Maesmynis
Builth Wells
Powys
LD2 3HU
Wales
Director Name | Mrs Wen Liao |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2007(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 27 March 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Skardu Road London NW2 3ER |
Director Name | Mr Richard James Fries |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2008(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 27 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Broxash Road London SW11 6AB |
Director Name | Ms Gail Aidinoff Scovell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 September 2013(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 March 2018) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 224 West 57th Street New York City New York 10019 |
Secretary Name | Mr Johannes Martin Dietrich Eberhart Graf Saurma-Jeltsch |
---|---|
Status | Closed |
Appointed | 25 November 2013(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 27 March 2018) |
Role | Company Director |
Correspondence Address | 7th Floor Millbank Tower Millbank London SW1P 4QP |
Director Name | Ms Mabel Van Oranje |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 23 June 2014(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 67727 London W6 6FN |
Director Name | Baroness Vivien Helen Stern |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | English |
Status | Closed |
Appointed | 23 June 2014(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 114 Crimsworth Road London SW8 4RL |
Director Name | Mrs Anne Mary Lonsdale |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Murray Edwards College Huntingdon Road Cambridge CB2 0DF |
Director Name | Ms Nancy Elizabeth Durham |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Journalist Reporter |
Country of Residence | United Kingdom |
Correspondence Address | Cefnperfedd Uchaf Maesmynis Builth Wells Powys LD2 2HU Wales |
Director Name | Mr Stewart Paperin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 322 Central Park West Apt 10c Ny New York Ny 10025 07101 |
Director Name | Dr Kathleen Vaughan Wilkes |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | University Of Oxford |
Correspondence Address | St Hildas College Oxford Oxfordshire OX4 1DY |
Secretary Name | Beata Ekert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Exec Secretary |
Correspondence Address | 38 Fogwell Road Oxford OX2 9SB |
Director Name | Thomas Alexander |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 December 2011) |
Role | Senior Research Fellow Dept Ed |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rushington Avenue Maidenhead Berkshire SL6 1BY |
Director Name | John Owen |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American Canadian |
Status | Resigned |
Appointed | 09 October 2007(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 July 2014) |
Role | Journalism Educator |
Country of Residence | GBR |
Correspondence Address | 6 Steeles Mews South London NW3 4ST |
Secretary Name | Marijke Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2009) |
Role | Company Director |
Correspondence Address | 13 Geescroft Walk Hatching Green Harpenden Herts AL5 2GX |
Secretary Name | Margaret Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 September 2013) |
Role | Company Director |
Correspondence Address | 209 C Chevening Road London NW6 6DT |
Director Name | Dr Mark Steven Ellis |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 28 June 2011(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 2013) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 10 St Bride Street London EC4 4AD |
Director Name | Mr Ricardo Castro |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2011(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2013) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 400 West, 59th Street New York, Ny New York 10019 Usa |
Secretary Name | Mrs Philippa Gladstone |
---|---|
Status | Resigned |
Appointed | 24 September 2013(10 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 25 November 2013) |
Role | Company Director |
Correspondence Address | 11 Chandos Avenue London N20 9ED |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Jordan Nominees (I.O.M.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 1st Floor Atlantic House 4-8 Circular Road Douglas Isle Of Man IM1 1EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.opensocietyfoundations.org/ |
---|---|
Telephone | 020 70310200 |
Telephone region | London |
Registered Address | 7th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £15,293,961 |
Net Worth | £2,377,450 |
Cash | £748,238 |
Current Liabilities | £2,378,165 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 December 2005 | Delivered on: 4 January 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re open society foundation business base rate tracker account, account number 10591335. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
20 May 2004 | Delivered on: 26 May 2004 Persons entitled: Ingrove Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £90,100. Outstanding |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2017 | Application to strike the company off the register (3 pages) |
27 December 2017 | Application to strike the company off the register (3 pages) |
6 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
1 November 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (43 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (43 pages) |
11 November 2015 | Annual return made up to 24 October 2015 no member list (8 pages) |
11 November 2015 | Annual return made up to 24 October 2015 no member list (8 pages) |
6 August 2015 | Full accounts made up to 31 December 2014 (42 pages) |
6 August 2015 | Full accounts made up to 31 December 2014 (42 pages) |
30 December 2014 | Resolutions
|
30 December 2014 | Resolutions
|
12 December 2014 | Annual return made up to 24 October 2014 no member list (8 pages) |
12 December 2014 | Termination of appointment of Nancy Elizabeth Durham as a director on 14 October 2014 (1 page) |
12 December 2014 | Termination of appointment of Nancy Elizabeth Durham as a director on 14 October 2014 (1 page) |
12 December 2014 | Annual return made up to 24 October 2014 no member list (8 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (39 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (39 pages) |
16 September 2014 | Termination of appointment of Anne Mary Lonsdale as a director on 31 May 2014 (1 page) |
16 September 2014 | Termination of appointment of John Owen as a director on 9 July 2014 (1 page) |
16 September 2014 | Appointment of Mrs Vivien Helen Stern as a director on 23 June 2014 (2 pages) |
16 September 2014 | Appointment of Mrs Mabel Van Oranje as a director on 23 June 2014 (2 pages) |
16 September 2014 | Termination of appointment of John Owen as a director on 9 July 2014 (1 page) |
16 September 2014 | Appointment of Mrs Vivien Helen Stern as a director on 23 June 2014 (2 pages) |
16 September 2014 | Appointment of Mr Johannes Martin Dietrich Eberhart Graf Saurma-Jeltsch as a secretary on 25 November 2013 (2 pages) |
16 September 2014 | Termination of appointment of Anne Mary Lonsdale as a director on 31 May 2014 (1 page) |
16 September 2014 | Termination of appointment of Philippa Gladstone as a secretary on 25 November 2013 (1 page) |
16 September 2014 | Termination of appointment of Philippa Gladstone as a secretary on 25 November 2013 (1 page) |
16 September 2014 | Appointment of Mr Johannes Martin Dietrich Eberhart Graf Saurma-Jeltsch as a secretary on 25 November 2013 (2 pages) |
16 September 2014 | Termination of appointment of John Owen as a director on 9 July 2014 (1 page) |
16 September 2014 | Appointment of Mrs Mabel Van Oranje as a director on 23 June 2014 (2 pages) |
20 November 2013 | Annual return made up to 24 October 2013 no member list (9 pages) |
20 November 2013 | Annual return made up to 24 October 2013 no member list (9 pages) |
16 October 2013 | Termination of appointment of Mark Ellis as a director (1 page) |
16 October 2013 | Termination of appointment of Mark Ellis as a director (1 page) |
8 October 2013 | Termination of appointment of Margaret Wright as a secretary (1 page) |
8 October 2013 | Appointment of Mrs Philippa Gladstone as a secretary (2 pages) |
8 October 2013 | Termination of appointment of Margaret Wright as a secretary (1 page) |
8 October 2013 | Appointment of Mrs Philippa Gladstone as a secretary (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (38 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (38 pages) |
23 September 2013 | Appointment of Ms. Gail Aidinoff Scovell as a director (2 pages) |
23 September 2013 | Appointment of Ms. Gail Aidinoff Scovell as a director (2 pages) |
28 March 2013 | Termination of appointment of Ricardo Castro as a director (1 page) |
28 March 2013 | Termination of appointment of Ricardo Castro as a director (1 page) |
5 December 2012 | Director's details changed for Mrs Anne Mary Lonsdale on 1 October 2012 (2 pages) |
5 December 2012 | Director's details changed for Mrs Anne Mary Lonsdale on 1 October 2012 (2 pages) |
5 December 2012 | Annual return made up to 24 October 2012 no member list (10 pages) |
5 December 2012 | Director's details changed for Mrs Anne Mary Lonsdale on 1 October 2012 (2 pages) |
5 December 2012 | Annual return made up to 24 October 2012 no member list (10 pages) |
2 October 2012 | Registered office address changed from 5Th Floor Cambridge House 100 Cambridge Grove London W6 0LE on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 5Th Floor Cambridge House 100 Cambridge Grove London W6 0LE on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 5Th Floor Cambridge House 100 Cambridge Grove London W6 0LE on 2 October 2012 (1 page) |
19 September 2012 | Full accounts made up to 31 December 2011 (34 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (34 pages) |
10 January 2012 | Termination of appointment of Thomas Alexander as a director (1 page) |
10 January 2012 | Termination of appointment of Thomas Alexander as a director (1 page) |
31 October 2011 | Annual return made up to 24 October 2011 no member list (11 pages) |
31 October 2011 | Annual return made up to 24 October 2011 no member list (11 pages) |
27 September 2011 | Appointment of Dr Mark Steven Ellis as a director (2 pages) |
27 September 2011 | Termination of appointment of Stewart Paperin as a director (1 page) |
27 September 2011 | Appointment of Mr Ricardo Castro as a director (2 pages) |
27 September 2011 | Termination of appointment of Stewart Paperin as a director (1 page) |
27 September 2011 | Appointment of Mr Ricardo Castro as a director (2 pages) |
27 September 2011 | Appointment of Dr Mark Steven Ellis as a director (2 pages) |
26 September 2011 | Memorandum and Articles of Association (23 pages) |
26 September 2011 | Resolutions
|
26 September 2011 | Full accounts made up to 31 December 2010 (33 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (33 pages) |
26 September 2011 | Memorandum and Articles of Association (23 pages) |
26 September 2011 | Resolutions
|
15 November 2010 | Director's details changed for Mr Stewart Paperin on 24 October 2010 (2 pages) |
15 November 2010 | Director's details changed for Mr Stewart Paperin on 24 October 2010 (2 pages) |
15 November 2010 | Annual return made up to 24 October 2010 no member list (10 pages) |
15 November 2010 | Annual return made up to 24 October 2010 no member list (10 pages) |
13 November 2010 | Secretary's details changed for Margaret Wright on 24 October 2010 (2 pages) |
13 November 2010 | Secretary's details changed for Margaret Wright on 24 October 2010 (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (36 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (36 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Statement of company's objects (2 pages) |
23 July 2010 | Statement of company's objects (2 pages) |
23 July 2010 | Resolutions
|
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
7 December 2009 | Director's details changed for Wen Liao on 24 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Wen Liao on 24 October 2009 (2 pages) |
7 December 2009 | Director's details changed for John Owen on 24 October 2009 (2 pages) |
7 December 2009 | Director's details changed for John Owen on 24 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 24 October 2009 no member list (6 pages) |
7 December 2009 | Director's details changed for Mr Stewart Paperin on 24 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 24 October 2009 no member list (6 pages) |
7 December 2009 | Director's details changed for Thomas Alexander on 24 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Nancy Elizabeth Durham on 24 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Nancy Elizabeth Durham on 24 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Dr. William Herbert Newton Smith on 24 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Dr. William Herbert Newton Smith on 24 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Thomas Alexander on 24 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Stewart Paperin on 24 October 2009 (2 pages) |
18 November 2009 | Full accounts made up to 31 December 2008 (31 pages) |
18 November 2009 | Full accounts made up to 31 December 2008 (31 pages) |
11 November 2009 | Appointment of Margaret Wright as a secretary (3 pages) |
11 November 2009 | Appointment of Margaret Wright as a secretary (3 pages) |
11 November 2009 | Termination of appointment of Marijke Thomson as a secretary (2 pages) |
11 November 2009 | Termination of appointment of Marijke Thomson as a secretary (2 pages) |
27 October 2008 | Annual return made up to 24/10/08 (4 pages) |
27 October 2008 | Annual return made up to 24/10/08 (4 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (40 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (40 pages) |
6 August 2008 | Director appointed richard fries (2 pages) |
6 August 2008 | Director appointed richard fries (2 pages) |
29 July 2008 | Memorandum and Articles of Association (16 pages) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
29 July 2008 | Memorandum and Articles of Association (16 pages) |
25 July 2008 | Secretary appointed marijke thomson (2 pages) |
25 July 2008 | Secretary appointed marijke thomson (2 pages) |
25 July 2008 | Appointment terminated secretary beata ekert (2 pages) |
25 July 2008 | Appointment terminated secretary beata ekert (2 pages) |
15 April 2008 | Director appointed john owen (2 pages) |
15 April 2008 | Director appointed john owen (2 pages) |
10 April 2008 | Director appointed wen liao (2 pages) |
10 April 2008 | Director appointed wen liao (2 pages) |
7 November 2007 | Annual return made up to 24/10/07 (5 pages) |
7 November 2007 | Annual return made up to 24/10/07 (5 pages) |
7 August 2007 | Accounts made up to 31 December 2006 (27 pages) |
7 August 2007 | Accounts made up to 31 December 2006 (27 pages) |
2 January 2007 | Annual return made up to 24/10/06 (5 pages) |
2 January 2007 | Annual return made up to 24/10/06 (5 pages) |
18 October 2006 | Accounts made up to 31 December 2005 (17 pages) |
18 October 2006 | Accounts made up to 31 December 2005 (17 pages) |
4 January 2006 | Particulars of mortgage/charge (5 pages) |
4 January 2006 | Particulars of mortgage/charge (5 pages) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Annual return made up to 24/10/05 (2 pages) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Annual return made up to 24/10/05 (2 pages) |
28 July 2005 | Accounts made up to 31 December 2004 (15 pages) |
28 July 2005 | Accounts made up to 31 December 2004 (15 pages) |
14 July 2005 | Resolutions
|
14 July 2005 | Resolutions
|
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
25 October 2004 | Annual return made up to 24/10/04
|
25 October 2004 | Annual return made up to 24/10/04
|
20 August 2004 | Registered office changed on 20/08/04 from: 5 mansfield road oxford oxfordshire OX1 3SZ (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 5 mansfield road oxford oxfordshire OX1 3SZ (1 page) |
9 July 2004 | Memorandum and Articles of Association (4 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Memorandum and Articles of Association (4 pages) |
9 July 2004 | Resolutions
|
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
16 December 2003 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
1 December 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
1 December 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
6 November 2003 | Annual return made up to 24/10/03
|
6 November 2003 | Annual return made up to 24/10/03
|
3 November 2003 | Memorandum and Articles of Association (17 pages) |
3 November 2003 | Memorandum and Articles of Association (17 pages) |
30 October 2003 | Company name changed iuf LTD\certificate issued on 30/10/03 (5 pages) |
30 October 2003 | Company name changed iuf LTD\certificate issued on 30/10/03 (5 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Secretary resigned;director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: 4420 nash court john smith drive, oxford business park oxford, oxfordshire OX4 2RU (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: 4420 nash court john smith drive, oxford business park oxford, oxfordshire OX4 2RU (1 page) |
24 December 2002 | Secretary resigned;director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New secretary appointed (2 pages) |
24 October 2002 | Incorporation (26 pages) |
24 October 2002 | Incorporation (26 pages) |