Company NameABM Aviation UK Limited
Company StatusActive
Company Number04900961
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 7 months ago)
Previous NameOmni Serv Limited

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameJohn King
NationalityBritish
StatusCurrent
Appointed01 March 2011(7 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
Middlesex
TW6 2SF
Director NameMr John David King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(10 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
Middlesex
TW6 2SF
Director NameMr Colin Andrew Stevenson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(18 years after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
Middlesex
TW6 2SF
Director NameJames Niblock
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
Middlesex
TW6 2SF
Director NameMr Richard Ian Sykes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(19 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks
RolePresident Abm Uk And Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
Middlesex
TW6 2SF
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed20 October 2017(14 years, 1 month after company formation)
Appointment Duration6 years, 6 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameFrancis Andrew Argenbright Jr
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address675-12 West Paces
Ferry Road Ga 30327
Atlanta
Foreign
Director NameThomas J Marano
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address49 Old Stratton Chase
Ga 30328 Atlanta
Usa
Foreign
Director NameErnest Patterson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Secretary NameBarbara E Rouzier
NationalityAmerican
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleCorporate Secretary
Correspondence Address1147 Hedgewood Court
Lawrenceville Ga 30043
Gwinnett
United States
Secretary NameDoug Kreuzkamp
NationalityAmerican
StatusResigned
Appointed13 October 2005(2 years after company formation)
Appointment Duration12 months (resigned 10 October 2006)
RoleCompany Director
Correspondence Address943 Peachtree St N.E Unit 1519
Atlanta
Georgia 30326
Foreign
Director NameMr Ian Thornley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(5 years, 5 months after company formation)
Appointment Duration2 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
Graffham
Petworth
West Sussex
GU28 0NL
Director NameMr Thomas Marano
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2009(5 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
Middlesex
TW6 2SF
Director NameMr Ernest Patterson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(5 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
Middlesex
TW6 2SF
Director NameMr Antony Richard Marke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(8 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 January 2022)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
Middlesex
TW6 2SF
Director NameMrs Sally Angela Alington
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2017)
RoleDirector Of Retail & Experiential
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
Middlesex
TW6 2SF
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2006(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2011)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitewww.omniserv.co.uk

Location

Registered AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
Middlesex
TW6 2SF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500k at £1Abm International (Holdings) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£50,010,772
Gross Profit£9,268,625
Net Worth£3,831,773
Cash£2,265,142
Current Liabilities£7,135,417

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Charges

7 September 2010Delivered 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 2010Delivered 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

Filing History

12 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
1 December 2023Appointment of Mr Richard Ian Sykes as a director on 1 July 2023 (2 pages)
29 September 2023Director's details changed for Mr Colin Andrew Stevenson on 29 September 2023 (2 pages)
29 September 2023Director's details changed for Mr John David King on 29 September 2023 (2 pages)
13 July 2023Full accounts made up to 31 October 2022 (35 pages)
5 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
22 July 2022Appointment of James Niblock as a director on 20 July 2022 (2 pages)
19 July 2022Full accounts made up to 31 October 2021 (38 pages)
14 March 2022Termination of appointment of Antony Richard Marke as a director on 31 January 2022 (1 page)
21 December 2021Full accounts made up to 31 October 2020 (36 pages)
2 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
11 October 2021Appointment of Mr Colin Andrew Stevenson as a director on 8 October 2021 (2 pages)
6 October 2021Compulsory strike-off action has been discontinued (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
5 May 2021Full accounts made up to 31 October 2019 (34 pages)
5 March 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
23 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-07
(2 pages)
23 January 2020Change of name notice (2 pages)
23 December 2019Full accounts made up to 31 October 2018 (32 pages)
9 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 31 October 2017 (25 pages)
7 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
26 November 2018Cessation of Abm Industries Incorporated as a person with significant control on 6 April 2016 (1 page)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
29 December 2017Full accounts made up to 31 October 2016 (25 pages)
29 December 2017Full accounts made up to 31 October 2016 (25 pages)
22 December 2017Second filing of Confirmation Statement dated 25/11/2016 (7 pages)
22 December 2017Second filing of Confirmation Statement dated 25/11/2016 (7 pages)
5 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
31 October 2017Termination of appointment of Ernest Patterson as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Ernest Patterson as a director on 31 October 2017 (1 page)
23 October 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 20 October 2017 (2 pages)
23 October 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 20 October 2017 (2 pages)
26 July 2017Termination of appointment of Thomas Marano as a director on 31 March 2017 (1 page)
26 July 2017Termination of appointment of Thomas Marano as a director on 31 March 2017 (1 page)
8 May 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 May 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 May 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 May 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
3 February 2017Termination of appointment of Sally Angela Alington as a director on 31 January 2017 (1 page)
3 February 2017Termination of appointment of Sally Angela Alington as a director on 31 January 2017 (1 page)
5 January 2017Director's details changed for Thomas Marano on 25 November 2016 (2 pages)
5 January 2017Director's details changed for Thomas Marano on 25 November 2016 (2 pages)
3 January 2017Confirmation statement made on 25 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 22/12/2017.
(6 pages)
3 January 2017Director's details changed for Mrs Sally Angela Alington on 25 November 2016 (2 pages)
3 January 2017Director's details changed for Mr Antony Richard Marke on 25 November 2016 (2 pages)
3 January 2017Director's details changed for Mr Ernest Patterson on 25 November 2016 (2 pages)
3 January 2017Director's details changed for Mrs Sally Angela Alington on 25 November 2016 (2 pages)
3 January 2017Confirmation statement made on 25 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 22/12/2017.
(6 pages)
3 January 2017Director's details changed for Mr Antony Richard Marke on 25 November 2016 (2 pages)
3 January 2017Secretary's details changed for John King on 25 November 2016 (1 page)
3 January 2017Secretary's details changed for John King on 25 November 2016 (1 page)
3 January 2017Director's details changed for Mr Ernest Patterson on 25 November 2016 (2 pages)
5 August 2016Full accounts made up to 31 October 2015 (22 pages)
5 August 2016Full accounts made up to 31 October 2015 (22 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 500,000
(9 pages)
9 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 500,000
(9 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 500,000
(8 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 500,000
(8 pages)
10 August 2015Full accounts made up to 31 October 2014 (21 pages)
10 August 2015Full accounts made up to 31 October 2014 (21 pages)
1 December 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 500,000
(8 pages)
1 December 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 500,000
(8 pages)
8 August 2014Full accounts made up to 31 October 2013 (23 pages)
8 August 2014Full accounts made up to 31 October 2013 (23 pages)
23 July 2014Appointment of Sally Angela Alington as a director on 1 January 2014 (2 pages)
23 July 2014Appointment of Sally Angela Alington as a director on 1 January 2014 (2 pages)
23 July 2014Appointment of Sally Angela Alington as a director on 1 January 2014 (2 pages)
23 July 2014Secretary's details changed for John King on 23 July 2014 (1 page)
23 July 2014Secretary's details changed for John King on 23 July 2014 (1 page)
22 July 2014Appointment of Mr John David King as a director on 1 January 2014 (2 pages)
22 July 2014Appointment of Mr John David King as a director on 1 January 2014 (2 pages)
22 July 2014Appointment of Mr John David King as a director on 1 January 2014 (2 pages)
7 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 500,000
(6 pages)
7 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 500,000
(6 pages)
5 July 2013Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page)
5 July 2013Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page)
17 June 2013Termination of appointment of Francis Argenbright Jr as a director (1 page)
17 June 2013Termination of appointment of Francis Argenbright Jr as a director (1 page)
20 May 2013Auditor's resignation (2 pages)
20 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 October 2012Full accounts made up to 30 June 2012 (18 pages)
24 October 2012Full accounts made up to 30 June 2012 (18 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
18 September 2012Secretary's details changed for John King on 18 September 2012 (2 pages)
18 September 2012Secretary's details changed for John King on 18 September 2012 (2 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
26 July 2012Registered office address changed from Abbey House 450 Bath Road Longford Heathrow Middlesex UB7 0EB United Kingdom on 26 July 2012 (1 page)
26 July 2012Registered office address changed from Abbey House 450 Bath Road Longford Heathrow Middlesex UB7 0EB United Kingdom on 26 July 2012 (1 page)
13 April 2012Appointment of Antony Richard Marke as a director (2 pages)
13 April 2012Appointment of Antony Richard Marke as a director (2 pages)
9 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
9 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
7 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
23 June 2011Appointment of John King as a secretary (3 pages)
23 June 2011Appointment of John King as a secretary (3 pages)
21 June 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
21 June 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
22 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
22 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
16 February 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 16 February 2011 (1 page)
16 February 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 16 February 2011 (1 page)
1 December 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2010Full accounts made up to 30 June 2009 (14 pages)
22 March 2010Full accounts made up to 30 June 2009 (14 pages)
14 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 500,000
(4 pages)
14 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 500,000
(4 pages)
27 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
11 August 2009Director appointed ernest patterson (2 pages)
11 August 2009Director appointed ernest patterson (2 pages)
7 June 2009Appointment terminated director ian thornley (1 page)
7 June 2009Appointment terminated director ian thornley (1 page)
9 April 2009Director appointed ian thornley (2 pages)
9 April 2009Director appointed thomas marano (2 pages)
9 April 2009Director appointed ian thornley (2 pages)
9 April 2009Director appointed thomas marano (2 pages)
3 March 2009Full accounts made up to 30 June 2008 (13 pages)
3 March 2009Full accounts made up to 30 June 2008 (13 pages)
6 January 2009Return made up to 16/09/08; full list of members (3 pages)
6 January 2009Return made up to 16/09/08; full list of members (3 pages)
14 March 2008Full accounts made up to 30 June 2007 (13 pages)
14 March 2008Full accounts made up to 30 June 2007 (13 pages)
2 October 2007Return made up to 16/09/07; full list of members (2 pages)
2 October 2007Return made up to 16/09/07; full list of members (2 pages)
22 May 2007Resolutions
  • RES13 ‐ Auditors remuneration 08/05/07
(1 page)
22 May 2007Resolutions
  • RES13 ‐ Auditors remuneration 08/05/07
(1 page)
20 December 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
20 December 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006Return made up to 16/09/06; full list of members (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006Registered office changed on 19/10/06 from: c/- king & spalding international LLP 25 cannon street london EC4M 5SE (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Return made up to 16/09/06; full list of members (2 pages)
19 October 2006Registered office changed on 19/10/06 from: c/- king & spalding international LLP 25 cannon street london EC4M 5SE (1 page)
30 May 2006Full accounts made up to 30 June 2005 (10 pages)
30 May 2006Full accounts made up to 30 June 2005 (10 pages)
9 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
9 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005New secretary appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Return made up to 16/09/05; full list of members
  • 363(287) ‐ Registered office changed on 24/10/05
(7 pages)
24 October 2005Return made up to 16/09/05; full list of members
  • 363(287) ‐ Registered office changed on 24/10/05
(7 pages)
25 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
25 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
17 February 2005Registered office changed on 17/02/05 from: city house place 55 basinghall street london EC2V 5DU (1 page)
17 February 2005Registered office changed on 17/02/05 from: city house place 55 basinghall street london EC2V 5DU (1 page)
5 January 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
5 January 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
23 September 2004Return made up to 16/09/04; full list of members
  • 363(287) ‐ Registered office changed on 23/09/04
  • 363(288) ‐ Director resigned
(7 pages)
23 September 2004Return made up to 16/09/04; full list of members
  • 363(287) ‐ Registered office changed on 23/09/04
  • 363(288) ‐ Director resigned
(7 pages)
20 October 2003New director appointed (10 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003New director appointed (5 pages)
20 October 2003New director appointed (10 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003New director appointed (5 pages)
20 October 2003Director resigned (1 page)
20 October 2003New director appointed (2 pages)
16 September 2003Incorporation (17 pages)
16 September 2003Incorporation (17 pages)