Company NameBLOK 'N' Mesh UK Limited
DirectorLaurence David Payne
Company StatusActive
Company Number04556100
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Previous NameAction Makers (Hire) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Laurence David Payne
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr Alan Benton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLeytonstone House Hanbury Drive
Leytonstone
London
E11 1GA
Secretary NameMr Alan Benton
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLeytonstone House Hanbury Drive
Leytonstone
London
E11 1GA
Director NameJohn Roderick McDonald
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(2 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 18 January 2008)
RoleCompany Director
Correspondence Address6 Highgate Close
Heswell
Wirral
CH60 7TE
Wales
Director NameMr Neil Jackson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(2 months, 3 weeks after company formation)
Appointment Duration18 years, 6 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr Trevor Robert Payne
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(5 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr Martin John Lehwald
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(7 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr James Andrew Solesbury
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(13 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Secretary NameMr James Andrew Solesbury
StatusResigned
Appointed01 January 2016(13 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 July 2022)
RoleCompany Director
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr Christopher John Maclean
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebloknmesh.com

Location

Registered AddressLeytonstone House
3 Hanbury Drive
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

250k at £1Crownlea Hire & Sales LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,672,206
Gross Profit£8,017,604
Net Worth£3,799,526
Cash£622,611
Current Liabilities£6,370,926

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

15 November 2018Delivered on: 22 November 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 May 2011Delivered 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 2010Delivered 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 2008Delivered 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 2005Delivered 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

Filing History

8 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
31 May 2023Accounts for a small company made up to 31 August 2022 (5 pages)
1 August 2022Termination of appointment of James Andrew Solesbury as a secretary on 21 July 2022 (1 page)
29 July 2022Termination of appointment of James Andrew Solesbury as a director on 21 July 2022 (1 page)
8 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
31 May 2022Full accounts made up to 31 August 2021 (29 pages)
24 October 2021Resolutions
  • RES13 ‐ Re-deed of release 30/09/2021
(1 page)
22 October 2021Statement of capital on 22 October 2021
  • GBP 1
(3 pages)
22 October 2021Statement by Directors (1 page)
22 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 October 2021Solvency Statement dated 29/09/21 (1 page)
16 July 2021Termination of appointment of Neil Jackson as a director on 1 July 2021 (1 page)
16 July 2021Termination of appointment of Martin John Lehwald as a director on 1 July 2021 (1 page)
28 June 2021Director's details changed for Mr James Andrew Solesbury on 15 May 2021 (2 pages)
28 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
24 May 2021Full accounts made up to 31 August 2020 (29 pages)
1 March 2021Director's details changed for Mr James Andrew Solesbury on 1 February 2021 (2 pages)
11 January 2021Termination of appointment of Trevor Robert Payne as a director on 31 December 2020 (1 page)
28 September 2020Satisfaction of charge 045561000005 in full (1 page)
30 August 2020Full accounts made up to 31 August 2019 (31 pages)
26 August 2020Termination of appointment of Christopher John Maclean as a director on 31 July 2020 (1 page)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
10 May 2019Full accounts made up to 31 August 2018 (25 pages)
2 January 2019Appointment of Mr Christopher John Maclean as a director on 1 January 2019 (2 pages)
18 December 2018Satisfaction of charge 4 in full (1 page)
18 December 2018Satisfaction of charge 3 in full (1 page)
22 November 2018Registration of charge 045561000005, created on 15 November 2018 (23 pages)
19 July 2018Director's details changed for Neil Jackson on 6 July 2018 (2 pages)
15 June 2018Registered 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 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
14 June 2018Change of details for Crownlea Hire and Sales Limited as a person with significant control on 30 May 2018 (2 pages)
6 June 2018Full accounts made up to 31 August 2017 (25 pages)
2 June 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
2 June 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
25 May 2017Full accounts made up to 31 August 2016 (24 pages)
25 May 2017Full accounts made up to 31 August 2016 (24 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 250,000
(5 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 250,000
(5 pages)
29 June 2016Director's details changed for Mr Laurence David Payne on 30 May 2016 (2 pages)
29 June 2016Director's details changed for Mr Laurence David Payne on 30 May 2016 (2 pages)
27 May 2016Full accounts made up to 31 August 2015 (20 pages)
27 May 2016Full accounts made up to 31 August 2015 (20 pages)
11 January 2016Appointment of Mr James Andrew Solesbury as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Mr James Andrew Solesbury as a director on 1 January 2016 (2 pages)
11 January 2016Termination of appointment of Alan Benton as a secretary on 1 January 2016 (1 page)
11 January 2016Termination of appointment of Alan Benton as a director on 1 January 2016 (1 page)
11 January 2016Termination of appointment of Alan Benton as a director on 1 January 2016 (1 page)
11 January 2016Appointment of Mr James Andrew Solesbury as a secretary on 1 January 2016 (2 pages)
11 January 2016Termination of appointment of Alan Benton as a secretary on 1 January 2016 (1 page)
11 January 2016Appointment of Mr James Andrew Solesbury as a secretary on 1 January 2016 (2 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 250,000
(5 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 250,000
(5 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 250,000
(5 pages)
21 October 2015Director's details changed for Trevor Robert Payne on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Trevor Robert Payne on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Trevor Robert Payne on 1 September 2015 (2 pages)
4 September 2015Director's details changed for Martin John Lehwald on 1 September 2015 (2 pages)
4 September 2015Director's details changed for Martin John Lehwald on 1 September 2015 (2 pages)
4 September 2015Director's details changed for Martin John Lehwald on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Neil Jackson on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Neil Jackson on 1 September 2015 (2 pages)
3 September 2015Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page)
3 September 2015Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Neil Jackson on 1 September 2015 (2 pages)
3 September 2015Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page)
3 September 2015Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page)
8 June 2015Full accounts made up to 31 August 2014 (19 pages)
8 June 2015Full accounts made up to 31 August 2014 (19 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 250,000
(8 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 250,000
(8 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 250,000
(8 pages)
4 June 2014Accounts for a medium company made up to 31 August 2013 (18 pages)
4 June 2014Accounts for a medium company made up to 31 August 2013 (18 pages)
19 December 2013Director's details changed for Martin John Lehwald on 19 December 2013 (2 pages)
19 December 2013Director's details changed for Martin John Lehwald on 19 December 2013 (2 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 250,000
(8 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 250,000
(8 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 250,000
(8 pages)
15 May 2013Accounts for a medium company made up to 31 August 2012 (17 pages)
15 May 2013Accounts for a medium company made up to 31 August 2012 (17 pages)
31 January 2013Director's details changed for Martin John Lehwald on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Trevor Robert Payne on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Trevor Robert Payne on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Martin John Lehwald on 31 January 2013 (2 pages)
29 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
29 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
29 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
7 June 2012Accounts for a medium company made up to 31 August 2011 (16 pages)
7 June 2012Accounts for a medium company made up to 31 August 2011 (16 pages)
18 May 2012Previous accounting period extended from 30 August 2011 to 31 August 2011 (1 page)
18 May 2012Previous accounting period extended from 30 August 2011 to 31 August 2011 (1 page)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
15 June 2011Full accounts made up to 31 August 2010 (18 pages)
15 June 2011Full accounts made up to 31 August 2010 (18 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 May 2011Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page)
31 May 2011Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page)
13 May 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
12 October 2010Registered office address changed from Leytonstone House Leystone London E11 1GA on 12 October 2010 (1 page)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
12 October 2010Registered office address changed from Leytonstone House Leystone London E11 1GA on 12 October 2010 (1 page)
16 September 2010Appointment of Martin John Lehwald as a director (3 pages)
16 September 2010Appointment of Martin John Lehwald as a director (3 pages)
5 July 2010Accounts for a medium company made up to 31 August 2009 (16 pages)
5 July 2010Accounts for a medium company made up to 31 August 2009 (16 pages)
20 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Trevor Robert Payne on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Neil Jackson on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Neil Jackson on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Laurence David Payne on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Alan Benton on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Neil Jackson on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Alan Benton on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Trevor Robert Payne on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Mr Alan Benton on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Laurence David Payne on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Trevor Robert Payne on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Laurence David Payne on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
1 August 2009Accounts for a medium company made up to 31 August 2008 (17 pages)
1 August 2009Accounts for a medium company made up to 31 August 2008 (17 pages)
19 May 2009Registered office changed on 19/05/2009 from suite d, the business centre faringdon avenue romford essex RM3 8EN (1 page)
19 May 2009Registered office changed on 19/05/2009 from suite d, the business centre faringdon avenue romford essex RM3 8EN (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 November 2008Return made up to 08/10/08; full list of members (4 pages)
14 November 2008Return made up to 08/10/08; full list of members (4 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 August 2008Registered office changed on 27/08/2008 from 2ND floor, doric house 132 station road chingford london E4 6AB (1 page)
27 August 2008Registered office changed on 27/08/2008 from 2ND floor, doric house 132 station road chingford london E4 6AB (1 page)
11 August 2008Accounts for a medium company made up to 31 August 2007 (18 pages)
11 August 2008Accounts for a medium company made up to 31 August 2007 (18 pages)
23 July 2008Director appointed trevor robert payne (3 pages)
23 July 2008Director appointed trevor robert payne (3 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
7 December 2007Return made up to 08/10/07; full list of members (3 pages)
7 December 2007Return made up to 08/10/07; full list of members (3 pages)
7 August 2007Accounts for a medium company made up to 31 August 2006 (18 pages)
7 August 2007Accounts for a medium company made up to 31 August 2006 (18 pages)
16 November 2006Return made up to 08/10/06; full list of members (3 pages)
16 November 2006Return made up to 08/10/06; full list of members (3 pages)
6 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
6 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
11 October 2005Return made up to 08/10/05; full list of members (3 pages)
11 October 2005Return made up to 08/10/05; full list of members (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
6 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
6 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
5 January 2005Return made up to 08/10/04; full list of members (8 pages)
5 January 2005Return made up to 08/10/04; full list of members (8 pages)
4 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2004Ad 23/08/04--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages)
4 October 2004Ad 23/08/04--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages)
4 October 2004Nc inc already adjusted 23/08/04 (1 page)
4 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2004Nc inc already adjusted 23/08/04 (1 page)
10 September 2004Company name changed action makers (hire) LIMITED\certificate issued on 10/09/04 (2 pages)
10 September 2004Company name changed action makers (hire) LIMITED\certificate issued on 10/09/04 (2 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
17 November 2003Return made up to 08/10/03; full list of members (8 pages)
17 November 2003Return made up to 08/10/03; full list of members (8 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
7 December 2002Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page)
7 December 2002Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page)
28 October 2002Company name changed cro 2002 LIMITED\certificate issued on 28/10/02 (2 pages)
28 October 2002Company name changed cro 2002 LIMITED\certificate issued on 28/10/02 (2 pages)
11 October 2002New secretary appointed;new director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed;new director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
8 October 2002Incorporation (18 pages)
8 October 2002Incorporation (18 pages)