Company NameWooldale Partnerships Limited
Company StatusActive
Company Number04677657
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Jayne Cheadle
NationalityBritish
StatusCurrent
Appointed23 July 2009(6 years, 4 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMrs Samantha Bell
Date of BirthMay 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMs Giorgia Martina
Date of BirthApril 1985 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed16 October 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 Bartholomew Close
Barts Close
London
EC1A 7BL
Director NameMr Andrew John McErlane
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Close
London
EC1A 7BL
Director NameMr Kevin Stuart Hawkins
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(20 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleRegional Asset Manager
Country of ResidenceEngland
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameNoburo Aoki
Date of BirthMay 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Hillcroft Crescent
Ealing
London
W5 2SQ
Director NameMr Morton Bruce Corbitt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressLongdyke
Merrow Lane
Guildford
Surrey
GU4 7BD
Director NameMr Julian Mark Rudd-Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address30 Church Lane
Oxted
Surrey
RH8 9LB
Secretary NameGeoffrey Paul Walters
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address31 Holland Park
London
W11 3TA
Secretary NameDavid Martin Hedge
NationalityBritish
StatusResigned
Appointed31 May 2007(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 July 2009)
RoleCompany Director
Correspondence Address24 Burnham Road
Leigh On Sea
Essex
SS9 2JU
Director NameMr Geoffrey Alan Quaife
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Phillip John Cooper
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Graeme Doctor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(4 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 18 May 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr Anthony Charles Roper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Robert James Newton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(8 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameKevin Stuart Hawkins
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(10 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 May 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Thomas O'Boyle
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 May 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameElena Giorgiana Wegener
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 08 February 2019)
RoleInvestment Executive, Infrastructure
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Richard Ian Barnett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 May 2018)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMs Rachel Louise Turnbull
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(14 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 2018)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Thomas O'Boyle
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(15 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 October 2018)
RoleRegional Asset Manager
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Ross William Driver
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 November 2019)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMs Natalia Poupard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 July 2023)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Luke Anthony Murphy
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(16 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 October 2020)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Christopher Mark David Gill
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2021(18 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.kajima.co.uk

Location

Registered Address10 St. Giles Square
London
WC2H 8AP
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£1,433,598
Gross Profit£296,357
Net Worth£232,200
Cash£62,055
Current Liabilities£1,665,188

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

18 December 2018Delivered on: 19 December 2018
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Security Trustee

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 March 2003Delivered on: 31 March 2003
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

5 January 2021Director's details changed for Mr Graeme Doctor on 4 January 2021 (2 pages)
5 January 2021Director's details changed for Mrs Samantha Bell on 4 January 2021 (2 pages)
5 January 2021Secretary's details changed for Mrs Jayne Cheadle on 4 January 2021 (1 page)
4 January 2021Registered office address changed from 55 Baker Street London W1U 8EW to 10 st. Giles Square London WC2H 8AP on 4 January 2021 (1 page)
16 October 2020Appointment of Ms Giorgia Martina as a director on 16 October 2020 (2 pages)
16 October 2020Termination of appointment of Luke Anthony Murphy as a director on 16 October 2020 (1 page)
10 August 2020Full accounts made up to 31 December 2019 (28 pages)
26 February 2020Confirmation statement made on 25 February 2020 with updates (5 pages)
18 November 2019Termination of appointment of Ross William Driver as a director on 1 November 2019 (1 page)
18 November 2019Appointment of Mr Luke Murphy as a director on 1 November 2019 (2 pages)
20 May 2019Full accounts made up to 31 December 2018 (28 pages)
25 February 2019Confirmation statement made on 25 February 2019 with updates (5 pages)
12 February 2019Termination of appointment of Elena Giorgiana Wegener as a director on 8 February 2019 (1 page)
12 February 2019Appointment of Mrs Natalia Poupard as a director on 8 February 2019 (2 pages)
19 December 2018Registration of charge 046776570002, created on 18 December 2018 (18 pages)
2 November 2018Termination of appointment of Thomas O'boyle as a director on 1 October 2018 (1 page)
2 November 2018Termination of appointment of Rachel Louise Turnbull as a director on 31 October 2018 (1 page)
2 November 2018Appointment of Mr Ross William Driver as a director on 31 October 2018 (2 pages)
2 November 2018Appointment of Mrs Samantha Bell as a director on 1 October 2018 (2 pages)
20 August 2018Statement of company's objects (2 pages)
20 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
1 June 2018Appointment of Mr Thomas O'boyle as a director on 4 May 2018 (2 pages)
1 June 2018Termination of appointment of Richard Ian Barnett as a director on 4 May 2018 (1 page)
16 May 2018Full accounts made up to 31 December 2017 (27 pages)
26 March 2018Director's details changed for Mr Graeme Doctor on 1 January 2018 (2 pages)
28 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
4 December 2017Appointment of Mrs Rachel Louse Turnbull as a director on 24 November 2017 (2 pages)
4 December 2017Termination of appointment of Robert James Newton as a director on 24 November 2017 (1 page)
4 December 2017Termination of appointment of Robert James Newton as a director on 24 November 2017 (1 page)
4 December 2017Appointment of Mrs Rachel Louse Turnbull as a director on 24 November 2017 (2 pages)
8 June 2017Full accounts made up to 31 December 2016 (34 pages)
8 June 2017Full accounts made up to 31 December 2016 (34 pages)
27 February 2017Director's details changed for Mr Richard Ian Barnett on 1 August 2015 (2 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Director's details changed for Mr Richard Ian Barnett on 1 August 2015 (2 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
25 July 2016Full accounts made up to 31 December 2015 (42 pages)
25 July 2016Full accounts made up to 31 December 2015 (42 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 90,000
(6 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 90,000
(6 pages)
25 June 2015Termination of appointment of Thomas O'boyle as a director on 12 May 2015 (1 page)
25 June 2015Appointment of Mr Richard Ian Barnett as a director on 12 May 2015 (2 pages)
25 June 2015Termination of appointment of Thomas O'boyle as a director on 12 May 2015 (1 page)
25 June 2015Appointment of Mr Richard Ian Barnett as a director on 12 May 2015 (2 pages)
22 May 2015Full accounts made up to 31 December 2014 (17 pages)
22 May 2015Full accounts made up to 31 December 2014 (17 pages)
4 March 2015Appointment of Elena Giorgiana Wegener as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Elena Giorgiana Wegener as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Anthony Charles Roper as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Anthony Charles Roper as a director on 27 February 2015 (1 page)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 90,000
(6 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 90,000
(6 pages)
13 May 2014Appointment of Mr Thomas O'boyle as a director (2 pages)
13 May 2014Termination of appointment of Kevin Hawkins as a director (1 page)
13 May 2014Appointment of Mr Thomas O'boyle as a director (2 pages)
13 May 2014Termination of appointment of Kevin Hawkins as a director (1 page)
6 May 2014Full accounts made up to 31 December 2013 (15 pages)
6 May 2014Full accounts made up to 31 December 2013 (15 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 90,000
(6 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 90,000
(6 pages)
20 November 2013Termination of appointment of Thomas O'boyle as a director (1 page)
20 November 2013Termination of appointment of Thomas O'boyle as a director (1 page)
20 November 2013Appointment of Kevin Stuart Hawkins as a director (2 pages)
20 November 2013Appointment of Kevin Stuart Hawkins as a director (2 pages)
23 May 2013Full accounts made up to 31 December 2012 (15 pages)
23 May 2013Full accounts made up to 31 December 2012 (15 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
31 May 2012Full accounts made up to 31 December 2011 (15 pages)
31 May 2012Full accounts made up to 31 December 2011 (15 pages)
1 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
31 January 2012Termination of appointment of Geoffrey Quaife as a director (1 page)
31 January 2012Appointment of Robert James Newton as a director (2 pages)
31 January 2012Appointment of Robert James Newton as a director (2 pages)
31 January 2012Termination of appointment of Geoffrey Quaife as a director (1 page)
1 November 2011Appointment of Anthony Charles Roper as a director (2 pages)
1 November 2011Termination of appointment of Phillip Cooper as a director (1 page)
1 November 2011Termination of appointment of Phillip Cooper as a director (1 page)
1 November 2011Appointment of Anthony Charles Roper as a director (2 pages)
1 August 2011Full accounts made up to 31 December 2010 (16 pages)
1 August 2011Full accounts made up to 31 December 2010 (16 pages)
24 June 2011Director's details changed for Mr Phillip John Cooper on 21 June 2011 (3 pages)
24 June 2011Director's details changed for Mr Phillip John Cooper on 21 June 2011 (3 pages)
24 June 2011Director's details changed for Mr Geoffrey Alan Quaife on 21 June 2011 (3 pages)
24 June 2011Director's details changed for Mr Geoffrey Alan Quaife on 21 June 2011 (3 pages)
11 March 2011Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW on 11 March 2011 (1 page)
11 March 2011Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW on 11 March 2011 (1 page)
9 March 2011Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
14 June 2010Full accounts made up to 31 December 2009 (15 pages)
14 June 2010Full accounts made up to 31 December 2009 (15 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
13 October 2009Secretary's details changed for Mrs Jayne Cheadle on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Graeme Doctor on 1 October 2009 (3 pages)
13 October 2009Director's details changed (3 pages)
13 October 2009Secretary's details changed for Mrs Jayne Cheadle on 1 October 2009 (3 pages)
13 October 2009Director's details changed (3 pages)
13 October 2009Director's details changed for Graeme Doctor on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Geoffrey Alan Quaife on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Geoffrey Alan Quaife on 1 October 2009 (3 pages)
4 August 2009Appointment terminated secretary david hedge (1 page)
4 August 2009Secretary appointed jayne cheadle (2 pages)
4 August 2009Appointment terminated secretary david hedge (1 page)
4 August 2009Secretary appointed jayne cheadle (2 pages)
18 June 2009Full accounts made up to 31 December 2008 (15 pages)
18 June 2009Full accounts made up to 31 December 2008 (15 pages)
26 March 2009Return made up to 25/02/09; full list of members (6 pages)
26 March 2009Return made up to 25/02/09; full list of members (6 pages)
12 March 2009Auditor's resignation (1 page)
12 March 2009Auditor's resignation (1 page)
8 May 2008Full accounts made up to 31 December 2007 (15 pages)
8 May 2008Full accounts made up to 31 December 2007 (15 pages)
10 March 2008Return made up to 25/02/08; full list of members (6 pages)
10 March 2008Return made up to 25/02/08; full list of members (6 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (3 pages)
23 January 2008New director appointed (3 pages)
17 October 2007New director appointed (4 pages)
17 October 2007New director appointed (3 pages)
17 October 2007New director appointed (3 pages)
17 October 2007New director appointed (4 pages)
9 October 2007Full accounts made up to 31 December 2006 (17 pages)
9 October 2007Full accounts made up to 31 December 2006 (17 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New secretary appointed (2 pages)
21 March 2007Return made up to 25/02/07; full list of members (6 pages)
21 March 2007Return made up to 25/02/07; full list of members (6 pages)
8 May 2006Full accounts made up to 31 December 2005 (13 pages)
8 May 2006Full accounts made up to 31 December 2005 (13 pages)
10 April 2006Return made up to 25/02/06; full list of members (6 pages)
10 April 2006Return made up to 25/02/06; full list of members (6 pages)
23 November 2005New director appointed (3 pages)
23 November 2005New director appointed (3 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
7 June 2005Full accounts made up to 31 December 2004 (13 pages)
7 June 2005Full accounts made up to 31 December 2004 (13 pages)
7 March 2005Return made up to 25/02/05; full list of members (6 pages)
7 March 2005Return made up to 25/02/05; full list of members (6 pages)
15 September 2004Secretary's particulars changed (1 page)
15 September 2004Secretary's particulars changed (1 page)
23 July 2004Full accounts made up to 31 December 2003 (14 pages)
23 July 2004Full accounts made up to 31 December 2003 (14 pages)
1 April 2004Return made up to 25/02/04; full list of members (6 pages)
1 April 2004Return made up to 25/02/04; full list of members (6 pages)
13 December 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
13 December 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
16 April 2003Ad 28/03/03--------- £ si 89999@1=89999 £ ic 1/90000 (2 pages)
16 April 2003Ad 28/03/03--------- £ si 89999@1=89999 £ ic 1/90000 (2 pages)
31 March 2003Particulars of mortgage/charge (7 pages)
31 March 2003Particulars of mortgage/charge (7 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New secretary appointed (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New secretary appointed (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
25 February 2003Incorporation (13 pages)
25 February 2003Incorporation (13 pages)