London
SW1P 1BB
Secretary Name | Mr Neil Thornton |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 7 Howick Place London SW1P 1BB |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2005(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 7 Howick Place London SW1P 1BB |
Director Name | Richard Alistair Baxter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Director Name | Mr Keith Gordon Syson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Lodge 8 Tennyson's Ridge Haslemere Surrey GU27 3SY |
Secretary Name | Richard Alistair Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Director Name | Robert Mollison |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Secretary Name | Mr Colin George Copland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 5 days (resigned 28 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Claire Avenue Wokingham Berkshire RG11 1EB |
Director Name | Jesper Scheel Edelmann |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 July 2003(2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Barry James Long |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2004) |
Role | Head Of Hr And Pensions |
Correspondence Address | The Old Post Office Duddenhoe End Saffron Walden Essex CB11 4UU |
Director Name | Mr Marco Alessandro Pierleoni |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Director Name | Mr Kevin Patrick Coleman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 12 Dan Y Coed Road Cyncoed Cardiff S Wales CF23 6NA Wales |
Secretary Name | Mr Marco Alessandro Pierleoni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 January 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Website | vesteyfoods.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 3rd Floor, 7 Howick Place London SW1P 1BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
40k at £0.01 | Vestey Foods Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,043,000 |
Cash | £3,394,000 |
Current Liabilities | £40,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
13 November 2003 | Delivered on: 4 December 2003 Satisfied on: 23 January 2008 Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and for Each of the Finance Parties (Securitytrustee) Classification: Mortgage of shares Secured details: All monies due or to become due from each obligor to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares held, all related rights accruing to all or any of the shares held, all bearer instruments, share certificates and other documents in respect of the security assets. Fully Satisfied |
---|---|
13 November 2003 | Delivered on: 4 December 2003 Satisfied on: 23 January 2008 Persons entitled: Barclays Bank PLC, as Agent for Each of the Senior Creditors, and Acting on Behalf of Each Ofthe Subordinated Creditors and Each of the Companies (The "Security Trustee") Classification: Accession agreement to the obligor subordination agreement Secured details: All monies due or to become due from the companies (or any of them) to the senior creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The new subordinated creditor will hold the same in trust for, and pay and distribute it to, the security trustee for application towards the senior debt. See the mortgage charge document for full details. Fully Satisfied |
11 March 2024 | Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR to 3rd Floor, 7 Howick Place London SW1P 1BB on 11 March 2024 (1 page) |
---|---|
17 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
30 May 2023 | Confirmation statement made on 29 May 2023 with updates (4 pages) |
4 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 June 2022 | Confirmation statement made on 29 May 2022 with updates (4 pages) |
26 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 June 2021 | Confirmation statement made on 29 May 2021 with updates (4 pages) |
21 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
21 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
21 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (82 pages) |
21 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
8 June 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
8 October 2019 | Director's details changed for Mr Neil Thornton on 8 October 2019 (2 pages) |
8 October 2019 | Director's details changed for Mr Colin George Copland on 1 October 2019 (2 pages) |
16 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages) |
16 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (74 pages) |
16 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
3 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
3 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
3 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (69 pages) |
1 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
13 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
12 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
12 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (68 pages) |
12 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (68 pages) |
12 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
12 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
25 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
25 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
18 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages) |
18 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
18 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages) |
18 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
27 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
16 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
16 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
16 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
16 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (47 pages) |
16 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (47 pages) |
16 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
30 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
29 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
29 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
24 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (47 pages) |
24 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (47 pages) |
26 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
26 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
24 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
24 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
25 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
24 February 2014 | Termination of appointment of Jesper Edelmann as a director (1 page) |
24 February 2014 | Termination of appointment of Jesper Edelmann as a director (1 page) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
19 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (54 pages) |
19 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (54 pages) |
17 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
17 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
17 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
17 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
21 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Termination of appointment of Robert Mollison as a director (1 page) |
10 April 2012 | Termination of appointment of Robert Mollison as a director (1 page) |
27 June 2011 | Register inspection address has been changed from 16 St. John's Lane London EC1M 4AF United Kingdom (1 page) |
27 June 2011 | Register inspection address has been changed from 16 St. John's Lane London EC1M 4AF United Kingdom (1 page) |
27 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 October 2010 | Registered office address changed from 16 Saint Johns Lane London EC1M 4AF on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 16 Saint Johns Lane London EC1M 4AF on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 16 Saint Johns Lane London EC1M 4AF on 8 October 2010 (1 page) |
1 July 2010 | Director's details changed for Colin George Copland on 1 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (8 pages) |
1 July 2010 | Director's details changed for Jesper Scheel Edelmann on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Robert Mollison on 1 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (8 pages) |
1 July 2010 | Director's details changed for Colin George Copland on 1 May 2010 (2 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Director's details changed for Jesper Scheel Edelmann on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Robert Mollison on 1 May 2010 (2 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Director's details changed for Neil Thornton on 1 May 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Neil Thornton on 1 May 2010 (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Director's details changed for Colin George Copland on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Robert Mollison on 1 May 2010 (2 pages) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Director's details changed for Jesper Scheel Edelmann on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Neil Thornton on 1 May 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Neil Thornton on 1 May 2010 (1 page) |
1 July 2010 | Secretary's details changed for Neil Thornton on 1 May 2010 (1 page) |
1 July 2010 | Director's details changed for Neil Thornton on 1 May 2010 (2 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 June 2009 | Return made up to 29/05/09; full list of members (6 pages) |
19 June 2009 | Return made up to 29/05/09; full list of members (6 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 August 2008 | Return made up to 29/05/08; full list of members (6 pages) |
8 August 2008 | Return made up to 29/05/08; full list of members (6 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2007 | Return made up to 29/05/07; full list of members (5 pages) |
21 June 2007 | Return made up to 29/05/07; full list of members (5 pages) |
20 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 July 2006 | Return made up to 29/05/06; full list of members (5 pages) |
18 July 2006 | Return made up to 29/05/06; full list of members (5 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
31 May 2005 | Return made up to 29/05/05; full list of members (5 pages) |
31 May 2005 | Return made up to 29/05/05; full list of members (5 pages) |
16 February 2005 | Return made up to 29/05/04; full list of members; amend (9 pages) |
16 February 2005 | Return made up to 29/05/04; full list of members; amend (9 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
26 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
15 June 2004 | Return made up to 29/05/04; full list of members (10 pages) |
15 June 2004 | Return made up to 29/05/04; full list of members (10 pages) |
16 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Director's particulars changed (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
4 December 2003 | Particulars of mortgage/charge (11 pages) |
4 December 2003 | Particulars of mortgage/charge (11 pages) |
13 November 2003 | Resolutions
|
13 November 2003 | Resolutions
|
31 October 2003 | Company name changed stevton (no. 262) LIMITED\certificate issued on 31/10/03 (3 pages) |
31 October 2003 | Company name changed stevton (no. 262) LIMITED\certificate issued on 31/10/03 (3 pages) |
3 October 2003 | Ad 23/07/03--------- £ si [email protected]=99 £ ic 1/100 (4 pages) |
3 October 2003 | Ad 28/07/03--------- £ si [email protected]=300 £ ic 100/400 (2 pages) |
3 October 2003 | Ad 23/07/03--------- £ si [email protected]=99 £ ic 1/100 (4 pages) |
3 October 2003 | 10000 sh at 1P cancelled 230703 (4 pages) |
3 October 2003 | Ad 28/07/03--------- £ si [email protected]=300 £ ic 100/400 (2 pages) |
3 October 2003 | 10000 sh at 1P cancelled 230703 (4 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 16 saint johns lane london EC1M 4AF (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 16 saint johns lane london EC1M 4AF (1 page) |
3 September 2003 | New director appointed (3 pages) |
3 September 2003 | New director appointed (3 pages) |
1 September 2003 | New director appointed (1 page) |
1 September 2003 | New secretary appointed;new director appointed (1 page) |
1 September 2003 | New secretary appointed;new director appointed (1 page) |
1 September 2003 | New director appointed (1 page) |
1 September 2003 | New director appointed (1 page) |
1 September 2003 | New director appointed (1 page) |
5 August 2003 | New secretary appointed;new director appointed (2 pages) |
5 August 2003 | S-div 23/07/03 (2 pages) |
5 August 2003 | S-div 23/07/03 (2 pages) |
5 August 2003 | Secretary resigned;director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | New secretary appointed;new director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Ad 23/07/03--------- £ si [email protected]=100 £ ic 1/101 (4 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: the billings walnut tree close guildford surrey GU1 4YD (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: the billings walnut tree close guildford surrey GU1 4YD (1 page) |
5 August 2003 | Ad 23/07/03--------- £ si [email protected]=100 £ ic 1/101 (4 pages) |
5 August 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
5 August 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
5 August 2003 | Resolutions
|
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Secretary resigned;director resigned (1 page) |
5 August 2003 | Resolutions
|
29 May 2003 | Incorporation (32 pages) |
29 May 2003 | Incorporation (32 pages) |