Company NameDiploma Two Limited
DirectorsLauren Orr and John Morrison
Company StatusActive
Company Number04581829
CategoryPrivate Limited Company
Incorporation Date5 November 2002(21 years, 5 months ago)
Previous NamesHitek Sales Limited and Hitek Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Secretary NameMr John Morrison
StatusCurrent
Appointed05 May 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameLauren Orr
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleHead Of Tax
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr John Morrison
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMartin Brian Karaszy Kulin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(same day as company formation)
RolePartner In Repair Calibration
Correspondence AddressButlers
Towers Hill
Horsham
West Sussex
RH13 0AQ
Director NameNichola Anne Karaszy Kulin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(same day as company formation)
RolePartner In Repair Calibration
Correspondence AddressButlers
Tower Hill
Horsham
West Sussex
RH13 0AQ
Secretary NameMartin Brian Karaszy Kulin
NationalityBritish
StatusResigned
Appointed05 November 2002(same day as company formation)
RolePartner In Repair Calibration
Correspondence AddressButlers
Towers Hill
Horsham
West Sussex
RH13 0AQ
Director NameMr Grant Adrian Shapland
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 12 March 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHawco The Wharf Abbey Mill Business Park
Eashing
Godalming
Surrey
GU7 2QN
Director NameMr Peter Hugh Tudor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(5 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Farm House
Black Bourton
Bampton
Oxfordshire
OX18 2PE
Director NameMr Iain Henderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(5 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameSteve West
NationalityBritish
StatusResigned
Appointed05 February 2008(5 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2008)
RoleCompany Director
Correspondence Address18 Acorn Way
Bedford
Bedfordshire
MK42 0QN
Director NameMr Steven Paul Mead
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Ark Royal Way
Lairdside Technology Park
Tranmere
Merseyside
CH41 9HT
Wales
Secretary NameMr Steven Paul Mead
NationalityBritish
StatusResigned
Appointed28 July 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Ark Royal Way
Lairdside Technology Park
Tranmere
Merseyside
CH41 9HT
Wales
Director NameMr Gary James Bennett
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 April 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Ark Royal Way
Lairdside Technology Park
Tranmere
Merseyside
CH41 9HT
Wales
Director NameMr Stephen Paul Duggan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Ark Royal Way
Lairdside Technology Park
Tranmere
Merseyside
CH41 9HT
Wales
Director NameMr Mark John Taylor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2016)
RoleManaging Director
Country of ResidenceWales
Correspondence Address11 Ark Royal Way
Lairdside Technology Park
Tranmere
Merseyside
CH41 9HT
Wales
Secretary NameMr Stephen Paul Duggan
StatusResigned
Appointed19 April 2013(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Stuart Graham Bell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed31 March 2016(13 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 2020)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(17 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitehitek.co.uk
Email address[email protected]
Telephone01403 243535
Telephone regionHorsham

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Hitek Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 4 weeks from now)

Filing History

6 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
3 July 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
9 November 2022Change of details for Hitek Group Limited as a person with significant control on 17 September 2021 (2 pages)
9 November 2022Confirmation statement made on 5 November 2022 with updates (4 pages)
3 October 2022Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page)
3 October 2022Appointment of Lauren Orr as a director on 1 October 2022 (2 pages)
3 October 2022Appointment of John Morrison as a director on 1 October 2022 (2 pages)
4 July 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
5 January 2022Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022 (1 page)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
17 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-03
(3 pages)
3 July 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
24 June 2020Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page)
24 June 2020Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages)
16 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
7 May 2020Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page)
7 May 2020Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
5 July 2018Termination of appointment of Stuart Graham Bell as a director on 2 July 2018 (1 page)
5 July 2018Appointment of Mr Nigel Peter Lingwood as a director on 2 July 2018 (2 pages)
5 July 2018Termination of appointment of Stuart Graham Bell as a director on 2 July 2018 (1 page)
6 March 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
1 March 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
1 March 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
5 April 2016Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages)
5 April 2016Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages)
4 April 2016Termination of appointment of Iain Henderson as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Iain Henderson as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Stephen Paul Duggan as a secretary on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Stephen Paul Duggan as a secretary on 31 March 2016 (1 page)
4 April 2016Registered office address changed from C/O a1-Cbiss 11 Ark Royal Way Lairdside Technology Park Tranmere Merseyside CH41 9HT to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Stephen Paul Duggan as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Mark John Taylor as a director on 31 March 2016 (1 page)
4 April 2016Registered office address changed from C/O a1-Cbiss 11 Ark Royal Way Lairdside Technology Park Tranmere Merseyside CH41 9HT to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page)
4 April 2016Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages)
4 April 2016Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages)
4 April 2016Termination of appointment of Mark John Taylor as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Stephen Paul Duggan as a director on 31 March 2016 (1 page)
8 February 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
8 February 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10
(5 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10
(5 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10
(5 pages)
10 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
10 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10
(5 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10
(5 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10
(5 pages)
7 April 2014Full accounts made up to 30 September 2013 (18 pages)
7 April 2014Full accounts made up to 30 September 2013 (18 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 10
(5 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 10
(5 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 10
(5 pages)
19 April 2013Appointment of Mr Stephen Paul Duggan as a secretary (1 page)
19 April 2013Termination of appointment of Steven Mead as a director (1 page)
19 April 2013Termination of appointment of Steven Mead as a secretary (1 page)
19 April 2013Appointment of Mr Stephen Paul Duggan as a secretary (1 page)
19 April 2013Termination of appointment of Gary Bennett as a director (1 page)
19 April 2013Termination of appointment of Gary Bennett as a director (1 page)
19 April 2013Termination of appointment of Steven Mead as a secretary (1 page)
19 April 2013Termination of appointment of Steven Mead as a director (1 page)
8 April 2013Full accounts made up to 30 September 2012 (18 pages)
8 April 2013Full accounts made up to 30 September 2012 (18 pages)
7 February 2013Appointment of Mr Stephen Duggan as a director (2 pages)
7 February 2013Appointment of Mr Stephen Duggan as a director (2 pages)
7 February 2013Registered office address changed from Hawco the Wharf Abbey Mill Business Park Eashing Godalming Surrey GU7 2QN on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Hawco the Wharf Abbey Mill Business Park Eashing Godalming Surrey GU7 2QN on 7 February 2013 (1 page)
7 February 2013Appointment of Mr Mark John Taylor as a director (2 pages)
7 February 2013Registered office address changed from Hawco the Wharf Abbey Mill Business Park Eashing Godalming Surrey GU7 2QN on 7 February 2013 (1 page)
7 February 2013Appointment of Mr Mark John Taylor as a director (2 pages)
14 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
30 May 2012Full accounts made up to 30 September 2011 (18 pages)
30 May 2012Full accounts made up to 30 September 2011 (18 pages)
21 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
7 April 2011Full accounts made up to 30 September 2010 (18 pages)
7 April 2011Full accounts made up to 30 September 2010 (18 pages)
24 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
27 October 2010Termination of appointment of Grant Shapland as a director (1 page)
27 October 2010Termination of appointment of Grant Shapland as a director (1 page)
2 March 2010Full accounts made up to 30 September 2009 (18 pages)
2 March 2010Full accounts made up to 30 September 2009 (18 pages)
24 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
20 November 2009Secretary's details changed for Steven Paul Mead on 20 November 2009 (1 page)
20 November 2009Director's details changed for Iain Henderson on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Steven Paul Mead on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Steven Paul Mead on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Gary James Bennett on 20 November 2009 (2 pages)
20 November 2009Secretary's details changed for Steven Paul Mead on 20 November 2009 (1 page)
20 November 2009Director's details changed for Grant Adrian Shapland on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Iain Henderson on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Grant Adrian Shapland on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Gary James Bennett on 20 November 2009 (2 pages)
16 July 2009Full accounts made up to 30 September 2008 (17 pages)
16 July 2009Full accounts made up to 30 September 2008 (17 pages)
26 November 2008Appointment terminated director peter tudor (1 page)
26 November 2008Return made up to 05/11/08; full list of members (5 pages)
26 November 2008Return made up to 05/11/08; full list of members (5 pages)
26 November 2008Appointment terminated director peter tudor (1 page)
14 November 2008Registered office changed on 14/11/2008 from anachem house 20 charles street luton befordshire LU20 0EB (1 page)
14 November 2008Appointment terminate, director and secretary steve west logged form (1 page)
14 November 2008Registered office changed on 14/11/2008 from anachem house 20 charles street luton befordshire LU20 0EB (1 page)
14 November 2008Appointment terminate, director and secretary steve west logged form (1 page)
18 August 2008Director and secretary appointed steven mead (2 pages)
18 August 2008Director and secretary appointed steven mead (2 pages)
18 August 2008Director appointed gary bennett (1 page)
18 August 2008Director appointed gary bennett (1 page)
15 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
15 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
25 March 2008Director appointed iain henderson (2 pages)
25 March 2008Director appointed peter tudor (2 pages)
25 March 2008Director appointed iain henderson (2 pages)
25 March 2008Director appointed peter tudor (2 pages)
10 March 2008Secretary appointed steve west (2 pages)
10 March 2008Registered office changed on 10/03/2008 from 30 new road brighton east sussex BN1 1BN (1 page)
10 March 2008Appointment terminated director nichola karaszy kulin (1 page)
10 March 2008Appointment terminated director and secretary martin karaszy kulin (1 page)
10 March 2008Appointment terminated director nichola karaszy kulin (1 page)
10 March 2008Appointment terminated director and secretary martin karaszy kulin (1 page)
10 March 2008Curr sho from 31/12/2008 to 31/08/2008 (1 page)
10 March 2008Curr sho from 31/12/2008 to 31/08/2008 (1 page)
10 March 2008Registered office changed on 10/03/2008 from 30 new road brighton east sussex BN1 1BN (1 page)
10 March 2008Secretary appointed steve west (2 pages)
4 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 January 2008Return made up to 05/11/07; full list of members (7 pages)
30 January 2008Return made up to 05/11/07; full list of members (7 pages)
9 November 2007Registered office changed on 09/11/07 from: chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page)
9 November 2007Registered office changed on 09/11/07 from: chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 December 2006Return made up to 05/11/06; full list of members (3 pages)
21 December 2006Return made up to 05/11/06; full list of members (3 pages)
18 December 2006Company name changed hitek sales LIMITED\certificate issued on 18/12/06 (2 pages)
18 December 2006Company name changed hitek sales LIMITED\certificate issued on 18/12/06 (2 pages)
9 December 2006Registered office changed on 09/12/06 from: ryebrook studios, woodcote side epsom surrey KT18 7HD (1 page)
9 December 2006Registered office changed on 09/12/06 from: ryebrook studios, woodcote side epsom surrey KT18 7HD (1 page)
11 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
22 November 2005Return made up to 05/11/05; full list of members (7 pages)
22 November 2005Return made up to 05/11/05; full list of members (7 pages)
7 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
16 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
3 December 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2003Ad 07/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
15 January 2003Ad 07/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
8 January 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
8 January 2003New director appointed (2 pages)
19 November 2002New secretary appointed;new director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed;new director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
5 November 2002Incorporation (19 pages)
5 November 2002Incorporation (19 pages)