81 Fulham Road
London
SW3 6RD
Director Name | Mr Christopher Arthur Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Roxton 54 Muirton Lane Newton Swansea West Glamorgan SA3 4TR Wales |
Secretary Name | Karen Elizabeth Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roxton 54 Murton Lane Newton Swansea West Glamorgan SA3 4TR Wales |
Director Name | Dr David James Williams |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 March 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Steepholme Pen Y Lan Road Newport NP10 8RW Wales |
Director Name | Mr Robin John Fuller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 March 2006) |
Role | Finanical Director |
Country of Residence | United Kingdom |
Correspondence Address | Wickeridge House Folly Lane Stroud Gloucestershire GL6 7JT Wales |
Director Name | Mr Ronald John Kirk |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Groby Place Altrincham Cheshire WA14 4AL |
Director Name | Mr Jeffrey Woosnam Morgan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 March 2006) |
Role | Chairman |
Country of Residence | Wales |
Correspondence Address | 196 Cathedral Road Cardiff South Glamorgan CF11 9JF Wales |
Secretary Name | Mr Robin John Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 March 2006) |
Role | Finanical Director |
Country of Residence | United Kingdom |
Correspondence Address | Wickeridge House Folly Lane Stroud Gloucestershire GL6 7JT Wales |
Director Name | Darren Williams |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 March 2006) |
Role | Director Of Development |
Correspondence Address | 43 Henke Court Atlantic Wharf Cardiff CF10 4EB Wales |
Director Name | Mr Christopher Arthur Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 March 2006) |
Role | Deputy Chairman |
Country of Residence | Wales |
Correspondence Address | Roxton 54 Muirton Lane Newton Swansea West Glamorgan SA3 4TR Wales |
Director Name | Mr Peter Darwell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tramore 21 Rappax Road Hale Cheshire WA15 0NX |
Director Name | Mr Edward Barnard Hyams |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 July 2007) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Paddock 70 Lexden Road Colchester Essex CO3 3SP |
Director Name | Mr Andrew William Lee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 October 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Standbrook House First Floor 2-5 Old Bond Street London W1S 4PD |
Secretary Name | Dwight Nicholas Cupit |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 02 March 2006(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 9 Filmer Road London SW6 7BU |
Secretary Name | Mrs Farida Ahkim |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 August 2007(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 September 2011) |
Role | Executive Assistant |
Correspondence Address | Standbrook House First Floor 2-5 Old Bond Street London W1S 4PD |
Director Name | Mr Wayne Woo |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Standbrook House First Floor 2-5 Old Bond Street London W1S 4PD |
Director Name | Mr Joost Becker |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 August 2010(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 August 2011) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Standbrook House First Floor 2-5 Old Bond Street London W1S 4PD |
Director Name | Mr David Mc Morris Iliff |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2011(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 2013) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Standbrook House First Floor 2-5 Old Bond Street London W1S 4PD |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
151 at £1 | Good Energies Ii Lp 75.12% Ordinary A |
---|---|
50 at £1 | Good Energies Ii Lp 24.88% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,014,383 |
Gross Profit | £30,601 |
Net Worth | -£13,395,363 |
Cash | £4,966,354 |
Current Liabilities | £4,555,662 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2014 | Application to strike the company off the register (3 pages) |
6 March 2014 | Application to strike the company off the register (3 pages) |
15 October 2013 | Satisfaction of charge 5 in full (5 pages) |
15 October 2013 | Satisfaction of charge 5 in full (5 pages) |
9 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
1 October 2013 | Satisfaction of charge 4 in full (6 pages) |
1 October 2013 | Satisfaction of charge 4 in full (6 pages) |
17 September 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
17 September 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
12 August 2013 | Registered office address changed from Standbrook House First Floor 2-5 Old Bond Street London W1S 4PD on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from Standbrook House First Floor 2-5 Old Bond Street London W1S 4PD on 12 August 2013 (1 page) |
17 April 2013 | Termination of appointment of David Iliff as a director (1 page) |
17 April 2013 | Termination of appointment of David Iliff as a director (1 page) |
27 February 2013 | Appointment of Mr Bernard Anthony Brenninkmeijer as a director (2 pages) |
27 February 2013 | Appointment of Mr Bernard Anthony Brenninkmeijer as a director (2 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Termination of appointment of Wayne Woo as a director (1 page) |
7 October 2011 | Termination of appointment of Farida Ahkim as a secretary (1 page) |
7 October 2011 | Termination of appointment of Farida Ahkim as a secretary (1 page) |
7 October 2011 | Termination of appointment of Wayne Woo as a director (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
17 August 2011 | Appointment of Mr. David Mc Morris Iliff as a director (2 pages) |
17 August 2011 | Appointment of Mr. David Mc Morris Iliff as a director (2 pages) |
16 August 2011 | Termination of appointment of Joost Becker as a director (1 page) |
16 August 2011 | Termination of appointment of Joost Becker as a director (1 page) |
27 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Termination of appointment of Andrew Lee as a director (1 page) |
20 October 2010 | Termination of appointment of Andrew Lee as a director (1 page) |
26 August 2010 | Appointment of Mr. Joost Becker as a director (2 pages) |
26 August 2010 | Appointment of Mr. Joost Becker as a director (2 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
5 November 2009 | Director's details changed for Andrew William Lee on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Andrew William Lee on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Andrew William Lee on 5 November 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Wayne Woo on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Mr Wayne Woo on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Registered office address changed from Standbrook House Cofra London 2-5 Old Bond Street London W1S 4PD on 28 October 2009 (1 page) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Secretary's details changed for Mrs. Farida Ahkim on 28 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mrs. Farida Ahkim on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from Standbrook House Cofra London 2-5 Old Bond Street London W1S 4PD on 28 October 2009 (1 page) |
13 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
3 November 2008 | Director's change of particulars / wayne woo / 01/01/2008 (1 page) |
3 November 2008 | Secretary's change of particulars / farida ahkim / 01/01/2008 (1 page) |
3 November 2008 | Secretary's change of particulars / farida ahkim / 01/01/2008 (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from standbrook house c/o good energies (uk) LLP 2-5 old bond street london W1S 4PD (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from standbrook house c/o good energies (uk) LLP 2-5 old bond street london W1S 4PD (1 page) |
3 November 2008 | Director's change of particulars / wayne woo / 01/01/2008 (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 October 2008 | Amended accounts made up to 31 March 2007 (21 pages) |
23 October 2008 | Amended accounts made up to 31 March 2007 (21 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: c/o goodenergies uk LLP 29 farm street london W1J 5RL (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: c/o goodenergies uk LLP 29 farm street london W1J 5RL (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
7 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
2 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: c/o englefield capital LLP michelin house 81 fulham road london SW3 6RD (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: c/o englefield capital LLP michelin house 81 fulham road london SW3 6RD (1 page) |
2 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
7 August 2007 | New secretary appointed (1 page) |
7 August 2007 | New secretary appointed (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
3 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
3 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
21 June 2006 | Particulars of mortgage/charge (22 pages) |
21 June 2006 | Particulars of mortgage/charge (22 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
20 March 2006 | Particulars of mortgage/charge (25 pages) |
20 March 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
20 March 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
20 March 2006 | Particulars of mortgage/charge (25 pages) |
16 March 2006 | Statement of affairs (6 pages) |
16 March 2006 | Statement of affairs (6 pages) |
16 March 2006 | Ad 03/03/06--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
16 March 2006 | Ad 03/03/06--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: grant thornton 11-13 penhill road cardiff CF11 9UP (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: grant thornton 11-13 penhill road cardiff CF11 9UP (1 page) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Resolutions
|
1 February 2006 | Resolutions
|
1 February 2006 | Resolutions
|
1 February 2006 | Resolutions
|
1 February 2006 | Resolutions
|
1 February 2006 | Resolutions
|
1 February 2006 | Resolutions
|
1 February 2006 | Resolutions
|
1 February 2006 | Resolutions
|
1 February 2006 | Resolutions
|
1 February 2006 | Resolutions
|
1 February 2006 | Resolutions
|
1 February 2006 | Resolutions
|
1 February 2006 | Resolutions
|
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
20 October 2005 | Return made up to 01/10/05; full list of members (10 pages) |
20 October 2005 | Return made up to 01/10/05; full list of members (10 pages) |
3 October 2005 | Resolutions
|
3 October 2005 | Resolutions
|
30 September 2005 | Company name changed eco 2 LIMITED\certificate issued on 30/09/05 (2 pages) |
30 September 2005 | Company name changed eco 2 LIMITED\certificate issued on 30/09/05 (2 pages) |
22 August 2005 | Resolutions
|
22 August 2005 | Resolutions
|
21 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 December 2004 | Particulars of mortgage/charge (5 pages) |
8 December 2004 | Particulars of mortgage/charge (5 pages) |
6 December 2004 | Return made up to 01/10/04; full list of members
|
6 December 2004 | Return made up to 01/10/04; full list of members
|
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
14 October 2004 | Director's particulars changed (1 page) |
14 October 2004 | Director's particulars changed (1 page) |
7 August 2004 | Particulars of mortgage/charge (4 pages) |
7 August 2004 | Particulars of mortgage/charge (4 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
5 November 2003 | Return made up to 01/10/03; full list of members
|
5 November 2003 | Return made up to 01/10/03; full list of members
|
17 July 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
17 July 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
4 February 2003 | Ad 01/11/02--------- £ si 150@1=150 £ ic 200/350 (2 pages) |
4 February 2003 | Ad 01/11/02--------- £ si 150@1=150 £ ic 200/350 (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New secretary appointed;new director appointed (2 pages) |
3 February 2003 | New secretary appointed;new director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
22 December 2002 | Resolutions
|
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Ad 23/10/02--------- £ si 49@1=49 £ ic 151/200 (2 pages) |
22 December 2002 | Resolutions
|
22 December 2002 | Ad 23/10/02--------- £ si 49@1=49 £ ic 151/200 (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Ad 01/11/02--------- £ si 150@1=150 £ ic 1/151 (2 pages) |
17 December 2002 | Ad 01/11/02--------- £ si 150@1=150 £ ic 1/151 (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
7 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Incorporation (13 pages) |
1 October 2002 | Incorporation (13 pages) |