Wimbledon
London
SW19 7QA
Director Name | Ms Francesca Malyan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2013(10 years, 12 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon SW19 7QA |
Director Name | Mr Peter Roy Buckingham |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2013(10 years, 12 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr Iain Patrick Travers |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Ms Nadine Madeleine Storey |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr James Harry Marment |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(20 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2015(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr James Howard Cotton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(1 day after company formation) |
Appointment Duration | 11 months (resigned 14 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sherwood Court Chatfield Road London SW11 3UY |
Director Name | Mr Christopher Philip Nurse |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Sherwood Court Chatfield Road London SW11 3UY |
Director Name | Juliana Murphy |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 February 2007) |
Role | Accountant |
Correspondence Address | 80 Sherwood Court Chatfield Road London SW11 3UY |
Director Name | Jennifer Anne Atterbury |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 February 2009) |
Role | Interior Designer |
Correspondence Address | 20 Sherwood Court Chatfield Road Battersea Reach London SW11 3UY |
Director Name | Ian Charles King |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 October 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 28 Sherwood Court Chatfield Road London SW11 3UY |
Secretary Name | Mr Christopher Philip Nurse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Sherwood Court Chatfield Road London SW11 3UY |
Director Name | Sharon Hindson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 May 2005) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 73a Mendip Court Riverside Plaza Chatfield Road London SW11 3UZ |
Secretary Name | Laura Helen Delacroix Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 July 2007) |
Role | Solicitor |
Correspondence Address | 12 Rocklands Drive Four Oaks Sutton Coldfield West Midlands B75 6SP |
Director Name | Mr David Andrew Defty |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(5 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Mendip Court Battersea London SW11 3UZ |
Director Name | Mr Peter Roy Buckingham |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(5 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 71 Mendip Court Chatfield Road Battersea Reach London SW11 3UZ |
Director Name | Jonathan Gwynn Mathews |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 July 2013) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | St Pauls Chambers 6-9 Hatherton Road Walsall West Midlands WS1 1XS |
Director Name | Mr Alastair James Gilchrist |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(8 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 November 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | St Pauls Chambers 6-9 Hatherton Road Walsall West Midlands WS1 1XS |
Director Name | Mr Richard James Brace |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 July 2013) |
Role | Corporate Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sherwood Court Chatfield Road Battersea Reach London SW11 3UY |
Director Name | Dr Farhad Mawani |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Sherwood Court Chatfield Road London SW11 3UY |
Director Name | Mr Mick Sweeney |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 July 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbledon SW19 7QA |
Director Name | Ms Nadine Storey |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 April 2020(17 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 April 2020) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Ps Law Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | 2nd Floor 79 Knightsbridge London SW1X 7RB |
Secretary Name | Ps Law Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | 2nd Floor 79 Knightsbridge London SW1X 7RB |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2013(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2015) |
Correspondence Address | Ringley House 349 Royal College Street Camden Town London NW1 9QS |
Registered Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,222 |
Cash | £1,931 |
Current Liabilities | £660 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
27 April 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
24 April 2020 | Termination of appointment of Nadine Storey as a director on 23 April 2020 (1 page) |
23 April 2020 | Appointment of Ms Nadine Storey as a director on 23 April 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
11 July 2019 | Termination of appointment of Mick Sweeney as a director on 11 July 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
14 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
9 April 2018 | Appointment of Mr Iain Travers as a director on 19 March 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 January 2017 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
27 January 2017 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
5 September 2016 | Director's details changed for Mr Peter Roy Buckingham on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr Mick Sweeney on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Francesca Malyan on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr Peter Roy Buckingham on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Rodney Keith Gillett on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Francesca Malyan on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr Mick Sweeney on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Rodney Keith Gillett on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Francesca Malyan on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Francesca Malyan on 5 September 2016 (2 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 December 2015 | Annual return made up to 13 December 2015 no member list (6 pages) |
18 December 2015 | Annual return made up to 13 December 2015 no member list (6 pages) |
4 November 2015 | Registered office address changed from Ringley House 349 Royal College Street Camden Town London NW1 9QS to Kfh House 5 Compton Road Wimbledon London SW19 7QA on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Ringley House 349 Royal College Street Camden Town London NW1 9QS to Kfh House 5 Compton Road Wimbledon London SW19 7QA on 4 November 2015 (1 page) |
13 August 2015 | Appointment of Kinleigh Limited as a secretary on 1 August 2015 (2 pages) |
13 August 2015 | Appointment of Kinleigh Limited as a secretary on 1 August 2015 (2 pages) |
13 August 2015 | Appointment of Kinleigh Limited as a secretary on 1 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Ringley Limited as a secretary on 1 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Ringley Limited as a secretary on 1 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Ringley Limited as a secretary on 1 August 2015 (1 page) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 February 2015 | Appointment of Mick Sweeney as a director on 22 August 2014 (3 pages) |
25 February 2015 | Appointment of Mick Sweeney as a director on 22 August 2014 (3 pages) |
13 January 2015 | Annual return made up to 13 December 2014 no member list (5 pages) |
13 January 2015 | Annual return made up to 13 December 2014 no member list (5 pages) |
14 July 2014 | Termination of appointment of Farhad Mawani as a director on 28 May 2014 (2 pages) |
14 July 2014 | Termination of appointment of Farhad Mawani as a director on 28 May 2014 (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 January 2014 | Annual return made up to 13 December 2013 no member list (6 pages) |
10 January 2014 | Annual return made up to 13 December 2013 no member list (6 pages) |
12 November 2013 | Appointment of Mr Peter Roy Buckingham as a director (3 pages) |
12 November 2013 | Termination of appointment of Ian King as a director (2 pages) |
12 November 2013 | Appointment of Francesca Malyan as a director (3 pages) |
12 November 2013 | Appointment of Rodney Keith Gillett as a director (3 pages) |
12 November 2013 | Appointment of Francesca Malyan as a director (3 pages) |
12 November 2013 | Termination of appointment of Ian King as a director (2 pages) |
12 November 2013 | Appointment of Rodney Keith Gillett as a director (3 pages) |
12 November 2013 | Appointment of Mr Peter Roy Buckingham as a director (3 pages) |
22 July 2013 | Termination of appointment of Richard Brace as a director (2 pages) |
22 July 2013 | Termination of appointment of Jonathan Mathews as a director (2 pages) |
22 July 2013 | Termination of appointment of Richard Brace as a director (2 pages) |
22 July 2013 | Termination of appointment of Jonathan Mathews as a director (2 pages) |
17 July 2013 | Appointment of Ringley Limited as a secretary (3 pages) |
17 July 2013 | Appointment of Ringley Limited as a secretary (3 pages) |
17 July 2013 | Registered office address changed from St Paul's Chambers 6-9 Hatherton Road Walsall West Midlands WS1 1XS on 17 July 2013 (2 pages) |
17 July 2013 | Registered office address changed from St Paul's Chambers 6-9 Hatherton Road Walsall West Midlands WS1 1XS on 17 July 2013 (2 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 January 2013 | Director's details changed for Richard James Brace on 2 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Richard James Brace on 2 January 2013 (2 pages) |
3 January 2013 | Annual return made up to 13 December 2012 no member list (5 pages) |
3 January 2013 | Director's details changed for Richard James Brace on 2 January 2013 (2 pages) |
3 January 2013 | Annual return made up to 13 December 2012 no member list (5 pages) |
3 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
3 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
10 February 2012 | Annual return made up to 13 December 2011 no member list (5 pages) |
10 February 2012 | Annual return made up to 13 December 2011 no member list (5 pages) |
9 February 2012 | Director's details changed for Ian Charles King on 13 December 2011 (2 pages) |
9 February 2012 | Director's details changed for Ian Charles King on 13 December 2011 (2 pages) |
10 November 2011 | Termination of appointment of Alastair Gilchrist as a director (2 pages) |
10 November 2011 | Appointment of Dr Farhad Mawani as a director (3 pages) |
10 November 2011 | Appointment of Dr Farhad Mawani as a director (3 pages) |
10 November 2011 | Termination of appointment of Alastair Gilchrist as a director (2 pages) |
12 July 2011 | Appointment of Richard James Brace as a director (3 pages) |
12 July 2011 | Appointment of Richard James Brace as a director (3 pages) |
28 June 2011 | Appointment of Jonathan Gwynn Mathews as a director (3 pages) |
28 June 2011 | Termination of appointment of Peter Buckingham as a director (2 pages) |
28 June 2011 | Appointment of Alastair James Gilchrist as a director (3 pages) |
28 June 2011 | Appointment of Alastair James Gilchrist as a director (3 pages) |
28 June 2011 | Termination of appointment of David Defty as a director (2 pages) |
28 June 2011 | Appointment of Jonathan Gwynn Mathews as a director (3 pages) |
28 June 2011 | Termination of appointment of David Defty as a director (2 pages) |
28 June 2011 | Termination of appointment of Peter Buckingham as a director (2 pages) |
25 May 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
25 May 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
14 January 2011 | Annual return made up to 13 December 2010 (17 pages) |
14 January 2011 | Annual return made up to 13 December 2010 (17 pages) |
9 January 2010 | Annual return made up to 13 December 2009 (15 pages) |
9 January 2010 | Annual return made up to 13 December 2009 (15 pages) |
17 December 2009 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
17 December 2009 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
25 February 2009 | Appointment terminated director jennifer atterbury (1 page) |
25 February 2009 | Appointment terminated director jennifer atterbury (1 page) |
15 December 2008 | Annual return made up to 13/11/08 (5 pages) |
15 December 2008 | Annual return made up to 13/11/08 (5 pages) |
2 December 2008 | Director appointed david andrew defty (2 pages) |
2 December 2008 | Director appointed david andrew defty (2 pages) |
3 October 2008 | Appointment terminated director christopher nurse (1 page) |
3 October 2008 | Appointment terminated director christopher nurse (1 page) |
2 September 2008 | Director appointed peter roy buckingham (2 pages) |
2 September 2008 | Director appointed peter roy buckingham (2 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 December 2007 | Annual return made up to 13/11/07
|
10 December 2007 | Annual return made up to 13/11/07
|
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 April 2007 | Resolutions
|
4 April 2007 | Resolutions
|
22 February 2007 | Annual return made up to 11/12/06 (6 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Annual return made up to 11/12/06 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
15 December 2005 | Annual return made up to 13/11/05 (6 pages) |
15 December 2005 | Annual return made up to 13/11/05 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
6 December 2004 | Annual return made up to 13/11/04 (5 pages) |
6 December 2004 | Annual return made up to 13/11/04 (5 pages) |
18 November 2004 | Accounting reference date shortened from 30/11/04 to 31/07/04 (1 page) |
18 November 2004 | Accounting reference date shortened from 30/11/04 to 31/07/04 (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
16 September 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: 2ND floor 79 knightsbridge london SW1X 7RB (1 page) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: 2ND floor 79 knightsbridge london SW1X 7RB (1 page) |
3 September 2004 | Secretary resigned (1 page) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
18 November 2003 | Annual return made up to 13/11/03 (6 pages) |
18 November 2003 | Annual return made up to 13/11/03 (6 pages) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Secretary resigned;director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Secretary resigned;director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
13 November 2002 | Incorporation (24 pages) |
13 November 2002 | Incorporation (24 pages) |