Company NameSurrey Heights Management Company Limited
Company StatusActive
Company Number04636310
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 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 NameMr Akshay Agarwal
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2004(1 year after company formation)
Appointment Duration20 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 2 29 Upper Brighton Road
Surbiton
KT6 6QX
Director NameAmritjot Kaur Takhar
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2007(4 years, 3 months after company formation)
Appointment Duration17 years
RoleLegal
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Surrey Heights
29 Upper Brighton Road
Surbiton
Surrey
KT6 6QX
Director NameAndrew Robert Garrett
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(4 years, 3 months after company formation)
Appointment Duration17 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address14 Walpole Road
Surbiton
Surrey
KT6 6BU
Director NameJoanna Mary Clarke
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2010(7 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleCounsellor
Country of ResidenceNew Zealand
Correspondence AddressFlat 4 Surrey Heights
29 Upper Brighton Road
Surbiton
Surrey
KT6 6QX
Director NameJean Anderson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleTai Chi / Exercise To Music Instructor
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameSophie Louise Owen
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleProduct Manger
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Secretary NamePeter Kempster
StatusCurrent
Appointed08 June 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameMr Geoffrey Arthur George Shepheard
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameMalcolm George Piercy Savage
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleSurveyor
Correspondence AddressHallams Farm House Littleford Lane
Shamley Green
Guildford
Surrey
GU5 0RH
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameArthur Robert Gary Hutson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(10 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 14 December 2005)
RoleAccountant
Correspondence AddressFlat 4 Surrey Heights
29 Upper Brighton Road
Surbiton
Surrey
KT6 6QX
Director NameNathan Lee Trevett
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(10 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 23 June 2006)
RoleAccount Executive
Correspondence AddressFlat 5 Surrey Heights
29 Upper Brighton Road
Surbiton
Surrey
KT6 6QX
Director NameJames Ransome Douglas
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(10 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 19 July 2005)
RolePurchasing Manager
Correspondence AddressFlat 1 Surrey Heights
29 Upper Brighton Road
Surbiton
Surrey
KT6 6QX
Director NameLee Barrett
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(10 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 27 April 2007)
RoleCompany Director
Correspondence Address3 Surrey Heights
29 Upper Brighton Road
Surbiton
Surrey
KT6 6QX
Director NameDavinder Kaur Gill
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2007)
RolePolice Officer
Correspondence AddressFlat 6 Surrey Heighs
29 Upper Brighton Road
Surbiton
Surrey
KT6 6QX
Secretary NameSarah Jane Anne Taylor
NationalityBritish
StatusResigned
Appointed22 December 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 April 2007)
RoleAccountant
Correspondence Address4 Surrey Heights
29 Upper Brighton Road
Surbiton
Surrey
KT6 6QX
Director NameRodney Francis Cunningham Prior
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(2 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Surrey Heights
29 Upper Brighton Road
Surbiton
Surrey
KT6 6QX
Director NameSarah-Jane Anne Taylor
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 29 Upper Brighton Road
Surbiton
Surrey
KT6 6QX
Director NameNicholas Roger Raoul Delawa
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 December 2010)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Surrey Heights
29 Upper Brighton Road
Surbiton
Surrey
KT6 6QX
Secretary NameRodney Francis Cunningham Prior
NationalityBritish
StatusResigned
Appointed24 April 2007(4 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Surrey Heights
29 Upper Brighton Road
Surbiton
Surrey
KT6 6QX
Director NameMr Simon Richard Mussett
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(7 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 January 2016)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Surrey Heights
29 Upper Brighton Road
Surbiton
Surrey
KT6 6QX
Secretary NameMr Paul Wells
StatusResigned
Appointed08 February 2013(10 years after company formation)
Appointment Duration4 years, 10 months (resigned 04 December 2017)
RoleCompany Director
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameMs Sharmilee Angela Rau
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2016(13 years, 4 months after company formation)
Appointment Duration5 years (resigned 24 June 2021)
RoleBrand & Communications
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address338 Hook Road
Chessington
Surrey
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£7

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

18 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
19 October 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
29 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
13 June 2022Termination of appointment of Sharmilee Angela Rau as a director on 24 June 2021 (1 page)
9 June 2022Appointment of Peter Kempster as a secretary on 8 June 2022 (2 pages)
12 February 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
30 September 2021Appointment of Sophie Louise Owen as a director on 29 September 2021 (2 pages)
28 July 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
19 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
19 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
11 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
31 July 2018Appointment of Jean Anderson as a director on 30 July 2018 (2 pages)
21 February 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
21 February 2018Termination of appointment of Paul Wells as a secretary on 4 December 2017 (1 page)
21 February 2018Registered office address changed from C/O Sumtotal Accountantcy Chessington Business Centre Suite 8 Cox Lane Chessington Surrey KT9 1SD to 338 Hook Road Chessington Surrey KT9 1NU on 21 February 2018 (1 page)
8 June 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
8 June 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
12 April 2017Termination of appointment of Rodney Francis Cunningham Prior as a director on 1 September 2016 (1 page)
12 April 2017Appointment of Ms Sharmilee Angela Rau as a director on 4 June 2016 (2 pages)
12 April 2017Appointment of Ms Sharmilee Angela Rau as a director on 4 June 2016 (2 pages)
12 April 2017Termination of appointment of Rodney Francis Cunningham Prior as a director on 1 September 2016 (1 page)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
17 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
19 March 2016Termination of appointment of Simon Richard Mussett as a director on 1 January 2016 (1 page)
19 March 2016Termination of appointment of Simon Richard Mussett as a director on 1 January 2016 (1 page)
10 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 6
(9 pages)
10 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 6
(9 pages)
25 June 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
25 June 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 6
(9 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 6
(9 pages)
3 November 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
3 November 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
24 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 6
(9 pages)
24 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 6
(9 pages)
24 February 2014Registered office address changed from C/O Sumtotal Accountancy Chessington Business Centre Suite 7 Cox Lane Chessington Surrey KT9 1SD England on 24 February 2014 (1 page)
24 February 2014Registered office address changed from C/O Sumtotal Accountancy Chessington Business Centre Suite 7 Cox Lane Chessington Surrey KT9 1SD England on 24 February 2014 (1 page)
1 November 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
1 November 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
3 July 2013Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 3 July 2013 (1 page)
6 June 2013Amended accounts made up to 31 January 2012 (7 pages)
6 June 2013Amended accounts made up to 31 January 2012 (7 pages)
8 February 2013Termination of appointment of Rodney Prior as a secretary (1 page)
8 February 2013Registered office address changed from C/O Surrey Heights 29 Upper Brighton Road Surbiton Surrey KT6 6QX United Kingdom on 8 February 2013 (1 page)
8 February 2013Termination of appointment of Rodney Prior as a secretary (1 page)
8 February 2013Registered office address changed from C/O Surrey Heights 29 Upper Brighton Road Surbiton Surrey KT6 6QX United Kingdom on 8 February 2013 (1 page)
8 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (10 pages)
8 February 2013Registered office address changed from C/O Surrey Heights 29 Upper Brighton Road Surbiton Surrey KT6 6QX United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Surrey Heights 29 Upper Brighton Road Surbiton Surrey KT6 6QX on 8 February 2013 (1 page)
8 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (10 pages)
8 February 2013Appointment of Mr Paul Wells as a secretary (1 page)
8 February 2013Registered office address changed from Surrey Heights 29 Upper Brighton Road Surbiton Surrey KT6 6QX on 8 February 2013 (1 page)
8 February 2013Appointment of Mr Paul Wells as a secretary (1 page)
8 February 2013Registered office address changed from Surrey Heights 29 Upper Brighton Road Surbiton Surrey KT6 6QX on 8 February 2013 (1 page)
20 September 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
20 September 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
19 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (10 pages)
19 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (10 pages)
29 November 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
29 November 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (10 pages)
31 January 2011Appointment of Mr Simon Richard Mussett as a director (2 pages)
31 January 2011Appointment of Mr Simon Richard Mussett as a director (2 pages)
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (10 pages)
30 January 2011Termination of appointment of Nicholas Delawa as a director (1 page)
30 January 2011Termination of appointment of Nicholas Delawa as a director (1 page)
23 September 2010Appointment of Joanna Mary Clarke as a director (3 pages)
23 September 2010Appointment of Joanna Mary Clarke as a director (3 pages)
27 August 2010Termination of appointment of Sarah-Jane Taylor as a director (2 pages)
27 August 2010Termination of appointment of Sarah-Jane Taylor as a director (2 pages)
27 April 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
27 April 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
27 February 2010Director's details changed for Andrew Robert Garrett on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Nicholas Roger Raoul Delawa on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Amritjot Kaur Takhar on 27 February 2010 (2 pages)
27 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (9 pages)
27 February 2010Director's details changed for Rodney Francis Cunningham Prior on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Rodney Francis Cunningham Prior on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Nicholas Roger Raoul Delawa on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Andrew Robert Garrett on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Sarah-Jane Anne Taylor on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Sarah-Jane Anne Taylor on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Amritjot Kaur Takhar on 27 February 2010 (2 pages)
27 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (9 pages)
6 April 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
6 April 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
2 February 2009Return made up to 14/01/09; full list of members (7 pages)
2 February 2009Return made up to 14/01/09; full list of members (7 pages)
28 April 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
28 April 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
12 February 2008Return made up to 14/01/08; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2008Return made up to 14/01/08; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 May 2007New director appointed (3 pages)
24 May 2007New director appointed (3 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
15 May 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
6 March 2007Return made up to 14/01/07; full list of members (11 pages)
6 March 2007Return made up to 14/01/07; full list of members (11 pages)
14 August 2006New director appointed (1 page)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (1 page)
14 August 2006Director resigned (1 page)
16 May 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
16 May 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
7 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
7 April 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
7 April 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/05
(10 pages)
8 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/05
(10 pages)
14 January 2005Registered office changed on 14/01/05 from: red tiles 62 park road woking surrey GU22 7DB (1 page)
14 January 2005Registered office changed on 14/01/05 from: red tiles 62 park road woking surrey GU22 7DB (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
30 September 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
30 September 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (1 page)
1 March 2004New director appointed (1 page)
1 March 2004New director appointed (2 pages)
25 February 2004Director's particulars changed (1 page)
25 February 2004Director's particulars changed (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004Return made up to 14/01/04; full list of members (7 pages)
13 February 2004Return made up to 14/01/04; full list of members (7 pages)
13 February 2004New director appointed (2 pages)
30 January 2004Registered office changed on 30/01/04 from: 29 upper brighton road surbiton surrey KT6 6QX (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Registered office changed on 30/01/04 from: 29 upper brighton road surbiton surrey KT6 6QX (1 page)
4 December 2003Director resigned (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
28 January 2003Registered office changed on 28/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
28 January 2003Registered office changed on 28/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003New secretary appointed;new director appointed (2 pages)
27 January 2003New secretary appointed;new director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
14 January 2003Incorporation (15 pages)
14 January 2003Incorporation (15 pages)