Company NameRtlds UK Limited
DirectorsRichard Alan Avery and John Patrick Kiddle
Company StatusActive
Company Number04360048
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 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 Richard Alan Avery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2015(13 years, 2 months after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameJohn Patrick Kiddle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2019(17 years, 2 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameRIO Tinto Secretariat Limited (Corporation)
StatusCurrent
Appointed05 May 2017(15 years, 3 months after company formation)
Appointment Duration6 years, 12 months
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Roger Peter Dowding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameBarry George Gale
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleChartered Secretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Secretary NameMr Matthew John Whyte
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(2 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 June 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 May 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameGemma Jane Constance Aldridge
StatusResigned
Appointed15 February 2012(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2014)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Adam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Ulf Quellmann
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed24 July 2013(11 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 March 2014)
RoleGlobal Head Of Treasury
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Daniel Shane Larsen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2013(11 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 March 2014)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Mark Damien Andrewes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 May 2017)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameEleanor Bronwen Evans
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(11 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 March 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Delwin Gunther Witthoft
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Jonathan Thomas Charles Slade
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 2017)
RoleChartered Accountant And Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameHelen Christine Day
StatusResigned
Appointed12 December 2014(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2017)
RoleCompany Director
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMichael Philip Bossick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Paul Ian Hedley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2019)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address6 St. James's Square
London
SW1Y 4AD
Director NameAbel Martins Alexandre
Date of BirthOctober 1971 (Born 52 years ago)
NationalityPortuguese
StatusResigned
Appointed07 June 2019(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2021)
RoleTreasurer
Country of ResidenceSingapore
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 St James's Square
London
SW1Y 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Filing History

20 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
3 July 2023Director's details changed for Richard Alan Avery on 30 June 2023 (2 pages)
2 June 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
7 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
6 September 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
19 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
17 August 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
23 March 2021Termination of appointment of Abel Martins Alexandre as a director on 17 March 2021 (1 page)
23 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
16 July 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
10 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
19 June 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
12 June 2019Appointment of Abel Martins Alexandre as a director on 7 June 2019 (2 pages)
12 June 2019Termination of appointment of Paul Ian Hedley as a director on 7 June 2019 (1 page)
23 April 2019Appointment of John Patrick Kiddle as a director on 19 April 2019 (2 pages)
23 April 2019Termination of appointment of Michael Philip Bossick as a director on 19 April 2019 (1 page)
18 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
2 February 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
9 January 2018Termination of appointment of Jonathan Thomas Charles Slade as a director on 18 December 2017 (2 pages)
9 January 2018Termination of appointment of Jonathan Thomas Charles Slade as a director on 18 December 2017 (2 pages)
8 January 2018Appointment of Paul Ian Hedley as a director on 18 December 2017 (3 pages)
8 January 2018Appointment of Paul Ian Hedley as a director on 18 December 2017 (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
12 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
12 May 2017Termination of appointment of Mark Damien Andrewes as a director on 5 May 2017 (1 page)
12 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
12 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
12 May 2017Appointment of Michael Philip Bossick as a director on 5 May 2017 (2 pages)
12 May 2017Appointment of Michael Philip Bossick as a director on 5 May 2017 (2 pages)
12 May 2017Termination of appointment of Mark Damien Andrewes as a director on 5 May 2017 (1 page)
6 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
28 May 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 28 May 2015 (1 page)
24 April 2015Appointment of Richard Alan Avery as a director on 17 April 2015 (2 pages)
24 April 2015Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015 (1 page)
24 April 2015Appointment of Richard Alan Avery as a director on 17 April 2015 (2 pages)
24 April 2015Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015 (1 page)
23 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
23 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
22 January 2015Appointment of Mr Delwin Gunther Witthoft as a director on 5 March 2014 (2 pages)
22 January 2015Appointment of Mr Delwin Gunther Witthoft as a director on 5 March 2014 (2 pages)
22 January 2015Appointment of Mr Delwin Gunther Witthoft as a director on 5 March 2014 (2 pages)
17 December 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
17 December 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 March 2014Termination of appointment of Daniel Larsen as a director (1 page)
20 March 2014Termination of appointment of Ulf Quellmann as a director (1 page)
20 March 2014Appointment of Mr Jonathan Thomas Charles Slade as a director (2 pages)
20 March 2014Termination of appointment of Daniel Larsen as a director (1 page)
20 March 2014Termination of appointment of Daniel Larsen as a director (1 page)
20 March 2014Termination of appointment of Ulf Quellmann as a director (1 page)
20 March 2014Termination of appointment of Daniel Larsen as a director (1 page)
20 March 2014Appointment of Mr Jonathan Thomas Charles Slade as a director (2 pages)
19 March 2014Termination of appointment of Eleanor Evans as a director (1 page)
19 March 2014Termination of appointment of Eleanor Evans as a director (1 page)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(5 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(5 pages)
31 July 2013Appointment of Mr Daniel Shane Larsen as a director (2 pages)
31 July 2013Appointment of Mr Ulf Quellmann as a director (2 pages)
31 July 2013Appointment of Mark Damien Andrewes as a director (2 pages)
31 July 2013Termination of appointment of Adam Westley as a director (1 page)
31 July 2013Appointment of Eleanor Bronwen Evans as a director (2 pages)
31 July 2013Appointment of Eleanor Bronwen Evans as a director (2 pages)
31 July 2013Appointment of Mark Damien Andrewes as a director (2 pages)
31 July 2013Appointment of Mr Daniel Shane Larsen as a director (2 pages)
31 July 2013Termination of appointment of Adam Westley as a director (1 page)
31 July 2013Appointment of Mr Ulf Quellmann as a director (2 pages)
7 May 2013Termination of appointment of Benedict Mathews as a director (1 page)
7 May 2013Termination of appointment of Benedict Mathews as a director (1 page)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
20 July 2012Memorandum and Articles of Association (25 pages)
20 July 2012Memorandum and Articles of Association (25 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 June 2012Appointment of Mr Adam David Christopher Westley as a director (2 pages)
18 June 2012Appointment of Mr Adam David Christopher Westley as a director (2 pages)
8 June 2012Termination of appointment of Matthew Whyte as a director (1 page)
8 June 2012Termination of appointment of Matthew Whyte as a director (1 page)
18 April 2012Director's details changed for Mr Matthew John Whyte on 28 March 2012 (3 pages)
18 April 2012Director's details changed for Mr Matthew John Whyte on 28 March 2012 (3 pages)
15 February 2012Termination of appointment of Matthew Whyte as a secretary (1 page)
15 February 2012Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
15 February 2012Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
15 February 2012Termination of appointment of Matthew Whyte as a secretary (1 page)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 April 2010Termination of appointment of Roger Dowding as a director (1 page)
7 April 2010Termination of appointment of Roger Dowding as a director (1 page)
23 February 2010Director's details changed for Mr Roger Peter Dowding on 20 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Roger Peter Dowding on 20 December 2009 (2 pages)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Mr Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Benedict John Spurway Mathews on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Roger Peter Dowding on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Roger Peter Dowding on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Roger Peter Dowding on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Matthew John Whyte on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page)
9 October 2009Director's details changed for Matthew John Whyte on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page)
9 October 2009Director's details changed for Matthew John Whyte on 1 October 2009 (2 pages)
27 May 2009Full accounts made up to 31 December 2008 (9 pages)
27 May 2009Full accounts made up to 31 December 2008 (9 pages)
11 May 2009Director's change of particulars / benedict mathews / 27/04/2009 (1 page)
11 May 2009Director's change of particulars / benedict mathews / 27/04/2009 (1 page)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
28 July 2008Full accounts made up to 31 December 2007 (10 pages)
28 July 2008Full accounts made up to 31 December 2007 (10 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 24/01/08; full list of members (2 pages)
14 February 2008Return made up to 24/01/08; full list of members (2 pages)
28 November 2007Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page)
28 November 2007Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page)
27 November 2007Registered office changed on 27/11/07 from: 11 babmaes street london SW1Y 6HD (1 page)
27 November 2007Registered office changed on 27/11/07 from: 11 babmaes street london SW1Y 6HD (1 page)
19 October 2007Full accounts made up to 31 December 2006 (10 pages)
19 October 2007Full accounts made up to 31 December 2006 (10 pages)
6 September 2007New director appointed (4 pages)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (4 pages)
6 September 2007Director resigned (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
24 May 2007Return made up to 24/01/07; full list of members; amend (6 pages)
24 May 2007Return made up to 24/01/07; full list of members; amend (6 pages)
11 April 2007Return made up to 24/01/07; full list of members (6 pages)
11 April 2007Return made up to 24/01/07; full list of members (6 pages)
2 August 2006Full accounts made up to 31 December 2005 (10 pages)
2 August 2006Full accounts made up to 31 December 2005 (10 pages)
10 March 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 March 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 July 2005Full accounts made up to 31 December 2004 (9 pages)
20 July 2005Full accounts made up to 31 December 2004 (9 pages)
3 February 2005Return made up to 24/01/05; full list of members (7 pages)
3 February 2005Return made up to 24/01/05; full list of members (7 pages)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
18 June 2004Full accounts made up to 31 December 2003 (8 pages)
18 June 2004Full accounts made up to 31 December 2003 (8 pages)
1 April 2004Return made up to 24/01/04; full list of members (7 pages)
1 April 2004Return made up to 24/01/04; full list of members (7 pages)
1 July 2003Full accounts made up to 31 December 2002 (10 pages)
1 July 2003Full accounts made up to 31 December 2002 (10 pages)
13 March 2003Return made up to 24/01/03; full list of members (7 pages)
13 March 2003Return made up to 24/01/03; full list of members (7 pages)
18 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2002Secretary's particulars changed (1 page)
12 September 2002Secretary's particulars changed (1 page)
5 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
5 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002Secretary resigned (1 page)
24 January 2002Incorporation (30 pages)
24 January 2002Incorporation (30 pages)