (Born 62 years ago)
NationalityUkrainian
StatusResigned
Appointed18 July 2012(10 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 November 2012)
RoleBusinessman
Country of ResidenceUkraine
Correspondence AddressApr 54 21 Lesi Ukrainki Street
Kiev
01133
Ukraine
Director NameMrs Pearl Annette Cannon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(10 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 2017)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Chaplaincy Gardens
Hornchurch
Essex
RM11 3SH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed02 February 2009(7 years, 2 months after company formation)
Appointment Duration6 years (resigned 24 February 2015)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address51 Copse Wood Way
Northwood
HA6 2TZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

13 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
11 March 2023Cessation of Ramesh Patel as a person with significant control on 10 March 2023 (1 page)
11 March 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
9 March 2023Appointment of Mr Ramesh Patel as a director on 9 March 2023 (2 pages)
9 March 2023Cessation of Khadijeh Minai as a person with significant control on 28 February 2023 (1 page)
9 March 2023Termination of appointment of Abdol Hossein Salehianpour as a director on 9 March 2023 (1 page)
9 March 2023Termination of appointment of Khadijeh Minai as a director on 9 March 2023 (1 page)
9 March 2023Notification of Ramesh Patel as a person with significant control on 9 March 2023 (2 pages)
9 March 2023Notification of Ramesh Patel as a person with significant control on 9 March 2023 (2 pages)
5 March 2023Registered office address changed from 12 Queen Annes Gate London SW1H 9AA England to 51 Copse Wood Way Northwood HA6 2TZ on 5 March 2023 (1 page)
22 February 2023Registered office address changed from Patsons Accountancy Ltd Suraj Chambers 53 Islington Park Street London N1 1QB to 12 Queen Annes Gate London SW1H 9AA on 22 February 2023 (1 page)
19 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
11 July 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
21 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
15 March 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
16 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
22 October 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
15 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
13 March 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
22 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
16 May 2017Termination of appointment of Pearl Annette Cannon as a director on 1 May 2017 (1 page)
16 May 2017Termination of appointment of Pearl Annette Cannon as a director on 1 May 2017 (1 page)
15 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
24 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
24 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 50,000
(5 pages)
25 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 50,000
(5 pages)
5 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
5 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 February 2015Termination of appointment of Jordan Cosec Limited as a secretary on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 21 Saint Thomas Street Bristol BS1 6JS to Patsons Accountancy Ltd Suraj Chambers 53 Islington Park Street London N1 1QB on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Jordan Cosec Limited as a secretary on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 21 Saint Thomas Street Bristol BS1 6JS to Patsons Accountancy Ltd Suraj Chambers 53 Islington Park Street London N1 1QB on 24 February 2015 (1 page)
11 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 50,000
(6 pages)
11 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 50,000
(6 pages)
10 December 2014Director's details changed for Ms Khadijeh Minai on 22 August 2014 (2 pages)
10 December 2014Director's details changed for Ms Khadijeh Minai on 22 August 2014 (2 pages)
18 November 2014Second filing of AR01 previously delivered to Companies House made up to 13 November 2013 (16 pages)
18 November 2014Second filing of AR01 previously delivered to Companies House made up to 13 November 2013 (16 pages)
18 November 2014Second filing of AR01 previously delivered to Companies House made up to 13 November 2012 (17 pages)
18 November 2014Director's details changed for Mr Abdol Hossein Salehianpour on 1 March 2014 (2 pages)
18 November 2014Director's details changed for Mr Abdol Hossein Salehianpour on 1 March 2014 (2 pages)
18 November 2014Director's details changed for Mr Abdol Hossein Salehianpour on 1 March 2014 (2 pages)
18 November 2014Second filing of AR01 previously delivered to Companies House made up to 13 November 2012 (17 pages)
13 November 2014Director's details changed for Ms Khadijeh Minai on 12 November 2014 (2 pages)
13 November 2014Director's details changed for Ms Khadijeh Minai on 12 November 2014 (2 pages)
6 November 2014Director's details changed for Mr Abdul Hussein Salehianpour on 29 June 2012 (2 pages)
6 November 2014Director's details changed for Mr Abdul Hussein Salehianpour on 29 June 2012 (2 pages)
1 September 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
1 September 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
22 August 2014Appointment of Ms Khadijeh Minai as a director on 22 August 2014 (2 pages)
22 August 2014Appointment of Ms Khadijeh Minai as a director on 22 August 2014 (2 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 50,000

Statement of capital on 2013-11-13
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/11/2014
(6 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 50,000

Statement of capital on 2013-11-13
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/11/2014
(6 pages)
17 May 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
17 May 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
28 December 2012Annual return made up to 13 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/11/2014
(7 pages)
28 December 2012Annual return made up to 13 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/11/2014
(7 pages)
26 November 2012Termination of appointment of Ali Mohammad Khani Omran as a director (1 page)
26 November 2012Termination of appointment of Ali Mohammad Khani Omran as a director (1 page)
4 September 2012Termination of appointment of Masoumeh Minai as a director (1 page)
4 September 2012Termination of appointment of Masoumeh Minai as a director (1 page)
20 August 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
20 August 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
9 August 2012Termination of appointment of Khadijeh Minai as a director (1 page)
9 August 2012Appointment of Ali Mohammad Khani Omran as a director (2 pages)
9 August 2012Appointment of Ms Pearl Annette Cannon as a director (2 pages)
9 August 2012Termination of appointment of Sara Mahamedi Tabrizi as a director (1 page)
9 August 2012Termination of appointment of Hamid Minai as a director (1 page)
9 August 2012Appointment of Ali Mohammad Khani Omran as a director (2 pages)
9 August 2012Termination of appointment of Sara Mahamedi Tabrizi as a director (1 page)
9 August 2012Termination of appointment of Hamid Minai as a director (1 page)
9 August 2012Termination of appointment of Masoumeh Minai as a director (1 page)
9 August 2012Termination of appointment of Mansoureh Minai as a director (1 page)
9 August 2012Termination of appointment of Masoumeh Minai as a director (1 page)
9 August 2012Termination of appointment of Mansoureh Minai as a director (1 page)
9 August 2012Termination of appointment of Khadijeh Minai as a director (1 page)
9 August 2012Appointment of Ms Pearl Annette Cannon as a director (2 pages)
10 July 2012Termination of appointment of Masoumeh Minai as a director (1 page)
10 July 2012Termination of appointment of Masoumeh Minai as a director (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
19 April 2012Annual return made up to 13 November 2011 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 13 November 2011 with a full list of shareholders (7 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Appointment of Mr Hamid Minai as a director (2 pages)
4 January 2012Appointment of Mr Hamid Minai as a director (2 pages)
4 January 2012Appointment of Ms Massoumeh Minai as a director (2 pages)
4 January 2012Appointment of Ms Massoumeh Minai as a director (2 pages)
28 December 2011Appointment of Mr Masoumeh Minai as a director (2 pages)
28 December 2011Appointment of Mr Masoumeh Minai as a director (2 pages)
28 December 2011Appointment of Mr Hamid Reza Minai as a director (2 pages)
28 December 2011Appointment of Mr Hamid Reza Minai as a director (2 pages)
6 December 2011Termination of appointment of Ali Mohammadkhani Omran as a director (1 page)
6 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 50,000
  • ANNOTATION SH01 was replaced on 28/03/2012 as it was not properly delivered.
(10 pages)
6 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 50,000
  • ANNOTATION SH01 was replaced on 28/03/2012 as it was not properly delivered.
(10 pages)
6 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 50,000
  • ANNOTATION SH01 was replaced on 28/03/2012 as it was not properly delivered.
(10 pages)
6 December 2011Termination of appointment of Ali Mohammadkhani Omran as a director (1 page)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (8 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (8 pages)
11 August 2010Director's details changed for Mansoureh Minai on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Mansoureh Minai on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Sara Mahamedi Tabrizi on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Sara Mahamedi Tabrizi on 11 August 2010 (2 pages)
9 July 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
9 July 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
6 July 2010Termination of appointment of Abdol Salehianpour as a secretary (1 page)
6 July 2010Termination of appointment of Abdol Salehianpour as a secretary (1 page)
6 July 2010Director's details changed for Ali Mohammadkhani Omran on 30 June 2010 (2 pages)
6 July 2010Director's details changed for Ali Mohammadkhani Omran on 30 June 2010 (2 pages)
5 July 2010Director's details changed for Mansoureh Minai on 30 June 2010 (2 pages)
5 July 2010Director's details changed for Khadijeh Minai on 22 June 2010 (3 pages)
5 July 2010Director's details changed for Sara Mahamedi Tabrizi on 30 June 2010 (2 pages)
5 July 2010Director's details changed for Khadijeh Minai on 22 June 2010 (3 pages)
5 July 2010Director's details changed for Mansoureh Minai on 30 June 2010 (2 pages)
5 July 2010Director's details changed for Sara Mahamedi Tabrizi on 30 June 2010 (2 pages)
23 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (7 pages)
23 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (7 pages)
27 March 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
27 March 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
25 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
25 February 2009Secretary appointed jordan cosec LIMITED (1 page)
25 February 2009Secretary appointed jordan cosec LIMITED (1 page)
25 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
13 November 2008Return made up to 13/11/08; full list of members (5 pages)
13 November 2008Return made up to 13/11/08; full list of members (5 pages)
24 October 2008Director appointed ali mohammadkhani omran (1 page)
24 October 2008Director appointed sara mahamedi tabrizi (1 page)
24 October 2008Director appointed ali mohammadkhani omran (1 page)
24 October 2008Director appointed mansoureh minai (1 page)
24 October 2008Director appointed mansoureh minai (1 page)
24 October 2008Director appointed sara mahamedi tabrizi (1 page)
4 April 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
4 April 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
14 November 2007Return made up to 13/11/07; full list of members (2 pages)
14 November 2007Return made up to 13/11/07; full list of members (2 pages)
7 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
7 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
14 November 2006Return made up to 13/11/06; full list of members (3 pages)
14 November 2006Return made up to 13/11/06; full list of members (3 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
12 April 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
12 April 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
23 November 2005Return made up to 13/11/05; full list of members (3 pages)
23 November 2005Return made up to 13/11/05; full list of members (3 pages)
17 February 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
17 February 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
18 November 2004Return made up to 13/11/04; full list of members (7 pages)
18 November 2004Return made up to 13/11/04; full list of members (7 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
19 April 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
19 April 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
9 December 2003Return made up to 13/11/03; full list of members (7 pages)
9 December 2003Return made up to 13/11/03; full list of members (7 pages)
14 May 2003Director's particulars changed (1 page)
14 May 2003Director's particulars changed (1 page)
4 February 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
4 February 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
20 November 2002Return made up to 13/11/02; full list of members (7 pages)
20 November 2002Return made up to 13/11/02; full list of members (7 pages)
5 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
26 June 2002Ad 13/11/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
26 June 2002Ad 13/11/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New secretary appointed;new director appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
6 February 2002New secretary appointed;new director appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
13 November 2001Incorporation (14 pages)
13 November 2001Incorporation (14 pages)