Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director Name | Antony Austen Rook |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 6 Millington Road Hyde Park Hayes Hayes Middlesex UB3 4AZ |
Director Name | Felix Hernandez |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Heatherhill Road Cresskill New Jersey Nj 07626 Foreign |
Director Name | Robb Allen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Exchange Place 12th Floor Jersey City New Jersey 07302 |
Secretary Name | Grace McLean Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Russell Square House 10/12 Russell Square London WC1B 5LF |
Director Name | Mr Michael David Bross |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2011(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 November 2017) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 10 Exchange Place 12st Floor Jersey City New Jersey 07302 |
Secretary Name | Michael David Bross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 November 2017) |
Role | Company Director |
Correspondence Address | 10 Exchange Place 12th Floor Jersey City New Jersey 07302 United States |
Director Name | Mr Stewart Smythe |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2016(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Commercial Street London E1 6LP |
Director Name | Mark McCardle |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(14 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2018) |
Role | Senior Finance Director |
Country of Residence | Switzerland |
Correspondence Address | 20-22 Commercial Street London E1 6LP |
Director Name | Mr Darren George Norfolk |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ |
Director Name | Reinhard Waldinger |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 November 2017(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ |
Director Name | Christopher Rosas |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2017(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 February 2021) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ |
Director Name | Mr Martin Harold Blackburn |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2020(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ |
Director Name | Ms Stefanie Glasgow Box |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2020(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | datapipe-europe.com |
---|
Registered Address | Unit 2 6 Millington Road Hyde Park Hayes Hayes Middlesex UB3 4AZ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Pinkwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
8.5m at £1 | Datapipe Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,839,583 |
Gross Profit | -£616,794 |
Net Worth | -£171,810 |
Cash | £487,629 |
Current Liabilities | £5,488,457 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 4 days from now) |
9 November 2011 | Delivered on: 15 November 2011 Persons entitled: Eid Limited Classification: Rent deposit deed Secured details: £18,648.00 due or to become due from the company to the chargee. Particulars: Rent deposit in the sum of £18,648.00 see image for full details. Outstanding |
---|---|
31 May 2011 | Delivered on: 7 June 2011 Persons entitled: Global Switch Estates 2 Limited Classification: Rent deposit charge 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: All moneys from time to time standing to the credit of the account referred to in the rent deposit charge or any replacement or substituted account see image for full details. Outstanding |
23 March 2011 | Delivered on: 26 March 2011 Persons entitled: Global Switch Estates 2 Limited Classification: Rent deposit deed 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: All moneys from time to time standing to the credit of the account see image for full details. Outstanding |
15 May 2009 | Delivered on: 22 May 2009 Persons entitled: East India Dock Company Limited Classification: Rent deposit deed 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: £17,237.25. Outstanding |
27 October 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
23 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
12 May 2023 | Change of details for Rackspace Limited as a person with significant control on 4 May 2023 (2 pages) |
5 May 2023 | Registered office address changed from Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ United Kingdom to Unit 2 6 Millington Road Hyde Park Hayes Hayes Middlesex UB3 4AZ on 5 May 2023 (1 page) |
8 March 2023 | Amended full accounts made up to 31 December 2021 (25 pages) |
9 January 2023 | Full accounts made up to 31 December 2021 (25 pages) |
6 January 2023 | Notification of Rackspace Limited as a person with significant control on 22 February 2019 (2 pages) |
6 January 2023 | Withdrawal of a person with significant control statement on 6 January 2023 (2 pages) |
9 December 2022 | Appointment of Antony Austen Rook as a director on 7 December 2022 (2 pages) |
9 December 2022 | Termination of appointment of Martin Harold Blackburn as a director on 7 December 2022 (1 page) |
8 June 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
22 December 2021 | Termination of appointment of Stefanie Glasgow Box as a director on 10 December 2021 (1 page) |
5 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
25 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
1 March 2021 | Appointment of Ms. Aimee Marroquin as a director on 26 February 2021 (2 pages) |
1 March 2021 | Termination of appointment of Christopher Rosas as a director on 26 February 2021 (1 page) |
16 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
9 November 2020 | Resolutions
|
22 July 2020 | Confirmation statement made on 11 May 2020 with updates (5 pages) |
20 July 2020 | Appointment of Mrs. Stefanie Glasgow Box as a director on 30 June 2020 (2 pages) |
20 July 2020 | Termination of appointment of Reinhard Waldinger as a director on 30 June 2020 (1 page) |
22 January 2020 | Termination of appointment of Darren George Norfolk as a director on 6 January 2020 (1 page) |
22 January 2020 | Appointment of Mr Martin Harold Blackburn as a director on 7 January 2020 (2 pages) |
30 December 2019 | Statement of capital on 30 December 2019
|
30 December 2019 | Resolutions
|
9 December 2019 | Change of share class name or designation (3 pages) |
9 December 2019 | Solvency Statement dated 28/10/19 (3 pages) |
9 December 2019 | Sub-division of shares on 28 October 2019 (7 pages) |
12 November 2019 | Registered office address changed from 20-22 Commercial Street London E1 6LP England to Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ on 12 November 2019 (1 page) |
14 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
24 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
11 December 2018 | Termination of appointment of Mark Mccardle as a director on 10 December 2018 (1 page) |
6 October 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
7 June 2018 | Register(s) moved to registered inspection location Fairway House Pascal Close St. Mellons Cardiff CF3 0LW (1 page) |
7 June 2018 | Register inspection address has been changed to Fairway House Pascal Close St. Mellons Cardiff CF3 0LW (1 page) |
7 June 2018 | Confirmation statement made on 11 May 2018 with updates (10 pages) |
19 December 2017 | Statement of capital following an allotment of shares on 15 November 2017
|
29 November 2017 | Appointment of Christopher Rosas as a director on 15 November 2017 (2 pages) |
29 November 2017 | Appointment of Christopher Rosas as a director on 15 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Darren George Norfolk as a director on 15 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Michael David Bross as a secretary on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Stewart Smythe as a director on 15 November 2017 (1 page) |
28 November 2017 | Appointment of Mark Mccardle as a director on 15 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Darren George Norfolk as a director on 15 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Michael David Bross as a secretary on 15 November 2017 (1 page) |
28 November 2017 | Appointment of Reinhard Waldinger as a director on 15 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Robb Allen as a director on 15 November 2017 (1 page) |
28 November 2017 | Appointment of Reinhard Waldinger as a director on 15 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Stewart Smythe as a director on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Michael David Bross as a director on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Robb Allen as a director on 15 November 2017 (1 page) |
28 November 2017 | Appointment of Mark Mccardle as a director on 15 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Michael David Bross as a director on 15 November 2017 (1 page) |
24 October 2017 | Cancellation of shares. Statement of capital on 9 September 2017
|
24 October 2017 | Purchase of own shares. (3 pages) |
24 October 2017 | Purchase of own shares. (3 pages) |
24 October 2017 | Cancellation of shares. Statement of capital on 9 September 2017
|
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
7 July 2017 | Purchase of own shares. (2 pages) |
7 July 2017 | Purchase of own shares. (2 pages) |
7 July 2017 | Cancellation of shares. Statement of capital on 24 May 2017
|
7 July 2017 | Cancellation of shares. Statement of capital on 24 May 2017
|
26 May 2017 | Confirmation statement made on 11 May 2017 with updates (10 pages) |
26 May 2017 | Confirmation statement made on 11 May 2017 with updates (10 pages) |
22 February 2017 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 20-22 Commercial Street London E1 6LP on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 20-22 Commercial Street London E1 6LP on 22 February 2017 (1 page) |
16 February 2017 | Appointment of Stewart Smythe as a director on 17 August 2016 (3 pages) |
16 February 2017 | Appointment of Stewart Smythe as a director on 17 August 2016 (3 pages) |
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
19 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
19 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
7 September 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
7 September 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
5 September 2016 | Particulars of variation of rights attached to shares (3 pages) |
5 September 2016 | Change of share class name or designation (1 page) |
5 September 2016 | Resolutions
|
5 September 2016 | Resolutions
|
5 September 2016 | Change of share class name or designation (1 page) |
5 September 2016 | Particulars of variation of rights attached to shares (3 pages) |
10 August 2016 | Solvency Statement dated 09/08/16 (1 page) |
10 August 2016 | Solvency Statement dated 09/08/16 (1 page) |
10 August 2016 | Resolutions
|
10 August 2016 | Statement of capital on 10 August 2016
|
10 August 2016 | Statement by Directors (1 page) |
10 August 2016 | Statement by Directors (1 page) |
10 August 2016 | Resolutions
|
10 August 2016 | Statement of capital on 10 August 2016
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
13 November 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
13 November 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
17 August 2015 | Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 17 August 2015 (1 page) |
15 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
3 July 2015 | Auditor's resignation (1 page) |
3 July 2015 | Auditor's resignation (1 page) |
5 September 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
5 September 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
2 May 2014 | Director's details changed for Robb Allen on 22 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Robb Allen on 22 April 2014 (2 pages) |
3 January 2014 | Resolutions
|
3 January 2014 | Statement of company's objects (2 pages) |
3 January 2014 | Statement of company's objects (2 pages) |
3 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
3 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
3 January 2014 | Resolutions
|
7 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
22 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 May 2011 | Director's details changed for Robb Allen on 1 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Director's details changed for Robb Allen on 1 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Robb Allen on 1 May 2011 (2 pages) |
3 May 2011 | Appointment of Michael David Bross as a secretary (3 pages) |
3 May 2011 | Appointment of Michael David Bross as a secretary (3 pages) |
27 April 2011 | Termination of appointment of Grace Smith as a secretary (1 page) |
27 April 2011 | Termination of appointment of Grace Smith as a secretary (1 page) |
19 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 January 2011 | Appointment of Mr Michael David Bross as a director (2 pages) |
20 January 2011 | Appointment of Mr Michael David Bross as a director (2 pages) |
18 May 2010 | Secretary's details changed for Grace Mclean Smith on 1 October 2009 (1 page) |
18 May 2010 | Secretary's details changed for Grace Mclean Smith on 1 October 2009 (1 page) |
18 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Secretary's details changed for Grace Mclean Smith on 1 October 2009 (1 page) |
18 May 2010 | Director's details changed for Robb Allen on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Robb Allen on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Robb Allen on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 March 2010 | Termination of appointment of a director (2 pages) |
24 March 2010 | Termination of appointment of a director (2 pages) |
17 March 2010 | Termination of appointment of Felix Hernandez as a director (1 page) |
17 March 2010 | Termination of appointment of Felix Hernandez as a director (1 page) |
26 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
3 July 2008 | Return made up to 11/05/08; full list of members (3 pages) |
3 July 2008 | Return made up to 11/05/08; full list of members (3 pages) |
1 July 2008 | Return made up to 11/05/07; full list of members (4 pages) |
1 July 2008 | Return made up to 11/05/07; full list of members (4 pages) |
8 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
23 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
11 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
11 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
2 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 July 2005 | Return made up to 17/07/05; full list of members
|
20 July 2005 | Return made up to 17/07/05; full list of members
|
8 July 2005 | Company name changed hoboken web services (uk) limite d\certificate issued on 08/07/05 (3 pages) |
8 July 2005 | Company name changed hoboken web services (uk) limite d\certificate issued on 08/07/05 (3 pages) |
4 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
4 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
19 July 2004 | Return made up to 17/07/04; full list of members (5 pages) |
19 July 2004 | Return made up to 17/07/04; full list of members (5 pages) |
16 October 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
16 October 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
30 August 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2003 | New director appointed (1 page) |
11 August 2003 | New director appointed (1 page) |
10 August 2003 | New director appointed (2 pages) |
10 August 2003 | New secretary appointed (2 pages) |
10 August 2003 | New director appointed (2 pages) |
10 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
17 July 2003 | Incorporation (17 pages) |
17 July 2003 | Incorporation (17 pages) |