Company NameBlue Point (Harrow) Residents Association Ltd
Company StatusActive
Company Number04591784
CategoryPrivate Limited Company
Incorporation Date15 November 2002(21 years, 4 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 NameMiss Rupal Sumaria
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameMr Mahendra Raja
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameMr Simon Oladunni
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameMiss Anjali Lakhani
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameMr Ketan Bipinchandra Kamalia
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameMr Sunil Kapoor
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameMr Aishwarya Goyal
Date of BirthOctober 1982 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed19 October 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleBanking
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Secretary NameMr Benn Thompson
StatusCurrent
Appointed21 April 2023(20 years, 5 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameVivienne Jayne Butler
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address25 Bluepoint Court
203 Station Road
Harrow
HA1 2TS
Director NameJoyce Ellen Markham
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
RoleLocal Government Officer
Correspondence Address24 Bluepoint Court
203 Station Road
Harrow
Middlesex
HA1 2TS
Director NameCyril Shah
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
RoleIT
Correspondence AddressFlat1 Bluepoint Court
203 Station Road
Harrow
Middlesex
HA1 2TS
Director NameChetan Trivedi
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
RoleConsultant
Correspondence Address203 Station Road
Flat 12
Harrow
Middlesex
HA1 2TP
Director NameMr Simon Oladapo Oladunni
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address66 High View
Pinner
HA5 3PB
Secretary NameMr Simon Oladapo Oladunni
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Bluepoint Court
203 Station Road
Harrow
Middlesex
HA1 2TS
Director NameMr Chandila Fernando
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address31 Chestnut Drive
Stretton Hall, Oadby
Leicester
Leicestershire
LE2 4QX
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed14 February 2008(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameKelly Hobbs
NationalityBritish
StatusResigned
Appointed02 February 2011(8 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 November 2016)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU
Director NameMs Kelly Hobbs
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(12 years, 4 months after company formation)
Appointment Duration5 months (resigned 27 August 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr Ketan Bipinchandra Kamalia
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 July 2019)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMiss Rupal Sumaria
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 October 2018)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr Sunil Kapoor
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(14 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMrs Sylvia De Roeck
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(15 years, 11 months after company formation)
Appointment Duration3 days (resigned 19 October 2018)
RoleEmployed
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr Aishwarya Goyal
Date of BirthOctober 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed16 October 2018(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 2020)
RoleEmployed
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr David Peter Lawrenson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2020(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOdeon Road 146 College Road
Harrow
HA1 1BH
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed17 September 2008(5 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 24 December 2020)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered AddressOdeon House
146 College Road
Harrow
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Aishwarya Goyal & Aanchal Ghanshyamprakash Garg
5.56%
Ordinary
1 at £1Amardeep Kaur Brar
5.56%
Ordinary
1 at £1Francis Xavier Rosario Dacosta
5.56%
Ordinary
1 at £1Humans Computers & Interaction LTD
5.56%
Ordinary
1 at £1Keenjal Joshi & Paras Sutaria
5.56%
Ordinary
1 at £1Kevin Campbell
5.56%
Ordinary
1 at £1Miss Vivienne Jayne Butler
5.56%
Ordinary
1 at £1Mr Anjali Lakhani & Ms Anil Lakhani
5.56%
Ordinary
1 at £1Mr H. Mistry & Mrs S. Mistry
5.56%
Ordinary
1 at £1Mr K. Kamalia & Mrs K. Kamalia
5.56%
Ordinary
1 at £1Mr Richard How & Ms Jessica Moasami
5.56%
Ordinary
1 at £1Mr Simon Oladunni & Miss I. Ajayi
5.56%
Ordinary
1 at £1Mr Stephen Robert Hudson
5.56%
Ordinary
1 at £1Pareshkumar Pravinchandara Shah & Himalap P. Shah
5.56%
Ordinary
1 at £1Ramalingam Taji Mahenthran & Koneswary Taji Mahenthran
5.56%
Ordinary
1 at £1Sunil Kapoor
5.56%
Ordinary
2 at £1David Peter Lawrenson
11.11%
Ordinary

Financials

Year2014
Net Worth£20,685
Cash£26,161
Current Liabilities£3,248

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 December 2020Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Odeon Road 146 College Road Harrow HA1 1BH on 24 December 2020 (1 page)
24 December 2020Termination of appointment of Crabtree Pm Limited as a secretary on 24 December 2020 (1 page)
17 November 2020Confirmation statement made on 15 November 2020 with updates (5 pages)
22 October 2020Appointment of Mr David Peter Lawrenson as a director on 22 October 2020 (2 pages)
21 October 2020Appointment of Miss Rupal Sumaria as a director on 19 October 2020 (2 pages)
21 October 2020Appointment of Mr Simon Oladunni as a director on 19 October 2020 (2 pages)
19 October 2020Appointment of Mr Aishwarya Goyal as a director on 19 October 2020 (2 pages)
19 October 2020Appointment of Miss Anjali Lakhani as a director on 19 October 2020 (2 pages)
19 October 2020Appointment of Mr Ketan Bipinchandra Kamalia as a director on 19 October 2020 (2 pages)
19 October 2020Appointment of Mr Sunil Kapoor as a director on 19 October 2020 (2 pages)
19 October 2020Appointment of Mr Mahendra Raja as a director on 19 October 2020 (2 pages)
29 September 2020Termination of appointment of Sunil Kapoor as a director on 28 September 2020 (1 page)
3 July 2020Termination of appointment of Aishwarya Goyal as a director on 2 July 2020 (1 page)
22 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
19 July 2019Termination of appointment of Ketan Bipinchandra Kamalia as a director on 19 July 2019 (1 page)
5 December 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
19 October 2018Termination of appointment of Sylvia De Roeck as a director on 19 October 2018 (1 page)
16 October 2018Appointment of Mrs Sylvia De Roeck as a director on 16 October 2018 (2 pages)
16 October 2018Appointment of Mr Aishwarya Goyal as a director on 16 October 2018 (2 pages)
15 October 2018Termination of appointment of Rupal Sumaria as a director on 14 October 2018 (1 page)
2 October 2018Micro company accounts made up to 31 December 2017 (4 pages)
10 January 2018Director's details changed for Mr Ketan Bipinchandra Kamalia on 10 January 2018 (2 pages)
17 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 September 2017Appointment of Mr Sunil Kapoor as a director on 22 September 2017 (2 pages)
22 September 2017Appointment of Mr Sunil Kapoor as a director on 22 September 2017 (2 pages)
22 September 2017Appointment of Miss Rupal Sumaria as a director on 22 September 2017 (2 pages)
22 September 2017Appointment of Miss Rupal Sumaria as a director on 22 September 2017 (2 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
22 November 2016Termination of appointment of Kelly Hobbs as a secretary on 15 November 2016 (1 page)
22 November 2016Termination of appointment of Kelly Hobbs as a secretary on 15 November 2016 (1 page)
22 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 18
(5 pages)
9 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 18
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 September 2015Appointment of Mr Ketan Bipinchandra Kamalia as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr Ketan Bipinchandra Kamalia as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr Ketan Bipinchandra Kamalia as a director on 1 September 2015 (2 pages)
27 August 2015Termination of appointment of Kelly Hobbs as a director on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Kelly Hobbs as a director on 27 August 2015 (1 page)
26 March 2015Appointment of Ms Kelly Hobbs as a director on 26 March 2015 (2 pages)
26 March 2015Appointment of Ms Kelly Hobbs as a director on 26 March 2015 (2 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 18
(4 pages)
18 November 2014Secretary's details changed for Crabtree Pm Limited on 18 November 2014 (1 page)
18 November 2014Secretary's details changed for Crabtree Pm Limited on 18 November 2014 (1 page)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 18
(4 pages)
19 August 2014Termination of appointment of Simon Oladapo Oladunni as a director on 13 August 2014 (1 page)
19 August 2014Termination of appointment of Simon Oladapo Oladunni as a director on 13 August 2014 (1 page)
10 April 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
10 April 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
31 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 18
(5 pages)
31 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 18
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 March 2012Director's details changed for Mr Simon Oladapo Oladunni on 1 February 2012 (3 pages)
8 March 2012Director's details changed for Mr Simon Oladapo Oladunni on 1 February 2012 (3 pages)
8 March 2012Director's details changed for Mr Simon Oladapo Oladunni on 1 February 2012 (3 pages)
13 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 February 2011Appointment of Kelly Hobbs as a secretary (3 pages)
16 February 2011Termination of appointment of Terence White as a secretary (2 pages)
16 February 2011Appointment of Kelly Hobbs as a secretary (3 pages)
16 February 2011Termination of appointment of Terence White as a secretary (2 pages)
15 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
21 October 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
21 October 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
21 October 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
23 August 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
23 August 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 March 2010Termination of appointment of Joyce Markham as a director (1 page)
18 March 2010Termination of appointment of Joyce Markham as a director (1 page)
25 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (12 pages)
25 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (12 pages)
9 January 2010Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
8 January 2009Return made up to 15/11/08; no change of members (7 pages)
8 January 2009Return made up to 15/11/08; no change of members (7 pages)
20 October 2008Secretary appointed crabtree property management LIMITED (2 pages)
20 October 2008Appointment terminated secretary simon oladunni (1 page)
20 October 2008Appointment terminated secretary simon oladunni (1 page)
20 October 2008Secretary appointed terence robert white (2 pages)
20 October 2008Secretary appointed crabtree property management LIMITED (2 pages)
20 October 2008Secretary appointed terence robert white (2 pages)
14 May 2008Registered office changed on 14/05/2008 from lane house 24 parsons green lane london SW6 4HS (1 page)
14 May 2008Registered office changed on 14/05/2008 from lane house 24 parsons green lane london SW6 4HS (1 page)
10 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 December 2007Return made up to 15/11/07; change of members (7 pages)
1 December 2007Return made up to 15/11/07; change of members (7 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Return made up to 15/11/06; full list of members (7 pages)
5 February 2007Return made up to 15/11/06; full list of members (7 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 December 2005Return made up to 15/11/05; change of members (8 pages)
16 December 2005Return made up to 15/11/05; change of members (8 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 October 2005Director resigned (2 pages)
26 October 2005Director resigned (2 pages)
30 September 2005Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
30 September 2005Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
30 September 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 January 2005Return made up to 15/11/04; change of members (8 pages)
26 January 2005Return made up to 15/11/04; change of members (8 pages)
12 January 2005Director resigned (1 page)
12 January 2005Registered office changed on 12/01/05 from: c/o esskay management services 2 porchester gardens london W2 6JL (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Registered office changed on 12/01/05 from: c/o esskay management services 2 porchester gardens london W2 6JL (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
11 December 2003Return made up to 15/11/03; full list of members (13 pages)
11 December 2003Return made up to 15/11/03; full list of members (13 pages)
26 September 2003Registered office changed on 26/09/03 from: 2 glebe avenue ickenham middlesex UB10 8PA (1 page)
26 September 2003Registered office changed on 26/09/03 from: 2 glebe avenue ickenham middlesex UB10 8PA (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New secretary appointed;new director appointed (2 pages)
24 December 2002New secretary appointed;new director appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
15 November 2002Incorporation (16 pages)
15 November 2002Incorporation (16 pages)