London Wall
London
EC2M 5SQ
Director Name | Miya-Claire Paolucci |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 April 2024(20 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Director Name | Iain Malcolm Irvine |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 25 Cooper Road Bristol BS9 3QZ |
Secretary Name | Carolyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Northlands Avenue Orpington Kent BR6 9LU |
Director Name | Mr Kennith John Oakley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 December 2007) |
Role | Group Tax Manager |
Country of Residence | England |
Correspondence Address | White Eagle Lodge 15 Erleigh Road Reading Berkshire RG1 5LR |
Director Name | Mr Mark David Williamson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 May 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Sentaor House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Dr Stephen Riley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2015) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Secretary Name | Mr Andrew Stephen James Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regus Building Windmill Hill Business Park Whitehall Way, Swindon Wiltshire SN5 6QR |
Director Name | William Sidney Doran |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 August 2008(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Secretary Name | Mr Roger Derek Simpson |
---|---|
Status | Resigned |
Appointed | 03 February 2011(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Dr Gregory Francis Clack |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2013) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sentaor House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr David Mark Smith |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 November 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sentaor House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Geert Herman August Peeters |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 May 2012(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Sentaor House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Pierre Jean Bernard Guiollot |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 May 2013(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Jaideep Singh Sandhu |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 March 2017(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mrs Sarah Frances Fleure Mingham |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr Simon David Pinnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Secretary Name | Sarah Jane Greory |
---|---|
Status | Resigned |
Appointed | 01 June 2017(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 July 2021) |
Role | Company Director |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr David George Alcock |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Director Name | Mrs Sarah Jane Gregory |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(15 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Director Name | Mr Andrew Martin Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Director Name | Mr Kevin Adrian Dibble |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2021(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,600,904 |
Current Liabilities | £1,435,270 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months from now) |
3 January 2023 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
---|---|
29 November 2022 | Full accounts made up to 31 December 2021 (22 pages) |
13 April 2022 | Appointment of Mr Robert John Wells as a director on 6 April 2022 (2 pages) |
3 February 2022 | Termination of appointment of David George Alcock as a director on 31 January 2022 (1 page) |
19 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
30 November 2021 | Appointment of Mr Kevin Adrian Dibble as a director on 23 November 2021 (2 pages) |
19 November 2021 | Termination of appointment of Andrew Martin Pollins as a director on 12 November 2021 (1 page) |
1 October 2021 | Registered office address changed from Level 20 25 Canada Square London E14 5LQ to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 1 October 2021 (1 page) |
30 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
27 July 2021 | Termination of appointment of Sarah Jane Greory as a secretary on 23 July 2021 (1 page) |
14 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
10 August 2020 | Termination of appointment of Simon David Pinnell as a director on 31 July 2020 (1 page) |
28 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
17 July 2020 | Appointment of Andrew Martin Pollins as a director on 1 July 2020 (2 pages) |
9 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
18 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
6 September 2019 | Termination of appointment of Sarah Jane Gregory as a director on 31 August 2019 (1 page) |
15 July 2019 | Appointment of Mrs Sarah Jane Gregory as a director on 7 June 2019 (2 pages) |
15 May 2019 | Termination of appointment of Sarah Frances Fleure Mingham as a director on 10 May 2019 (1 page) |
24 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
10 October 2018 | Appointment of Mr David George Alcock as a director on 1 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of Jaideep Singh Sandhu as a director on 30 September 2018 (1 page) |
24 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
14 September 2018 | Director's details changed for Mrs Sarah Frances Fleure Mingham on 19 July 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 June 2017 | Appointment of Sarah Jane Greory as a secretary on 1 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017 (1 page) |
2 June 2017 | Appointment of Sarah Jane Greory as a secretary on 1 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017 (1 page) |
28 April 2017 | Appointment of Jaideep Singh Sandhu as a director on 31 March 2017 (2 pages) |
28 April 2017 | Appointment of Sarah Frances Fleure Mingham as a director on 31 March 2017 (2 pages) |
28 April 2017 | Appointment of Mr Simon David Pinnell as a director on 31 March 2017 (2 pages) |
28 April 2017 | Termination of appointment of William Sidney Doran as a director on 31 March 2017 (1 page) |
28 April 2017 | Appointment of Jaideep Singh Sandhu as a director on 31 March 2017 (2 pages) |
28 April 2017 | Appointment of Sarah Frances Fleure Mingham as a director on 31 March 2017 (2 pages) |
28 April 2017 | Appointment of Mr Simon David Pinnell as a director on 31 March 2017 (2 pages) |
28 April 2017 | Termination of appointment of Pierre Jean Bernard Guiollot as a director on 31 March 2017 (1 page) |
28 April 2017 | Termination of appointment of Pierre Jean Bernard Guiollot as a director on 31 March 2017 (1 page) |
28 April 2017 | Termination of appointment of William Sidney Doran as a director on 31 March 2017 (1 page) |
18 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 January 2016 | Termination of appointment of Stephen Riley as a director on 31 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Stephen Riley as a director on 31 December 2015 (1 page) |
17 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
28 October 2014 | Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from Sentaor House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square London E14 5LQ on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from Sentaor House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square London E14 5LQ on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from Sentaor House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square London E14 5LQ on 9 October 2014 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 July 2013 | Termination of appointment of Gregory Clack as a director (1 page) |
10 July 2013 | Termination of appointment of Gregory Clack as a director (1 page) |
3 June 2013 | Appointment of Pierre Jean Bernard Guiollot as a director (2 pages) |
3 June 2013 | Appointment of Pierre Jean Bernard Guiollot as a director (2 pages) |
3 June 2013 | Termination of appointment of Geert Peeters as a director (1 page) |
3 June 2013 | Termination of appointment of Geert Peeters as a director (1 page) |
30 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
30 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
30 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 December 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 December 2012 | Termination of appointment of David Smith as a director (2 pages) |
10 December 2012 | Termination of appointment of David Smith as a director (2 pages) |
20 June 2012 | Termination of appointment of Mark Williamson as a director (1 page) |
20 June 2012 | Appointment of Geert Herman August Peeters as a director (2 pages) |
20 June 2012 | Termination of appointment of Mark Williamson as a director (1 page) |
20 June 2012 | Appointment of Geert Herman August Peeters as a director (2 pages) |
3 May 2012 | Registered office address changed from Regus Building Windmill Hill Business Park Whitehall Way, Swindon Wiltshire SN5 6QR on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from Regus Building Windmill Hill Business Park Whitehall Way, Swindon Wiltshire SN5 6QR on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from Regus Building Windmill Hill Business Park Whitehall Way, Swindon Wiltshire SN5 6QR on 3 May 2012 (2 pages) |
19 March 2012 | Appointment of Dr Gregory Francis Clack as a director (2 pages) |
19 March 2012 | Appointment of Dr Gregory Francis Clack as a director (2 pages) |
19 March 2012 | Appointment of David Mark Smith as a director (2 pages) |
19 March 2012 | Appointment of David Mark Smith as a director (2 pages) |
28 December 2011 | Auditor's resignation (4 pages) |
28 December 2011 | Auditor's resignation (4 pages) |
22 December 2011 | Auditor's resignation (3 pages) |
22 December 2011 | Auditor's resignation (3 pages) |
20 December 2011 | Appointment of Mr Roger Derek Simpson as a secretary (1 page) |
20 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Appointment of Mr Roger Derek Simpson as a secretary (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 April 2011 | Termination of appointment of Andrew Ramsay as a secretary (1 page) |
18 April 2011 | Termination of appointment of Andrew Ramsay as a secretary (1 page) |
4 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
17 February 2010 | Full accounts made up to 31 December 2008 (11 pages) |
17 February 2010 | Full accounts made up to 31 December 2008 (11 pages) |
22 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page) |
3 December 2009 | Director's details changed for William Sidney Doran on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Dr Stephen Riley on 1 October 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page) |
3 December 2009 | Director's details changed for Dr Stephen Riley on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mark David Williamson on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Dr Stephen Riley on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for William Sidney Doran on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mark David Williamson on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for William Sidney Doran on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mark David Williamson on 1 October 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page) |
19 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
12 August 2008 | Director appointed william sidney doran (1 page) |
12 August 2008 | Director appointed william sidney doran (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
12 December 2007 | Full accounts made up to 31 December 2006 (11 pages) |
12 December 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
3 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 02/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 02/12/06; full list of members (7 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
9 February 2006 | Return made up to 02/12/05; full list of members (6 pages) |
9 February 2006 | Return made up to 02/12/05; full list of members (6 pages) |
25 January 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | Secretary's particulars changed (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Return made up to 02/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 02/12/04; full list of members (6 pages) |
3 September 2004 | Director's particulars changed (1 page) |
3 September 2004 | Director's particulars changed (1 page) |
3 March 2004 | New director appointed (5 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (5 pages) |
3 March 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
24 December 2003 | Resolutions
|
24 December 2003 | Resolutions
|
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | New director appointed (1 page) |
9 December 2003 | New director appointed (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | New secretary appointed (1 page) |
9 December 2003 | New secretary appointed (1 page) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
2 December 2003 | Incorporation (13 pages) |
2 December 2003 | Incorporation (13 pages) |