Levande 479 Lordship Lane
London
SE22 8JY
Director Name | Ms Jennifer Tam |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Purchaser |
Country of Residence | England |
Correspondence Address | Flat 10 Levande 479 Lodrship Lane London Se22 |
Director Name | Ingrid Lisa Karlsen-Isfeldt |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2012(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Lecturer |
Country of Residence | Uk London |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mrs Natallia Veishtart |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2014(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 12a Levande 479 Lordship Lane East Dulwich London SE22 8JY |
Director Name | Alan Boyd Spence |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2014(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12a Levande 479 Lordship Lane East Dulwich London SE22 8JY |
Director Name | Mr Robert David Searle |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 2 Levande 479 Lordship Lane London SE22 8JY |
Director Name | Miss Chathurika Harshini Hemachandra |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2019(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Design Manager |
Country of Residence | England |
Correspondence Address | Flat 11 479 Lordship Lane London SE22 8JY |
Director Name | Ms Wendy Barbara Reade |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2020(15 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Social Housing |
Country of Residence | England |
Correspondence Address | 15 Kelmore Grove London SE22 9BH |
Director Name | Mrs Esther O'Donnell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 02 March 2022(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Not Given |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Secretary Name | Acorn Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Terence Henry Daniells |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Managing Director |
Correspondence Address | Spring Park House 83 Corkscrew Hill West Wickham Kent BR4 9BA |
Secretary Name | Mark Richard Santa Olalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Barn Woodend Medmenham Marlow Buckinghamshire SL7 2HW |
Director Name | Andrew Matthews |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2007) |
Role | Auditor Business Consultant |
Correspondence Address | Flat 1 Levande 479 Lodrship Lane London Se22 |
Director Name | Dr Saeda Verghese |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2007) |
Role | Doctor |
Correspondence Address | Flat 14 Levande 479 Lodrship Lane London Se22 |
Director Name | Kathryn Dalby |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2007) |
Role | Ipcc Investigator Civil Servan |
Correspondence Address | Flat 1 Levande 479 Lodrship Lane London Se22 |
Director Name | Toby Croasdell |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 2008) |
Role | Investment Banker |
Correspondence Address | Flat 5 Levande 479 Lodrship Lane London Se22 |
Director Name | Janet Andersen |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 2008) |
Role | IT Consultant |
Correspondence Address | 112 Penshurst Road Croydon Surrey CR7 7EB |
Director Name | Mr Timothy Geoffrey Sheard |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 May 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 6 479 Lordship Lane East Dulwich London SE22 8JY |
Director Name | Ms Victoria Susan Sheard |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 May 2012) |
Role | Policy Officer |
Country of Residence | England |
Correspondence Address | Flat 6 Levande 479 Lordship Lane East Dulwich London SE22 8JY |
Director Name | Ms Laura Leigh Cotter |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 January 2016) |
Role | Travel Manager |
Country of Residence | England |
Correspondence Address | 5 Levande 479 Lordship Lane London SE22 8JY |
Director Name | Mr Philip Brian Cotter |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 January 2016) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 5 Levande 479 Lordship Lane London SE22 8JY |
Director Name | Oxford Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT |
Secretary Name | The Oxford Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT |
Registered Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
9 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Director's details changed for Ms Jennifer Tam on 10 May 2023 (2 pages) |
10 May 2023 | Director's details changed for Ms Wendy Barbara Reade on 10 May 2023 (2 pages) |
10 May 2023 | Director's details changed for Miss Chathurika Harshini Hemachandra on 9 February 2022 (2 pages) |
10 May 2023 | Director's details changed for Ms Daniela Isabella Cavallina on 10 May 2023 (2 pages) |
10 May 2023 | Director's details changed for Mr Robert David Searle on 9 February 2022 (2 pages) |
10 May 2023 | Director's details changed for Mrs Natallia Veishtart on 12 July 2017 (2 pages) |
10 May 2023 | Director's details changed for Ingrid Lisa Karlsen-Isfeldt on 10 May 2023 (2 pages) |
10 May 2023 | Director's details changed for Alan Boyd Spence on 12 July 2017 (2 pages) |
14 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
13 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
17 March 2022 | Appointment of Mrs Esther O'donnell as a director on 2 March 2022 (2 pages) |
31 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
19 April 2021 | Registered office address changed from One Sherman Road Bromley Kent BR1 3JH to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 19 April 2021 (1 page) |
19 April 2021 | Secretary's details changed for Acorn Estate Management on 19 April 2021 (1 page) |
19 April 2021 | Secretary's details changed for Acorn Estate Management on 19 April 2021 (1 page) |
1 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
7 April 2020 | Appointment of Ms Wendy Barbara Reade as a director on 7 April 2020 (2 pages) |
6 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
15 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
13 February 2019 | Appointment of Miss Chathurika Harshini Hemachandra as a director on 13 February 2019 (2 pages) |
5 December 2018 | Appointment of Mr Robert David Searle as a director on 5 December 2018 (2 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
12 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
12 August 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
12 August 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
5 July 2016 | Annual return made up to 8 June 2016 no member list (5 pages) |
5 July 2016 | Annual return made up to 8 June 2016 no member list (5 pages) |
6 January 2016 | Termination of appointment of Laura Leigh Cotter as a director on 6 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Laura Leigh Cotter as a director on 6 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Philip Brian Cotter as a director on 6 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Philip Brian Cotter as a director on 6 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Laura Leigh Cotter as a director on 6 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Philip Brian Cotter as a director on 6 January 2016 (1 page) |
3 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
3 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
10 June 2015 | Annual return made up to 8 June 2015 no member list (9 pages) |
10 June 2015 | Annual return made up to 8 June 2015 no member list (9 pages) |
10 June 2015 | Annual return made up to 8 June 2015 no member list (9 pages) |
13 October 2014 | Appointment of Natallia Veishtart as a director on 3 October 2014 (3 pages) |
13 October 2014 | Appointment of Alan Boyd Spence as a director on 3 October 2014 (3 pages) |
13 October 2014 | Appointment of Natallia Veishtart as a director on 3 October 2014 (3 pages) |
13 October 2014 | Appointment of Natallia Veishtart as a director on 3 October 2014 (3 pages) |
13 October 2014 | Appointment of Alan Boyd Spence as a director on 3 October 2014 (3 pages) |
13 October 2014 | Appointment of Alan Boyd Spence as a director on 3 October 2014 (3 pages) |
11 June 2014 | Annual return made up to 8 June 2014 no member list (7 pages) |
11 June 2014 | Annual return made up to 8 June 2014 no member list (7 pages) |
11 June 2014 | Annual return made up to 8 June 2014 no member list (7 pages) |
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
12 July 2013 | Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages) |
12 July 2013 | Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages) |
12 July 2013 | Registered office address changed from C/O Acorn Estate Management 19 Masons Hill Bromley South Kent BR2 9HD on 12 July 2013 (1 page) |
12 July 2013 | Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages) |
12 July 2013 | Registered office address changed from C/O Acorn Estate Management 19 Masons Hill Bromley South Kent BR2 9HD on 12 July 2013 (1 page) |
5 July 2013 | Annual return made up to 8 June 2013 no member list (7 pages) |
5 July 2013 | Annual return made up to 8 June 2013 no member list (7 pages) |
5 July 2013 | Annual return made up to 8 June 2013 no member list (7 pages) |
7 June 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
7 June 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
14 August 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
14 August 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
2 July 2012 | Annual return made up to 8 June 2012 no member list (7 pages) |
2 July 2012 | Annual return made up to 8 June 2012 no member list (7 pages) |
2 July 2012 | Annual return made up to 8 June 2012 no member list (7 pages) |
25 May 2012 | Termination of appointment of Timothy Sheard as a director (2 pages) |
25 May 2012 | Termination of appointment of Victoria Sheard as a director (2 pages) |
25 May 2012 | Termination of appointment of Victoria Sheard as a director (2 pages) |
25 May 2012 | Termination of appointment of Timothy Sheard as a director (2 pages) |
25 May 2012 | Appointment of Ingrid Lisa Karlsen-Isfeldt as a director (3 pages) |
25 May 2012 | Appointment of Ingrid Lisa Karlsen-Isfeldt as a director (3 pages) |
9 August 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
9 August 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
4 July 2011 | Director's details changed for Laura Leigh Cotter on 4 July 2011 (2 pages) |
4 July 2011 | Annual return made up to 8 June 2011 no member list (8 pages) |
4 July 2011 | Director's details changed for Jennifer Tam on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Victoria Susan Sheard on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Victoria Susan Sheard on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Laura Leigh Cotter on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Victoria Susan Sheard on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Timothy Geoffrey Sheard on 4 July 2011 (2 pages) |
4 July 2011 | Annual return made up to 8 June 2011 no member list (8 pages) |
4 July 2011 | Director's details changed for Jennifer Tam on 4 July 2011 (2 pages) |
4 July 2011 | Annual return made up to 8 June 2011 no member list (8 pages) |
4 July 2011 | Director's details changed for Daniela Isabella Cavallina on 4 July 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Acorn Estate Management on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Daniela Isabella Cavallina on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Philip Brian Cotter on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Timothy Geoffrey Sheard on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Jennifer Tam on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Laura Leigh Cotter on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Philip Brian Cotter on 4 July 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Acorn Estate Management on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Timothy Geoffrey Sheard on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Philip Brian Cotter on 4 July 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Acorn Estate Management on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Daniela Isabella Cavallina on 4 July 2011 (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 July 2010 | Annual return made up to 8 June 2010 (18 pages) |
14 July 2010 | Annual return made up to 8 June 2010 (18 pages) |
14 July 2010 | Annual return made up to 8 June 2010 (18 pages) |
16 June 2009 | Annual return made up to 08/06/09 (7 pages) |
16 June 2009 | Annual return made up to 08/06/09 (7 pages) |
8 May 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
8 May 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
16 March 2009 | Director appointed timothy geoffrey sheard (1 page) |
16 March 2009 | Director appointed philip brian cotter (1 page) |
16 March 2009 | Director appointed laura leigh cotter (1 page) |
16 March 2009 | Director appointed victoria susan sheard (1 page) |
16 March 2009 | Director appointed laura leigh cotter (1 page) |
16 March 2009 | Director appointed timothy geoffrey sheard (1 page) |
16 March 2009 | Director appointed philip brian cotter (1 page) |
16 March 2009 | Director appointed victoria susan sheard (1 page) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
2 July 2008 | Annual return made up to 08/06/08 (4 pages) |
2 July 2008 | Annual return made up to 08/06/08 (4 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
2 July 2007 | Annual return made up to 08/06/07 (6 pages) |
2 July 2007 | Annual return made up to 08/06/07 (6 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
16 June 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
16 June 2006 | Annual return made up to 08/06/06 (6 pages) |
16 June 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
16 June 2006 | Annual return made up to 08/06/06 (6 pages) |
31 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
31 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 13 station road finchley london N3 2SB (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 13 station road finchley london N3 2SB (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page) |
15 July 2005 | Annual return made up to 08/06/05 (3 pages) |
15 July 2005 | Annual return made up to 08/06/05 (3 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: winter hill house marlow reach, station approach marlow buckinghamshire SL7 1NT (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: winter hill house marlow reach, station approach marlow buckinghamshire SL7 1NT (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Incorporation (18 pages) |