Company Name12 Bramham Gardens Limited
Company StatusActive
Company Number04557130
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Swantje Conrad
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed12 December 2005(3 years, 2 months after company formation)
Appointment Duration18 years, 4 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMiss Ruby Susanna Weatherall
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(14 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleStudent
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMs Sophia Unterthurner
Date of BirthJune 2000 (Born 23 years ago)
NationalityGerman
StatusCurrent
Appointed12 February 2021(18 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr Julius Christian Stig Lehmann
Date of BirthApril 1996 (Born 28 years ago)
NationalityDanish
StatusCurrent
Appointed13 April 2021(18 years, 6 months after company formation)
Appointment Duration3 years
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMs Marlize Claasen
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySouth African
StatusCurrent
Appointed01 June 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusCurrent
Appointed09 February 2015(12 years, 4 months after company formation)
Appointment Duration9 years, 2 months
Correspondence Address8 Hogarth Place Hogarth Place
London
SW5 0QT
Director NamePeter Tomley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleAccountant
Correspondence Address48 Lavington Road
Worthing
West Sussex
BN14 7SN
Secretary NameJanice Mary Davey
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleSecretary
Correspondence Address127a Heene Road
Worthing
West Sussex
BN11 4NY
Director NamePeter Hedley Waller
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(1 month, 2 weeks after company formation)
Appointment Duration18 years (resigned 27 November 2020)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameDaphne Michaela Alexandra Dulnig
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustrian
StatusResigned
Appointed25 November 2002(1 month, 2 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 10 August 2017)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameHenrik Freye
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed25 November 2002(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2009)
RoleFinancial Analyst
Correspondence AddressFlat 5
12 Bramham Gardens
London
SW5 0JJ
Director NameRobin William Farr
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2005)
RoleRetailer
Correspondence AddressFlat 14
72 Courtfield Gardens
South Kensington
London
Sw5 Onl
Director NameRichard Cardiff
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(1 month, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 April 2003)
RoleBanking
Correspondence AddressFlat 3
12 Bramham Gardens
London
SW5 0JJ
Secretary NamePeter Hedley Waller
NationalityBritish
StatusResigned
Appointed25 November 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2005)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
12 Bramham Gardens
London
SW5 0JJ
Director NameAndrew Matthew Broeren
Date of BirthMay 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed17 April 2003(6 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2005)
RoleFinance
Correspondence Address6 Rabbit Row
Kensington
London
W8 4DX
Director NameMr Thomas Stephen Vallance
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2009)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressFlat 1
12 Bramham Gardens
London
SW5 0JJ
Secretary NameMr Thomas Stephen Vallance
NationalityBritish
StatusResigned
Appointed01 August 2005(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
12 Bramham Gardens
London
SW5 0JJ
Director NameMr Leo Phillip Marco Schwartz
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(14 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 06 April 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr Cesare Vandini
Date of BirthOctober 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed08 November 2017(15 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 14 August 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed20 September 2008(5 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2014)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered Address8 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Marco Schwartz
20.00%
Ordinary
200 at £1Mr P. Waller
20.00%
Ordinary
200 at £1Ms D. Netzberger
20.00%
Ordinary
200 at £1Swantje Conrad
20.00%
Ordinary
200 at £1Trustees Of 10th Duke Of Northumberland 1972 Settlement
20.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Filing History

13 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 February 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
15 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 February 2022Confirmation statement made on 15 February 2022 with updates (5 pages)
9 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 June 2021Appointment of Mr Julius Christian Stig Lehmann as a director on 13 April 2021 (2 pages)
4 June 2021Appointment of Ms Marlize Claasen as a director on 1 June 2021 (2 pages)
28 May 2021Termination of appointment of Leo Phillip Marco Schwartz as a director on 6 April 2021 (1 page)
6 April 2021Termination of appointment of Peter Hedley Waller as a director on 27 November 2020 (1 page)
17 February 2021Confirmation statement made on 15 February 2021 with updates (5 pages)
16 February 2021Appointment of Ms Sophia Unterthurner as a director on 12 February 2021 (2 pages)
15 February 2021Termination of appointment of Cesare Vandini as a director on 14 August 2020 (1 page)
11 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 April 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
17 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
31 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
9 November 2017Appointment of Mr Cesare Vandini as a director on 8 November 2017 (2 pages)
9 November 2017Appointment of Mr Cesare Vandini as a director on 8 November 2017 (2 pages)
7 November 2017Termination of appointment of Daphne Michaela Alexandra Dulnig as a director on 10 August 2017 (1 page)
7 November 2017Termination of appointment of Daphne Michaela Alexandra Dulnig as a director on 10 August 2017 (1 page)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 August 2017Director's details changed for Daphne Michaela Alexandra Dulnig on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Daphne Michaela Alexandra Dulnig on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Peter Hedley Waller on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Leo Phillip Marco Schwartz on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Leo Phillip Marco Schwartz on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Ms Swantje Conrad on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Miss Ruby Susanna Weatherall on 14 August 2017 (2 pages)
14 August 2017Registered office address changed from Abingdon Estates 8 Hogarth Place London SW5 0QT to 8 Hogarth Place London SW5 0QT on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Abingdon Estates 8 Hogarth Place London SW5 0QT to 8 Hogarth Place London SW5 0QT on 14 August 2017 (1 page)
14 August 2017Director's details changed for Miss Ruby Susanna Weatherall on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Daphne Michaela Alexandra Dulnig on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Miss Ruby Susanna Weatherall on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Leo Phillip Marco Schwartz on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Miss Ruby Susanna Weatherall on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Leo Phillip Marco Schwartz on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Peter Hedley Waller on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Ms Swantje Conrad on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Daphne Michaela Alexandra Dulnig on 14 August 2017 (2 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
26 January 2017Appointment of Miss Ruby Susanna Weatherall as a director on 23 January 2017 (2 pages)
26 January 2017Appointment of Miss Ruby Susanna Weatherall as a director on 23 January 2017 (2 pages)
21 November 2016Director's details changed for Daphne Michaela Netzberger on 7 November 2016 (2 pages)
21 November 2016Director's details changed for Daphne Michaela Netzberger on 7 November 2016 (2 pages)
20 November 2016Appointment of Mr Leo Phillip Marco Schwartz as a director on 7 November 2016 (2 pages)
20 November 2016Appointment of Mr Leo Phillip Marco Schwartz as a director on 7 November 2016 (2 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 August 2016Appointment of Tlc Real Estate Services Limited as a secretary on 9 February 2015 (2 pages)
29 August 2016Appointment of Tlc Real Estate Services Limited as a secretary on 9 February 2015 (2 pages)
2 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1,000
(5 pages)
2 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1,000
(5 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(5 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(5 pages)
9 February 2015Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to Abingdon Estates 8 Hogarth Place London SW5 0QT on 9 February 2015 (1 page)
9 February 2015Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to Abingdon Estates 8 Hogarth Place London SW5 0QT on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Urang Property Management Limited as a secretary on 31 December 2014 (1 page)
9 February 2015Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to Abingdon Estates 8 Hogarth Place London SW5 0QT on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Urang Property Management Limited as a secretary on 31 December 2014 (1 page)
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
7 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
15 May 2012Registered office address changed from C/O Urang Property Mangement Ltd 196 New Kings Road London SW6 4NF United Kingdom on 15 May 2012 (1 page)
15 May 2012Registered office address changed from C/O Urang Property Mangement Ltd 196 New Kings Road London SW6 4NF United Kingdom on 15 May 2012 (1 page)
15 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
12 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
10 May 2010Secretary's details changed for Urang Property Management Limited on 15 April 2010 (1 page)
10 May 2010Director's details changed for Swantje Conrad on 15 April 2010 (2 pages)
10 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Peter Waller on 15 April 2010 (2 pages)
10 May 2010Director's details changed for Swantje Conrad on 15 April 2010 (2 pages)
10 May 2010Director's details changed for Daphne Michaela Netzberger on 15 April 2010 (2 pages)
10 May 2010Director's details changed for Daphne Michaela Netzberger on 15 April 2010 (2 pages)
10 May 2010Director's details changed for Peter Waller on 15 April 2010 (2 pages)
10 May 2010Secretary's details changed for Urang Property Management Limited on 15 April 2010 (1 page)
10 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
16 April 2010Termination of appointment of Thomas Vallance as a director (1 page)
16 April 2010Termination of appointment of Henrik Freye as a director (1 page)
16 April 2010Termination of appointment of Henrik Freye as a director (1 page)
16 April 2010Termination of appointment of Henrik Freye as a director (1 page)
16 April 2010Termination of appointment of Thomas Vallance as a director (1 page)
16 April 2010Termination of appointment of Henrik Freye as a director (1 page)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 June 2009Registered office changed on 01/06/2009 from 196 c/o urang property management LTD new kings road london SW6 4NF (1 page)
1 June 2009Registered office changed on 01/06/2009 from 196 c/o urang property management LTD new kings road london SW6 4NF (1 page)
15 May 2009Appointment terminated secretary thomas vallance (1 page)
15 May 2009Registered office changed on 15/05/2009 from c/o urang LTD 196 new kings road london SW64NF (1 page)
15 May 2009Registered office changed on 15/05/2009 from c/o urang LTD 196 new kings road london SW64NF (1 page)
15 May 2009Appointment terminated secretary thomas vallance (1 page)
15 May 2009Return made up to 17/04/09; full list of members (6 pages)
15 May 2009Return made up to 17/04/09; full list of members (6 pages)
15 May 2009Secretary appointed urang property management LIMITED (1 page)
15 May 2009Secretary appointed urang property management LIMITED (1 page)
24 October 2008Return made up to 09/10/08; full list of members (6 pages)
24 October 2008Return made up to 09/10/08; full list of members (6 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 November 2007Return made up to 09/10/07; full list of members (4 pages)
28 November 2007Return made up to 09/10/07; full list of members (4 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 July 2007Registered office changed on 27/07/07 from: 12 bramham gardens london SW5 0JJ (1 page)
27 July 2007Registered office changed on 27/07/07 from: 12 bramham gardens london SW5 0JJ (1 page)
4 December 2006Return made up to 09/10/06; full list of members (5 pages)
4 December 2006Return made up to 09/10/06; full list of members (5 pages)
5 October 2006Ad 14/09/06-14/09/06 £ si 900@1=900 £ ic 100/1000 (2 pages)
5 October 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
5 October 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
5 October 2006Ad 14/09/06-14/09/06 £ si 900@1=900 £ ic 100/1000 (2 pages)
27 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
27 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 August 2006Return made up to 09/10/05; full list of members (9 pages)
2 August 2006Return made up to 09/10/05; full list of members (9 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 March 2006Registered office changed on 22/03/06 from: 2/4 ash lane, rustington littlehampton west sussex BN16 3DT (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Registered office changed on 22/03/06 from: 2/4 ash lane, rustington littlehampton west sussex BN16 3DT (1 page)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005New secretary appointed (2 pages)
24 July 2005New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
4 April 2005Return made up to 09/10/04; full list of members (9 pages)
4 April 2005Return made up to 09/10/04; full list of members (9 pages)
11 August 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
11 August 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
14 April 2004Return made up to 09/10/03; full list of members (9 pages)
14 April 2004Return made up to 09/10/03; full list of members (9 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002Secretary resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Incorporation (17 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Incorporation (17 pages)
9 October 2002Secretary resigned (1 page)