Company NameKings Penny Management Limited
DirectorsElaine Adele Waring and Jean Manton
Company StatusActive
Company Number05136347
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Elaine Adele Waring
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2012(8 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleAirline Employee
Country of ResidenceUnited Kingdom
Correspondence Address16 Kings Penny House
Richmond Road
Kingston Upon Thames
Surrey
KT2 5DZ
Director NameMs Jean Manton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Greenwoods Residential 129 Richmond Road
Kingston Upon Thames
KT2 5BZ
Secretary NameMr Peter Greenwood
StatusCurrent
Appointed16 November 2023(19 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressC/O Greenwoods Residential 129 Richmond Road
Kingston Upon Thames
KT2 5BZ
Secretary NameGreenwood Residential Properties Limited T/A Greenwoods Residential Sales & Lettings (Corporation)
StatusCurrent
Appointed16 November 2023(19 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
Correspondence Address129 Richmond Road
Kingston Upon Thames
KT2 5BZ
Director NameAlan James Granados
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressMansard House Little Bookham Street
Little Bookham
Surrey
KT23 3BX
Secretary NameDavid James Murphy
NationalityIrish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressMansard House
Church Roadio
Little Bookham
Surrey
KT23 3JG
Director NameMr Laurence Murphy
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed03 June 2004(1 week, 3 days after company formation)
Appointment Duration1 year, 12 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansard House
Church Road
Little Bookham
Surrey
KT23 3BX
Director NameElizabeth Humphries
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(2 years after company formation)
Appointment Duration1 month, 1 week (resigned 10 July 2006)
RoleSales
Correspondence Address3 Stockwood Close
Langstone
Newport
NP18 2NW
Wales
Director NameMiss Elaine Adele Waring
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(2 years after company formation)
Appointment Duration1 month, 1 week (resigned 10 July 2006)
RoleAir Line
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Kings Penny House
Richmond Road
Kingston
Surrey
KT2 5DZ
Director NameGiles Alexander Totterdell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(2 years after company formation)
Appointment Duration1 month, 1 week (resigned 10 July 2006)
RoleAccountant
Correspondence AddressFlat Kings Penny House
Richmond Road
Kingston
Surrey
KT2 5DZ
Director NameDavid Tane
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(2 years after company formation)
Appointment Duration1 month, 1 week (resigned 10 July 2006)
RoleRetired
Correspondence AddressApartment 9 Kings Penny House
Richmond Road
Kingston Upon Thames
Surrey
KT2 5DZ
Director NameAbdul Monaf
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(2 years after company formation)
Appointment Duration1 month, 1 week (resigned 10 July 2006)
RoleBusinessman
Correspondence Address9 Colepark Road
Twickenham
Middlesex
TW1 1HP
Director NameJames Mc Cabe
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2006(2 years after company formation)
Appointment Duration1 month, 1 week (resigned 10 July 2006)
RoleBank Official
Correspondence Address5, Beechpark Lawn
Castleknock
Dublin 15
Irish
Director NameMrs Ellen Jane Howard
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(2 years after company formation)
Appointment Duration1 month, 1 week (resigned 10 July 2006)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address14 Kings Penny House
Richmond Road
Kingston Upon Thames
Surrey
KT2 5DZ
Director NameDavid William John Grant
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 2007)
RoleLawyer
Correspondence Address16 Braemar Place
Aberdeen
AB10 6EP
Scotland
Director NameKathryn Ann Gowan
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(2 years after company formation)
Appointment Duration1 month, 1 week (resigned 10 July 2006)
RoleOccupational Therapist
Correspondence Address7 Kings Penny House
Richmond Road
Kingston Upon Thames
Surrey
KT2 5DZ
Director NameIzak Adolf Fourie
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 2006(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 08 May 2008)
RoleMarketing Brand Manager
Correspondence Address6 Kings Penny House
Richmond Road
Kingston
Surrey
KT2 5DZ
Director NameDavid Frank Deakin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 18 December 2009)
RoleIT Manager
Correspondence Address5 Kings Penny House
Richmond Road
Kingston Upon Thames
Surrey
KT2 5DZ
Director NameMr John Antony Carter
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(2 years after company formation)
Appointment Duration1 month, 1 week (resigned 10 July 2006)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard End
4 A St Albans Road
Kingston
Surrey
KT2 5HQ
Secretary NameDavid Tane
NationalityBritish
StatusResigned
Appointed01 June 2006(2 years after company formation)
Appointment Duration1 month, 1 week (resigned 10 July 2006)
RoleRetired
Correspondence AddressApartment 9 Kings Penny House
Richmond Road
Kingston Upon Thames
Surrey
KT2 5DZ
Director NameMr Matthew Bowen
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 2011)
RoleCommercial Manager
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameDavid Tang
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(4 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 August 2009)
RoleRetired
Correspondence AddressFlat 9 Kings Penny House
Richmond Road
Kingston Upon Thames
KT2 5DZ
Director NameCatherine Sibley
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 May 2013)
RoleHead Of Womenswear Buying
Correspondence Address17 Kings Penny House
145-149 Richmond Road
Kingston-Upon-Thames
Surrey
KT2 5DZ
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameTownends (Lettings Managment) Ltd (Corporation)
StatusResigned
Appointed10 July 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 2008)
Correspondence AddressLatour House
Chertsey Boulevard Wanworth Lane
Chertsey
Surrey
KT16 9JX
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed15 April 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(5 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 October 2018)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP

Location

Registered AddressC/O Greenwoods Residential
129 Richmond Road
Kingston Upon Thames
KT2 5BZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1John W. O'neill & Anthony O'neill
8.33%
Ordinary
1 at £1Bobby Saad Ilham
4.17%
Ordinary
1 at £1David I.f Tang
4.17%
Ordinary
1 at £1David William Grant
4.17%
Ordinary
1 at £1Elaine Adele Waring
4.17%
Ordinary
1 at £1Ellen Howard
4.17%
Ordinary
1 at £1Giles Alexander Totterdell
4.17%
Ordinary
1 at £1Jean Helen Manton
4.17%
Ordinary
1 at £1John Antony Carter
4.17%
Ordinary
1 at £1Michael Sakallis
4.17%
Ordinary
1 at £1Parameshwari Balusamy
4.17%
Ordinary
1 at £1Paul Hawkins & Carol Margaret Hawkins
4.17%
Ordinary
1 at £1Peter Sibley & Denise Sibley
4.17%
Ordinary
1 at £1Peter Van Dee & June Van Dee
4.17%
Ordinary
1 at £1Sebastien Lewis
4.17%
Ordinary
1 at £1Tamsin Jane Kwai Fai Loke
4.17%
Ordinary
1 at £1Tamsin O'connor
4.17%
Ordinary
6 at £1Richmond-upon-thames Churches Housing Trust LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£24

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Filing History

29 November 2023Appointment of Greenwood Residential Properties Limited T/a Greenwoods Residential Sales & Lettings as a secretary on 16 November 2023 (2 pages)
29 November 2023Appointment of Mr Peter Greenwood as a secretary on 16 November 2023 (2 pages)
5 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
2 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
30 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
20 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
4 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
24 May 2021Confirmation statement made on 24 May 2021 with updates (6 pages)
26 May 2020Confirmation statement made on 24 May 2020 with updates (6 pages)
21 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
8 August 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
26 July 2019Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Greenwoods Residential 129 Richmond Road Kingston upon Thames KT2 5BZ on 26 July 2019 (1 page)
26 July 2019Termination of appointment of Ellen Jane Howard as a director on 1 October 2018 (1 page)
12 March 2019Micro company accounts made up to 30 September 2018 (6 pages)
31 October 2018Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 26 October 2018 (1 page)
12 October 2018Appointment of Ms Jean Manton as a director on 19 September 2018 (2 pages)
12 June 2018Confirmation statement made on 24 May 2018 with updates (7 pages)
13 November 2017Micro company accounts made up to 30 September 2017 (6 pages)
13 November 2017Micro company accounts made up to 30 September 2017 (6 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (8 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (8 pages)
16 January 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
16 January 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 24
(7 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 24
(7 pages)
16 December 2015Accounts for a dormant company made up to 30 September 2015 (6 pages)
16 December 2015Accounts for a dormant company made up to 30 September 2015 (6 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 24
(7 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 24
(7 pages)
17 December 2014Total exemption full accounts made up to 30 September 2014 (7 pages)
17 December 2014Total exemption full accounts made up to 30 September 2014 (7 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 24
(7 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 24
(7 pages)
23 December 2013Total exemption full accounts made up to 30 September 2013 (7 pages)
23 December 2013Total exemption full accounts made up to 30 September 2013 (7 pages)
21 August 2013Termination of appointment of Catherine Sibley as a director (1 page)
21 August 2013Termination of appointment of Catherine Sibley as a director (1 page)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
4 February 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
4 February 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
30 November 2012Appointment of Miss Elaine Waring as a director (2 pages)
30 November 2012Appointment of Miss Elaine Waring as a director (2 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
6 March 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
6 March 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
17 January 2012Termination of appointment of David Deakin as a director (1 page)
17 January 2012Termination of appointment of David Deakin as a director (1 page)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
17 March 2011Termination of appointment of Matthew Bowen as a director (1 page)
17 March 2011Termination of appointment of Matthew Bowen as a director (1 page)
7 February 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
7 February 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page)
26 August 2010Appointment of Mrs Ellen Jane Howard as a director (2 pages)
26 August 2010Appointment of Mrs Ellen Jane Howard as a director (2 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (12 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (12 pages)
24 May 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
24 May 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
24 May 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
24 May 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
8 February 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
8 February 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
1 February 2010Director's details changed for Mr Matthew Bowen on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Matthew Bowen on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Matthew Bowen on 1 February 2010 (2 pages)
29 December 2009Termination of appointment of a director (1 page)
29 December 2009Termination of appointment of a director (1 page)
16 September 2009Director appointed catherine sibley (1 page)
16 September 2009Director appointed catherine sibley (1 page)
19 August 2009Appointment terminated director david tang (1 page)
19 August 2009Appointment terminated director david tang (1 page)
28 May 2009Return made up to 24/05/09; full list of members (11 pages)
28 May 2009Return made up to 24/05/09; full list of members (11 pages)
27 February 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
27 February 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
27 August 2008Director appointed david tang (1 page)
27 August 2008Director appointed david tang (1 page)
27 May 2008Return made up to 24/05/08; full list of members (9 pages)
27 May 2008Return made up to 24/05/08; full list of members (9 pages)
14 May 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
14 May 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
8 May 2008Appointment terminated director izak fourie (1 page)
8 May 2008Appointment terminated director izak fourie (1 page)
2 May 2008Director appointed mr matthew bowen (1 page)
2 May 2008Director appointed mr matthew bowen (1 page)
16 April 2008Appointment terminated secretary townends (lettings managment) LTD (1 page)
16 April 2008Registered office changed on 16/04/2008 from townends lettings & management LTD latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
16 April 2008Registered office changed on 16/04/2008 from townends lettings & management LTD latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
16 April 2008Appointment terminated secretary townends (lettings managment) LTD (1 page)
16 April 2008Secretary appointed hml company secretarial services (1 page)
16 April 2008Secretary appointed hml company secretarial services (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
19 October 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
19 October 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
19 October 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
19 October 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
5 October 2007Return made up to 24/05/07; full list of members (7 pages)
5 October 2007Return made up to 24/05/07; full list of members (7 pages)
3 September 2007Registered office changed on 03/09/07 from: 19 penrhyn rd kingston upon thames surrey KT1 2BZ (1 page)
3 September 2007Registered office changed on 03/09/07 from: 19 penrhyn rd kingston upon thames surrey KT1 2BZ (1 page)
3 September 2007New secretary appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
31 August 2007Secretary resigned;director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Secretary resigned;director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006New director appointed (2 pages)
21 June 2006Return made up to 24/05/06; full list of members (12 pages)
21 June 2006Return made up to 24/05/06; full list of members (12 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
3 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
3 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
14 July 2005Ad 11/02/05-09/05/05 £ si 11@1 (4 pages)
14 July 2005Ad 11/02/05-09/05/05 £ si 11@1 (4 pages)
14 June 2005Return made up to 24/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 June 2005Return made up to 24/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Director resigned (1 page)
24 May 2004Incorporation (15 pages)
24 May 2004Incorporation (15 pages)