Company NameThe Inquirer Publishing Company (2004)
Company StatusActive
Company Number04962252
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 November 2003(20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameRev John Andrew Midgley
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2004(3 months after company formation)
Appointment Duration20 years, 2 months
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address2 Hirds Yard
Skipton
North Yorkshire
BD23 2AF
Director NameMr Philip John Tomlin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2005(1 year, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleRecycling Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Baron Street
Darwen
Lancashire
BB3 1NP
Director NameMiss Diane Elizabeth Bennett
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleAdministrative Management
Country of ResidenceUnited Kingdom
Correspondence Address3 Edmunds Fold
Littleborough
Lancashire
OL15 9LS
Director NameMiss Angela Jane Maher
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(7 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleWeb Development Officer
Country of ResidenceEngland
Correspondence AddressEssex Hall
1-6 Essex Street
London
WC2R 3HY
Secretary NameMr Philip John Tomlin
StatusCurrent
Appointed13 March 2012(8 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address18 Baron Street
Darwen
Lancashire
BB3 1NP
Director NameMrs Stephanie Bisby
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(12 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address71 Earlesmere Avenue
Doncaster
South Yorkshire
DN4 0QD
Director NameMrs Valerie Ann Walker
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed30 August 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Station Road
Stoke Mandeville
Aylesbury
Bucks
HP22 5UL
Director NameRev Feargus Mac Cabe O'Connor
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(15 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address11 Claremont Square
London
N1 9LY
Director NameMrs Dorothy Christine Hewerdine
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(same day as company formation)
RoleChange Management Consultant
Correspondence AddressWhite Post House 1 Hale Road
Farnham
Surrey
GU9 9QQ
Director NameMr Martin Graham West
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chaplains House
West Lane High Legh
Knutsford
Cheshire
WA16 6LR
Secretary NameMiss Coral Mary Patricia Taylor
NationalityBritish
StatusResigned
Appointed13 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Baron Street
Darwen
Lancashire
BB3 1NP
Director NameRev Stephen Wilkins Dick
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2004(3 months after company formation)
Appointment Duration3 years (resigned 19 February 2007)
RoleMinister Of Religion
Correspondence Address345 Addiscombe Road
Croydon
Surrey
CR0 7HB
Director NameRev Beryl Allerton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(3 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 February 2006)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address450 Bolton Road
Bury
Bolton
Lancashire
BL8 2DA
Director NameNeill Edward Warhurst
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(3 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 February 2006)
RoleTheatre Technician
Correspondence Address18 Priory Way
Ingleby Arncliffe
Northallerton
North Yorkshire
DL6 3LR
Director NameMrs Jennifer Anne Whitelaw
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 2005)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Norwick Close
Ladybridge
Bolton
Lancashire
BL3 4UL
Director NameMiss Coral Mary Patricia Taylor
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(3 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 May 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Pinders Grove
Wakefield
West Yorkshire
WF1 4AH
Director NameMr James Charles Barry
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(7 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 March 2011)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address24 Lodge Lane
Hassocks
West Sussex
BN6 8NA
Director NameJohn Jeremy Robert Naish
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(11 months, 1 week after company formation)
Appointment Duration13 years, 3 months (resigned 20 January 2018)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address1 St Nicholas Road
Brighton
East Sussex
BN1 3LP
Director NameMr Neville Arthur Kenyon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(1 year, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 October 2014)
RoleMarketing Consultant Semi Reti
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Head
Tottington
Bury
Lancashire
BL8 3PP
Director NameMr James Sabiston Corrigall
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 2010)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address80 Holly Park Road
Friern Barnett
London
N11 3HB
Director NameRev Arthur Goff Lester
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2009)
RoleMinister
Correspondence Address51 Stretton Road
Croydon
Surrey
CR0 6ES
Director NameRev Maud Robinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed09 June 2009(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 February 2011)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address2f2
35 Home Street
Edinburgh
EH3 9JR
Scotland
Director NameMiss Lorna Hill
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 18 June 2013)
RoleSchoolteacher
Country of ResidenceUnited Kingdom
Correspondence AddressEssex Hall
1-6 Essex Street
London
WC2R 3HY
Director NameDr Brian John Hick
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 2012)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldborough Road
St. Leonards-On-Sea
East Sussex
TN37 6SE
Director NameRev Eric Jones
Date of BirthAugust 1937 (Born 86 years ago)
NationalityWelsh
StatusResigned
Appointed11 September 2013(9 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 February 2019)
RoleMinister Of Religion - Retired
Country of ResidenceWales
Correspondence Address14 Clifton Street
Aberdare
Mid Glamorgan
CF44 7PB
Wales
Director NameMr Philip Jackman
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(10 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 January 2018)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address17 Westmorland Road
Sale
Manchester

Location

Registered AddressEssex Hall
1-6 Essex Street
London
WC2R 3HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£61,053
Net Worth£33,818
Cash£25,249
Current Liabilities£13,350

Accounts

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

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
7 October 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
31 July 2023Termination of appointment of Valerie Ann Walker as a director on 20 July 2023 (1 page)
7 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
10 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
22 February 2021Director's details changed for Mr Philip John Tomlin on 16 January 2021 (2 pages)
22 February 2021Director's details changed for Mrs Stephanie Bisby on 16 January 2021 (2 pages)
29 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 February 2019Termination of appointment of Eric Jones as a director on 19 February 2019 (1 page)
25 February 2019Appointment of Rev Feargus Mac Cabe O'connor as a director on 20 February 2019 (2 pages)
7 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
30 August 2018Appointment of Mrs Valerie Ann Walker as a director on 30 August 2018 (2 pages)
26 June 2018Full accounts made up to 31 December 2017 (11 pages)
22 May 2018Director's details changed for Mrs Stephanie Bisby on 10 May 2018 (2 pages)
27 January 2018Termination of appointment of John Jeremy Robert Naish as a director on 20 January 2018 (1 page)
27 January 2018Termination of appointment of Martin Graham West as a director on 24 January 2018 (1 page)
27 January 2018Termination of appointment of Philip Jackman as a director on 23 January 2018 (1 page)
27 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
30 August 2017Full accounts made up to 31 December 2016 (11 pages)
30 August 2017Full accounts made up to 31 December 2016 (11 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
15 March 2016Full accounts made up to 31 December 2015 (11 pages)
15 March 2016Full accounts made up to 31 December 2015 (11 pages)
17 February 2016Appointment of Mrs Stephanie Bisby as a director on 9 February 2016 (2 pages)
17 February 2016Appointment of Mrs Stephanie Bisby as a director on 9 February 2016 (2 pages)
27 January 2016Annual return made up to 24 January 2016 no member list (10 pages)
27 January 2016Annual return made up to 24 January 2016 no member list (10 pages)
17 January 2016Termination of appointment of Coral Mary Patricia Taylor as a director on 4 May 2015 (1 page)
17 January 2016Termination of appointment of Coral Mary Patricia Taylor as a director on 4 May 2015 (1 page)
6 May 2015Full accounts made up to 31 December 2014 (11 pages)
6 May 2015Full accounts made up to 31 December 2014 (11 pages)
27 January 2015Termination of appointment of Neville Arthur Kenyon as a director on 7 October 2014 (1 page)
27 January 2015Annual return made up to 24 January 2015 no member list (11 pages)
27 January 2015Termination of appointment of a director (1 page)
27 January 2015Termination of appointment of a director (1 page)
27 January 2015Termination of appointment of Neville Arthur Kenyon as a director on 7 October 2014 (1 page)
27 January 2015Annual return made up to 24 January 2015 no member list (11 pages)
27 January 2015Termination of appointment of Neville Arthur Kenyon as a director on 7 October 2014 (1 page)
5 June 2014Appointment of Mr Philip Jackman as a director (2 pages)
5 June 2014Appointment of Mr Philip Jackman as a director (2 pages)
16 April 2014Full accounts made up to 31 December 2013 (9 pages)
16 April 2014Full accounts made up to 31 December 2013 (9 pages)
8 February 2014Annual return made up to 24 January 2014 no member list (11 pages)
8 February 2014Annual return made up to 24 January 2014 no member list (11 pages)
11 September 2013Appointment of Reverend Eric Jones as a director (2 pages)
11 September 2013Appointment of Reverend Eric Jones as a director (2 pages)
31 July 2013Full accounts made up to 31 December 2012 (11 pages)
31 July 2013Full accounts made up to 31 December 2012 (11 pages)
13 July 2013Termination of appointment of Lorna Hill as a director (1 page)
13 July 2013Termination of appointment of Lorna Hill as a director (1 page)
22 June 2013Termination of appointment of Coral Taylor as a secretary (1 page)
22 June 2013Termination of appointment of Coral Taylor as a secretary (1 page)
13 March 2013Appointment of Mr Philip John Tomlin as a secretary (2 pages)
13 March 2013Appointment of Mr Philip John Tomlin as a secretary (2 pages)
13 March 2013Appointment of Miss Angela Jane Maher as a director (2 pages)
13 March 2013Appointment of Miss Angela Jane Maher as a director (2 pages)
11 March 2013Secretary's details changed for Miss Coral Mary Patricia Taylor on 12 March 2012 (1 page)
11 March 2013Secretary's details changed for Miss Coral Mary Patricia Taylor on 12 March 2012 (1 page)
6 March 2013Secretary's details changed for Miss Coral Mary Patricia Taylor on 12 March 2012 (1 page)
6 March 2013Register inspection address has been changed from C/O Miss Kate Taylor Essex Hall 1-6 Essex Street London WC2R 3HY (1 page)
6 March 2013Secretary's details changed for Miss Coral Mary Patricia Taylor on 12 March 2012 (1 page)
6 March 2013Annual return made up to 24 January 2013 no member list (10 pages)
6 March 2013Register inspection address has been changed from C/O Miss Kate Taylor Essex Hall 1-6 Essex Street London WC2R 3HY (1 page)
6 March 2013Annual return made up to 24 January 2013 no member list (10 pages)
23 January 2013Termination of appointment of Brian Hick as a director (1 page)
23 January 2013Termination of appointment of Brian Hick as a director (1 page)
27 June 2012Secretary's details changed for Miss Coral Mary Patricia Taylor on 13 March 2012 (1 page)
27 June 2012Secretary's details changed for Miss Coral Mary Patricia Taylor on 13 March 2012 (1 page)
10 May 2012Full accounts made up to 31 December 2011 (9 pages)
10 May 2012Full accounts made up to 31 December 2011 (9 pages)
21 March 2012Secretary's details changed for Miss Coral Mary Patricia Taylor on 13 March 2012 (2 pages)
21 March 2012Secretary's details changed for Miss Coral Mary Patricia Taylor on 13 March 2012 (2 pages)
31 January 2012Annual return made up to 24 January 2012 no member list (11 pages)
31 January 2012Annual return made up to 24 January 2012 no member list (11 pages)
10 June 2011Appointment of Dr Brian John Hick as a director (2 pages)
10 June 2011Appointment of Dr Brian John Hick as a director (2 pages)
11 April 2011Full accounts made up to 31 December 2010 (9 pages)
11 April 2011Full accounts made up to 31 December 2010 (9 pages)
29 March 2011Termination of appointment of James Barry as a director (1 page)
29 March 2011Termination of appointment of James Barry as a director (1 page)
21 February 2011Termination of appointment of Maud Robinson as a director (1 page)
21 February 2011Termination of appointment of Maud Robinson as a director (1 page)
2 February 2011Annual return made up to 24 January 2011 no member list (12 pages)
2 February 2011Annual return made up to 24 January 2011 no member list (12 pages)
6 July 2010Director's details changed for Rev John Andrew Midgley on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Rev John Andrew Midgley on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Rev John Andrew Midgley on 6 July 2010 (2 pages)
15 June 2010Appointment of Miss Lorna Hill as a director (2 pages)
15 June 2010Appointment of Miss Lorna Hill as a director (2 pages)
15 April 2010Full accounts made up to 31 December 2009 (9 pages)
15 April 2010Full accounts made up to 31 December 2009 (9 pages)
29 March 2010Termination of appointment of James Corrigall as a director (1 page)
29 March 2010Termination of appointment of James Corrigall as a director (1 page)
28 January 2010Director's details changed for Diane Elizabeth Bennett on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Diane Elizabeth Bennett on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Reverend Maud Robinson on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Reverend Maud Robinson on 27 January 2010 (2 pages)
28 January 2010Secretary's details changed for Miss Coral Mary Patricia Taylor on 27 January 2010 (1 page)
28 January 2010Director's details changed for Coral Mary Patricia Taylor on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Coral Mary Patricia Taylor on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Philip John Tomlin on 27 January 2010 (2 pages)
28 January 2010Director's details changed for John Jeremy Robert Naish on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Neville Arthur Kenyon on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Rev John Andrew Midgley on 27 January 2010 (2 pages)
28 January 2010Director's details changed for John Jeremy Robert Naish on 27 January 2010 (2 pages)
28 January 2010Director's details changed for James Barry on 27 January 2010 (2 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for James Sabiston Corrigall on 27 January 2010 (2 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Director's details changed for Rev John Andrew Midgley on 27 January 2010 (2 pages)
28 January 2010Director's details changed for James Barry on 27 January 2010 (2 pages)
28 January 2010Director's details changed for James Sabiston Corrigall on 27 January 2010 (2 pages)
28 January 2010Annual return made up to 24 January 2010 no member list (8 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Annual return made up to 24 January 2010 no member list (8 pages)
28 January 2010Director's details changed for Philip John Tomlin on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Neville Arthur Kenyon on 27 January 2010 (2 pages)
28 January 2010Secretary's details changed for Miss Coral Mary Patricia Taylor on 27 January 2010 (1 page)
12 June 2009Director appointed reverend maud robinson (2 pages)
12 June 2009Director appointed reverend maud robinson (2 pages)
23 March 2009Full accounts made up to 31 December 2008 (9 pages)
23 March 2009Full accounts made up to 31 December 2008 (9 pages)
26 February 2009Appointment terminated director arthur lester (1 page)
26 February 2009Appointment terminated director arthur lester (1 page)
29 January 2009Annual return made up to 24/01/09 (9 pages)
29 January 2009Annual return made up to 24/01/09 (9 pages)
11 April 2008Full accounts made up to 31 December 2007 (10 pages)
11 April 2008Full accounts made up to 31 December 2007 (10 pages)
29 November 2007Annual return made up to 13/11/07 (8 pages)
29 November 2007Annual return made up to 13/11/07 (8 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
3 April 2007Full accounts made up to 31 December 2006 (11 pages)
3 April 2007Full accounts made up to 31 December 2006 (11 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
6 February 2007Annual return made up to 13/11/06 (7 pages)
6 February 2007Annual return made up to 13/11/06 (7 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
21 March 2006Full accounts made up to 31 December 2005 (9 pages)
21 March 2006Full accounts made up to 31 December 2005 (9 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 November 2005Annual return made up to 13/11/05 (7 pages)
22 November 2005Annual return made up to 13/11/05 (7 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
8 March 2005Full accounts made up to 31 December 2004 (10 pages)
8 March 2005Full accounts made up to 31 December 2004 (10 pages)
3 March 2005Director resigned (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005Director resigned (1 page)
22 November 2004Annual return made up to 13/11/04 (7 pages)
22 November 2004Annual return made up to 13/11/04 (7 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
6 September 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
6 September 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
13 November 2003Incorporation (22 pages)
13 November 2003Incorporation (22 pages)