Cobham
Surrey
KT11 1HN
Director Name | Nicholas Guy Wadey |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2016(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 10 Fieldgate Court 42 Portsmouth Road Cobham Surrey KT11 1HN |
Director Name | Mr Patrick Crawford Jefferys |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2016(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Young Street London W8 5EH |
Director Name | Ms Elaine Suzanne Murphy |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 August 2018(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Director Name | Philippa Dickson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(20 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fieldgate Court 42 Portsmouth Road Cobham Surrey KT11 1HN |
Secretary Name | In Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2023(21 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Correspondence Address | 22 South Street Epsom KT18 7PF |
Director Name | Mr Robin Gray |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 June 2004) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holly Gardens Chattenden Court Maidstone Kent ME14 2RG |
Director Name | Mr Silvano Amato |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 June 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Tadorne Road Tadworth Surrey KT20 5TF |
Director Name | Natalie Brewin |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 June 2004) |
Role | Company Director |
Correspondence Address | 5 Devonshire Avenue Tadworth Surrey KT20 7JA |
Director Name | Susana Berta Garcia Moloney |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 June 2004(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 November 2006) |
Role | Language Teacher |
Correspondence Address | Michaelmas Cottage Lark Rise East Horsley Surrey KT24 6TH |
Director Name | Philip Edward Moloney |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 October 2012) |
Role | Retired Architect |
Country of Residence | United Kingdom |
Correspondence Address | Michaelmas Cottage Lark Rise East Horsley Surrey KT24 6TH |
Secretary Name | Margaret Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | Flat 7 Fieldgate Court 42 Portsmouth Road Cobham Surrey KT11 1HN |
Director Name | Robert Frank Wooddisse |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Fieldgate Court 42 Portsmouth Road Cobham Surrey KT11 1HN |
Secretary Name | Charles William Flight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 January 2014) |
Role | Property Manager |
Correspondence Address | Surrey House Pleasant Place Hersham Walton On Thames Surrey KT12 4HR |
Director Name | Mrs Anne Forsdick |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr Jeffrey Norman Rogers |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr Patrick Crawford Jefferys |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(11 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 25 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr Peter Miles Gent |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(13 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 April 2015) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Flat 4 42 Portsmouth Road Cobham Surrey KT11 1HN |
Director Name | Mr Robin Moorby |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Fieldgate Court Portsmouth Road Cobham Surrey KT11 1HN |
Director Name | Mr Nadeem Michael Elissa |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(14 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 22 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 68 High Road Byfleet Surrey KT14 7QL |
Director Name | Ms Sarah Louise Howell |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2021(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 September 2023) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Flat 1 Fieldgate Court 42 Portsmouth Road Cobham Surrey KT11 1HN |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Registered Address | 1st Floor, 126 High Street Epsom KT19 8BT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
18 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Termination of appointment of Sarah Louise Howell as a director on 25 September 2023 (1 page) |
14 August 2023 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 22 South Street Epsom KT18 7PF on 14 August 2023 (1 page) |
14 August 2023 | Appointment of In Block Management Ltd as a secretary on 1 July 2023 (2 pages) |
6 April 2023 | Accounts for a dormant company made up to 30 November 2022 (3 pages) |
28 March 2023 | Director's details changed for Ms Elaine Suzanne Murphy on 28 March 2023 (2 pages) |
6 March 2023 | Director's details changed for Ms Elaine Suzanne Murphy on 6 March 2023 (2 pages) |
3 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
19 July 2022 | Accounts for a dormant company made up to 30 November 2021 (3 pages) |
30 November 2021 | Appointment of Philippa Dickson as a director on 30 November 2021 (2 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
9 August 2021 | Accounts for a dormant company made up to 30 November 2020 (3 pages) |
14 June 2021 | Termination of appointment of Robin Moorby as a director on 14 June 2021 (1 page) |
27 May 2021 | Appointment of Miss Sarah Louise Howell as a director on 25 May 2021 (2 pages) |
22 January 2021 | Termination of appointment of Nadeem Michael Elissa as a director on 22 January 2021 (1 page) |
15 October 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (7 pages) |
12 October 2018 | Appointment of Ms Elaine Suzanne Murphy as a director on 22 August 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (7 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with updates (3 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with updates (3 pages) |
10 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
10 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
20 September 2016 | Confirmation statement made on 2 September 2016 with updates (4 pages) |
20 September 2016 | Confirmation statement made on 2 September 2016 with updates (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
5 August 2016 | Director's details changed (2 pages) |
5 August 2016 | Director's details changed (2 pages) |
3 August 2016 | Director's details changed for Nadeem Michael Elissa on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Nadeem Michael Elissa on 3 August 2016 (2 pages) |
27 May 2016 | Termination of appointment of Jeffrey Norman Rogers as a director on 25 January 2016 (1 page) |
27 May 2016 | Appointment of Mr Patrick Crawford Jefferys as a director on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Patrick Crawford Jefferys as a director on 27 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Jeffrey Norman Rogers as a director on 25 January 2016 (1 page) |
1 February 2016 | Appointment of Nicholas Guy Wadey as a director on 29 January 2016 (2 pages) |
1 February 2016 | Appointment of Nicholas Guy Wadey as a director on 29 January 2016 (2 pages) |
27 January 2016 | Appointment of Nadeem Michael Elissa as a director on 1 January 2016 (2 pages) |
27 January 2016 | Appointment of Nadeem Michael Elissa as a director on 1 January 2016 (2 pages) |
25 January 2016 | Termination of appointment of Anne Forsdick as a director on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Patrick Crawford Jefferys as a director on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Patrick Crawford Jefferys as a director on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Anne Forsdick as a director on 25 January 2016 (1 page) |
17 September 2015 | Annual return made up to 16 September 2015 no member list (6 pages) |
17 September 2015 | Annual return made up to 16 September 2015 no member list (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
19 August 2015 | Termination of appointment of Robert Frank Wooddisse as a director on 19 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Robert Frank Wooddisse as a director on 19 August 2015 (1 page) |
15 July 2015 | Appointment of Michael John Hancock as a director on 13 July 2015 (2 pages) |
15 July 2015 | Appointment of Michael John Hancock as a director on 13 July 2015 (2 pages) |
12 May 2015 | Registered office address changed from 15 Young Street London W8 5EH to 69 Victoria Road Surbiton Surrey KT6 4NX on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 15 Young Street London W8 5EH to 69 Victoria Road Surbiton Surrey KT6 4NX on 12 May 2015 (1 page) |
26 April 2015 | Termination of appointment of Peter Miles Gent as a director on 24 April 2015 (1 page) |
26 April 2015 | Termination of appointment of Peter Miles Gent as a director on 24 April 2015 (1 page) |
17 February 2015 | Appointment of Mr Robin Moorby as a director on 17 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Robin Moorby as a director on 17 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Peter Miles Gent as a director on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Peter Miles Gent as a director on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Peter Miles Gent as a director on 9 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Sarah Louise Howell as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Sarah Louise Howell as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Sarah Louise Howell as a director on 6 February 2015 (1 page) |
17 September 2014 | Annual return made up to 16 September 2014 no member list (4 pages) |
17 September 2014 | Annual return made up to 16 September 2014 no member list (4 pages) |
15 July 2014 | Termination of appointment of Charles William Flight as a secretary on 1 January 2014 (1 page) |
15 July 2014 | Termination of appointment of Charles William Flight as a secretary on 1 January 2014 (1 page) |
15 July 2014 | Termination of appointment of Charles William Flight as a secretary on 1 January 2014 (1 page) |
15 July 2014 | Registered office address changed from Surrey House Pleasant Place Hersham Green Walton on Thames Surrey KT124HW to 15 Young Street London W8 5EH on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from Surrey House Pleasant Place Hersham Green Walton on Thames Surrey KT124HW to 15 Young Street London W8 5EH on 15 July 2014 (1 page) |
19 June 2014 | Total exemption full accounts made up to 30 November 2013 (7 pages) |
19 June 2014 | Total exemption full accounts made up to 30 November 2013 (7 pages) |
24 March 2014 | Termination of appointment of Philip Moloney as a director (1 page) |
24 March 2014 | Termination of appointment of Philip Moloney as a director (1 page) |
14 October 2013 | Annual return made up to 16 September 2013 no member list (6 pages) |
14 October 2013 | Annual return made up to 16 September 2013 no member list (6 pages) |
9 July 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
9 July 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
8 January 2013 | Appointment of Mr Patrick Crawford Jefferys as a director (2 pages) |
8 January 2013 | Appointment of Mr Patrick Crawford Jefferys as a director (2 pages) |
24 October 2012 | Annual return made up to 16 September 2012 no member list (4 pages) |
24 October 2012 | Annual return made up to 16 September 2012 no member list (4 pages) |
20 September 2012 | Appointment of Mrs Anne Forsdick as a director (2 pages) |
20 September 2012 | Appointment of Mr Jeffrey Norman Rogers as a director (2 pages) |
20 September 2012 | Appointment of Mr Jeffrey Norman Rogers as a director (2 pages) |
20 September 2012 | Appointment of Mrs Anne Forsdick as a director (2 pages) |
28 August 2012 | Appointment of Miss Sarah Louise Howell as a director (2 pages) |
28 August 2012 | Appointment of Miss Sarah Louise Howell as a director (2 pages) |
18 May 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
18 May 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
27 October 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
27 October 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
17 October 2011 | Annual return made up to 16 September 2011 no member list (4 pages) |
17 October 2011 | Annual return made up to 16 September 2011 no member list (4 pages) |
21 September 2010 | Director's details changed for Philip Edward Moloney on 1 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Robert Frank Wooddisse on 1 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 16 September 2010 no member list (4 pages) |
21 September 2010 | Director's details changed for Philip Edward Moloney on 1 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Philip Edward Moloney on 1 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Robert Frank Wooddisse on 1 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 16 September 2010 no member list (4 pages) |
21 September 2010 | Director's details changed for Robert Frank Wooddisse on 1 August 2010 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
28 September 2009 | Annual return made up to 16/09/09 (2 pages) |
28 September 2009 | Annual return made up to 16/09/09 (2 pages) |
27 April 2009 | Total exemption full accounts made up to 30 November 2008 (2 pages) |
27 April 2009 | Total exemption full accounts made up to 30 November 2008 (2 pages) |
7 October 2008 | Annual return made up to 16/09/08 (4 pages) |
7 October 2008 | Annual return made up to 16/09/08 (4 pages) |
15 February 2008 | Total exemption full accounts made up to 30 November 2007 (2 pages) |
15 February 2008 | Total exemption full accounts made up to 30 November 2007 (2 pages) |
9 October 2007 | Annual return made up to 16/09/07 (4 pages) |
9 October 2007 | Annual return made up to 16/09/07 (4 pages) |
17 September 2007 | Total exemption full accounts made up to 30 November 2006 (2 pages) |
17 September 2007 | Total exemption full accounts made up to 30 November 2006 (2 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
16 October 2006 | Annual return made up to 16/09/06
|
16 October 2006 | Annual return made up to 16/09/06
|
6 March 2006 | Secretary resigned (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Secretary resigned (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: flat 7, fieldgate court 42, portsmouth road cobham surrey KT11 1HN (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: flat 7, fieldgate court 42, portsmouth road cobham surrey KT11 1HN (1 page) |
14 December 2005 | Accounts for a dormant company made up to 30 November 2005 (3 pages) |
14 December 2005 | Accounts for a dormant company made up to 30 November 2005 (3 pages) |
28 October 2005 | Accounts for a dormant company made up to 30 November 2004 (3 pages) |
28 October 2005 | Accounts for a dormant company made up to 30 November 2004 (3 pages) |
16 September 2005 | Annual return made up to 16/09/05 (2 pages) |
16 September 2005 | Annual return made up to 16/09/05 (2 pages) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
21 November 2004 | New director appointed (1 page) |
21 November 2004 | New director appointed (1 page) |
21 November 2004 | Annual return made up to 20/11/04
|
21 November 2004 | Annual return made up to 20/11/04
|
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 47 castle street reading berkshire RG1 7SR (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 47 castle street reading berkshire RG1 7SR (1 page) |
28 June 2004 | Director resigned (2 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (2 pages) |
28 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Accounts for a dormant company made up to 30 November 2003 (3 pages) |
22 June 2004 | Accounts for a dormant company made up to 30 November 2003 (3 pages) |
28 November 2003 | Annual return made up to 23/11/03 (4 pages) |
28 November 2003 | Annual return made up to 23/11/03 (4 pages) |
22 May 2003 | Accounts for a dormant company made up to 30 November 2002 (3 pages) |
22 May 2003 | Accounts for a dormant company made up to 30 November 2002 (3 pages) |
4 May 2003 | Director's particulars changed (1 page) |
4 May 2003 | Director's particulars changed (1 page) |
6 December 2002 | Annual return made up to 23/11/02 (4 pages) |
6 December 2002 | Annual return made up to 23/11/02 (4 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (3 pages) |
10 December 2001 | Resolutions
|
10 December 2001 | New director appointed (3 pages) |
10 December 2001 | Resolutions
|
10 December 2001 | New director appointed (3 pages) |
10 December 2001 | New director appointed (3 pages) |
10 December 2001 | New director appointed (3 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (3 pages) |
23 November 2001 | Incorporation (16 pages) |
23 November 2001 | Incorporation (16 pages) |