London
SW1H 0DB
Director Name | Mr Ridwaan Yousuf Bartlett |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(17 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 6th Floor 50 Broadway London SW1H 0DB |
Secretary Name | Mr Ridwaan Yousuf Bartlett |
---|---|
Status | Current |
Appointed | 05 May 2021(17 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 6th Floor 50 Broadway London SW1H 0DB |
Director Name | Mrs Sandra Margaret Major |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Upton Bishop Ross On Wye Herefordshire HR9 7UF Wales |
Director Name | Mr Bjorn Anders Wallin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 May 2004(3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | Moorlands Farm New Yatt Witney Oxfordshire OX29 6TE |
Director Name | Mr Christopher Elliott |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcote House Broad Lane Bishampton Pershore Worcestershire WR10 2LY |
Director Name | Mr Stephen Richard Brown |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 8 Arbour Close Mickleton Gloucestershire GL55 6RR Wales |
Director Name | Mr Andrew David Banks |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales |
Secretary Name | Mrs Sandra Margaret Major |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Upton Bishop Ross On Wye Herefordshire HR9 7UF Wales |
Director Name | Mr Alan David Jones |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 May 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cherwell House Little Tew Chipping Norton Oxfordshire OX7 4JE |
Director Name | Michael Edward Murray |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2007(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2008) |
Role | Company Director |
Correspondence Address | 9 Lansdown Terrace Cheltenham Gloucestershire GL50 2JT Wales |
Director Name | Mr James Darnton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Secretary Name | Mrs Vaishali Jagdish Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 May 2021) |
Role | Solicitor |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Mr David James Benwell Taylor-Smith |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Nathan Richards |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2014) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mrs Vaishali Jagdish Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 May 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Mr David Mel Zuydam |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(9 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 May 2014) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Julian Mark Hartley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(10 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor Southside 105 Victoria Street London SW1E 6QT |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | g4s.com |
---|---|
Telephone | 020 87707000 |
Telephone region | London |
Registered Address | 6th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
380m at £1 | G4s 308 (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,705,000 |
Cash | £16,000 |
Current Liabilities | £4,005,000 |
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 | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 2 days from now) |
9 August 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
17 July 2023 | Registered office address changed from 6 Floor 50 Broadway London SW1H 0DB England to 6th Floor 50 Broadway London SW1H 0DB on 17 July 2023 (1 page) |
17 July 2023 | Change of details for G4S Uk Holdings Limited as a person with significant control on 3 July 2023 (2 pages) |
3 July 2023 | Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6 Floor 50 Broadway London SW1H 0DB on 3 July 2023 (1 page) |
24 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
6 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
26 August 2021 | Full accounts made up to 31 December 2020 (26 pages) |
18 June 2021 | Appointment of Mr Ridwaan Yousuf Bartlett as a director on 5 May 2021 (2 pages) |
11 May 2021 | Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 (2 pages) |
11 May 2021 | Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 (1 page) |
11 May 2021 | Termination of appointment of Vaishali Jagdish Patel as a director on 5 May 2021 (1 page) |
23 April 2021 | Confirmation statement made on 22 April 2021 with updates (4 pages) |
5 February 2021 | Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 46 Gillingham Street London SW1V 1HU on 5 February 2021 (1 page) |
5 February 2021 | Registered office address changed from 5th Floor Southside 105 Victoria Street London SW1E 6QT England to 46 Gillingham Street London SW1V 1HU on 5 February 2021 (1 page) |
22 September 2020 | Appointment of Mr Oliver Keck as a director on 15 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Julian Mark Hartley as a director on 15 September 2020 (1 page) |
18 August 2020 | Full accounts made up to 31 December 2019 (23 pages) |
29 June 2020 | Statement of capital following an allotment of shares on 3 June 2020
|
23 April 2020 | Cessation of G4S 308 (Uk) Limited as a person with significant control on 8 July 2019 (1 page) |
23 April 2020 | Notification of G4S Uk Holdings Limited as a person with significant control on 8 July 2019 (2 pages) |
23 April 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
27 January 2020 | Registered office address changed from Southside 105 Victoria Street London SW1E 6QT to 5th Floor Southside 105 Victoria Street London SW1E 6QT on 27 January 2020 (1 page) |
17 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
23 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
30 April 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 September 2017 | Statement of capital following an allotment of shares on 22 August 2017
|
20 September 2017 | Statement of capital following an allotment of shares on 22 August 2017
|
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
22 January 2017 | Solvency Statement dated 13/12/16 (1 page) |
22 January 2017 | Resolutions
|
22 January 2017 | Solvency Statement dated 13/12/16 (1 page) |
22 January 2017 | Resolutions
|
22 January 2017 | Statement of capital on 22 January 2017
|
22 January 2017 | Statement by Directors (1 page) |
22 January 2017 | Statement of capital on 22 January 2017
|
22 January 2017 | Statement by Directors (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
12 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
14 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 January 2015 | Director's details changed for Mrs Vaishali Jagdish Patel on 22 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mrs Vaishali Jagdish Patel on 22 December 2014 (2 pages) |
13 August 2014 | Appointment of Mr Julian Mark Hartley as a director on 16 May 2014 (2 pages) |
13 August 2014 | Termination of appointment of David Mel Zuydam as a director on 16 May 2014 (1 page) |
13 August 2014 | Termination of appointment of David Mel Zuydam as a director on 16 May 2014 (1 page) |
13 August 2014 | Appointment of Mr Julian Mark Hartley as a director on 16 May 2014 (2 pages) |
19 May 2014 | Appointment of Mr David Mel Zuydam as a director (2 pages) |
19 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Appointment of Mr David Mel Zuydam as a director (2 pages) |
28 March 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 March 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 March 2014 | Appointment of Mrs Vaishali Jagdish Patel as a director (2 pages) |
6 March 2014 | Appointment of Mrs Vaishali Jagdish Patel as a director (2 pages) |
6 March 2014 | Termination of appointment of Nathan Richards as a director (1 page) |
6 March 2014 | Termination of appointment of Stuart Curl as a director (1 page) |
6 March 2014 | Termination of appointment of Stuart Curl as a director (1 page) |
6 March 2014 | Termination of appointment of Nathan Richards as a director (1 page) |
7 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Appointment of Mr Nathan Richards as a director (2 pages) |
4 March 2013 | Appointment of Mr Nathan Richards as a director (2 pages) |
5 October 2012 | Termination of appointment of David Taylor-Smith as a director (1 page) |
5 October 2012 | Termination of appointment of David Taylor-Smith as a director (1 page) |
15 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 March 2012 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 29 March 2012 (1 page) |
11 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Appointment of Mr Stuart Edward Curl as a director (2 pages) |
17 March 2011 | Termination of appointment of James Darnton as a director (1 page) |
17 March 2011 | Termination of appointment of James Darnton as a director (1 page) |
17 March 2011 | Appointment of Mr Stuart Edward Curl as a director (2 pages) |
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
15 December 2010 | Company name changed de facto 1120 LIMITED\certificate issued on 15/12/10
|
15 December 2010 | Company name changed de facto 1120 LIMITED\certificate issued on 15/12/10
|
6 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 November 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David James Benwell Taylor-Smith on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David James Benwell Taylor-Smith on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David James Benwell Taylor-Smith on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David James Benwell Taylor-Smith on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David James Benwell Taylor-Smith on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David James Benwell Taylor-Smith on 1 October 2009 (2 pages) |
3 September 2009 | Appointment terminated director christopher elliott (1 page) |
3 September 2009 | Director appointed mr david james benwell taylor-smith (2 pages) |
3 September 2009 | Appointment terminated director andrew banks (1 page) |
3 September 2009 | Appointment terminated director christopher elliott (1 page) |
3 September 2009 | Director appointed mr david james benwell taylor-smith (2 pages) |
3 September 2009 | Appointment terminated director andrew banks (1 page) |
12 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
16 October 2008 | Appointment terminated secretary sandra major (1 page) |
16 October 2008 | Appointment terminated director sandra major (1 page) |
16 October 2008 | Appointment terminated secretary sandra major (1 page) |
16 October 2008 | Director appointed mr james darnton (2 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from farncombe house broadway worcestershire WR12 7LJ (1 page) |
16 October 2008 | Appointment terminated director sandra major (1 page) |
16 October 2008 | Secretary appointed mrs vaishali jagdish patel (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from farncombe house broadway worcestershire WR12 7LJ (1 page) |
16 October 2008 | Director appointed mr james darnton (2 pages) |
16 October 2008 | Secretary appointed mrs vaishali jagdish patel (1 page) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Location of register of members (1 page) |
18 September 2008 | Auditor's resignation (2 pages) |
18 September 2008 | Auditor's resignation (2 pages) |
9 June 2008 | Appointment terminated director alan jones (1 page) |
9 June 2008 | Appointment terminated director michael murray (1 page) |
9 June 2008 | Appointment terminated director michael murray (1 page) |
9 June 2008 | Appointment terminated director alan jones (1 page) |
9 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
27 June 2006 | Accounts made up to 31 December 2005 (14 pages) |
27 June 2006 | Accounts made up to 31 December 2005 (14 pages) |
25 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
17 November 2005 | New director appointed (1 page) |
17 November 2005 | New director appointed (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
23 May 2005 | Accounts made up to 31 December 2004 (14 pages) |
23 May 2005 | Accounts made up to 31 December 2004 (14 pages) |
9 May 2005 | Return made up to 19/04/05; full list of members
|
9 May 2005 | Return made up to 19/04/05; full list of members
|
7 July 2004 | Registered office changed on 07/07/04 from: 10 snow hill london EC1A 2AL (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 10 snow hill london EC1A 2AL (1 page) |
29 June 2004 | Nc inc already adjusted 07/06/04 (1 page) |
29 June 2004 | Ad 07/06/04--------- £ si 3800000@1=3800000 £ ic 2/3800002 (2 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Resolutions
|
29 June 2004 | Ad 07/06/04--------- £ si 3800000@1=3800000 £ ic 2/3800002 (2 pages) |
29 June 2004 | Nc inc already adjusted 07/06/04 (1 page) |
28 May 2004 | New director appointed (4 pages) |
28 May 2004 | New secretary appointed;new director appointed (3 pages) |
28 May 2004 | Secretary resigned;director resigned (1 page) |
28 May 2004 | New director appointed (4 pages) |
28 May 2004 | New director appointed (4 pages) |
28 May 2004 | New secretary appointed;new director appointed (3 pages) |
28 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
28 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (4 pages) |
28 May 2004 | New director appointed (4 pages) |
28 May 2004 | New director appointed (4 pages) |
28 May 2004 | New director appointed (4 pages) |
28 May 2004 | Secretary resigned;director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (4 pages) |
19 April 2004 | Incorporation (31 pages) |
19 April 2004 | Incorporation (31 pages) |