Surbiton
Surrey
KT6 4NX
Director Name | Miss Amanda Jane Denyer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2014(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Amy Victoria Burton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2014(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mrs Rekha Patel |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2015(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2021(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Katherine Hards-Nicolls |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2023(20 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Supply Chain Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr John Peter Malovany |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hornbeam 174 The Street West Horsley Surrey KT24 6HS |
Director Name | Mr Donal John O'Herlihy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2008) |
Role | Sales Director |
Correspondence Address | 19 Great Lime Kilns Southwater Horsham West Sussex RH13 9JL |
Director Name | Mr James Joseph Grant |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Temple Court Monument Hill Weybridge Surrey KT13 8RR |
Secretary Name | Mr John Peter Malovany |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hornbeam 174 The Street West Horsley Surrey KT24 6HS |
Director Name | Mr Josef Lackner |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 19 February 2008(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 September 2011) |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | 22 Church Road Uxbridge Middlesex UB8 3NA |
Director Name | Mr Lance Goodship |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 September 2015) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Cottage 92 Manor Road North Hinchley Wood Esher Surrey KT10 0AE |
Director Name | Penelope Marek |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2008(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 July 2012) |
Role | Managerial |
Correspondence Address | Flat 5 St Marks Heights 2 Lamberts Road Surbiton Surrey KT5 8AZ |
Director Name | Christopher Bateson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 July 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Keith Anthony Miers |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 June 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14a St Peters Road Twickenham TW11 1QX |
Secretary Name | Mark Russell Dungworth |
---|---|
Status | Resigned |
Appointed | 06 August 2012(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 February 2021) |
Role | Company Director |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Mr Joseph Edward Michniewicz |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 March 2021) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Victoria Road Surbiton KT6 4NX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Lackner Properties LTD 9.52% Ordinary |
---|---|
1 at £1 | Aloma Glowacki 4.76% Ordinary |
1 at £1 | Amanda Jane Denyer 4.76% Ordinary |
1 at £1 | Amy Victoria Burton 4.76% Ordinary |
1 at £1 | Faye Raincock & Benjamin Raincock 4.76% Ordinary |
1 at £1 | Henan Zhao & Jianlu Kou 4.76% Ordinary |
1 at £1 | Hui Xian Lian 4.76% Ordinary |
1 at £1 | Ian Carl Mcgauley 4.76% Ordinary |
1 at £1 | Jacqueline Primrose Clapson 4.76% Ordinary |
1 at £1 | Jagdish Morjaria 4.76% Ordinary |
1 at £1 | Jason Wright 4.76% Ordinary |
1 at £1 | Josef Vasyl Lackner 4.76% Ordinary |
1 at £1 | Joseph Edward Michniewicz 4.76% Ordinary |
1 at £1 | Karamjit Singh & Navreen Singh 4.76% Ordinary |
1 at £1 | Martin Grant Homes LTD 4.76% Ordinary |
1 at £1 | Patcharin Yimpatna 4.76% Ordinary |
1 at £1 | Peter Stanislav Marek & Jenny Louise Marek & Peter Jonathan Marek & Penelope Ada Mary Marek 4.76% Ordinary |
1 at £1 | Sidharth Shah 4.76% Ordinary |
1 at £1 | Sumant Patel 4.76% Ordinary |
1 at £1 | Yash Cyrus Raja & Cyrus Faredoon Raja & Niloofer Cyrus Raja 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,745 |
Cash | £25,680 |
Current Liabilities | £13,828 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
9 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 January 2022 | Confirmation statement made on 8 January 2022 with updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
8 May 2021 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
31 March 2021 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 28 February 2021 (2 pages) |
3 March 2021 | Registered office address changed from 69 Victoria Road Victoria Road Surbiton KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 3 March 2021 (1 page) |
2 March 2021 | Termination of appointment of Mark Russell Dungworth as a secretary on 28 February 2021 (1 page) |
2 March 2021 | Termination of appointment of Joseph Edward Michniewicz as a director on 2 March 2021 (1 page) |
2 March 2021 | Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF to 69 Victoria Road Victoria Road Surbiton KT6 4NX on 2 March 2021 (1 page) |
12 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
23 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
25 January 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
19 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Termination of appointment of Keith Anthony Miers as a director on 26 June 2015 (1 page) |
12 January 2016 | Termination of appointment of Keith Anthony Miers as a director on 26 June 2015 (1 page) |
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
17 September 2015 | Appointment of Mrs Rekha Patel as a director on 25 August 2015 (2 pages) |
17 September 2015 | Termination of appointment of Lance Goodship as a director on 11 September 2015 (1 page) |
17 September 2015 | Appointment of Mrs Rekha Patel as a director on 25 August 2015 (2 pages) |
17 September 2015 | Termination of appointment of Lance Goodship as a director on 11 September 2015 (1 page) |
17 September 2015 | Appointment of Mr Joseph Edward Michniewicz as a director on 25 August 2015 (2 pages) |
17 September 2015 | Appointment of Mr Joseph Edward Michniewicz as a director on 25 August 2015 (2 pages) |
15 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
15 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
3 February 2015 | Appointment of Amanda Jane Denyer as a director on 3 December 2014 (2 pages) |
3 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Appointment of Amanda Jane Denyer as a director on 3 December 2014 (2 pages) |
3 February 2015 | Appointment of Amy Victoria Burton as a director on 3 December 2014 (2 pages) |
3 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Appointment of Amy Victoria Burton as a director on 3 December 2014 (2 pages) |
3 February 2015 | Appointment of Amy Victoria Burton as a director on 3 December 2014 (2 pages) |
3 February 2015 | Appointment of Amanda Jane Denyer as a director on 3 December 2014 (2 pages) |
3 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
14 January 2015 | Termination of appointment of Christopher Bateson as a director on 21 July 2014 (1 page) |
14 January 2015 | Termination of appointment of Christopher Bateson as a director on 21 July 2014 (1 page) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Director's details changed for Christopher Bateson on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Josef Vasyl Lackner on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Lance Goodship on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Lance Goodship on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Christopher Bateson on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Josef Vasyl Lackner on 22 January 2013 (2 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 3 October 2012 (1 page) |
3 October 2012 | Termination of appointment of Robert Heald as a secretary (1 page) |
3 October 2012 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 3 October 2012 (1 page) |
3 October 2012 | Appointment of Mark Russell Dungworth as a secretary (1 page) |
3 October 2012 | Termination of appointment of Robert Heald as a secretary (1 page) |
3 October 2012 | Appointment of Mark Russell Dungworth as a secretary (1 page) |
10 July 2012 | Termination of appointment of Penelope Marek as a director (1 page) |
10 July 2012 | Termination of appointment of Penelope Marek as a director (1 page) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (10 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (10 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (10 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
15 September 2011 | Termination of appointment of Josef Lackner as a director (1 page) |
15 September 2011 | Termination of appointment of Josef Lackner as a director (1 page) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (11 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (11 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (11 pages) |
4 November 2010 | Appointment of Keith Anthony Miers as a director (2 pages) |
4 November 2010 | Appointment of Keith Anthony Miers as a director (2 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (13 pages) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (13 pages) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (13 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
13 January 2009 | Return made up to 08/01/09; full list of members (10 pages) |
13 January 2009 | Return made up to 08/01/09; full list of members (10 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
26 August 2008 | Director appointed christopher bateson (2 pages) |
26 August 2008 | Director appointed christopher bateson (2 pages) |
12 August 2008 | Director appointed penelope marek (2 pages) |
12 August 2008 | Director appointed penelope marek (2 pages) |
4 April 2008 | Director appointed josef vasyl lackner (2 pages) |
4 April 2008 | Director appointed lance goodship (2 pages) |
4 April 2008 | Secretary appointed robert douglas spencer heald (2 pages) |
4 April 2008 | Director appointed josef vasyl lackner (2 pages) |
4 April 2008 | Director appointed josef lackner (2 pages) |
4 April 2008 | Director appointed josef lackner (2 pages) |
4 April 2008 | Director appointed lance goodship (2 pages) |
4 April 2008 | Secretary appointed robert douglas spencer heald (2 pages) |
1 April 2008 | Appointment terminated secretary john malovany (1 page) |
1 April 2008 | Appointment terminated director donal o'herlihy (1 page) |
1 April 2008 | Appointment terminated director james grant (1 page) |
1 April 2008 | Appointment terminated director donal o'herlihy (1 page) |
1 April 2008 | Appointment terminated director john malovany (1 page) |
1 April 2008 | Appointment terminated director john malovany (1 page) |
1 April 2008 | Appointment terminated secretary john malovany (1 page) |
1 April 2008 | Appointment terminated director james grant (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 11-14 first floor rushmoor business centre 19 kingsmead farnborough hampshire GU14 7SR (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 11-14 first floor rushmoor business centre 19 kingsmead farnborough hampshire GU14 7SR (1 page) |
17 March 2008 | Return made up to 08/01/08; full list of members (10 pages) |
17 March 2008 | Return made up to 08/01/08; full list of members (10 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
28 March 2007 | Return made up to 08/01/07; full list of members
|
28 March 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
28 March 2007 | Ad 09/01/06-08/01/07 £ si 8@1=8 £ ic 14/22 (3 pages) |
28 March 2007 | Return made up to 08/01/07; full list of members
|
28 March 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
28 March 2007 | Ad 09/01/06-08/01/07 £ si 8@1=8 £ ic 14/22 (3 pages) |
25 April 2006 | Return made up to 08/01/06; no change of members (7 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 2 clockhouse road farnborough hampshire GU14 7QY (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 2 clockhouse road farnborough hampshire GU14 7QY (1 page) |
25 April 2006 | Return made up to 08/01/06; no change of members (7 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
2 June 2005 | Return made up to 08/01/05; full list of members (7 pages) |
2 June 2005 | Return made up to 08/01/05; full list of members (7 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 12 the mount guildford surrey GU2 4HN (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: 12 the mount guildford surrey GU2 4HN (1 page) |
29 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
29 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
11 November 2004 | Accounting reference date shortened from 07/07/04 to 31/12/03 (1 page) |
11 November 2004 | Accounting reference date shortened from 07/07/04 to 31/12/03 (1 page) |
21 January 2004 | Return made up to 08/01/04; full list of members
|
21 January 2004 | Return made up to 08/01/04; full list of members
|
17 November 2003 | Accounting reference date extended from 31/01/04 to 07/07/04 (1 page) |
17 November 2003 | Accounting reference date extended from 31/01/04 to 07/07/04 (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 6-8 underwood street london N1 7JQ (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 6-8 underwood street london N1 7JQ (1 page) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Resolutions
|
2 March 2003 | New secretary appointed;new director appointed (3 pages) |
2 March 2003 | New director appointed (3 pages) |
2 March 2003 | New secretary appointed;new director appointed (3 pages) |
2 March 2003 | Resolutions
|
2 March 2003 | New director appointed (3 pages) |
2 March 2003 | New director appointed (3 pages) |
2 March 2003 | New director appointed (3 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Resolutions
|
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Resolutions
|
8 January 2003 | Incorporation (18 pages) |
8 January 2003 | Incorporation (18 pages) |