Winchmore Hill
London
N21 1BU
Director Name | Dr Patrick O'Mahony |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 7 months |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 35 Slades Hill Enfield Middlesex EN2 7DN |
Director Name | Mr Andrew Wells Bone |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Coombehurst Close Hadley Wood Barnet Hertfordshire EN4 0JU |
Director Name | Mrs Felicity Mary-Clare Henry |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2007(5 years after company formation) |
Appointment Duration | 16 years, 7 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 11 Lime Tree Walk Enfield Middlesex EN2 0TJ |
Director Name | Mrs Samantha Charlotte Seth |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2009(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 187a Baker Street Enfield EN1 3JT |
Director Name | Mr David John O'Beirne |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2014(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Media And Sponsorship Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lancaster Centre 53 Lancaster Road Enfield London EN2 0BU |
Director Name | Mrs Joanne Laban |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2019(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Local Councillor/Elected Representative |
Country of Residence | England |
Correspondence Address | 187a Baker Street Enfield EN1 3JT |
Director Name | Mr Anjum Iqbal |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 187a Baker Street Enfield EN1 3JT |
Director Name | Mr Nicholas Jacobs |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 May 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 6 Bernard Grove Waltham Abbey EN9 1JR |
Director Name | Mr Michael Thomas Walsh |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 77 Uvedale Road Enfield EN2 6HD |
Director Name | Mr Michael Leslie Fase |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 115 Edenbridge Road Enfield EN1 2HU |
Director Name | Mrs Patricia Mary Alder |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Illingworth Way Enfield EN1 2PA |
Secretary Name | Mrs Norma Esther Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Queen Elizabeth Drive Southgate London N14 6RD |
Director Name | Dr Deborah Patricia Gill |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 October 2004) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 36 Illingworth Way Bush Hill Park Enfield EN1 2PA |
Director Name | Mr Gavin Allan Murray Jenkins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 61 Orchard Crescent Enfield Middlesex EN1 3NS |
Director Name | Mr John Patrick Sexton |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Greenoak Place Barnet Hertfordshire EN4 0JB |
Director Name | John Leonard Carrington |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(2 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 08 December 2005) |
Role | Banker |
Correspondence Address | 201 Chase Side Enfield Middlesex EN2 0QZ |
Director Name | Mrs Zainab Yasin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hart Court 317 Burges Road London E6 2EQ |
Director Name | Mrs Katherine Patricia Gardner |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 December 2012) |
Role | District Nursing Sister |
Country of Residence | United Kingdom |
Correspondence Address | 100 Manor Road Enfield Middlesex EN2 0AW |
Director Name | Eleftherios Savva |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months (resigned 30 September 2013) |
Role | Foster Carer |
Country of Residence | United Kingdom |
Correspondence Address | 151 Southbury Road Enfield Middlesex EN1 1QP |
Secretary Name | Mr Gavin Allan Murray Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(3 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 13 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 61 Orchard Crescent Enfield Middlesex EN1 3NS |
Director Name | Mr Christopher Paul Fogarty |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 December 2009) |
Role | IT Manager |
Correspondence Address | 14 High Oaks Enfield Middlesex EN2 8JJ |
Director Name | Mr Dinos Kostas Kousoulou |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Fyfield Road Enfield Middlesex EN1 3TT |
Director Name | Mrs Nicky Brogan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 December 2012(10 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 November 2013) |
Role | Trainee Teacher |
Country of Residence | England |
Correspondence Address | 125 Browning Road Enfield EN2 0HH |
Director Name | Mr Brian Edwin Hilton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 November 2014(12 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Lancaster Centre 53 Lancaster Road Enfield London EN2 0BU |
Director Name | Mrs Avril Shattock |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 187a Baker Street Enfield EN1 3JT |
Director Name | Mrs Joanne Merritt-Hall |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 May 2019(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 July 2021) |
Role | Arts Manager |
Country of Residence | England |
Correspondence Address | 187a Baker Street Enfield EN1 3JT |
Website | nightingalesupport.org.uk |
---|---|
Telephone | 020 83664333 |
Telephone region | London |
Registered Address | 187a Baker Street Enfield EN1 3JT |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £417,334 |
Net Worth | £432,575 |
Cash | £403,920 |
Current Liabilities | £76,373 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (20 pages) |
---|---|
24 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Mr Anjum Iqbal as a director on 25 November 2019 (2 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (20 pages) |
22 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
16 July 2019 | Appointment of Mrs Joanne Merritt-Hall as a director on 28 May 2019 (2 pages) |
25 April 2019 | Director's details changed for Mrs Joanne Laban on 24 April 2019 (2 pages) |
24 April 2019 | Appointment of Mrs Joanne Laban as a director on 28 January 2019 (2 pages) |
6 February 2019 | Appointment of Mrs Avril Shattock as a director on 26 November 2018 (2 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (20 pages) |
24 August 2018 | Register inspection address has been changed from C/O the Cutting Room 2B Lavender Road Enfield Middlesex EN2 0SU England to 187a Baker Street Enfield EN1 3JT (1 page) |
24 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
23 July 2018 | Notification of a person with significant control statement (2 pages) |
26 February 2018 | Registered office address changed from Crossfield House Gladbeck Way Enfield EN2 7HT to 187a Baker Street Baker Street Enfield EN1 3JT on 26 February 2018 (1 page) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
31 August 2017 | Cessation of Andrew Bone as a person with significant control on 26 August 2016 (1 page) |
31 August 2017 | Cessation of Andrew Bone as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
31 August 2017 | Cessation of Andrew Bone as a person with significant control on 26 August 2016 (1 page) |
31 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (21 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (21 pages) |
26 August 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
10 September 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
10 September 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
2 September 2015 | Annual return made up to 21 August 2015 no member list (9 pages) |
2 September 2015 | Annual return made up to 21 August 2015 no member list (9 pages) |
19 May 2015 | Termination of appointment of Brian Edwin Hilton as a director on 31 March 2015 (1 page) |
19 May 2015 | Termination of appointment of Brian Edwin Hilton as a director on 31 March 2015 (1 page) |
9 February 2015 | Appointment of Mr David John O'beirne as a director on 27 November 2014 (2 pages) |
9 February 2015 | Appointment of Mr David John O'beirne as a director on 27 November 2014 (2 pages) |
6 February 2015 | Appointment of Mr Brian Edwin Hilton as a director on 27 November 2014 (2 pages) |
6 February 2015 | Appointment of Mr Brian Edwin Hilton as a director on 27 November 2014 (2 pages) |
4 September 2014 | Annual return made up to 21 August 2014 no member list (8 pages) |
4 September 2014 | Annual return made up to 21 August 2014 no member list (8 pages) |
12 August 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
12 August 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
9 December 2013 | Termination of appointment of Nicky Brogan as a director (1 page) |
9 December 2013 | Termination of appointment of Eleftherios Savva as a director (1 page) |
9 December 2013 | Termination of appointment of Eleftherios Savva as a director (1 page) |
9 December 2013 | Termination of appointment of Nicky Brogan as a director (1 page) |
27 September 2013 | Termination of appointment of John Sexton as a director (1 page) |
27 September 2013 | Annual return made up to 21 August 2013 no member list (10 pages) |
27 September 2013 | Termination of appointment of John Sexton as a director (1 page) |
27 September 2013 | Annual return made up to 21 August 2013 no member list (10 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (23 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (23 pages) |
14 June 2013 | Appointment of Mrs Nicky Brogan as a director (2 pages) |
14 June 2013 | Appointment of Mrs Nicky Brogan as a director (2 pages) |
13 June 2013 | Termination of appointment of Katherine Gardner as a director (1 page) |
13 June 2013 | Termination of appointment of Katherine Gardner as a director (1 page) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (17 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (17 pages) |
6 September 2012 | Annual return made up to 21 August 2012 no member list (11 pages) |
6 September 2012 | Annual return made up to 21 August 2012 no member list (11 pages) |
6 September 2012 | Register(s) moved to registered inspection location (1 page) |
6 September 2012 | Register(s) moved to registered inspection location (1 page) |
5 September 2012 | Register inspection address has been changed (1 page) |
5 September 2012 | Register inspection address has been changed (1 page) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
8 September 2011 | Annual return made up to 21 August 2011 no member list (10 pages) |
8 September 2011 | Annual return made up to 21 August 2011 no member list (10 pages) |
8 September 2011 | Director's details changed for Andrew Wells Bone on 28 January 2011 (2 pages) |
8 September 2011 | Director's details changed for Andrew Wells Bone on 28 January 2011 (2 pages) |
6 May 2011 | Company name changed nightingale community hospice trust\certificate issued on 06/05/11
|
6 May 2011 | Company name changed nightingale community hospice trust\certificate issued on 06/05/11
|
9 December 2010 | Director's details changed for Eleftherios Savva on 31 December 2009 (2 pages) |
9 December 2010 | Annual return made up to 21 August 2010 no member list (10 pages) |
9 December 2010 | Termination of appointment of Gavin Jenkins as a director (1 page) |
9 December 2010 | Termination of appointment of Christopher Fogarty as a director (1 page) |
9 December 2010 | Termination of appointment of Christopher Fogarty as a director (1 page) |
9 December 2010 | Director's details changed for Teresa Aylott on 31 December 2009 (2 pages) |
9 December 2010 | Director's details changed for Teresa Aylott on 31 December 2009 (2 pages) |
9 December 2010 | Director's details changed for Dr Patrick O'mahony on 31 December 2009 (2 pages) |
9 December 2010 | Director's details changed for Mrs Katherine Patricia Gardner on 31 December 2009 (2 pages) |
9 December 2010 | Termination of appointment of Gavin Jenkins as a director (1 page) |
9 December 2010 | Director's details changed for Dr Patrick O'mahony on 31 December 2009 (2 pages) |
9 December 2010 | Annual return made up to 21 August 2010 no member list (10 pages) |
9 December 2010 | Director's details changed for Mrs Katherine Patricia Gardner on 31 December 2009 (2 pages) |
9 December 2010 | Director's details changed for Eleftherios Savva on 31 December 2009 (2 pages) |
9 December 2010 | Director's details changed for Mrs Felicity Mary-Clare Henry on 31 December 2009 (2 pages) |
9 December 2010 | Director's details changed for Mrs Felicity Mary-Clare Henry on 31 December 2009 (2 pages) |
11 November 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
11 November 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
22 October 2009 | Partial exemption accounts made up to 31 December 2008 (16 pages) |
22 October 2009 | Partial exemption accounts made up to 31 December 2008 (16 pages) |
13 October 2009 | Director's details changed for Mrs Samantha Charlotte Seth on 13 October 2009 (2 pages) |
13 October 2009 | Termination of appointment of Gavin Jenkins as a secretary (1 page) |
13 October 2009 | Termination of appointment of Gavin Jenkins as a secretary (1 page) |
13 October 2009 | Director's details changed for Mrs Samantha Charlotte Seth on 13 October 2009 (2 pages) |
15 September 2009 | Director appointed mrs samantha charlotte seth (1 page) |
15 September 2009 | Annual return made up to 21/08/09 (5 pages) |
15 September 2009 | Annual return made up to 21/08/09 (5 pages) |
15 September 2009 | Director appointed mr dinos kostas kousoulou (1 page) |
15 September 2009 | Director appointed mr dinos kostas kousoulou (1 page) |
15 September 2009 | Director appointed mrs samantha charlotte seth (1 page) |
31 October 2008 | Partial exemption accounts made up to 31 December 2007 (15 pages) |
31 October 2008 | Partial exemption accounts made up to 31 December 2007 (15 pages) |
27 August 2008 | Director appointed mrs felicity mary-clare henry (1 page) |
27 August 2008 | Annual return made up to 21/08/08 (5 pages) |
27 August 2008 | Annual return made up to 21/08/08 (5 pages) |
27 August 2008 | Director appointed mr christopher paul fogarty (1 page) |
27 August 2008 | Appointment terminated director zainab yasin (1 page) |
27 August 2008 | Director appointed mrs felicity mary-clare henry (1 page) |
27 August 2008 | Appointment terminated director zainab yasin (1 page) |
27 August 2008 | Director appointed mr christopher paul fogarty (1 page) |
1 November 2007 | Partial exemption accounts made up to 31 December 2006 (15 pages) |
1 November 2007 | Partial exemption accounts made up to 31 December 2006 (15 pages) |
7 September 2007 | Annual return made up to 21/08/07 (7 pages) |
7 September 2007 | Annual return made up to 21/08/07 (7 pages) |
25 October 2006 | Partial exemption accounts made up to 31 December 2005 (15 pages) |
25 October 2006 | Partial exemption accounts made up to 31 December 2005 (15 pages) |
26 September 2006 | Annual return made up to 21/08/06
|
26 September 2006 | Annual return made up to 21/08/06
|
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Partial exemption accounts made up to 31 December 2004 (15 pages) |
13 October 2005 | Partial exemption accounts made up to 31 December 2004 (15 pages) |
15 September 2005 | Location of debenture register (1 page) |
15 September 2005 | Location of register of members (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: crossfield house gladbeck way enfield middlesex EN2 7HT (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: crossfield house gladbeck way enfield middlesex EN2 7HT (1 page) |
15 September 2005 | Annual return made up to 21/08/05 (3 pages) |
15 September 2005 | Location of register of members (1 page) |
15 September 2005 | Location of debenture register (1 page) |
15 September 2005 | Annual return made up to 21/08/05 (3 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
20 September 2004 | Annual return made up to 21/08/04 (6 pages) |
20 September 2004 | Annual return made up to 21/08/04 (6 pages) |
27 May 2004 | Partial exemption accounts made up to 31 December 2003 (15 pages) |
27 May 2004 | Partial exemption accounts made up to 31 December 2003 (15 pages) |
31 August 2003 | Annual return made up to 21/08/03 (6 pages) |
31 August 2003 | Annual return made up to 21/08/03 (6 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
3 January 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
3 January 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
21 August 2002 | Incorporation (31 pages) |
21 August 2002 | Incorporation (31 pages) |