London
W1W 6AN
Director Name | Rainer Harold Burchett |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Watermillock House Watermillock Penrith Cumbria CA11 0JH |
Director Name | Howard Michael Green |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Flat 14 12-18 Hill Street London W1J 5NH |
Secretary Name | Howard Michael Green |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Flat 14 12-18 Hill Street London W1J 5NH |
Director Name | Nimrod Ariav |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 April 2003(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 July 2003) |
Role | Manager |
Correspondence Address | Flats 10 & 11 12-18 Hill Street London W1 W1J 5NH |
Director Name | Mr Ian Alfred Gordon |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(1 year after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Argyll House 23 Brook Street Kingston Upon Thames Surrey KT1 2BN |
Director Name | Corrine Susan Jane Brydon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 April 2016) |
Role | Marketing Design Advisor |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Mr Ian Alfred Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(4 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyll House 23 Brook Street Kingston Upon Thames Surrey KT1 2BN |
Director Name | Rainer Harold Burchett |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 42-50 High Street Esher Surrey KT10 9QY |
Director Name | Mr Ali Mohammed Jaidah |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 25 October 2010(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 42-50 High Street Esher Surrey KT10 9QY |
Director Name | Shagun Kishore Gulhati |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(13 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Dr Simon Campbell-Smith |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 June 2019) |
Role | Retired Physician |
Country of Residence | United Kingdom |
Correspondence Address | 47-57 Marylebone Lane London W1U 2NT |
Director Name | Miss Camilla Sally Campbell-Smith |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(14 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 08 June 2019) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 47-57 Marylebone Lane London W1U 2NT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Lake Placid Trading Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2015(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 October 2021) |
Correspondence Address | 10 Elvira Mendez Street Top Floor Panama City Panama |
Registered Address | Suite 1, First Floor 1 Duchess Street London W1W 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
859 at £0.01 | Rainer Harold Burchett 8.59% Ordinary |
---|---|
834 at £0.01 | Elise Martine Gordon 8.34% Ordinary |
834 at £0.01 | Lake Placid Trading Corp 8.34% Ordinary |
834 at £0.01 | Simon Campbell-smith 8.34% Ordinary |
431 at £0.01 | Rathborne Trust Company LTD 4.31% Ordinary |
1.8k at £0.01 | Ali Mohamed Jaidah & Jassim Jaidah 18.14% Ordinary |
1.8k at £0.01 | Donald Brydon & Corrinne Susan Jane Brydon 18.14% Ordinary |
1.3k at £0.01 | Alain Bruno Levy & Michel Muhlstein 12.90% Ordinary |
1.3k at £0.01 | Bahman General Trading & Contracting Company & Abdul Hussein Haji Bahman & Partners 12.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £767,933 |
Cash | £10,905 |
Current Liabilities | £345,663 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks from now) |
27 July 2023 | Total exemption full accounts made up to 31 January 2023 (4 pages) |
---|---|
9 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
20 October 2022 | Total exemption full accounts made up to 31 January 2022 (4 pages) |
29 July 2022 | Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 29 July 2022 (1 page) |
5 May 2022 | Confirmation statement made on 5 May 2022 with updates (4 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
27 October 2021 | Termination of appointment of Lake Placid Trading Corporation as a director on 7 October 2021 (1 page) |
7 June 2021 | Total exemption full accounts made up to 31 January 2021 (4 pages) |
3 June 2021 | Registered office address changed from 47-57 Marylebone Lane London W1U 2NT England to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 3 June 2021 (1 page) |
3 June 2021 | Director's details changed for Rainer Harold Burchett on 1 May 2021 (2 pages) |
28 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
16 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
14 June 2019 | Termination of appointment of Camilla Sally Campbell-Smith as a director on 8 June 2019 (1 page) |
14 June 2019 | Termination of appointment of Simon Campbell-Smith as a director on 8 June 2019 (1 page) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
9 April 2019 | Director's details changed for Dr Simon Campbell-Smith on 29 March 2018 (2 pages) |
9 April 2019 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 47-57 Marylebone Lane London W1U 2NT on 9 April 2019 (1 page) |
9 April 2019 | Director's details changed for Rainer Harold Burchett on 29 March 2018 (2 pages) |
9 April 2019 | Director's details changed for Miss Camilla Sally Campbell-Smith on 29 March 2018 (2 pages) |
9 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
19 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
4 September 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
1 March 2017 | Second filing for the termination of Ian Alfred Gordon as a director (6 pages) |
1 March 2017 | Second filing for the termination of Ian Alfred Gordon as a director (6 pages) |
14 February 2017 | Termination of appointment of Ian Alfred Gordon as a director on 31 January 2017
|
14 February 2017 | Termination of appointment of Ian Alfred Gordon as a director on 31 January 2017
|
9 November 2016 | Total exemption full accounts made up to 31 January 2016 (14 pages) |
9 November 2016 | Total exemption full accounts made up to 31 January 2016 (14 pages) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Appointment of Miss Camilla Sally Campbell-Smith as a director on 11 May 2016 (2 pages) |
24 May 2016 | Appointment of Miss Camilla Sally Campbell-Smith as a director on 11 May 2016 (2 pages) |
20 April 2016 | Appointment of Lake Placid Trading Corporation as a director on 30 October 2015 (2 pages) |
20 April 2016 | Appointment of Lake Placid Trading Corporation as a director on 30 October 2015 (2 pages) |
19 April 2016 | Termination of appointment of Corrine Susan Jane Brydon as a director on 14 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Corrine Susan Jane Brydon as a director on 14 April 2016 (1 page) |
14 March 2016 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
14 March 2016 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
27 January 2016 | Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page) |
27 January 2016 | Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page) |
17 December 2015 | Appointment of Dr Simon Campbell-Smith as a director on 30 October 2015 (2 pages) |
17 December 2015 | Appointment of Dr Simon Campbell-Smith as a director on 30 October 2015 (2 pages) |
9 December 2015 | Appointment of Rainer Harold Burchett as a director on 30 October 2015 (2 pages) |
9 December 2015 | Appointment of Rainer Harold Burchett as a director on 30 October 2015 (2 pages) |
9 December 2015 | Appointment of Mr Ian Alfred Gordon as a director on 30 October 2015 (2 pages) |
9 December 2015 | Appointment of Mr Ian Alfred Gordon as a director on 30 October 2015 (2 pages) |
11 November 2015 | Termination of appointment of Shagun Kishore Gulhati as a director on 17 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Shagun Kishore Gulhati as a director on 17 September 2015 (1 page) |
11 November 2015 | Appointment of Shagun Kishore Gulhati as a director on 11 August 2015 (2 pages) |
11 November 2015 | Appointment of Shagun Kishore Gulhati as a director on 11 August 2015 (2 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 April 2015 | Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 8 April 2015 (2 pages) |
23 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
1 May 2014 | Termination of appointment of Rainer Burchett as a director (1 page) |
1 May 2014 | Termination of appointment of Rainer Burchett as a director (1 page) |
12 February 2014 | Termination of appointment of Ali Jaidah as a director (1 page) |
12 February 2014 | Termination of appointment of Ali Jaidah as a director (1 page) |
10 February 2014 | Director's details changed for Corrine Susan Jane Brydon on 8 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Corrine Susan Jane Brydon on 8 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Corrine Susan Jane Brydon on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Ali Mohamed Jaidah on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Rainer Harold Burchett on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Rainer Harold Burchett on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Ali Mohamed Jaidah on 8 February 2014 (2 pages) |
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page) |
8 February 2014 | Director's details changed for Rainer Harold Burchett on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Ali Mohamed Jaidah on 8 February 2014 (2 pages) |
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
26 September 2013 | Termination of appointment of Ian Gordon as a secretary (1 page) |
26 September 2013 | Termination of appointment of Ian Gordon as a director (1 page) |
26 September 2013 | Termination of appointment of Ian Gordon as a director (1 page) |
26 September 2013 | Termination of appointment of Ian Gordon as a secretary (1 page) |
21 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (8 pages) |
21 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (8 pages) |
20 June 2013 | Director's details changed for Ali Mohamed Jaidah on 11 June 2013 (2 pages) |
20 June 2013 | Secretary's details changed for Mr Ian Alfred Gordon on 11 June 2013 (2 pages) |
20 June 2013 | Secretary's details changed for Mr Ian Alfred Gordon on 11 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Ali Mohamed Jaidah on 11 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Rainer Harold Burchett on 11 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr Ian Alfred Gordon on 11 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr Ian Alfred Gordon on 11 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Rainer Harold Burchett on 11 June 2013 (2 pages) |
18 June 2013 | Registered office address changed from C/O Ratcliffe & Co 74 Chancery Lane London WC2A 1AD on 18 June 2013 (2 pages) |
18 June 2013 | Registered office address changed from C/O Ratcliffe & Co 74 Chancery Lane London WC2A 1AD on 18 June 2013 (2 pages) |
9 October 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
9 October 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
21 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (15 pages) |
21 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (15 pages) |
15 December 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
15 December 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
20 July 2011 | Director's details changed for Corrine Susan Jane Brydon on 16 May 2011 (2 pages) |
20 July 2011 | Director's details changed for Corrine Susan Jane Brydon on 16 May 2011 (2 pages) |
8 June 2011 | Appointment of Ali Mohamed Jaidah as a director (2 pages) |
8 June 2011 | Appointment of Ali Mohamed Jaidah as a director (2 pages) |
19 May 2011 | Annual return made up to 15 April 2011 (15 pages) |
19 May 2011 | Annual return made up to 15 April 2011 (15 pages) |
13 August 2010 | Appointment of Rainer Harold Burchett as a director (2 pages) |
13 August 2010 | Appointment of Rainer Harold Burchett as a director (2 pages) |
9 August 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
9 August 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
14 May 2010 | Annual return made up to 15 April 2010 (13 pages) |
14 May 2010 | Annual return made up to 15 April 2010 (13 pages) |
18 September 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
18 September 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
23 June 2009 | Director and secretary's change of particulars / ian gordon / 01/11/2008 (1 page) |
23 June 2009 | Return made up to 15/04/09; full list of members (6 pages) |
23 June 2009 | Return made up to 15/04/09; full list of members (6 pages) |
23 June 2009 | Director and secretary's change of particulars / ian gordon / 01/11/2008 (1 page) |
19 January 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
19 January 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
30 May 2008 | Return made up to 15/04/08; no change of members (7 pages) |
30 May 2008 | Return made up to 15/04/08; no change of members (7 pages) |
22 January 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
22 January 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
5 October 2007 | Memorandum and Articles of Association (9 pages) |
5 October 2007 | Resolutions
|
5 October 2007 | Resolutions
|
5 October 2007 | Memorandum and Articles of Association (9 pages) |
17 May 2007 | Return made up to 15/04/07; change of members (7 pages) |
17 May 2007 | Return made up to 15/04/07; change of members (7 pages) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
22 December 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
22 December 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
22 September 2006 | Secretary resigned;director resigned (2 pages) |
22 September 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
22 September 2006 | Secretary resigned;director resigned (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
12 May 2006 | Return made up to 15/04/06; full list of members (10 pages) |
12 May 2006 | Return made up to 15/04/06; full list of members (10 pages) |
31 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
31 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
20 May 2005 | Return made up to 15/04/05; full list of members (10 pages) |
20 May 2005 | Return made up to 15/04/05; full list of members (10 pages) |
13 May 2005 | Amended accounts made up to 30 April 2003 (8 pages) |
13 May 2005 | Amended accounts made up to 30 April 2003 (8 pages) |
28 April 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
28 April 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
11 May 2004 | Return made up to 15/04/04; full list of members (10 pages) |
11 May 2004 | Return made up to 15/04/04; full list of members (10 pages) |
16 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
16 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
15 September 2003 | Ad 26/09/02--------- £ si [email protected] (3 pages) |
15 September 2003 | Ad 26/09/02--------- £ si [email protected] (3 pages) |
29 August 2003 | Director's particulars changed (1 page) |
29 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: 41 paradise walk london SW3 4JL (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: 41 paradise walk london SW3 4JL (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: 14-15 college crescent london NW3 5LL (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 14-15 college crescent london NW3 5LL (1 page) |
30 April 2003 | Return made up to 15/04/03; full list of members (9 pages) |
30 April 2003 | Return made up to 15/04/03; full list of members (9 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | New director appointed (6 pages) |
23 April 2002 | New director appointed (6 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Incorporation (20 pages) |
15 April 2002 | Incorporation (20 pages) |