Company NameProductionquest Limited
Company StatusActive
Company Number04710491
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Previous NameQuantx Wellbore Instrumentation Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Secretary NameLorraine Amanda Dunlop
StatusCurrent
Appointed11 August 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW
Director NameMr Blair Alexander McLeish
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW
Director NameMr Steven Moore
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW
Director NameValentina Baldini
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed06 September 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW
Director NameColin Peter Ainger
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCardwell House
Pangbourne Road
Upper Basildon
Berkshire
RG8 8LN
Director NameEric Rhys Woolley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleFinance Director
Correspondence Address6 Breedons Hill
Pangbourne
Berkshire
RG8 7AT
Secretary NameAnthony Michael Dand
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Branksome Court
Prospect Street
Reading
Berkshire
RG1 7XR
Director NameRudiger Lichte
Date of BirthNovember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2003(6 days after company formation)
Appointment Duration5 years, 3 months (resigned 18 July 2008)
RoleAccountant
Correspondence AddressSeegartenstrasse 63
Horgen
8810
Director NamePeter John Woolley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(6 days after company formation)
Appointment Duration3 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence AddressThe Library Thorndon Hall
Thorndon Park, Ingrave
Brentwood
Essex
CM13 3RJ
Director NameRonald Joseph Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2003(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 2004)
RoleTreasurer
Correspondence AddressFlat 4 27 Bolton Gardens
London
SW5 0AQ
Director NameMr Michael John Martindale
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(7 months, 1 week after company formation)
Appointment Duration2 years (resigned 14 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sandown Avenue
Esher
Surrey
KT10 9NT
Director NameMr Glenn Gordon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address3 Kirkbrae Avenue
Cults
Aberdeen
Aberdeenshire
AB15 9RF
Scotland
Secretary NameDominic Ciaran Sheils
NationalityBritish
StatusResigned
Appointed29 November 2005(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address19 Beechgrove Gardens
Aberdeen
Aberdeenshire
AB15 5HG
Scotland
Director NameStewart Mackay Macindoe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 02 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Cairds Wynd
Banchory
Aberdeenshire
AB31 5XU
Scotland
Director NameMichael Allan Rasmuson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 18 July 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2
60 Canfield Gardens
London
NW6 3EB
Secretary NamePaul Bryan Stokes
NationalityBritish
StatusResigned
Appointed02 April 2007(4 years after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address3rd Floor Building 5
Chiswick Park 566 Chiswick High Road
Chiswick
London
W4 5YF
Director NameMrs Elaine Doris Mays
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 17 July 2012)
RoleSecretary
Country of ResidenceScotland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Christopher Asquith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(5 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 April 2016)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Oluwole Onabolu
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed17 July 2012(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2014)
RoleCorporate Legal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Michael Allan Rasmuson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed11 April 2014(11 years after company formation)
Appointment Duration4 years, 2 months (resigned 12 June 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Secretary NameMrs Jenni Therese Klassen
StatusResigned
Appointed01 July 2014(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 2016)
RoleCompany Director
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr John Dominic Upton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(13 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 February 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Oluwole Onabolu
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed10 February 2017(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameMr Alexandre Makram-Ebeid
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(16 years after company formation)
Appointment Duration3 years, 5 months (resigned 06 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.bakerhughesdirect.com

Location

Registered Address10th Floor
245 Hammersmith Road
London
W6 8PW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£17,644,365
Gross Profit£5,171,910
Net Worth£16,822,647
Cash£179,211
Current Liabilities£3,561,662

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Filing History

19 October 2023Full accounts made up to 31 December 2022 (31 pages)
31 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
11 October 2022Full accounts made up to 31 December 2021 (33 pages)
16 September 2022Termination of appointment of Alexandre Makram-Ebeid as a director on 6 September 2022 (1 page)
16 September 2022Appointment of Valentina Baldini as a director on 6 September 2022 (2 pages)
16 September 2022Appointment of Mr Steven Moore as a director on 6 September 2022 (2 pages)
30 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
20 October 2021Full accounts made up to 31 December 2020 (33 pages)
30 July 2021Change of details for Bh 03 Limited as a person with significant control on 30 July 2021 (2 pages)
30 July 2021Registered office address changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ England to 10th Floor, 245 Hammersmith Road London W6 8PW on 30 July 2021 (1 page)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
13 January 2021Full accounts made up to 31 December 2019 (32 pages)
24 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
18 February 2020Full accounts made up to 31 December 2018 (30 pages)
29 March 2019Appointment of Mr Alexandre Makram-Ebeid as a director on 26 March 2019 (2 pages)
29 March 2019Termination of appointment of Oluwole Onabolu as a director on 26 March 2019 (1 page)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
15 November 2018Change of details for Bh 03 Limited as a person with significant control on 29 September 2017 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (30 pages)
18 July 2018Appointment of Mr Blair Alexander Mcleish as a director on 12 June 2018 (2 pages)
2 July 2018Termination of appointment of Michael Allan Rasmuson as a director on 12 June 2018 (1 page)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
29 September 2017Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 29 September 2017 (1 page)
29 September 2017Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 29 September 2017 (1 page)
27 July 2017Full accounts made up to 31 December 2016 (29 pages)
27 July 2017Full accounts made up to 31 December 2016 (29 pages)
24 July 2017Director's details changed for Mr Oluwole Onabolu on 1 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Oluwole Onabolu on 1 July 2017 (2 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
16 February 2017Appointment of Mr Oluwole Onabolu as a director on 10 February 2017 (2 pages)
16 February 2017Appointment of Mr Oluwole Onabolu as a director on 10 February 2017 (2 pages)
16 February 2017Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page)
16 February 2017Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page)
12 September 2016Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page)
12 September 2016Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page)
12 September 2016Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages)
12 September 2016Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages)
28 June 2016Full accounts made up to 31 December 2015 (27 pages)
28 June 2016Full accounts made up to 31 December 2015 (27 pages)
13 May 2016Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page)
13 May 2016Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages)
13 May 2016Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page)
13 May 2016Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages)
22 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 May 2015Full accounts made up to 31 December 2014 (21 pages)
22 May 2015Full accounts made up to 31 December 2014 (21 pages)
16 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
28 July 2014Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page)
28 July 2014Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
28 July 2014Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page)
4 July 2014Full accounts made up to 31 December 2013 (21 pages)
4 July 2014Full accounts made up to 31 December 2013 (21 pages)
15 June 2014Appointment of Mr. Michael Allan Rasmuson as a director (2 pages)
15 June 2014Termination of appointment of Oluwole Onabolu as a director (1 page)
15 June 2014Appointment of Mr. Michael Allan Rasmuson as a director (2 pages)
15 June 2014Termination of appointment of Oluwole Onabolu as a director (1 page)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
12 July 2013Full accounts made up to 31 December 2012 (20 pages)
12 July 2013Full accounts made up to 31 December 2012 (20 pages)
28 June 2013Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages)
28 June 2013Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
14 August 2012Appointment of Mr Oluwole Onabolu as a director (2 pages)
14 August 2012Appointment of Mr Oluwole Onabolu as a director (2 pages)
9 August 2012Full accounts made up to 31 December 2011 (23 pages)
9 August 2012Full accounts made up to 31 December 2011 (23 pages)
6 August 2012Termination of appointment of Elaine Mays as a director (1 page)
6 August 2012Termination of appointment of Elaine Mays as a director (1 page)
4 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
26 August 2011Full accounts made up to 31 December 2010 (21 pages)
26 August 2011Full accounts made up to 31 December 2010 (21 pages)
27 June 2011Termination of appointment of Stewart Macindoe as a director (1 page)
27 June 2011Termination of appointment of Stewart Macindoe as a director (1 page)
8 April 2011Secretary's details changed for Paul Bryan Stokes on 24 March 2011 (2 pages)
8 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
8 April 2011Secretary's details changed for Paul Bryan Stokes on 24 March 2011 (2 pages)
8 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
7 April 2011Director's details changed for Mrs Elaine Doris Mays on 24 March 2011 (2 pages)
7 April 2011Director's details changed for Mrs Elaine Doris Mays on 24 March 2011 (2 pages)
29 November 2010Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages)
29 November 2010Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages)
8 October 2010Full accounts made up to 31 December 2009 (19 pages)
8 October 2010Full accounts made up to 31 December 2009 (19 pages)
10 August 2010Director's details changed for Christopher Asquith on 28 June 2010 (2 pages)
10 August 2010Director's details changed for Christopher Asquith on 28 June 2010 (2 pages)
14 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Stewart Mackay Macindoe on 24 March 2010 (2 pages)
14 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Stewart Mackay Macindoe on 24 March 2010 (2 pages)
13 December 2009Full accounts made up to 31 December 2008 (20 pages)
13 December 2009Full accounts made up to 31 December 2008 (20 pages)
3 July 2009Full accounts made up to 31 December 2007 (23 pages)
3 July 2009Full accounts made up to 31 December 2007 (23 pages)
7 April 2009Return made up to 25/03/09; full list of members (4 pages)
7 April 2009Return made up to 25/03/09; full list of members (4 pages)
11 August 2008Director appointed christopher asquith (4 pages)
11 August 2008Appointment terminated director michael rasmuson (1 page)
11 August 2008Appointment terminated director rudiger lichte (1 page)
11 August 2008Appointment terminated director michael rasmuson (1 page)
11 August 2008Director appointed christopher asquith (4 pages)
11 August 2008Director appointed elaine doris mays (3 pages)
11 August 2008Director appointed elaine doris mays (3 pages)
11 August 2008Appointment terminated director rudiger lichte (1 page)
9 May 2008Return made up to 25/03/08; full list of members (4 pages)
9 May 2008Return made up to 25/03/08; full list of members (4 pages)
6 November 2007Full accounts made up to 31 December 2006 (19 pages)
6 November 2007Full accounts made up to 31 December 2006 (19 pages)
16 June 2007Full accounts made up to 31 December 2005 (19 pages)
16 June 2007Full accounts made up to 31 December 2005 (19 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Location of register of members (1 page)
30 May 2007New secretary appointed (2 pages)
30 May 2007Location of register of members (1 page)
30 May 2007New secretary appointed (2 pages)
30 May 2007Secretary resigned (1 page)
19 April 2007Return made up to 25/03/07; full list of members (7 pages)
19 April 2007Return made up to 25/03/07; full list of members (7 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
29 September 2006Return made up to 25/03/06; full list of members (8 pages)
29 September 2006Return made up to 25/03/06; full list of members (8 pages)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
28 June 2006Registered office changed on 28/06/06 from: reading bridge house reading bridge reading berkshire RG1 8PL (1 page)
28 June 2006Registered office changed on 28/06/06 from: reading bridge house reading bridge reading berkshire RG1 8PL (1 page)
23 June 2006Company name changed quantx wellbore instrumentation LIMITED\certificate issued on 23/06/06 (2 pages)
23 June 2006Company name changed quantx wellbore instrumentation LIMITED\certificate issued on 23/06/06 (2 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
8 December 2005Return made up to 25/03/05; full list of members (6 pages)
8 December 2005Return made up to 25/03/05; full list of members (6 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
14 November 2005Full accounts made up to 31 December 2004 (23 pages)
14 November 2005Full accounts made up to 31 December 2004 (23 pages)
20 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 March 2005Full accounts made up to 31 December 2003 (21 pages)
2 March 2005Full accounts made up to 31 December 2003 (21 pages)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
11 December 2004Director's particulars changed (1 page)
11 December 2004Director's particulars changed (1 page)
11 December 2004New director appointed (1 page)
11 December 2004New director appointed (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 April 2004Return made up to 25/03/04; full list of members (6 pages)
27 April 2004Return made up to 25/03/04; full list of members (6 pages)
27 February 2004New director appointed (3 pages)
27 February 2004New director appointed (3 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
16 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
16 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (4 pages)
26 April 2003New director appointed (4 pages)
26 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed (1 page)
25 March 2003Incorporation (15 pages)
25 March 2003Incorporation (15 pages)