Company NameBentley Place Management Limited
Company StatusActive
Company Number05063662
CategoryPrivate Limited Company
Incorporation Date4 March 2004(20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alistair Reid Manson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(9 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Bridge Road 11 Creek Road
East Molesey
KT8 9BE
Director NameMr David William Stedeford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed27 January 2014(9 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bentley Place
Baker Street
Weybridge
Surrey
KT13 8BF
Director NameMr David Robert Lindsay Webb
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(9 years, 12 months after company formation)
Appointment Duration10 years, 1 month
RoleRetired Chartered Engineer
Country of ResidenceEngland
Correspondence AddressFlat 23 Baker Street
Weybridge
Surrey
KT13 8BF
Director NameMr Andrew Pinnick
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2015(11 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCustomer Services Technician
Country of ResidenceEngland
Correspondence Address87 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5NF
Director NameMr Richard Dawes Hutchinson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2021(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleYacht Captain
Country of ResidenceEngland
Correspondence Address4 Weston Avenue
West Molesey
KT8 1RG
Secretary NameMr Tim Stedman
StatusCurrent
Appointed27 April 2023(19 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Correspondence Address4 Weston Avenue
West Molesey
KT8 1RG
Director NameMasood Akbar
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(4 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressDale House Tiviot Dale
Stockport
Cheshire
SK1 1TA
Director NameMustafa Farooki
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityPakistani
StatusResigned
Appointed19 January 2009(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressDale House Tiviot Dale
Stockport
Cheshire
SK1 1TA
Secretary NameMustafa Farooki
NationalityPakistani
StatusResigned
Appointed19 January 2009(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressDale House Tiviot Dale
Stockport
Cheshire
SK1 1TA
Director NameMr Zeyad Tareq Abdulmohsen Abdulaziz Almukhaizeem
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityKuwaiti
StatusResigned
Appointed18 January 2011(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 2012)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressPO Box 24100
Floor 47 Al-Raya Tower -Ii
Al-Shuhada Street Sharq
Safat 13101
Kuwait
Director NameMr Ibranhim Muhammed Khalil
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed22 August 2011(7 years, 5 months after company formation)
Appointment Duration11 months (resigned 19 July 2012)
RoleCompany Director
Country of ResidenceKuwait
Correspondence Address46th Floor Al Raya Tower Ii
Sharq
Kuwait
Secretary NameMr Ibrahim Muhammad Khalil
NationalityBritish
StatusResigned
Appointed22 August 2011(7 years, 5 months after company formation)
Appointment Duration11 months (resigned 19 July 2012)
RoleCompany Director
Correspondence Address46th Floor Al Raya Tower Ii
Sharq
Kuwait
Director NamePeter Alan Lee
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 November 2015)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address33 Foley Road
Claygate
Esher
KT10 0LU
Director NameDavid Robert Lindsay Webb
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bentley Place Baker Street
Weybridge
Surrey
KT13 8BF
Director NameMs Carol Margaret Evans
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(10 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 26 Bentley Place Baker Street
Weybridge
Surrey
KT13 8BF
Secretary NameMr Julian Frank Stedman
StatusResigned
Appointed14 April 2014(10 years, 1 month after company formation)
Appointment Duration9 years (resigned 27 April 2023)
RoleCompany Director
Correspondence AddressGround Floor, Bridge Road 11 Creek Road
East Molesey
KT8 9BE
Director NameGk Formations One Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN
Secretary NameGk Formations Two Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN
Secretary NameSutherland Company Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 2008(3 years, 10 months after company formation)
Appointment Duration3 months (resigned 29 April 2008)
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed19 July 2012(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2014)
Correspondence AddressC/O Hlm Suite D Global House Shrewsbury Business P
Shrewsbury
Shropshire
SY2 6LG
Wales

Location

Registered Address4 Weston Avenue
West Molesey
KT8 1RG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

-OTHER
50.00%
-
1 at £1Alistair Reid Manson & Patricia Anne Manson
2.50%
Ordinary
1 at £1Bina Moosavi-hejazi
2.50%
Ordinary
1 at £1Caroline Anne Tardif
2.50%
Ordinary
1 at £1Charlotte Rosemary King
2.50%
Ordinary
1 at £1David William Stedeford
2.50%
Ordinary
1 at £1Dermot Michael Gill & Keith James Murphy
2.50%
Ordinary
1 at £1Doris Irene Cilia
2.50%
Ordinary
1 at £1Graham William Sims & Penelope Ann Sims
2.50%
Ordinary
1 at £1Greenaway Operations & Activities LTD
2.50%
Ordinary
1 at £1Hazel Clarice Fry
2.50%
Ordinary
1 at £1James Hughes
2.50%
Ordinary
1 at £1James Kevin Bulfin & Peter Matthew Bulfin
2.50%
Ordinary
1 at £1Jocelyn Lucie Prothero
2.50%
Ordinary
1 at £1John Samuel Martin & Eirwen Martin
2.50%
Ordinary
1 at £1Leslie Cowens & Mair Cowens
2.50%
Ordinary
1 at £1Peter John Van Nieferk Frost
2.50%
Ordinary
1 at £1Roger Anthony Carter & Michelle Anne Carter & Jonathan Paul Carter
2.50%
Ordinary
1 at £1Rose Gilardi
2.50%
Ordinary
1 at £1Shan Partridge
2.50%
Ordinary
1 at £1Zygmunt Sieczko
2.50%
Ordinary

Financials

Year2014
Net Worth£44,942
Cash£51,826
Current Liabilities£8,652

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

26 March 2020Confirmation statement made on 15 March 2020 with updates (7 pages)
4 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
26 February 2020Registered office address changed from Bridge House 11 Creek Road East Molesey Surrey KT8 9BE England to Ground Floor, Bridge Road 11 Creek Road East Molesey KT8 9BE on 26 February 2020 (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 May 2019Registered office address changed from 33 Foley Road Claygate Esher KT10 0LU to Bridge House 11 Creek Road East Molesey Surrey KT8 9BE on 7 May 2019 (1 page)
4 April 2019Confirmation statement made on 3 March 2019 with updates (7 pages)
15 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 3 March 2018 with updates (7 pages)
7 March 2018Director's details changed for Mr David Robert Linsay Webb on 7 March 2018 (2 pages)
20 October 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
20 October 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
14 March 2017Confirmation statement made on 3 March 2017 with updates (9 pages)
14 March 2017Confirmation statement made on 3 March 2017 with updates (9 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 40
(10 pages)
18 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 40
(10 pages)
18 April 2016Appointment of Mr Andrew Pinnick as a director on 19 November 2015 (2 pages)
18 April 2016Termination of appointment of Peter Alan Lee as a director on 19 November 2015 (1 page)
18 April 2016Appointment of Mr Andrew Pinnick as a director on 19 November 2015 (2 pages)
18 April 2016Termination of appointment of Peter Alan Lee as a director on 19 November 2015 (1 page)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 40
(9 pages)
24 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 40
(9 pages)
24 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 40
(9 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 August 2014Appointment of Mr David Robert Linsay Webb as a director on 28 February 2014 (2 pages)
5 August 2014Appointment of Mr David Robert Linsay Webb as a director on 28 February 2014 (2 pages)
25 June 2014Appointment of Ms Carol Margaret Evans as a director (2 pages)
25 June 2014Appointment of Ms Carol Margaret Evans as a director (2 pages)
12 May 2014Termination of appointment of Carol Evans as a director (1 page)
12 May 2014Termination of appointment of Carol Evans as a director (1 page)
14 April 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
14 April 2014Appointment of Mrs Carol Evans as a director (2 pages)
14 April 2014Appointment of Mr Julian Frank Stedman as a secretary (2 pages)
14 April 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
14 April 2014Appointment of Mr Julian Frank Stedman as a secretary (2 pages)
14 April 2014Appointment of Mrs Carol Evans as a director (2 pages)
31 March 2014Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 31 March 2014 (1 page)
31 March 2014Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 31 March 2014 (1 page)
31 March 2014Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
31 March 2014Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 40
(8 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 40
(8 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 40
(8 pages)
28 February 2014Termination of appointment of David Webb as a director (1 page)
28 February 2014Termination of appointment of David Webb as a director (1 page)
19 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2014Appointment of Mr David William Stedeford as a director (2 pages)
29 January 2014Appointment of Mr David William Stedeford as a director (2 pages)
16 October 2013Appointment of Alistair Reid Manson as a director (3 pages)
16 October 2013Appointment of Alistair Reid Manson as a director (3 pages)
9 July 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
9 July 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
15 February 2013Appointment of David Robert Lindsay Webb as a director (3 pages)
15 February 2013Appointment of David Robert Lindsay Webb as a director (3 pages)
31 July 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 31 July 2012 (1 page)
31 July 2012Secretary's details changed for Cosec Management Services Limited on 30 July 2012 (2 pages)
31 July 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 31 July 2012 (1 page)
31 July 2012Secretary's details changed for Cosec Management Services Limited on 30 July 2012 (2 pages)
23 July 2012Termination of appointment of Ibranhim Khalil as a director (2 pages)
23 July 2012Registered office address changed from C/O Gorvins Solicitors Dale House Tiviot Dale Stockport Cheshire SK1 1TA England on 23 July 2012 (2 pages)
23 July 2012Appointment of Peter Alan Lee as a director (3 pages)
23 July 2012Termination of appointment of Zeyad Almukhaizeem as a director (2 pages)
23 July 2012Appointment of Cosec Management Services Limited as a secretary (3 pages)
23 July 2012Termination of appointment of Zeyad Almukhaizeem as a director (2 pages)
23 July 2012Termination of appointment of Ibrahim Khalil as a secretary (2 pages)
23 July 2012Registered office address changed from C/O Gorvins Solicitors Dale House Tiviot Dale Stockport Cheshire SK1 1TA England on 23 July 2012 (2 pages)
23 July 2012Termination of appointment of Ibranhim Khalil as a director (2 pages)
23 July 2012Appointment of Cosec Management Services Limited as a secretary (3 pages)
23 July 2012Appointment of Peter Alan Lee as a director (3 pages)
23 July 2012Termination of appointment of Ibrahim Khalil as a secretary (2 pages)
16 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
30 August 2011Termination of appointment of Mustafa Farooki as a secretary (2 pages)
30 August 2011Appointment of Mr Ibrahim Muhammad Khalil as a secretary (3 pages)
30 August 2011Appointment of Mr Ibrahim Muhammad Khalil as a secretary (3 pages)
30 August 2011Appointment of Mr Ibranhim Muhammed Khalil as a director (3 pages)
30 August 2011Termination of appointment of Mustafa Farooki as a director (2 pages)
30 August 2011Appointment of Mr Ibranhim Muhammed Khalil as a director (3 pages)
30 August 2011Termination of appointment of Mustafa Farooki as a director (2 pages)
30 August 2011Termination of appointment of Mustafa Farooki as a secretary (2 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
18 January 2011Appointment of Mr Zeyad Tareq Abdulmohsen Abdulaziz Almukhaizeem as a director (2 pages)
18 January 2011Termination of appointment of Masood Akbar as a director (1 page)
18 January 2011Appointment of Mr Zeyad Tareq Abdulmohsen Abdulaziz Almukhaizeem as a director (2 pages)
18 January 2011Termination of appointment of Masood Akbar as a director (1 page)
10 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
10 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
24 August 2010Registered office address changed from C/O Gorvins Solicitors 2-14 Millgate Stockport Cheshire SK1 2NN United Kingdom on 24 August 2010 (1 page)
24 August 2010Registered office address changed from C/O Gorvins Solicitors 2-14 Millgate Stockport Cheshire SK1 2NN United Kingdom on 24 August 2010 (1 page)
9 March 2010Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 9 March 2010 (1 page)
9 March 2010Director's details changed for Masood Akbar on 3 March 2010 (2 pages)
9 March 2010Secretary's details changed for Mustafa Farooki on 3 March 2010 (1 page)
9 March 2010Director's details changed for Masood Akbar on 3 March 2010 (2 pages)
9 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mustafa Farooki on 3 March 2010 (2 pages)
9 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mustafa Farooki on 3 March 2010 (2 pages)
9 March 2010Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 9 March 2010 (1 page)
9 March 2010Director's details changed for Mustafa Farooki on 3 March 2010 (2 pages)
9 March 2010Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 9 March 2010 (1 page)
9 March 2010Secretary's details changed for Mustafa Farooki on 3 March 2010 (1 page)
9 March 2010Secretary's details changed for Mustafa Farooki on 3 March 2010 (1 page)
9 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Masood Akbar on 3 March 2010 (2 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
11 September 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
11 September 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
18 March 2009Return made up to 03/03/09; full list of members (3 pages)
18 March 2009Return made up to 03/03/09; full list of members (3 pages)
26 January 2009Appointment terminated director gk formations one LIMITED (1 page)
26 January 2009Appointment terminated secretary gk formations two LIMITED (1 page)
26 January 2009Director appointed masood akbar (1 page)
26 January 2009Appointment terminated director gk formations one LIMITED (1 page)
26 January 2009Appointment terminated secretary gk formations two LIMITED (1 page)
26 January 2009Director and secretary appointed mustafa farooki (1 page)
26 January 2009Director appointed masood akbar (1 page)
26 January 2009Director and secretary appointed mustafa farooki (1 page)
10 June 2008Return made up to 03/03/08; full list of members (3 pages)
10 June 2008Return made up to 03/03/08; full list of members (3 pages)
2 May 2008Appointment terminated secretary sutherland company secretarial LIMITED (1 page)
2 May 2008Appointment terminated secretary sutherland company secretarial LIMITED (1 page)
29 January 2008Accounting reference date shortened from 24/06/07 to 31/03/07 (1 page)
29 January 2008Full accounts made up to 31 March 2007 (11 pages)
29 January 2008Accounting reference date shortened from 24/06/07 to 31/03/07 (1 page)
29 January 2008Full accounts made up to 31 March 2007 (11 pages)
24 January 2008New secretary appointed (1 page)
24 January 2008New secretary appointed (1 page)
10 January 2008Accounting reference date extended from 31/03/07 to 24/06/07 (1 page)
10 January 2008Accounting reference date extended from 31/03/07 to 24/06/07 (1 page)
10 January 2008Registered office changed on 10/01/08 from: 2-14 millgate, stockport, cheshire, SK1 2NN (1 page)
10 January 2008Registered office changed on 10/01/08 from: 2-14 millgate, stockport, cheshire, SK1 2NN (1 page)
6 March 2007Return made up to 03/03/07; full list of members (2 pages)
6 March 2007Return made up to 03/03/07; full list of members (2 pages)
5 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 March 2006Return made up to 03/03/06; full list of members (2 pages)
3 March 2006Return made up to 03/03/06; full list of members (2 pages)
26 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 March 2005Return made up to 04/03/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
10 March 2005Return made up to 04/03/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
4 March 2004Incorporation (18 pages)
4 March 2004Incorporation (18 pages)