Burnt Ash Road
London
SE12 8RG
Director Name | Miss Katie Wordley |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Lee Gate House 1st Floor Burnt Ash Road London SE12 8RG |
Director Name | Mr David Mason |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Operations Director |
Country of Residence | Wales |
Correspondence Address | Lee Gate House 1st Floor Burnt Ash Road London SE12 8RG |
Director Name | Eleanor Josephine Haire |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 June 2005) |
Role | Enterprenuer |
Correspondence Address | 27 Vallis Way West Ealing London W13 0DD |
Director Name | Syla Thangiah |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 June 2005) |
Role | Enterprenuer |
Correspondence Address | 2 Thames Avenue Perivale Middlesex UB6 8JL |
Director Name | Barbara Sandiford |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 October 2004) |
Role | Registered Mental Nurse |
Correspondence Address | 13 Marian Close Hayes Middlesex UB4 9DA |
Director Name | Sanjeevan Thangiah |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 June 2005) |
Role | Payroll Administrator |
Correspondence Address | 11 Westpole Avenue Cockfosters Hertfordshire EN4 0AX |
Secretary Name | Barbara Sandiford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 October 2004) |
Role | Registered Mental Nurse |
Correspondence Address | 13 Marian Close Hayes Middlesex UB4 9DA |
Secretary Name | Robin William Richmond Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(2 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 16 May 2005) |
Role | Company Director |
Correspondence Address | 7 Grove Avenue Hanwell London W7 3ER |
Director Name | Pauline Isabelle Kamala Thangiah |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 June 2005) |
Role | Company Director |
Correspondence Address | No 2 Thames Avenue Perivale Greenford Middlesex UB6 8JL |
Secretary Name | Pauline Isabelle Kamala Thangiah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 June 2005) |
Role | Company Director |
Correspondence Address | No 2 Thames Avenue Perivale Greenford Middlesex UB6 8JL |
Director Name | Mrs Nanthini Santhiapillai |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Park Crescent London SE6 1JJ |
Secretary Name | Mrs Nanthini Santhiapillai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Park Crescent London SE6 1JJ |
Director Name | Mr Perinpam Krishnakumar |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Beaford Grove Merton Park London SW20 9LB |
Director Name | Mr Christopher James Gibbs |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 April 2020) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Lee Gate House 1st Floor Burnt Ash Road London SE12 8RG |
Director Name | Mrs Karen Paterson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(17 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 2020) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Lee Gate House 1st Floor Burnt Ash Road London SE12 8RG |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | www.eleanorcare.co.uk/ |
---|---|
Telephone | 020 85670500 |
Telephone region | London |
Registered Address | Lee Gate House 1st Floor Burnt Ash Road London SE12 8RG |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
5k at £1 | Marcellus Vathsayan Santhiapillai 50.00% Ordinary |
---|---|
5k at £1 | Nanthini Santhiapillai 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,343,559 |
Gross Profit | £4,745,351 |
Net Worth | £3,525,915 |
Cash | £334,142 |
Current Liabilities | £983,796 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (10 months, 4 weeks from now) |
30 June 2020 | Delivered on: 1 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Ogsa. Outstanding |
---|---|
1 April 2019 | Delivered on: 1 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property being 157 uxbridge road, london, W7 3SR registered at hm land registry under title number AGL47798. Outstanding |
28 April 2017 | Delivered on: 3 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Omnibus guarantee & set-off agreement. Outstanding |
23 September 2016 | Delivered on: 26 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Omnibus guarantee and set-off agreement. Outstanding |
8 October 2015 | Delivered on: 17 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 10 falconwood parade welling kent t/no SGL395343. Outstanding |
23 May 2013 | Delivered on: 29 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a 19 york road holland on sea essex t/no EX726635. Notification of addition to or amendment of charge. Outstanding |
1 April 2011 | Delivered on: 2 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 25 and 27 railway street gillingham kent t/nos K52587 & K772855 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 September 2010 | Delivered on: 24 September 2010 Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 December 2021 | Delivered on: 20 December 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 April 2009 | Delivered on: 8 April 2009 Satisfied on: 29 April 2013 Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 December 2023 | Full accounts made up to 31 March 2023 (24 pages) |
---|---|
30 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
8 January 2023 | Full accounts made up to 31 March 2022 (22 pages) |
19 April 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
6 January 2022 | Full accounts made up to 31 March 2021 (24 pages) |
20 December 2021 | Registration of charge 043930380010, created on 16 December 2021 (9 pages) |
14 May 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
14 May 2021 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
15 April 2021 | Full accounts made up to 31 March 2020 (23 pages) |
1 July 2020 | Registration of charge 043930380009, created on 30 June 2020 (33 pages) |
27 May 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
6 May 2020 | Termination of appointment of Christopher James Gibbs as a director on 30 April 2020 (1 page) |
28 February 2020 | Termination of appointment of Karen Paterson as a director on 28 February 2020 (1 page) |
3 January 2020 | Full accounts made up to 31 March 2019 (22 pages) |
20 December 2019 | Appointment of Mr David Mason as a director on 19 December 2019 (2 pages) |
20 December 2019 | Appointment of Miss Katie Wordley as a director on 19 December 2019 (2 pages) |
19 December 2019 | Appointment of Mr Christopher James Gibbs as a director on 19 December 2019 (2 pages) |
19 December 2019 | Appointment of Mrs Karen Paterson as a director on 19 December 2019 (2 pages) |
1 April 2019 | Registration of charge 043930380008, created on 1 April 2019 (39 pages) |
22 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (22 pages) |
13 June 2018 | Registered office address changed from 404 Lewisham High Street London SE13 6LJ to Lee Gate House 1st Floor Burnt Ash Road London SE12 8RG on 13 June 2018 (1 page) |
18 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
24 November 2017 | Full accounts made up to 31 March 2017 (25 pages) |
24 November 2017 | Full accounts made up to 31 March 2017 (25 pages) |
3 October 2017 | Director's details changed for Mr Marcellus Vathsayan Santhiapillai on 3 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Marcellus Vathsayan Santhiapillai on 3 October 2017 (2 pages) |
3 May 2017 | Registration of charge 043930380007, created on 28 April 2017 (30 pages) |
3 May 2017 | Registration of charge 043930380007, created on 28 April 2017 (30 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
3 November 2016 | Full accounts made up to 31 March 2016 (20 pages) |
3 November 2016 | Full accounts made up to 31 March 2016 (20 pages) |
3 October 2016 | Termination of appointment of Nanthini Santhiapillai as a secretary on 3 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Nanthini Santhiapillai as a director on 3 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Nanthini Santhiapillai as a director on 3 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Nanthini Santhiapillai as a secretary on 3 October 2016 (1 page) |
26 September 2016 | Registration of charge 043930380006, created on 23 September 2016 (30 pages) |
26 September 2016 | Registration of charge 043930380006, created on 23 September 2016 (30 pages) |
21 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
17 October 2015 | Registration of charge 043930380005, created on 8 October 2015 (32 pages) |
17 October 2015 | Registration of charge 043930380005, created on 8 October 2015 (32 pages) |
17 October 2015 | Registration of charge 043930380005, created on 8 October 2015 (32 pages) |
16 September 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
16 September 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
15 January 2015 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
15 January 2015 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 August 2013 | Change of name notice (2 pages) |
27 August 2013 | Change of name notice (2 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Resolutions
|
29 May 2013 | Registration of charge 043930380004 (42 pages) |
29 May 2013 | Registration of charge 043930380004 (42 pages) |
29 April 2013 | Satisfaction of charge 1 in full (1 page) |
29 April 2013 | Satisfaction of charge 1 in full (1 page) |
17 April 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
17 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Registered office address changed from 157 Uxbridge Road Hanwell London W7 3SR on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 157 Uxbridge Road Hanwell London W7 3SR on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 157 Uxbridge Road Hanwell London W7 3SR on 5 April 2011 (1 page) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
24 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
23 March 2010 | Director's details changed for Marcellus Vathsayan Santhiapillai on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Marcellus Vathsayan Santhiapillai on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Nanthini Santhiapillai on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Nanthini Santhiapillai on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 May 2009 | Return made up to 12/03/09; full list of members (4 pages) |
22 May 2009 | Return made up to 12/03/09; full list of members (4 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 July 2008 | Return made up to 12/03/08; full list of members (4 pages) |
15 July 2008 | Return made up to 12/03/08; full list of members (4 pages) |
2 July 2008 | Appointment terminated director perinpam krishnakumar (1 page) |
2 July 2008 | Appointment terminated director perinpam krishnakumar (1 page) |
12 July 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
12 July 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
8 May 2007 | Return made up to 31/03/07; full list of members (4 pages) |
8 May 2007 | Return made up to 31/03/07; full list of members (4 pages) |
30 March 2007 | Return made up to 12/03/07; full list of members (8 pages) |
30 March 2007 | Return made up to 12/03/07; full list of members (8 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
20 September 2006 | Amended accounts made up to 31 March 2006 (10 pages) |
20 September 2006 | Amended accounts made up to 31 March 2006 (10 pages) |
7 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 April 2006 | Return made up to 12/03/06; full list of members (8 pages) |
4 April 2006 | Return made up to 12/03/06; full list of members (8 pages) |
5 August 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
5 August 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | Secretary resigned;director resigned (1 page) |
8 July 2005 | New secretary appointed;new director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New secretary appointed;new director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Secretary resigned;director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | New secretary appointed;new director appointed (2 pages) |
25 May 2005 | New secretary appointed;new director appointed (2 pages) |
15 April 2005 | Return made up to 12/03/05; full list of members (8 pages) |
15 April 2005 | Return made up to 12/03/05; full list of members (8 pages) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | New secretary appointed (1 page) |
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
21 October 2004 | Secretary resigned;director resigned (1 page) |
21 October 2004 | Secretary resigned;director resigned (1 page) |
16 March 2004 | Return made up to 12/03/04; full list of members (9 pages) |
16 March 2004 | Return made up to 12/03/04; full list of members (9 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 March 2003 | Return made up to 12/03/03; full list of members (8 pages) |
18 March 2003 | Return made up to 12/03/03; full list of members (8 pages) |
17 April 2002 | Resolutions
|
17 April 2002 | Nc inc already adjusted 15/03/02 (1 page) |
17 April 2002 | Nc inc already adjusted 15/03/02 (1 page) |
17 April 2002 | Resolutions
|
17 April 2002 | Ad 15/03/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
17 April 2002 | Ad 15/03/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
12 March 2002 | Incorporation (12 pages) |
12 March 2002 | Incorporation (12 pages) |