Company NameBeacon Care Investments Limited
DirectorsFarouq Rashid Sheikh and Christopher Keith Dickinson
Company StatusActive
Company Number04351554
CategoryPrivate Limited Company
Incorporation Date11 January 2002(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Farouq Rashid Sheikh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(6 years, 3 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Flr Metropoltian House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Christopher Keith Dickinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(18 years after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMetropolitan House Darkes Lane
Potters Bar
EN6 1AG
Secretary NameMr Christopher Keith Dickinson
StatusCurrent
Appointed13 January 2020(18 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressMetropolitan House Darkes Lane
Potters Bar
EN6 1AG
Director NameMr Amjid Jaweed Faqir
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottage Views
Bottle Lane
Maidenhead
Berkshire
SL6 3SB
Director NameMr Jawad Amin Sheikh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAberdeen House
Bridge Street
Colnbrook
Berkshire
SL3 0JQ
Secretary NameMr Jawad Amin Sheikh
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAberdeen House
Bridge Street
Colnbrook
Berkshire
SL3 0JQ
Director NameMr Assad Amin Sheikh
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowsey Manor
Bowsey Hill
Wargrave
Berkshire
RG10 8QJ
Director NameMr David Spink
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(6 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2008)
RoleAccountant
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Director NameMr Stewart George Wallace
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Flr Metropoltian House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr David Spink
NationalityBritish
StatusResigned
Appointed28 April 2008(6 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2008)
RoleAccountant
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeighton House 33-37 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BB
Director NameMr Michael Gerard Hill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(9 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Flr Metropoltian House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Gareth Norman Dufton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(17 years after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Flr Metropoltian House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr Gareth Dufton
StatusResigned
Appointed08 January 2019(17 years after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleCompany Director
Correspondence Address5th Flr Metropoltian House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Websitebeaconcaregroup.co.uk

Location

Registered Address5th Flr Metropoltian House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

100 at £1Caretech Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£101,000
Cash£1,000
Current Liabilities£64,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

28 April 2008Delivered on: 30 April 2008
Persons entitled: The Royal Bank of Scotland PLC and Its Successors as Agent and Security Trustee (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 May 2006Delivered on: 19 May 2006
Satisfied on: 10 May 2008
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied

Filing History

30 September 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (85 pages)
30 September 2023Audit exemption subsidiary accounts made up to 30 September 2022 (19 pages)
30 September 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
30 September 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
9 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
30 August 2022Audit exemption subsidiary accounts made up to 30 September 2021 (18 pages)
30 August 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
30 August 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
30 August 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (178 pages)
5 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
21 June 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
21 June 2021Audit exemption subsidiary accounts made up to 30 September 2020 (19 pages)
21 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
21 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (133 pages)
19 April 2021Director's details changed for Mr Christopher Keith Dickinson on 7 April 2021 (2 pages)
11 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
17 September 2020Accounts for a dormant company made up to 30 September 2019 (16 pages)
2 April 2020Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages)
21 January 2020Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page)
21 January 2020Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page)
21 January 2020Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages)
21 January 2020Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages)
7 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
3 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages)
3 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
3 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
3 July 2019Audit exemption subsidiary accounts made up to 30 September 2018 (20 pages)
17 May 2019Satisfaction of charge 2 in full (4 pages)
11 January 2019Appointment of Mr Gareth Dufton as a director on 8 January 2019 (2 pages)
10 January 2019Appointment of Mr Gareth Dufton as a secretary on 8 January 2019 (2 pages)
10 January 2019Termination of appointment of Michael Gerard Hill as a director on 8 January 2019 (1 page)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
6 June 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
6 June 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (108 pages)
6 June 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
6 June 2018Audit exemption subsidiary accounts made up to 30 September 2017 (20 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
22 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
22 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
22 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
22 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (22 pages)
22 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
22 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
22 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (22 pages)
22 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
16 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
10 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
10 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (22 pages)
10 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (22 pages)
10 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
20 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
20 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
20 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
20 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
20 April 2015Audit exemption subsidiary accounts made up to 30 September 2014 (22 pages)
20 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages)
20 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages)
20 April 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
20 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
20 April 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
20 April 2015Audit exemption subsidiary accounts made up to 30 September 2014 (22 pages)
20 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
13 October 2014Termination of appointment of Stewart George Wallace as a director on 27 September 2014 (1 page)
13 October 2014Termination of appointment of Stewart George Wallace as a director on 27 September 2014 (1 page)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
14 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
14 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (23 pages)
14 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (23 pages)
14 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
9 May 2013Full accounts made up to 30 September 2012 (22 pages)
9 May 2013Full accounts made up to 30 September 2012 (22 pages)
21 January 2013Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 21 January 2013 (1 page)
21 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
21 January 2013Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 21 January 2013 (1 page)
21 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
27 June 2012Auditor's resignation (4 pages)
27 June 2012Full accounts made up to 30 September 2011 (22 pages)
27 June 2012Auditor's resignation (4 pages)
27 June 2012Full accounts made up to 30 September 2011 (22 pages)
18 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
16 January 2012Termination of appointment of David Pugh as a director (1 page)
16 January 2012Termination of appointment of David Pugh as a director (1 page)
16 January 2012Appointment of Mr Michael Hill as a director (2 pages)
16 January 2012Appointment of Mr Michael Hill as a director (2 pages)
3 June 2011Full accounts made up to 30 September 2010 (23 pages)
3 June 2011Full accounts made up to 30 September 2010 (23 pages)
19 January 2011Register inspection address has been changed (1 page)
19 January 2011Register(s) moved to registered inspection location (1 page)
19 January 2011Register(s) moved to registered inspection location (1 page)
19 January 2011Register inspection address has been changed (1 page)
19 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
5 May 2010Full accounts made up to 30 September 2009 (24 pages)
5 May 2010Full accounts made up to 30 September 2009 (24 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Stewart George Wallace on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Stewart George Wallace on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages)
1 August 2009Full accounts made up to 30 September 2008 (15 pages)
1 August 2009Full accounts made up to 30 September 2008 (15 pages)
10 February 2009Director's change of particulars / stewart wallace / 01/02/2009 (1 page)
10 February 2009Director's change of particulars / stewart wallace / 01/02/2009 (1 page)
26 January 2009Return made up to 11/01/09; full list of members (4 pages)
26 January 2009Appointment terminated secretary david spink (1 page)
26 January 2009Return made up to 11/01/09; full list of members (4 pages)
26 January 2009Appointment terminated director david spink (1 page)
26 January 2009Appointment terminated secretary david spink (1 page)
26 January 2009Appointment terminated director david spink (1 page)
4 November 2008Director appointed david richard pugh (4 pages)
4 November 2008Director appointed david richard pugh (4 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 May 2008Registered office changed on 07/05/2008 from 1ST floor badgemore park golf club badgemore henley on thames oxfordshire RG9 4NR (1 page)
7 May 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
7 May 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from 1ST floor badgemore park golf club badgemore henley on thames oxfordshire RG9 4NR (1 page)
1 May 2008Appointment terminated director and secretary jawad sheikh (1 page)
1 May 2008Appointment terminated director assad sheikh (1 page)
1 May 2008Appointment terminated director amjid faqir (1 page)
1 May 2008Appointment terminated director assad sheikh (1 page)
1 May 2008Director appointed farouq rashid sheikh (3 pages)
1 May 2008Appointment terminated director and secretary jawad sheikh (1 page)
1 May 2008Director appointed farouq rashid sheikh (3 pages)
1 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 May 2008Director and secretary appointed davdi spink (4 pages)
1 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 May 2008Director appointed stewart wallace (4 pages)
1 May 2008Appointment terminated director amjid faqir (1 page)
1 May 2008Director and secretary appointed davdi spink (4 pages)
1 May 2008Director appointed stewart wallace (4 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
15 April 2008Return made up to 11/01/08; full list of members; amend (7 pages)
15 April 2008Return made up to 11/01/08; full list of members; amend (7 pages)
6 February 2008Return made up to 11/01/08; no change of members (7 pages)
6 February 2008Return made up to 11/01/08; no change of members (7 pages)
23 October 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
23 October 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
15 February 2007Return made up to 11/01/07; full list of members (7 pages)
15 February 2007Return made up to 11/01/07; full list of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
7 April 2006Ad 03/04/06--------- £ si 50@1=50 £ ic 100/150 (2 pages)
7 April 2006Ad 11/01/02--------- £ si 98@1 (2 pages)
7 April 2006Ad 11/01/02--------- £ si 98@1 (2 pages)
7 April 2006Ad 03/04/06--------- £ si 50@1=50 £ ic 100/150 (2 pages)
27 March 2006Return made up to 11/01/06; full list of members (7 pages)
27 March 2006Return made up to 11/01/06; full list of members (7 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
25 July 2005Registered office changed on 25/07/05 from: the coach house five horseshoes house remenham hill henley on thames oxfordshire RG9 3EP (1 page)
25 July 2005Registered office changed on 25/07/05 from: the coach house five horseshoes house remenham hill henley on thames oxfordshire RG9 3EP (1 page)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
17 March 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
8 October 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
6 February 2004Return made up to 11/01/04; full list of members (7 pages)
6 February 2004Return made up to 11/01/04; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
9 August 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
9 August 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
2 April 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
11 January 2002Incorporation (16 pages)
11 January 2002Incorporation (16 pages)