Company NameBossaf Rail Limited
Company StatusActive
Company Number05175069
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)
Previous NameNotefood Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAlyson Elizabeth Mulholland
StatusCurrent
Appointed07 November 2017(13 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMs Laura Frances Christabel Dorey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Paul Clarke
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(19 years, 6 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Greig Albert James Sharratt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(19 years, 6 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group 2nd Floor, Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameStephen John Peters
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 2006)
RoleFinancial Controller
Correspondence AddressOld Swan Cottage
9 London Road
Westerham
Kent
TN16 1BB
Secretary NameMatthew Sebastian Lodge
NationalityBritish
StatusResigned
Appointed02 September 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 2007)
RoleCompany Director
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Director NameNeil Ivor Bennett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(1 year, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 December 2006)
RoleDirector Of Leasing
Country of ResidenceUnited Kingdom
Correspondence Address9 Preston Village Mews
Middle Road
Brighton
East Sussex
BN1 6XU
Director NameMr Edward Arthur Wilson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 28 Folgate Street
London
E1 6BX
Director NameAudrey Ann Kelly
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2008)
RoleBanker
Correspondence Address150c St Paul's Road
Islington
London
N1 2LL
Secretary NameMr Paul Gittins
NationalityBritish
StatusResigned
Appointed06 June 2007(2 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameDavid Lawrence Shindler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2010)
RoleChartered Accountant
Correspondence Address4 Berkeley Close
Elstree
Hertfordshire
WD6 3JN
Director NameKenton Walsh
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(3 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 June 2008)
RoleBanker
Correspondence AddressWinter House
83 Hedgerley Lane
Beaconsfield
Buckinghamshire
HP9 2JS
Director NameStephen John Peters
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 22 July 2008)
RoleBanker
Correspondence AddressOld Swan Cottage
9 London Road
Westerham
Kent
TN16 1BB
Director NameTimothy Sebastian Durham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2012)
RoleHead Of Rail Capital
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Simon Christopher Gledhill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Colin Graham Dowsett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(6 years after company formation)
Appointment Duration13 years, 4 months (resigned 22 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Robin Alexander Isaacs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(8 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Neil Julian Blake
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Gerard Ashley Fox
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(8 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 July 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameMrs Michelle Antoinette Angela Johnson
StatusResigned
Appointed03 September 2013(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 07 November 2017)
RoleCompany Director
Correspondence Address1st Floor East
Tower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr John Robert Turner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(11 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bank Of Scotland Structured Asset Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£387,000
Gross Profit£387,000
Net Worth£5,850,000
Cash£5,000
Current Liabilities£15,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

5 October 2020Full accounts made up to 31 December 2019 (17 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
6 August 2019Full accounts made up to 31 December 2018 (17 pages)
24 June 2019Confirmation statement made on 20 June 2019 with updates (3 pages)
8 May 2019Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page)
9 January 2019Director's details changed for Mr John Robert Turner on 4 January 2019 (2 pages)
5 July 2018Termination of appointment of Gerard Ashley Fox as a director on 2 July 2018 (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
16 April 2018Full accounts made up to 31 December 2017 (19 pages)
8 November 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 7 November 2017 (2 pages)
8 November 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 7 November 2017 (2 pages)
7 November 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 7 November 2017 (1 page)
20 September 2017Full accounts made up to 31 December 2016 (22 pages)
20 September 2017Full accounts made up to 31 December 2016 (22 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 June 2017Notification of Bank of Scotland Structured Asset Finance Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Bank of Scotland Structured Asset Finance Limited as a person with significant control on 6 April 2016 (2 pages)
5 August 2016Full accounts made up to 31 December 2015 (22 pages)
5 August 2016Full accounts made up to 31 December 2015 (22 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(6 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(6 pages)
30 September 2015Appointment of Mr John Robert Turner as a director on 23 September 2015 (2 pages)
30 September 2015Appointment of Mr John Robert Turner as a director on 23 September 2015 (2 pages)
21 September 2015Full accounts made up to 31 December 2014 (23 pages)
21 September 2015Full accounts made up to 31 December 2014 (23 pages)
21 September 2015Termination of appointment of Neil Julian Blake as a director on 21 September 2015 (1 page)
21 September 2015Termination of appointment of Neil Julian Blake as a director on 21 September 2015 (1 page)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(6 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(6 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(6 pages)
10 March 2015Director's details changed for Mr Neil Julian Blake on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Neil Julian Blake on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Neil Julian Blake on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (24 pages)
2 October 2014Full accounts made up to 31 December 2013 (24 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(6 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(6 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(6 pages)
11 September 2013Full accounts made up to 31 December 2012 (24 pages)
11 September 2013Full accounts made up to 31 December 2012 (24 pages)
5 September 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
5 September 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
5 September 2013Termination of appointment of Paul Gittins as a secretary (1 page)
5 September 2013Termination of appointment of Paul Gittins as a secretary (1 page)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
17 June 2013Appointment of Mr Gerard Ashley Fox as a director (2 pages)
17 June 2013Appointment of Mr Gerard Ashley Fox as a director (2 pages)
12 June 2013Appointment of Mr Neil Julian Blake as a director (2 pages)
12 June 2013Appointment of Mr Neil Julian Blake as a director (2 pages)
11 June 2013Termination of appointment of Simon Gledhill as a director (1 page)
11 June 2013Termination of appointment of Simon Gledhill as a director (1 page)
14 January 2013Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011 (2 pages)
14 January 2013Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011 (2 pages)
20 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
20 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
22 October 2012Termination of appointment of Timothy Durham as a director (1 page)
22 October 2012Termination of appointment of Timothy Durham as a director (1 page)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 August 2012Full accounts made up to 31 December 2011 (24 pages)
6 August 2012Full accounts made up to 31 December 2011 (24 pages)
24 July 2012Appointment of Mr Robin Alexander Isaacs as a director (2 pages)
24 July 2012Appointment of Mr Robin Alexander Isaacs as a director (2 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
25 June 2012Director's details changed for Mr Colin Graham Dowsett on 26 April 2012 (2 pages)
25 June 2012Director's details changed for Mr Colin Graham Dowsett on 26 April 2012 (2 pages)
11 April 2012Termination of appointment of Andrew Cumming as a director (1 page)
11 April 2012Termination of appointment of Andrew Cumming as a director (1 page)
20 January 2012Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on 20 January 2012 (1 page)
20 January 2012Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on 20 January 2012 (1 page)
5 October 2011Full accounts made up to 31 December 2010 (23 pages)
5 October 2011Full accounts made up to 31 December 2010 (23 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
3 November 2010Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (21 pages)
3 October 2010Full accounts made up to 31 December 2009 (21 pages)
20 July 2010Termination of appointment of David Shindler as a director (1 page)
20 July 2010Termination of appointment of David Shindler as a director (1 page)
19 July 2010Appointment of Mr Colin Graham Dowsett as a director (2 pages)
19 July 2010Appointment of Simon Christopher Gledhill as a director (2 pages)
19 July 2010Appointment of Timothy Sebastian Durham as a director (2 pages)
19 July 2010Appointment of Mr Colin Graham Dowsett as a director (2 pages)
19 July 2010Appointment of Simon Christopher Gledhill as a director (2 pages)
19 July 2010Appointment of Mr Andrew John Cumming as a director (2 pages)
19 July 2010Appointment of Timothy Sebastian Durham as a director (2 pages)
19 July 2010Appointment of Mr Andrew John Cumming as a director (2 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
11 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
11 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
13 July 2009Return made up to 09/07/09; full list of members (3 pages)
13 July 2009Return made up to 09/07/09; full list of members (3 pages)
1 July 2009Auditor's resignation (2 pages)
1 July 2009Auditor's resignation (2 pages)
17 June 2009Sction 519 (2 pages)
17 June 2009Sction 519 (2 pages)
7 May 2009Full accounts made up to 31 December 2008 (24 pages)
7 May 2009Full accounts made up to 31 December 2008 (24 pages)
4 November 2008Full accounts made up to 31 December 2007 (23 pages)
4 November 2008Full accounts made up to 31 December 2007 (23 pages)
25 September 2008Appointment terminated director kenton walsh (1 page)
25 September 2008Appointment terminated director kenton walsh (1 page)
22 July 2008Appointment terminated director audrey kelly (1 page)
22 July 2008Appointment terminated director stephen peters (1 page)
22 July 2008Appointment terminated director stephen peters (1 page)
22 July 2008Appointment terminated director audrey kelly (1 page)
9 July 2008Return made up to 09/07/08; full list of members (4 pages)
9 July 2008Return made up to 09/07/08; full list of members (4 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (3 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (3 pages)
1 February 2008New director appointed (3 pages)
1 February 2008New director appointed (3 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
22 July 2007Full accounts made up to 31 December 2006 (21 pages)
22 July 2007Full accounts made up to 31 December 2006 (21 pages)
19 July 2007Return made up to 09/07/07; full list of members (5 pages)
19 July 2007Return made up to 09/07/07; full list of members (5 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007New secretary appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006New director appointed (2 pages)
27 July 2006Return made up to 09/07/06; full list of members (6 pages)
27 July 2006Return made up to 09/07/06; full list of members (6 pages)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
26 June 2006Full accounts made up to 31 December 2005 (21 pages)
26 June 2006Full accounts made up to 31 December 2005 (21 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
19 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2005Return made up to 09/07/05; full list of members (5 pages)
2 August 2005Return made up to 09/07/05; full list of members (5 pages)
29 June 2005Full accounts made up to 31 December 2004 (15 pages)
29 June 2005Full accounts made up to 31 December 2004 (15 pages)
8 March 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
8 March 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
16 September 2004Company name changed notefood LIMITED\certificate issued on 16/09/04 (2 pages)
16 September 2004Company name changed notefood LIMITED\certificate issued on 16/09/04 (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004New director appointed (3 pages)
13 September 2004New director appointed (3 pages)
13 September 2004Registered office changed on 13/09/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 September 2004Registered office changed on 13/09/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Secretary resigned (1 page)
9 July 2004Incorporation (17 pages)
9 July 2004Incorporation (17 pages)