Company NameHuntsworth Dormant (IUK)
Company StatusDissolved
Company Number04646385
CategoryPrivate Unlimited Company
Incorporation Date23 January 2003(21 years, 2 months ago)
Dissolution Date17 October 2023 (5 months, 2 weeks ago)
Previous NameIncepta UK

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(9 years after company formation)
Appointment Duration11 years, 8 months (closed 17 October 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Paul Anthony Taaffe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed07 April 2015(12 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 17 October 2023)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed13 May 2005(2 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(2 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(3 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(8 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameLord  Chadlington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(11 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteigcommunications.com

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

89.5m at $1Ig Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
24 April 2007Delivered on: 15 May 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
21 December 2006Delivered on: 3 January 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
16 October 2006Delivered on: 20 October 2006
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
12 August 2005Delivered on: 26 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 July 2005Delivered on: 4 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied

Filing History

23 December 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
12 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
30 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
26 April 2017Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 26 April 2017 (1 page)
26 April 2017Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 26 April 2017 (1 page)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
19 October 2015Director's details changed for Paul Anthony Taaffe on 1 June 2015 (2 pages)
19 October 2015Director's details changed for Paul Anthony Taaffe on 1 June 2015 (2 pages)
19 October 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 19 October 2015 (1 page)
19 October 2015Director's details changed for Paul Anthony Taaffe on 1 June 2015 (2 pages)
19 October 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 19 October 2015 (1 page)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • USD 89,470,001
(3 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • USD 89,470,001
(3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page)
4 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page)
4 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page)
21 May 2015Appointment of Paul Anthony Taaffe as a director on 7 April 2015 (3 pages)
21 May 2015Appointment of Paul Anthony Taaffe as a director on 7 April 2015 (3 pages)
21 May 2015Appointment of Paul Anthony Taaffe as a director on 7 April 2015 (3 pages)
13 May 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
13 May 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
13 May 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
13 May 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
13 May 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • USD 89,470,001
(5 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • USD 89,470,001
(5 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 June 2014Resolutions
  • RES13 ‐ Company facility agreement & other company business 21/05/2014
(3 pages)
19 June 2014Resolutions
  • RES13 ‐ Company facility agreement & other company business 21/05/2014
(3 pages)
17 June 2014Appointment of Lord Chadlington as a director (3 pages)
17 June 2014Appointment of Lord Chadlington as a director (3 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • USD 89,470,001
(4 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • USD 89,470,001
(4 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
25 July 2011Resolutions
  • RES13 ‐ Facilities agreement dirs auth 10/03/2011
(3 pages)
25 July 2011Resolutions
  • RES13 ‐ Facilities agreement dirs auth 10/03/2011
(3 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
27 September 2010Full accounts made up to 31 December 2009 (8 pages)
27 September 2010Full accounts made up to 31 December 2009 (8 pages)
14 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
14 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
3 September 2009Full accounts made up to 31 December 2008 (8 pages)
3 September 2009Full accounts made up to 31 December 2008 (8 pages)
16 May 2009Resolutions
  • RES13 ‐ Facility agreements 11/05/2009
(2 pages)
16 May 2009Resolutions
  • RES13 ‐ Facility agreements 11/05/2009
(2 pages)
30 January 2009Return made up to 23/01/09; full list of members (3 pages)
30 January 2009Return made up to 23/01/09; full list of members (3 pages)
19 September 2008Full accounts made up to 31 December 2007 (8 pages)
19 September 2008Full accounts made up to 31 December 2007 (8 pages)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
20 February 2007Return made up to 23/01/07; full list of members (5 pages)
20 February 2007Return made up to 23/01/07; full list of members (5 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
4 August 2006Company name changed incepta uk\certificate issued on 04/08/06 (2 pages)
4 August 2006Company name changed incepta uk\certificate issued on 04/08/06 (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
19 June 2006New director appointed (3 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
10 February 2006Return made up to 23/01/06; full list of members (2 pages)
10 February 2006Return made up to 23/01/06; full list of members (2 pages)
16 January 2006Conso s-div 23/12/05 (2 pages)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 January 2006Conso s-div 23/12/05 (2 pages)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC1M 5SY (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC1M 5SY (1 page)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2005Memorandum and Articles of Association (13 pages)
28 December 2005Memorandum and Articles of Association (13 pages)
20 December 2005Certificate of re-registration from Limited to Unlimited (1 page)
20 December 2005Application for reregistration from LTD to UNLTD (3 pages)
20 December 2005Application for reregistration from LTD to UNLTD (3 pages)
20 December 2005Declaration of assent for reregistration to UNLTD (3 pages)
20 December 2005Certificate of re-registration from Limited to Unlimited (1 page)
20 December 2005Members' assent for rereg from LTD to UNLTD (1 page)
20 December 2005Re-registration of Memorandum and Articles (17 pages)
20 December 2005Re-registration of Memorandum and Articles (17 pages)
20 December 2005Declaration of assent for reregistration to UNLTD (3 pages)
20 December 2005Members' assent for rereg from LTD to UNLTD (1 page)
12 December 2005New director appointed (3 pages)
12 December 2005New director appointed (3 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 October 2005Full accounts made up to 28 February 2005 (9 pages)
17 October 2005Full accounts made up to 28 February 2005 (9 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (5 pages)
29 June 2005New director appointed (5 pages)
29 June 2005Director resigned (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005Secretary resigned (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005Secretary resigned (1 page)
17 February 2005Return made up to 23/01/05; full list of members (6 pages)
17 February 2005Return made up to 23/01/05; full list of members (6 pages)
25 November 2004Full accounts made up to 29 February 2004 (9 pages)
25 November 2004Full accounts made up to 29 February 2004 (9 pages)
30 January 2004Return made up to 23/01/04; full list of members (7 pages)
30 January 2004Return made up to 23/01/04; full list of members (7 pages)
19 March 2003Nc inc already adjusted 25/02/03 (2 pages)
19 March 2003Ad 25/02/03--------- us$ si [email protected]= 115850000 us$ ic 1/115850001 (2 pages)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 March 2003Ad 25/02/03--------- us$ si [email protected]= 115850000 us$ ic 1/115850001 (2 pages)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 March 2003Nc inc already adjusted 25/02/03 (2 pages)
5 March 2003Resolutions
  • RES13 ‐ Re facility agreement 25/02/03
(2 pages)
5 March 2003Declaration of assistance for shares acquisition (4 pages)
5 March 2003Resolutions
  • RES13 ‐ Re facility agreement 25/02/03
(2 pages)
5 March 2003Declaration of assistance for shares acquisition (4 pages)
5 March 2003Declaration of assistance for shares acquisition (4 pages)
5 March 2003Declaration of assistance for shares acquisition (4 pages)
5 February 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
5 February 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003New secretary appointed;new director appointed (2 pages)
29 January 2003New secretary appointed;new director appointed (2 pages)
29 January 2003New director appointed (2 pages)
23 January 2003Incorporation (17 pages)
23 January 2003Incorporation (17 pages)