Company NameRCL (UK) Ltd.
Company StatusActive
Company Number04458603
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMs Lissa Jean Landis
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 August 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleFinance Dirctor
Country of ResidenceEngland
Correspondence AddressFirst Floor 7 The Heights, North Wing Brooklands
Weybridge
KT13 0XW
Director NameRobert Alexander Lake
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed23 February 2024(21 years, 8 months after company formation)
Appointment Duration2 months
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address1050 Caribbean Way
Miami
Florida
33132
Director NameNaftali Holtz
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed23 February 2024(21 years, 8 months after company formation)
Appointment Duration2 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1050 Caribbean Way
Miami
Florida
33132
Director NameDana Ritzcovan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed23 February 2024(21 years, 8 months after company formation)
Appointment Duration2 months
RoleChief People Officer
Country of ResidenceUnited States
Correspondence Address1050 Caribbean Way
Miami
Florida
33132
Director NameAlf Clausen
Date of BirthAugust 1940 (Born 83 years ago)
NationalityNorwegian
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleRetired
Correspondence AddressThe Old Rectory
Stanton, Nr. Broadway
Worcestershire
WR12 7NE
Director NameMr Harri Uolevi Kulovaara
Date of BirthApril 1952 (Born 72 years ago)
NationalityFinnish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence AddressAviator Park Building 2
Station Road
Addlestone
Surrey
KT15 2PG
Secretary NameMike Smith
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address16101 Sw 81st Avenue
Miami
Florida
33157
Director NameMs Susan Mary Hooper
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2005(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Moor Park Gardens
Coombe Hills
Kingston Upon Thames
KT2 7UD
Secretary NameBradley Harris Stein
NationalityAmerican
StatusResigned
Appointed16 May 2006(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 May 2007)
RoleLawyer
Correspondence Address7220 Sw 108th Terrace
Miami
Florida
33156
Foreign
Secretary NameRuth Geraldine Marshall
StatusResigned
Appointed17 May 2007(4 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2023)
RoleSolicitor
Correspondence AddressFirst Floor 7 The Heights, North Wing Brooklands
Weybridge
KT13 0XW
Director NamePatrick Ryan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed21 June 2007(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Oak Road
Cobham
Surrey
KT11 3AZ
Director NameMr Robin Shaw
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 2010)
RoleManaging Director
Correspondence Address23 Woodham Waye
Woking
Surrey
GU21 5SW
Director NameMs Diana Gabrielle Allen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAviator Park Building 2
Station Road
Addlestone
Surrey
KT15 2PG
Director NameRuth Geraldine Marshall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(8 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 7 The Heights, North Wing Brooklands
Weybridge
KT13 0XW
Director NameMr Michael William Bayley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 2012)
RoleExecutive Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressAviator Park Building 2
Station Road
Addlestone
Surrey
KT15 2PG
Director NameMr Richard Fain
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2010(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 2011)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressAviator Park Building 2
Station Road
Addlestone
Surrey
KT15 2PG
Director NameMr Andrew Edward Glendinning
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 June 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAviator Park Building 2
Station Road
Addlestone
Surrey
KT15 2PG
Director NameMr Andrew Glendinning
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 June 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAviator Park Building 2
Station Road
Addlestone
Surrey
KT15 2PG
Director NameMr Dominic James Paul
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 The Heights The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMs Lisa Bauer
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2012(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2013)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressAviator Park Building 2
Station Road
Addlestone
Surrey
KT15 2PG
Director NameMs Diana Joan Block
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2013(11 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 July 2014)
RoleVice President
Country of ResidenceUnited States
Correspondence Address3 The Heights
The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Andrew Glendinning
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2019)
RoleFinance Director
Country of ResidenceSouth Africa
Correspondence Address3 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Gavin Stuart Smith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2016(13 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 September 2020)
RoleSenior Vice President
Country of ResidenceAustralia
Correspondence Address3 The Heights The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Sean Treacy
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2020(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2022)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressFirst Floor 7 The Heights, North Wing Brooklands
Weybridge
KT13 0XW
Director NameMr Alberto Antolin Hernandez
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 February 2024)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressFirst Floor 7 The Heights, North Wing Brooklands
Weybridge
KT13 0XW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01932 265700
Telephone regionWeybridge

Location

Registered AddressFirst Floor 7 The Heights, North Wing
Brooklands
Weybridge
KT13 0XW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£101,097,172
Gross Profit£73,916,102
Net Worth£9,259,923
Cash£168,592
Current Liabilities£34,192,221

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

5 July 2002Delivered on: 11 July 2002
Persons entitled: Halifax Leasing (September) Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment of the charterer's assigned property.
Outstanding

Filing History

7 January 2021Full accounts made up to 31 December 2019 (31 pages)
21 September 2020Appointment of Mr Sean Treacy as a director on 21 September 2020 (2 pages)
21 September 2020Notification of Rcl Investments Ltd as a person with significant control on 21 September 2020 (2 pages)
21 September 2020Termination of appointment of Gavin Stuart Smith as a director on 21 September 2020 (1 page)
21 September 2020Cessation of Gavin Smith as a person with significant control on 21 September 2020 (1 page)
22 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
25 October 2019Full accounts made up to 31 December 2018 (28 pages)
25 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
30 January 2019Termination of appointment of Andrew Glendinning as a director on 20 January 2019 (1 page)
20 December 2018Full accounts made up to 31 December 2017 (28 pages)
22 October 2018Amended full accounts made up to 31 December 2016 (34 pages)
25 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (30 pages)
20 September 2017Full accounts made up to 31 December 2016 (30 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
7 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • USD 20,000
(7 pages)
7 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • USD 20,000
(7 pages)
4 May 2016Full accounts made up to 31 December 2015 (29 pages)
4 May 2016Full accounts made up to 31 December 2015 (29 pages)
13 April 2016Termination of appointment of Dominic James Paul as a director on 1 April 2016 (1 page)
13 April 2016Termination of appointment of Dominic James Paul as a director on 1 April 2016 (1 page)
5 April 2016Appointment of Mr Gavin Stuart Smith as a director on 1 April 2016 (2 pages)
5 April 2016Appointment of Mr Gavin Stuart Smith as a director on 1 April 2016 (2 pages)
22 September 2015Full accounts made up to 31 December 2014 (24 pages)
22 September 2015Full accounts made up to 31 December 2014 (24 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • USD 20,000
(4 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • USD 20,000
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (23 pages)
6 October 2014Full accounts made up to 31 December 2013 (23 pages)
1 July 2014Termination of appointment of Diana Block as a director (1 page)
1 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • USD 20,000
(5 pages)
1 July 2014Termination of appointment of Diana Block as a director (1 page)
1 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • USD 20,000
(5 pages)
23 May 2014Appointment of Mr Andrew Glendinning as a director (2 pages)
23 May 2014Appointment of Mr Andrew Glendinning as a director (2 pages)
30 April 2014Registered office address changed from Aviator Park Building 2 Station Road Addlestone Surrey KT15 2PG on 30 April 2014 (1 page)
30 April 2014Registered office address changed from Aviator Park Building 2 Station Road Addlestone Surrey KT15 2PG on 30 April 2014 (1 page)
16 December 2013Appointment of Ms Diana Joan Block as a director (2 pages)
16 December 2013Appointment of Ms Diana Joan Block as a director (2 pages)
19 September 2013Termination of appointment of Lisa Bauer as a director (1 page)
19 September 2013Termination of appointment of Lisa Bauer as a director (1 page)
27 August 2013Termination of appointment of Andrew Glendinning as a director (1 page)
27 August 2013Termination of appointment of Andrew Glendinning as a director (1 page)
18 July 2013Full accounts made up to 31 December 2012 (22 pages)
18 July 2013Full accounts made up to 31 December 2012 (22 pages)
15 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
28 September 2012Full accounts made up to 31 December 2011 (23 pages)
28 September 2012Full accounts made up to 31 December 2011 (23 pages)
31 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
31 July 2012Appointment of Ms Lisa Bauer as a director (2 pages)
31 July 2012Appointment of Ms Lisa Bauer as a director (2 pages)
26 April 2012Appointment of Mr Dominic James Paul as a director (2 pages)
26 April 2012Appointment of Mr Dominic James Paul as a director (2 pages)
25 April 2012Termination of appointment of Michael Bayley as a director (1 page)
25 April 2012Termination of appointment of Michael Bayley as a director (1 page)
9 December 2011Appointment of Mr Andrew Glendinning as a director (2 pages)
9 December 2011Termination of appointment of Richard Fain as a director (1 page)
9 December 2011Appointment of Mr Andrew Glendinning as a director (2 pages)
9 December 2011Termination of appointment of Richard Fain as a director (1 page)
30 August 2011Full accounts made up to 31 December 2010 (25 pages)
30 August 2011Full accounts made up to 31 December 2010 (25 pages)
11 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
11 November 2010Appointment of Mr Richard Fain as a director (2 pages)
11 November 2010Appointment of Mr Richard Fain as a director (2 pages)
11 October 2010Appointment of Mrs Ruth Geraldine Marshall as a director (2 pages)
11 October 2010Appointment of Mrs Ruth Geraldine Marshall as a director (2 pages)
4 October 2010Termination of appointment of Harri Kulovaara as a director (1 page)
4 October 2010Termination of appointment of Harri Kulovaara as a director (1 page)
4 October 2010Appointment of Mr Michael Bayley as a director (2 pages)
4 October 2010Appointment of Mr Michael Bayley as a director (2 pages)
4 October 2010Termination of appointment of Diana Allen as a director (1 page)
4 October 2010Termination of appointment of Diana Allen as a director (1 page)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Harri Uolevi Kulovaara on 11 June 2010 (2 pages)
17 June 2010Director's details changed for Harri Uolevi Kulovaara on 11 June 2010 (2 pages)
16 June 2010Secretary's details changed for Mrs Ruth Geraldine Marshall on 11 June 2010 (1 page)
16 June 2010Director's details changed for Ms Diana Gabrielle Allen on 11 June 2010 (2 pages)
16 June 2010Secretary's details changed for Mrs Ruth Geraldine Marshall on 11 June 2010 (1 page)
16 June 2010Director's details changed for Ms Diana Gabrielle Allen on 11 June 2010 (2 pages)
14 June 2010Full accounts made up to 31 December 2009 (25 pages)
14 June 2010Full accounts made up to 31 December 2009 (25 pages)
24 March 2010Termination of appointment of Robin Shaw as a director (1 page)
24 March 2010Termination of appointment of Robin Shaw as a director (1 page)
2 July 2009Full accounts made up to 31 December 2008 (25 pages)
2 July 2009Full accounts made up to 31 December 2008 (25 pages)
23 June 2009Return made up to 11/06/09; full list of members (4 pages)
23 June 2009Return made up to 11/06/09; full list of members (4 pages)
17 November 2008Director appointed ms diana allen (1 page)
17 November 2008Appointment terminated director patrick ryan (1 page)
17 November 2008Director appointed ms diana allen (1 page)
17 November 2008Appointment terminated director patrick ryan (1 page)
10 October 2008Full accounts made up to 31 December 2007 (24 pages)
10 October 2008Full accounts made up to 31 December 2007 (24 pages)
1 August 2008Appointment terminated director susan hooper (1 page)
1 August 2008Director appointed mr robin shaw (1 page)
1 August 2008Appointment terminated director susan hooper (1 page)
1 August 2008Director appointed mr robin shaw (1 page)
12 June 2008Return made up to 11/06/08; full list of members (4 pages)
12 June 2008Return made up to 11/06/08; full list of members (4 pages)
29 November 2007Full accounts made up to 31 December 2006 (24 pages)
29 November 2007Full accounts made up to 31 December 2006 (24 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
6 July 2007Return made up to 11/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 July 2007Return made up to 11/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Secretary resigned (1 page)
6 June 2007New secretary appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
22 December 2006Registered office changed on 22/12/06 from: ocean house addlestone road weybridge surrey KT15 2RL (1 page)
22 December 2006Registered office changed on 22/12/06 from: ocean house addlestone road weybridge surrey KT15 2RL (1 page)
26 September 2006Full accounts made up to 31 December 2005 (17 pages)
26 September 2006Full accounts made up to 31 December 2005 (17 pages)
8 August 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 August 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 August 2006New secretary appointed (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006New secretary appointed (1 page)
10 November 2005Registered office changed on 10/11/05 from: royal caribbean house addlestone road weybridge surrey KT15 2UE (1 page)
10 November 2005Registered office changed on 10/11/05 from: royal caribbean house addlestone road weybridge surrey KT15 2UE (1 page)
20 July 2005Return made up to 11/06/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2005Return made up to 11/06/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (2 pages)
14 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
14 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
22 December 2004Amended group of companies' accounts made up to 31 December 2003 (24 pages)
22 December 2004Amended group of companies' accounts made up to 31 December 2003 (24 pages)
20 July 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
20 July 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
8 July 2004Return made up to 11/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004Return made up to 11/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
2 June 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
26 October 2002Memorandum and Articles of Association (27 pages)
26 October 2002Memorandum and Articles of Association (27 pages)
8 August 2002Ad 01/07/02--------- us$ si 10000@1=10000 us$ ic 10000/20000 (2 pages)
8 August 2002Ad 01/07/02--------- us$ si 10000@1=10000 us$ ic 10000/20000 (2 pages)
5 August 2002Nc inc already adjusted 01/07/02 (1 page)
5 August 2002Nc inc already adjusted 01/07/02 (1 page)
22 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
22 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
11 July 2002Particulars of mortgage/charge (4 pages)
11 July 2002Particulars of mortgage/charge (4 pages)
28 June 2002New director appointed (1 page)
28 June 2002New director appointed (1 page)
28 June 2002New secretary appointed (1 page)
28 June 2002New director appointed (1 page)
28 June 2002New secretary appointed (1 page)
28 June 2002New director appointed (1 page)
28 June 2002New director appointed (1 page)
28 June 2002New director appointed (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Director resigned (1 page)
11 June 2002Incorporation (38 pages)
11 June 2002Incorporation (38 pages)