London
WC1B 4DA
Director Name | Mrs Veronique Robin Amour |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 May 2020(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Senior Vice President, Finance |
Country of Residence | France |
Correspondence Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Adrian Dennis Constant |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Vice President Corporate |
Correspondence Address | Salcombe House Spring Road Harpenden Hertfordshire AL5 3PP |
Director Name | Daniel John O'Sullivan |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Two Hoots Yester Park Chislehurst Kent BR7 5DG |
Director Name | James Gavin Struthers |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Quakers West Flexford Lane Wanborough Guildford Surrey GU3 2JW |
Secretary Name | James Gavin Struthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Quakers West Flexford Lane Wanborough Guildford Surrey GU3 2JW |
Director Name | Simon Michael Cross Sherwood |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2007) |
Role | President |
Correspondence Address | 6 Glebe Place London SW3 5LB |
Director Name | Mr Paul Martin White |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 2011) |
Role | Vp And Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 49 Danbury Street London N1 8LE |
Secretary Name | Mr Paul Martin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 2011) |
Role | Vp And Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 20 Upper Ground London SE1 9PF |
Director Name | Jonathan David Salter |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Blackbrook Lane Bickley Kent BR2 8AU |
Director Name | Mr Michael John Feeney |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 19 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 52 Orchard Drive Woking GU21 4BW |
Director Name | Mr Philip Alan Calvert |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 2013) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Tremoren St Kew Bodmin Cornwall PL30 3HA |
Director Name | Mr Martin O'Grady |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Secretary Name | Mr Philip Alan Calvert |
---|---|
Status | Resigned |
Appointed | 08 July 2011(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Filip Joseph Marcel Boyen |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 August 2013(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2015) |
Role | Vp And Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Secretary Name | Mr Filip Joseph Marcel Boyen |
---|---|
Status | Resigned |
Appointed | 01 August 2013(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Website | belmond.com |
---|---|
Email address | [email protected] |
Telephone | 0800 1830781 |
Telephone region | Freephone |
Registered Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2m at £1 | Belmond LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,911,000 |
Current Liabilities | £10,832,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 January 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 February 2023 (overdue) |
3 July 2017 | Delivered on: 19 July 2017 Persons entitled: Barclays Bank PLC as Collateral Agent Classification: A registered charge Outstanding |
---|---|
28 March 2014 | Delivered on: 3 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 June 2011 | Delivered on: 6 July 2011 Satisfied on: 31 March 2014 Persons entitled: Barclays Bank PLC Classification: Pledge over shares Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being the 44,277 shares of the company, numbered from 20,919 to 41,836 and 65,196 to 88,554 all included, of a nominal value of thirty nine euros with sisxty cents (€39.60) see image for full details. Fully Satisfied |
20 June 2011 | Delivered on: 29 June 2011 Satisfied on: 31 March 2014 Persons entitled: Barclays Bank PLC Classification: Pledge over shares Secured details: All monies due or to become due from each obligor to any secured party and the chargee acting through its division barclays corporate and its assignees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being the 44,277 shares of the company, numbered from 20,919 to 41,836 and 65,196 to 88,554 see image for full details. Fully Satisfied |
17 June 2011 | Delivered on: 21 June 2011 Satisfied on: 31 March 2014 Persons entitled: Barclays Bank PLC Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the security created under the security agreement is created in favour of the agent;, is subject to terms of the priority deed; 1.2 land - by way of first legal mortgage all present and future estates or interests in any f/h or l/h property now owned in england and wales see image for full details. Fully Satisfied |
19 February 2002 | Delivered on: 5 March 2002 Satisfied on: 21 June 2011 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
---|---|
4 January 2022 | Accounts for a dormant company made up to 31 December 2020 (12 pages) |
1 October 2021 | Registered office address changed from 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP to 4B Victoria House Bloomsbury Square London WC1B 4DA on 1 October 2021 (1 page) |
21 February 2021 | Termination of appointment of Michael John Feeney as a director on 19 February 2021 (1 page) |
3 February 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
22 December 2020 | Statement of capital following an allotment of shares on 17 December 2020
|
28 October 2020 | Director's details changed for Mr Michael John Feeney on 28 October 2020 (2 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
3 September 2020 | Satisfaction of charge 043619970006 in full (1 page) |
23 June 2020 | Notification of Palladio Overseas Holding Limited as a person with significant control on 17 April 2019 (2 pages) |
23 June 2020 | Cessation of Belmond Ltd. as a person with significant control on 23 June 2020 (1 page) |
13 May 2020 | Appointment of Mrs Veronique Robin Amour as a director on 12 May 2020 (2 pages) |
6 March 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
6 March 2020 | Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
29 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
9 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
19 July 2017 | Registration of charge 043619970006, created on 3 July 2017 (94 pages) |
19 July 2017 | Registration of charge 043619970006, created on 3 July 2017 (94 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
4 July 2017 | Satisfaction of charge 043619970005 in full (1 page) |
4 July 2017 | Satisfaction of charge 043619970005 in full (1 page) |
23 June 2017 | Appointment of Mrs Abigail Jill Hunt as a director on 23 June 2017 (2 pages) |
23 June 2017 | Appointment of Mrs Abigail Jill Hunt as a director on 23 June 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
3 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
15 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2015 (16 pages) |
15 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2015 (16 pages) |
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a secretary on 31 March 2015 (1 page) |
26 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
Statement of capital on 2015-08-15
|
26 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
Statement of capital on 2015-08-15
|
26 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
Statement of capital on 2015-08-15
|
14 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
14 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
3 April 2014 | Registration of charge 043619970005 (71 pages) |
3 April 2014 | Registration of charge 043619970005 (71 pages) |
31 March 2014 | Satisfaction of charge 4 in full (5 pages) |
31 March 2014 | Satisfaction of charge 3 in full (6 pages) |
31 March 2014 | Satisfaction of charge 2 in full (12 pages) |
31 March 2014 | Satisfaction of charge 3 in full (6 pages) |
31 March 2014 | Satisfaction of charge 2 in full (12 pages) |
31 March 2014 | Satisfaction of charge 4 in full (5 pages) |
12 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
6 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a secretary (1 page) |
6 August 2013 | Termination of appointment of Philip Calvert as a director (1 page) |
6 August 2013 | Termination of appointment of Philip Calvert as a secretary (1 page) |
6 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages) |
6 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages) |
6 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a secretary (1 page) |
6 August 2013 | Termination of appointment of Philip Calvert as a director (1 page) |
6 August 2013 | Termination of appointment of Philip Calvert as a secretary (1 page) |
11 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
11 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
1 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Amended accounts made up to 31 December 2011 (9 pages) |
9 November 2012 | Amended accounts made up to 31 December 2011 (9 pages) |
18 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
18 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
15 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Registered office address changed from , 20 Upper Ground, London, SE1 9PF on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from , 20 Upper Ground, London, SE1 9PF on 17 November 2011 (1 page) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
13 July 2011 | Appointment of Mr Philip Alan Calvert as a secretary (1 page) |
13 July 2011 | Appointment of Mr Martin O'grady as a director (2 pages) |
13 July 2011 | Termination of appointment of Paul White as a director (1 page) |
13 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
13 July 2011 | Appointment of Mr Philip Alan Calvert as a secretary (1 page) |
13 July 2011 | Appointment of Mr Martin O'grady as a director (2 pages) |
13 July 2011 | Termination of appointment of Paul White as a director (1 page) |
13 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
8 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
8 February 2011 | Director's details changed for Mr Paul Martin White on 8 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Mr Paul Martin White on 8 February 2011 (1 page) |
8 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Director's details changed for Mr Paul Martin White on 8 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Mr Paul Martin White on 8 February 2011 (1 page) |
8 February 2011 | Director's details changed for Mr Paul Martin White on 8 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Mr Paul Martin White on 8 February 2011 (1 page) |
8 February 2011 | Director's details changed for Mr Paul Martin White on 8 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Mr Paul Martin White on 8 February 2011 (1 page) |
8 February 2011 | Director's details changed for Mr Paul Martin White on 8 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Mr Paul Martin White on 8 February 2011 (1 page) |
8 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Director's details changed for Mr Paul Martin White on 8 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Mr Paul Martin White on 8 February 2011 (1 page) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
31 March 2010 | Memorandum and Articles of Association (6 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
31 March 2010 | Memorandum and Articles of Association (6 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
12 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
12 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
12 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
28 August 2009 | Director appointed mr philip alan calvert (2 pages) |
28 August 2009 | Appointment terminated director jonathan salter (1 page) |
28 August 2009 | Director appointed mr philip alan calvert (2 pages) |
28 August 2009 | Appointment terminated director jonathan salter (1 page) |
26 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
26 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
13 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
9 November 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
9 November 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
29 January 2007 | Return made up to 28/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 28/01/07; full list of members (2 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
9 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
18 October 2005 | New secretary appointed;new director appointed (1 page) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | New secretary appointed;new director appointed (1 page) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
16 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
12 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
12 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
1 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2002 | Particulars of mortgage/charge (10 pages) |
5 March 2002 | Particulars of mortgage/charge (10 pages) |
1 March 2002 | Memorandum and Articles of Association (4 pages) |
1 March 2002 | Resolutions
|
1 March 2002 | Memorandum and Articles of Association (4 pages) |
1 March 2002 | Resolutions
|
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
4 February 2002 | Resolutions
|
4 February 2002 | Resolutions
|
28 January 2002 | Incorporation (21 pages) |
28 January 2002 | Incorporation (21 pages) |