London Heathrow Airport
Hounslow
Middlesex
TW6 2SF
Director Name | Mr John David King |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF |
Director Name | Mr Colin Andrew Stevenson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2021(18 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF |
Director Name | James Niblock |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF |
Director Name | Mr Richard Ian Sykes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(19 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | President Abm Uk And Ireland |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2017(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Francis Andrew Argenbright Jr |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 675-12 West Paces Ferry Road Ga 30327 Atlanta Foreign |
Director Name | Thomas J Marano |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Old Stratton Chase Ga 30328 Atlanta Usa Foreign |
Director Name | Ernest Patterson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hillside Road Penn High Wycombe HP10 8JJ |
Secretary Name | Barbara E Rouzier |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Role | Corporate Secretary |
Correspondence Address | 1147 Hedgewood Court Lawrenceville Ga 30043 Gwinnett United States |
Secretary Name | Doug Kreuzkamp |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 October 2005(2 years after company formation) |
Appointment Duration | 12 months (resigned 10 October 2006) |
Role | Company Director |
Correspondence Address | 943 Peachtree St N.E Unit 1519 Atlanta Georgia 30326 Foreign |
Director Name | Mr Ian Thornley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(5 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House Graffham Petworth West Sussex GU28 0NL |
Director Name | Mr Thomas Marano |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2009(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF |
Director Name | Mr Ernest Patterson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2017) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF |
Director Name | Mr Antony Richard Marke |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 January 2022) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF |
Director Name | Mrs Sally Angela Alington |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2017) |
Role | Director Of Retail & Experiential |
Country of Residence | England |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(3 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2011) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | www.omniserv.co.uk |
---|
Registered Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500k at £1 | Abm International (Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £50,010,772 |
Gross Profit | £9,268,625 |
Net Worth | £3,831,773 |
Cash | £2,265,142 |
Current Liabilities | £7,135,417 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
7 September 2010 | Delivered on: 9 September 2010 Satisfied on: 1 November 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
12 March 2010 | Delivered on: 23 March 2010 Satisfied on: 1 November 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
12 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
1 December 2023 | Appointment of Mr Richard Ian Sykes as a director on 1 July 2023 (2 pages) |
29 September 2023 | Director's details changed for Mr Colin Andrew Stevenson on 29 September 2023 (2 pages) |
29 September 2023 | Director's details changed for Mr John David King on 29 September 2023 (2 pages) |
13 July 2023 | Full accounts made up to 31 October 2022 (35 pages) |
5 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
22 July 2022 | Appointment of James Niblock as a director on 20 July 2022 (2 pages) |
19 July 2022 | Full accounts made up to 31 October 2021 (38 pages) |
14 March 2022 | Termination of appointment of Antony Richard Marke as a director on 31 January 2022 (1 page) |
21 December 2021 | Full accounts made up to 31 October 2020 (36 pages) |
2 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
11 October 2021 | Appointment of Mr Colin Andrew Stevenson as a director on 8 October 2021 (2 pages) |
6 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2021 | Full accounts made up to 31 October 2019 (34 pages) |
5 March 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
23 January 2020 | Resolutions
|
23 January 2020 | Change of name notice (2 pages) |
23 December 2019 | Full accounts made up to 31 October 2018 (32 pages) |
9 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 31 October 2017 (25 pages) |
7 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
26 November 2018 | Cessation of Abm Industries Incorporated as a person with significant control on 6 April 2016 (1 page) |
3 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2017 | Full accounts made up to 31 October 2016 (25 pages) |
29 December 2017 | Full accounts made up to 31 October 2016 (25 pages) |
22 December 2017 | Second filing of Confirmation Statement dated 25/11/2016 (7 pages) |
22 December 2017 | Second filing of Confirmation Statement dated 25/11/2016 (7 pages) |
5 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
31 October 2017 | Termination of appointment of Ernest Patterson as a director on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Ernest Patterson as a director on 31 October 2017 (1 page) |
23 October 2017 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 20 October 2017 (2 pages) |
23 October 2017 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 20 October 2017 (2 pages) |
26 July 2017 | Termination of appointment of Thomas Marano as a director on 31 March 2017 (1 page) |
26 July 2017 | Termination of appointment of Thomas Marano as a director on 31 March 2017 (1 page) |
8 May 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 May 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 May 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 May 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
3 February 2017 | Termination of appointment of Sally Angela Alington as a director on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Sally Angela Alington as a director on 31 January 2017 (1 page) |
5 January 2017 | Director's details changed for Thomas Marano on 25 November 2016 (2 pages) |
5 January 2017 | Director's details changed for Thomas Marano on 25 November 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 25 November 2016 with updates
|
3 January 2017 | Director's details changed for Mrs Sally Angela Alington on 25 November 2016 (2 pages) |
3 January 2017 | Director's details changed for Mr Antony Richard Marke on 25 November 2016 (2 pages) |
3 January 2017 | Director's details changed for Mr Ernest Patterson on 25 November 2016 (2 pages) |
3 January 2017 | Director's details changed for Mrs Sally Angela Alington on 25 November 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 25 November 2016 with updates
|
3 January 2017 | Director's details changed for Mr Antony Richard Marke on 25 November 2016 (2 pages) |
3 January 2017 | Secretary's details changed for John King on 25 November 2016 (1 page) |
3 January 2017 | Secretary's details changed for John King on 25 November 2016 (1 page) |
3 January 2017 | Director's details changed for Mr Ernest Patterson on 25 November 2016 (2 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (22 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (22 pages) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
10 August 2015 | Full accounts made up to 31 October 2014 (21 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (21 pages) |
1 December 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
8 August 2014 | Full accounts made up to 31 October 2013 (23 pages) |
8 August 2014 | Full accounts made up to 31 October 2013 (23 pages) |
23 July 2014 | Appointment of Sally Angela Alington as a director on 1 January 2014 (2 pages) |
23 July 2014 | Appointment of Sally Angela Alington as a director on 1 January 2014 (2 pages) |
23 July 2014 | Appointment of Sally Angela Alington as a director on 1 January 2014 (2 pages) |
23 July 2014 | Secretary's details changed for John King on 23 July 2014 (1 page) |
23 July 2014 | Secretary's details changed for John King on 23 July 2014 (1 page) |
22 July 2014 | Appointment of Mr John David King as a director on 1 January 2014 (2 pages) |
22 July 2014 | Appointment of Mr John David King as a director on 1 January 2014 (2 pages) |
22 July 2014 | Appointment of Mr John David King as a director on 1 January 2014 (2 pages) |
7 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
5 July 2013 | Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page) |
5 July 2013 | Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page) |
17 June 2013 | Termination of appointment of Francis Argenbright Jr as a director (1 page) |
17 June 2013 | Termination of appointment of Francis Argenbright Jr as a director (1 page) |
20 May 2013 | Auditor's resignation (2 pages) |
20 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 October 2012 | Full accounts made up to 30 June 2012 (18 pages) |
24 October 2012 | Full accounts made up to 30 June 2012 (18 pages) |
18 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Secretary's details changed for John King on 18 September 2012 (2 pages) |
18 September 2012 | Secretary's details changed for John King on 18 September 2012 (2 pages) |
18 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Registered office address changed from Abbey House 450 Bath Road Longford Heathrow Middlesex UB7 0EB United Kingdom on 26 July 2012 (1 page) |
26 July 2012 | Registered office address changed from Abbey House 450 Bath Road Longford Heathrow Middlesex UB7 0EB United Kingdom on 26 July 2012 (1 page) |
13 April 2012 | Appointment of Antony Richard Marke as a director (2 pages) |
13 April 2012 | Appointment of Antony Richard Marke as a director (2 pages) |
9 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
9 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
7 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Appointment of John King as a secretary (3 pages) |
23 June 2011 | Appointment of John King as a secretary (3 pages) |
21 June 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
21 June 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
22 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
22 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
16 February 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 16 February 2011 (1 page) |
1 December 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
22 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
14 January 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
14 January 2010 | Resolutions
|
14 January 2010 | Resolutions
|
14 January 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
27 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
11 August 2009 | Director appointed ernest patterson (2 pages) |
11 August 2009 | Director appointed ernest patterson (2 pages) |
7 June 2009 | Appointment terminated director ian thornley (1 page) |
7 June 2009 | Appointment terminated director ian thornley (1 page) |
9 April 2009 | Director appointed ian thornley (2 pages) |
9 April 2009 | Director appointed thomas marano (2 pages) |
9 April 2009 | Director appointed ian thornley (2 pages) |
9 April 2009 | Director appointed thomas marano (2 pages) |
3 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
3 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
6 January 2009 | Return made up to 16/09/08; full list of members (3 pages) |
6 January 2009 | Return made up to 16/09/08; full list of members (3 pages) |
14 March 2008 | Full accounts made up to 30 June 2007 (13 pages) |
14 March 2008 | Full accounts made up to 30 June 2007 (13 pages) |
2 October 2007 | Return made up to 16/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 16/09/07; full list of members (2 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
20 December 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
20 December 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | Return made up to 16/09/06; full list of members (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: c/- king & spalding international LLP 25 cannon street london EC4M 5SE (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Return made up to 16/09/06; full list of members (2 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: c/- king & spalding international LLP 25 cannon street london EC4M 5SE (1 page) |
30 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
30 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
9 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
9 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Return made up to 16/09/05; full list of members
|
24 October 2005 | Return made up to 16/09/05; full list of members
|
25 July 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
25 July 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: city house place 55 basinghall street london EC2V 5DU (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: city house place 55 basinghall street london EC2V 5DU (1 page) |
5 January 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
5 January 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
23 September 2004 | Return made up to 16/09/04; full list of members
|
23 September 2004 | Return made up to 16/09/04; full list of members
|
20 October 2003 | New director appointed (10 pages) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New director appointed (5 pages) |
20 October 2003 | New director appointed (10 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New director appointed (5 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
16 September 2003 | Incorporation (17 pages) |
16 September 2003 | Incorporation (17 pages) |