Leytonstone
London
E11 1GA
Director Name | Mr Alan Benton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Leytonstone House Hanbury Drive Leytonstone London E11 1GA |
Secretary Name | Mr Alan Benton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Leytonstone House Hanbury Drive Leytonstone London E11 1GA |
Director Name | John Roderick McDonald |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | 6 Highgate Close Heswell Wirral CH60 7TE Wales |
Director Name | Mr Neil Jackson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Mr Trevor Robert Payne |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Mr Martin John Lehwald |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Mr James Andrew Solesbury |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Secretary Name | Mr James Andrew Solesbury |
---|---|
Status | Resigned |
Appointed | 01 January 2016(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 July 2022) |
Role | Company Director |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Mr Christopher John Maclean |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | bloknmesh.com |
---|
Registered Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
250k at £1 | Crownlea Hire & Sales LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,672,206 |
Gross Profit | £8,017,604 |
Net Worth | £3,799,526 |
Cash | £622,611 |
Current Liabilities | £6,370,926 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
15 November 2018 | Delivered on: 22 November 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
11 May 2011 | Delivered on: 13 May 2011 Persons entitled: Centric Spv 1 Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital and equipment see image for full details. Outstanding |
21 December 2010 | Delivered on: 24 December 2010 Persons entitled: Centric Spv 1 Limited Classification: Composite guarantee and debentures Secured details: All monies due or to become due from the company (the obligor) as principle obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 September 2008 | Delivered on: 2 October 2008 Satisfied on: 11 June 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 August 2005 | Delivered on: 1 September 2005 Satisfied on: 9 May 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over debtors Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing. Fully Satisfied |
8 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Accounts for a small company made up to 31 August 2022 (5 pages) |
1 August 2022 | Termination of appointment of James Andrew Solesbury as a secretary on 21 July 2022 (1 page) |
29 July 2022 | Termination of appointment of James Andrew Solesbury as a director on 21 July 2022 (1 page) |
8 June 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
31 May 2022 | Full accounts made up to 31 August 2021 (29 pages) |
24 October 2021 | Resolutions
|
22 October 2021 | Statement of capital on 22 October 2021
|
22 October 2021 | Statement by Directors (1 page) |
22 October 2021 | Resolutions
|
22 October 2021 | Solvency Statement dated 29/09/21 (1 page) |
16 July 2021 | Termination of appointment of Neil Jackson as a director on 1 July 2021 (1 page) |
16 July 2021 | Termination of appointment of Martin John Lehwald as a director on 1 July 2021 (1 page) |
28 June 2021 | Director's details changed for Mr James Andrew Solesbury on 15 May 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
24 May 2021 | Full accounts made up to 31 August 2020 (29 pages) |
1 March 2021 | Director's details changed for Mr James Andrew Solesbury on 1 February 2021 (2 pages) |
11 January 2021 | Termination of appointment of Trevor Robert Payne as a director on 31 December 2020 (1 page) |
28 September 2020 | Satisfaction of charge 045561000005 in full (1 page) |
30 August 2020 | Full accounts made up to 31 August 2019 (31 pages) |
26 August 2020 | Termination of appointment of Christopher John Maclean as a director on 31 July 2020 (1 page) |
12 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
14 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
10 May 2019 | Full accounts made up to 31 August 2018 (25 pages) |
2 January 2019 | Appointment of Mr Christopher John Maclean as a director on 1 January 2019 (2 pages) |
18 December 2018 | Satisfaction of charge 4 in full (1 page) |
18 December 2018 | Satisfaction of charge 3 in full (1 page) |
22 November 2018 | Registration of charge 045561000005, created on 15 November 2018 (23 pages) |
19 July 2018 | Director's details changed for Neil Jackson on 6 July 2018 (2 pages) |
15 June 2018 | Registered office address changed from Leytonstone House Hanbury Drive Leytonstone London E11 1GA to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 15 June 2018 (1 page) |
14 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
14 June 2018 | Change of details for Crownlea Hire and Sales Limited as a person with significant control on 30 May 2018 (2 pages) |
6 June 2018 | Full accounts made up to 31 August 2017 (25 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
25 May 2017 | Full accounts made up to 31 August 2016 (24 pages) |
25 May 2017 | Full accounts made up to 31 August 2016 (24 pages) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Laurence David Payne on 30 May 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Laurence David Payne on 30 May 2016 (2 pages) |
27 May 2016 | Full accounts made up to 31 August 2015 (20 pages) |
27 May 2016 | Full accounts made up to 31 August 2015 (20 pages) |
11 January 2016 | Appointment of Mr James Andrew Solesbury as a director on 1 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr James Andrew Solesbury as a director on 1 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Alan Benton as a secretary on 1 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Alan Benton as a director on 1 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Alan Benton as a director on 1 January 2016 (1 page) |
11 January 2016 | Appointment of Mr James Andrew Solesbury as a secretary on 1 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Alan Benton as a secretary on 1 January 2016 (1 page) |
11 January 2016 | Appointment of Mr James Andrew Solesbury as a secretary on 1 January 2016 (2 pages) |
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
21 October 2015 | Director's details changed for Trevor Robert Payne on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Trevor Robert Payne on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Trevor Robert Payne on 1 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Martin John Lehwald on 1 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Martin John Lehwald on 1 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Martin John Lehwald on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Neil Jackson on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Neil Jackson on 1 September 2015 (2 pages) |
3 September 2015 | Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page) |
3 September 2015 | Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Neil Jackson on 1 September 2015 (2 pages) |
3 September 2015 | Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page) |
3 September 2015 | Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page) |
8 June 2015 | Full accounts made up to 31 August 2014 (19 pages) |
8 June 2015 | Full accounts made up to 31 August 2014 (19 pages) |
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
4 June 2014 | Accounts for a medium company made up to 31 August 2013 (18 pages) |
4 June 2014 | Accounts for a medium company made up to 31 August 2013 (18 pages) |
19 December 2013 | Director's details changed for Martin John Lehwald on 19 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Martin John Lehwald on 19 December 2013 (2 pages) |
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
15 May 2013 | Accounts for a medium company made up to 31 August 2012 (17 pages) |
15 May 2013 | Accounts for a medium company made up to 31 August 2012 (17 pages) |
31 January 2013 | Director's details changed for Martin John Lehwald on 31 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Trevor Robert Payne on 31 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Trevor Robert Payne on 31 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Martin John Lehwald on 31 January 2013 (2 pages) |
29 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (8 pages) |
29 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (8 pages) |
29 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Accounts for a medium company made up to 31 August 2011 (16 pages) |
7 June 2012 | Accounts for a medium company made up to 31 August 2011 (16 pages) |
18 May 2012 | Previous accounting period extended from 30 August 2011 to 31 August 2011 (1 page) |
18 May 2012 | Previous accounting period extended from 30 August 2011 to 31 August 2011 (1 page) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (8 pages) |
15 June 2011 | Full accounts made up to 31 August 2010 (18 pages) |
15 June 2011 | Full accounts made up to 31 August 2010 (18 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 May 2011 | Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page) |
31 May 2011 | Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Registered office address changed from Leytonstone House Leystone London E11 1GA on 12 October 2010 (1 page) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Registered office address changed from Leytonstone House Leystone London E11 1GA on 12 October 2010 (1 page) |
16 September 2010 | Appointment of Martin John Lehwald as a director (3 pages) |
16 September 2010 | Appointment of Martin John Lehwald as a director (3 pages) |
5 July 2010 | Accounts for a medium company made up to 31 August 2009 (16 pages) |
5 July 2010 | Accounts for a medium company made up to 31 August 2009 (16 pages) |
20 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Trevor Robert Payne on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Neil Jackson on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Neil Jackson on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Laurence David Payne on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Alan Benton on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Neil Jackson on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Alan Benton on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Trevor Robert Payne on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Mr Alan Benton on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Laurence David Payne on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Trevor Robert Payne on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Laurence David Payne on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
1 August 2009 | Accounts for a medium company made up to 31 August 2008 (17 pages) |
1 August 2009 | Accounts for a medium company made up to 31 August 2008 (17 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from suite d, the business centre faringdon avenue romford essex RM3 8EN (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from suite d, the business centre faringdon avenue romford essex RM3 8EN (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 2ND floor, doric house 132 station road chingford london E4 6AB (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 2ND floor, doric house 132 station road chingford london E4 6AB (1 page) |
11 August 2008 | Accounts for a medium company made up to 31 August 2007 (18 pages) |
11 August 2008 | Accounts for a medium company made up to 31 August 2007 (18 pages) |
23 July 2008 | Director appointed trevor robert payne (3 pages) |
23 July 2008 | Director appointed trevor robert payne (3 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
7 December 2007 | Return made up to 08/10/07; full list of members (3 pages) |
7 December 2007 | Return made up to 08/10/07; full list of members (3 pages) |
7 August 2007 | Accounts for a medium company made up to 31 August 2006 (18 pages) |
7 August 2007 | Accounts for a medium company made up to 31 August 2006 (18 pages) |
16 November 2006 | Return made up to 08/10/06; full list of members (3 pages) |
16 November 2006 | Return made up to 08/10/06; full list of members (3 pages) |
6 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
6 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
11 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
11 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
6 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
5 January 2005 | Return made up to 08/10/04; full list of members (8 pages) |
5 January 2005 | Return made up to 08/10/04; full list of members (8 pages) |
4 October 2004 | Resolutions
|
4 October 2004 | Ad 23/08/04--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages) |
4 October 2004 | Ad 23/08/04--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages) |
4 October 2004 | Nc inc already adjusted 23/08/04 (1 page) |
4 October 2004 | Resolutions
|
4 October 2004 | Nc inc already adjusted 23/08/04 (1 page) |
10 September 2004 | Company name changed action makers (hire) LIMITED\certificate issued on 10/09/04 (2 pages) |
10 September 2004 | Company name changed action makers (hire) LIMITED\certificate issued on 10/09/04 (2 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
17 November 2003 | Return made up to 08/10/03; full list of members (8 pages) |
17 November 2003 | Return made up to 08/10/03; full list of members (8 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
7 December 2002 | Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page) |
7 December 2002 | Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page) |
28 October 2002 | Company name changed cro 2002 LIMITED\certificate issued on 28/10/02 (2 pages) |
28 October 2002 | Company name changed cro 2002 LIMITED\certificate issued on 28/10/02 (2 pages) |
11 October 2002 | New secretary appointed;new director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed;new director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Incorporation (18 pages) |
8 October 2002 | Incorporation (18 pages) |