Bromley
BR1 1LT
Director Name | Fabio Tramontano |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2013(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Operations Director |
Country of Residence | England/London |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Miss Tanya Bassi |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2015(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Forensic Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Pavan Sharda |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2015(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Ms Penelope Jane Proctor |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2022(18 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 2023(19 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Stewart Michael Bradford |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Role | Land Director |
Correspondence Address | 3 Midsummers Walk Horsell Woking Surrey GU21 4RG |
Director Name | Mrs Debra Ann Byles |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Monks Avenue Lancing West Sussex BN15 9DJ |
Secretary Name | Mrs Debra Ann Byles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Monks Avenue Lancing West Sussex BN15 9DJ |
Director Name | Karen Susan Lee Brindle |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 16 Grenadier Place The Village Caterham Surrey CR3 5ZE |
Director Name | Raymond Jeffrey Hersey |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 July 2004) |
Role | Build Director |
Correspondence Address | 51 Corfe Way Farnborough Hampshire GU14 6TS |
Director Name | Paul Kingston |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2006) |
Role | Finance Director |
Correspondence Address | 20 White Lodge Court Staines Road East Sunbury On Thames Surry TW16 5GA |
Secretary Name | Paul Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2006) |
Role | Finance Director |
Correspondence Address | 20 White Lodge Court Staines Road East Sunbury On Thames Surry TW16 5GA |
Director Name | Mr Carl Anthony Riches |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 21 August 2007) |
Role | Build Director |
Country of Residence | England |
Correspondence Address | 13 Eliot Close Camberley Surrey GU15 1LW |
Director Name | Mr Pavan Sharda |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pavilion Square Beechcroft Road London SW17 7DN |
Director Name | Lucy Elizabeth England |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 March 2014) |
Role | Lawyer |
Correspondence Address | 31 Rodwell Road London SE22 9LF |
Director Name | Mr Mark Samuel Simmons |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pavilion Square London SW17 7DN |
Director Name | Lloyd James Raynor |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 August 2015) |
Role | Investment Advisor |
Correspondence Address | 31 Rodwell Road London SE22 9LF |
Director Name | Paul James Macnaught |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 2010) |
Role | Civil Servant |
Correspondence Address | Flat 9 Pavilion Square Beechcroft Road London SW17 7DN |
Director Name | Anna Sainty |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2010) |
Role | Teacher |
Correspondence Address | 20 Pavilion Square London SW17 7DN |
Director Name | Paul Janoo |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 2012) |
Role | Head Of It |
Country of Residence | United Kingdom |
Correspondence Address | 24 Pavilion Square London SW17 7DN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Andertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2007) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon CR0 1QG |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2008(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 October 2017) |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2017(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 June 2023) |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Registered Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 23 June |
Latest Return | 6 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
9 November 2023 | Director's details changed for Maria Helen Karlsson on 9 November 2023 (2 pages) |
---|---|
9 November 2023 | Director's details changed for Miss Tanya Bassi on 9 November 2023 (2 pages) |
9 November 2023 | Director's details changed for Maria Helen Karlsson on 9 November 2023 (2 pages) |
9 November 2023 | Confirmation statement made on 9 November 2023 with updates (4 pages) |
9 November 2023 | Director's details changed for Mr Pavan Sharda on 9 November 2023 (2 pages) |
4 July 2023 | Registered office address changed from 266 Kingsland Road London E8 4DG England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 4 July 2023 (1 page) |
4 July 2023 | Appointment of Prime Management (Ps) Limited as a secretary on 3 July 2023 (2 pages) |
4 July 2023 | Termination of appointment of Managed Exit Limited as a secretary on 28 June 2023 (1 page) |
26 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2023 | Total exemption full accounts made up to 23 June 2022 (6 pages) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2022 | Confirmation statement made on 25 November 2022 with updates (6 pages) |
5 April 2022 | Appointment of Ms Penelope Jane Proctor as a director on 7 March 2022 (2 pages) |
25 March 2022 | Total exemption full accounts made up to 23 June 2021 (6 pages) |
21 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 23 June 2020 (6 pages) |
15 January 2021 | Confirmation statement made on 25 November 2020 with updates (6 pages) |
27 April 2020 | Total exemption full accounts made up to 23 June 2019 (6 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (6 pages) |
4 April 2019 | Total exemption full accounts made up to 23 June 2018 (5 pages) |
14 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 23 June 2017 (5 pages) |
12 October 2017 | Appointment of Managed Exit Limited as a secretary on 14 September 2017 (2 pages) |
12 October 2017 | Registered office address changed from Bentley House 4a Disraeli Road Putney London SW15 2DS to 266 Kingsland Road London E8 4DG on 12 October 2017 (1 page) |
12 October 2017 | Appointment of Managed Exit Limited as a secretary on 14 September 2017 (2 pages) |
12 October 2017 | Registered office address changed from Bentley House 4a Disraeli Road Putney London SW15 2DS to 266 Kingsland Road London E8 4DG on 12 October 2017 (1 page) |
4 October 2017 | Termination of appointment of M & N Secretaries Limited as a secretary on 3 October 2017 (1 page) |
4 October 2017 | Termination of appointment of M & N Secretaries Limited as a secretary on 3 October 2017 (1 page) |
23 December 2016 | Accounts for a dormant company made up to 23 June 2016 (4 pages) |
23 December 2016 | Accounts for a dormant company made up to 23 June 2016 (4 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (8 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (8 pages) |
22 April 2016 | Total exemption small company accounts made up to 23 June 2015 (3 pages) |
22 April 2016 | Total exemption small company accounts made up to 23 June 2015 (3 pages) |
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
8 October 2015 | Termination of appointment of Mark Samuel Simmons as a director on 30 April 2015 (1 page) |
8 October 2015 | Termination of appointment of Mark Samuel Simmons as a director on 30 April 2015 (1 page) |
30 September 2015 | Termination of appointment of Lloyd James Raynor as a director on 22 August 2015 (1 page) |
30 September 2015 | Termination of appointment of Lloyd James Raynor as a director on 22 August 2015 (1 page) |
15 May 2015 | Appointment of Tanya Bassi as a director on 24 February 2015 (2 pages) |
15 May 2015 | Appointment of Pavan Sharda as a director on 24 February 2015 (2 pages) |
15 May 2015 | Appointment of Pavan Sharda as a director on 24 February 2015 (2 pages) |
15 May 2015 | Appointment of Tanya Bassi as a director on 24 February 2015 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 23 June 2014 (4 pages) |
24 March 2015 | Accounts for a dormant company made up to 23 June 2014 (4 pages) |
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
27 October 2014 | Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
27 October 2014 | Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
14 August 2014 | Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page) |
14 August 2014 | Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page) |
26 March 2014 | Accounts for a dormant company made up to 23 June 2013 (3 pages) |
26 March 2014 | Accounts for a dormant company made up to 23 June 2013 (3 pages) |
17 March 2014 | Termination of appointment of Lucy England as a director (1 page) |
17 March 2014 | Termination of appointment of Lucy England as a director (1 page) |
4 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 November 2013 (22 pages) |
4 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 November 2013 (22 pages) |
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
2 April 2013 | Appointment of Fabio Tramontano as a director (3 pages) |
2 April 2013 | Appointment of Fabio Tramontano as a director (3 pages) |
22 March 2013 | Accounts for a dormant company made up to 23 June 2012 (3 pages) |
22 March 2013 | Accounts for a dormant company made up to 23 June 2012 (3 pages) |
27 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (9 pages) |
27 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (9 pages) |
9 October 2012 | Director's details changed for Lucy Elizabeth England on 30 March 2012 (2 pages) |
9 October 2012 | Director's details changed for Lloyd James Raynor on 30 March 2012 (2 pages) |
9 October 2012 | Director's details changed for Lloyd James Raynor on 30 March 2012 (2 pages) |
9 October 2012 | Director's details changed for Lucy Elizabeth England on 30 March 2012 (2 pages) |
11 May 2012 | Termination of appointment of Paul Janoo as a director (1 page) |
11 May 2012 | Termination of appointment of Paul Janoo as a director (1 page) |
27 March 2012 | Total exemption full accounts made up to 23 June 2011 (7 pages) |
27 March 2012 | Total exemption full accounts made up to 23 June 2011 (7 pages) |
25 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (10 pages) |
25 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (10 pages) |
24 March 2011 | Total exemption full accounts made up to 23 June 2010 (8 pages) |
24 March 2011 | Total exemption full accounts made up to 23 June 2010 (8 pages) |
25 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (11 pages) |
25 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (11 pages) |
14 June 2010 | Appointment of Paul Janoo as a director (2 pages) |
14 June 2010 | Appointment of Paul Janoo as a director (2 pages) |
3 June 2010 | Termination of appointment of Anna Sainty as a director (1 page) |
3 June 2010 | Termination of appointment of Anna Sainty as a director (1 page) |
25 March 2010 | Full accounts made up to 23 June 2009 (12 pages) |
25 March 2010 | Full accounts made up to 23 June 2009 (12 pages) |
5 March 2010 | Termination of appointment of Paul Macnaught as a director (1 page) |
5 March 2010 | Termination of appointment of Paul Macnaught as a director (1 page) |
25 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (16 pages) |
25 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (16 pages) |
29 April 2009 | Director appointed paul james macnaught (1 page) |
29 April 2009 | Director appointed paul james macnaught (1 page) |
22 April 2009 | Full accounts made up to 23 June 2008 (11 pages) |
22 April 2009 | Full accounts made up to 23 June 2008 (11 pages) |
16 April 2009 | Director appointed mark samuel simmons (1 page) |
16 April 2009 | Director appointed mark samuel simmons (1 page) |
19 March 2009 | Director appointed maria helen karlsson (1 page) |
19 March 2009 | Director appointed maria helen karlsson (1 page) |
11 March 2009 | Director appointed lloyd james raynor (1 page) |
11 March 2009 | Director appointed lloyd james raynor (1 page) |
10 March 2009 | Director appointed anna sainty (1 page) |
10 March 2009 | Director appointed anna sainty (1 page) |
29 January 2009 | Director appointed lucy elizabeth england (1 page) |
29 January 2009 | Director appointed lucy elizabeth england (1 page) |
28 January 2009 | Appointment terminated director pavan sharda (1 page) |
28 January 2009 | Appointment terminated director pavan sharda (1 page) |
25 November 2008 | Return made up to 25/11/08; full list of members (13 pages) |
25 November 2008 | Return made up to 25/11/08; full list of members (13 pages) |
12 August 2008 | Capitals not rolled up (5 pages) |
12 August 2008 | Capitals not rolled up (2 pages) |
12 August 2008 | Capitals not rolled up (2 pages) |
12 August 2008 | Capitals not rolled up (5 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from, bentley house, 4A diraeli road, putney, london, CR0 1QG (1 page) |
8 May 2008 | Secretary appointed m & n secretaries LIMITED (2 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from, bentley house, 4A diraeli road, putney, london, CR0 1QG (1 page) |
8 May 2008 | Secretary appointed m & n secretaries LIMITED (2 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: christopher wren yard, 117 high street, croydon, surrey CR0 1QG (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: christopher wren yard, 117 high street, croydon, surrey CR0 1QG (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Full accounts made up to 23 June 2007 (10 pages) |
12 February 2008 | Full accounts made up to 23 June 2007 (10 pages) |
6 December 2007 | Return made up to 25/11/07; full list of members (5 pages) |
6 December 2007 | Return made up to 25/11/07; full list of members (5 pages) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
12 December 2006 | Return made up to 25/11/06; full list of members (5 pages) |
12 December 2006 | Return made up to 25/11/06; full list of members (5 pages) |
20 November 2006 | Full accounts made up to 23 June 2006 (10 pages) |
20 November 2006 | Full accounts made up to 23 June 2006 (10 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: unit 64, barwell business park, leatherhead road, chessington, surrey KT9 2NY (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: unit 64, barwell business park, leatherhead road, chessington, surrey KT9 2NY (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Full accounts made up to 23 June 2005 (9 pages) |
16 January 2006 | Full accounts made up to 23 June 2005 (9 pages) |
5 January 2006 | Return made up to 25/11/05; no change of members
|
5 January 2006 | Return made up to 25/11/05; no change of members
|
15 April 2005 | Full accounts made up to 23 June 2004 (11 pages) |
15 April 2005 | Full accounts made up to 23 June 2004 (11 pages) |
26 January 2005 | Return made up to 25/11/04; full list of members
|
26 January 2005 | Return made up to 25/11/04; full list of members
|
11 January 2005 | New director appointed (3 pages) |
11 January 2005 | New director appointed (3 pages) |
11 January 2005 | New director appointed (3 pages) |
11 January 2005 | New director appointed (3 pages) |
25 June 2004 | Accounting reference date shortened from 30/11/04 to 23/06/04 (1 page) |
25 June 2004 | Accounting reference date shortened from 30/11/04 to 23/06/04 (1 page) |
11 June 2004 | New director appointed (3 pages) |
11 June 2004 | Secretary resigned;director resigned (1 page) |
11 June 2004 | New secretary appointed;new director appointed (2 pages) |
11 June 2004 | New director appointed (3 pages) |
11 June 2004 | Secretary resigned;director resigned (1 page) |
11 June 2004 | New secretary appointed;new director appointed (2 pages) |
18 December 2003 | New secretary appointed;new director appointed (3 pages) |
18 December 2003 | New director appointed (3 pages) |
18 December 2003 | New secretary appointed;new director appointed (3 pages) |
18 December 2003 | New director appointed (3 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Secretary resigned (1 page) |
25 November 2003 | Incorporation (15 pages) |
25 November 2003 | Incorporation (15 pages) |