Company NameSt Clements Court Rtm Company Limited
Company StatusActive
Company Number05361383
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 February 2005(19 years, 2 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 Joanna Rebecca Mark
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed19 February 2007(2 years after company formation)
Appointment Duration17 years, 2 months
RoleHR Manager
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr David Weston Nicholson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(7 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Alexander Kiehl
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2017(12 years after company formation)
Appointment Duration7 years, 2 months
RoleDocumentary Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr John Benjamin Maguire
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(12 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameManaged Exit Limited (Corporation)
StatusCurrent
Appointed11 January 2024(18 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameGlyn Allanson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 St Clements Court
Arundel Square
London
N7 8BT
Director NameMr Howard Richards
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCanes
Chantry Lane
Shere
Surrey
GU5 9JB
Secretary NameMr Howard Richards
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCanes
Chantry Lane
Shere
Surrey
GU5 9JB
Director NameMargot Pauline Jackson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(3 days after company formation)
Appointment Duration12 years, 9 months (resigned 04 December 2017)
RoleStudent
Country of ResidenceEngland
Correspondence Address23 Saint Clements Court
Arundel Square
London
N7 8BT
Director NameRajat Malhotra
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 January 2006)
RoleSolicitor
Correspondence AddressFlat 5 Saint Clements Court
Arundel Square
London
N7 8BT
Director NameDr Ramesh Kumar Malhotra
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 January 2006)
RoleDoctor
Correspondence Address9 Toller Grove
Bradford
West Yorkshire
BD9 5NS
Director NameFrancis Trevor Woodman Pinkerton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(2 weeks, 6 days after company formation)
Appointment Duration6 months (resigned 01 September 2005)
RoleSolicitor
Correspondence Address12 Saint Clements Court
Arundel Square
London
N7 8BT
Director NameValda Constance Wyatt
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(2 weeks, 6 days after company formation)
Appointment Duration11 months (resigned 01 February 2006)
RoleRetired
Correspondence AddressFlat 4 Saint Clements Court
Arundel Square
London
N7 8BT
Director NameAlexandra Elizabeth Williams
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2006)
RoleSolicitor
Correspondence Address6 Saint Clements Court
Arundel Square
London
N7 8BT
Director NameGaye Poulton
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2006)
RoleRetired
Correspondence Address20 Saint Clements Court
Arundel Square
London
N7 8BT
Director NameAnne Cuthbertson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2006)
RoleJournalist
Correspondence Address14 St Clements Court
Islington
London
N7 8BT
Director NameDavid Stuart Chamberlin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(2 weeks, 6 days after company formation)
Appointment Duration6 months (resigned 01 September 2005)
RoleProfessional
Correspondence AddressFlat 16 St Clements Court
Davey Close
London
N7 8BB
Director NameJames Argyle McLean
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 29 October 2007)
RoleJouurnalist
Correspondence Address14 Saint Clements Court
Arundel Square Islington
London
N7 8BT
Director NameJoanna Elizabeth Cardow
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(2 weeks, 6 days after company formation)
Appointment Duration11 months (resigned 29 January 2006)
RoleMarketing Manager\
Correspondence Address18 Saint Clements Court
Arundel Square
London
N7 8BT
Director NameIan David Barron
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2006)
RoleTruck Driver
Correspondence AddressPlana Hospital 3 Casa G
St Cugat Del Valles
Barcelona 08190
Spain
Director NameNicola Locke
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2006)
RoleConsultant
Correspondence AddressFlat 19 Saint Clements Court
Islington
London
N7 8BT
Director NameIndia Lilian Tatham Banks
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2006)
RoleStudent
Correspondence AddressCrowsley Park House
Crowsley
Henley On Thames
Oxfordshire
RG9 4JJ
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed26 January 2006(11 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameJames Alan Chaffey
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2008)
RoleIT Professional.
Correspondence Address12 St Clements Court
Arundel Square
London
N7 8BT
Director NameNatasha Amanda Greenwood
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 2010)
RoleEstate Agent
Correspondence AddressFlat 6 St Clements Court
60 Arundel Square
London
N7 8BT
Director NameJames Andrew Erskine
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 2011)
RoleMedia Manager
Correspondence Address15 St Clements Court
Arundel Square
London
N7 8BT
Director NameMichelle Lorraine Berk
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(5 years, 9 months after company formation)
Appointment Duration5 years (resigned 08 December 2015)
RoleBar Owner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 St Clements Court 60 Arundel Square
Islington
London
N7 8BT
Secretary NameKelly Hobbs
NationalityBritish
StatusResigned
Appointed02 February 2011(5 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 December 2015)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU
Director NameTahseen Tamim Siddique
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2017)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlat 2 St Clements Court
60 Arundel Square
London
N7 8BT
Director NameMiss Nicola Mei Kim McGoh
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(12 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed26 January 2006(11 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 22 December 2017)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts24 December 2023 (4 months ago)
Next Accounts Due24 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

12 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
8 February 2024Accounts for a dormant company made up to 24 December 2022 (2 pages)
15 January 2024Registered office address changed from 266 Kingsland Road London E8 4DG England to 266 Kingsland Road London E8 4DG on 15 January 2024 (1 page)
15 January 2024Appointment of Managed Exit Limited as a secretary on 11 January 2024 (2 pages)
15 January 2024Registered office address changed from C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD United Kingdom to 266 Kingsland Road London E8 4DG on 15 January 2024 (1 page)
13 April 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
12 December 2022Accounts for a dormant company made up to 24 December 2021 (4 pages)
29 November 2022Compulsory strike-off action has been discontinued (1 page)
22 November 2022First Gazette notice for compulsory strike-off (1 page)
16 November 2022Registered office address changed from C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD United Kingdom to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 16 November 2022 (1 page)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
14 October 2021Accounts for a dormant company made up to 24 December 2020 (4 pages)
21 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
21 May 2020Micro company accounts made up to 24 December 2019 (2 pages)
28 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
12 February 2020Director's details changed for Joanna Rebecca Mark on 12 February 2020 (2 pages)
12 February 2020Registered office address changed from 45 Maddox Street Mayfair London W1S 2PE England to C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD on 12 February 2020 (1 page)
12 February 2020Director's details changed for Mr David Weston Nicholson on 12 February 2020 (2 pages)
13 May 2019Micro company accounts made up to 24 December 2018 (2 pages)
12 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
9 January 2019Termination of appointment of Tahseen Tamim Siddique as a director on 23 October 2017 (1 page)
26 November 2018Appointment of Mrs Nicola Mei Kim Mcgoh as a director on 4 December 2017 (2 pages)
30 August 2018Termination of appointment of Margot Pauline Jackson as a director on 4 December 2017 (1 page)
22 August 2018Micro company accounts made up to 24 December 2017 (2 pages)
14 August 2018Appointment of Mr John Benjamin Maguire as a director on 4 December 2017 (2 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
22 December 2017Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 45 Maddox Street Mayfair London W1S 2PE on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Crabtree Pm Limited as a secretary on 22 December 2017 (1 page)
22 December 2017Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 45 Maddox Street Mayfair London W1S 2PE on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Crabtree Pm Limited as a secretary on 22 December 2017 (1 page)
20 June 2017Accounts for a dormant company made up to 24 December 2016 (8 pages)
20 June 2017Accounts for a dormant company made up to 24 December 2016 (8 pages)
1 March 2017Appointment of Mr Alexander Kiehl as a director on 17 February 2017 (2 pages)
1 March 2017Appointment of Mr Alexander Kiehl as a director on 17 February 2017 (2 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
21 June 2016Accounts for a dormant company made up to 24 December 2015 (6 pages)
21 June 2016Accounts for a dormant company made up to 24 December 2015 (6 pages)
3 March 2016Annual return made up to 11 February 2016 no member list (6 pages)
3 March 2016Annual return made up to 11 February 2016 no member list (6 pages)
2 March 2016Director's details changed for Mr David Weston Nicholspn on 3 December 2012 (2 pages)
2 March 2016Director's details changed for Mr David Weston Nicholspn on 3 December 2012 (2 pages)
8 February 2016Appointment of Tahseen Tamim Siddique as a director on 8 December 2015 (2 pages)
8 February 2016Appointment of Tahseen Tamim Siddique as a director on 8 December 2015 (2 pages)
21 December 2015Termination of appointment of Kelly Hobbs as a secretary on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Kelly Hobbs as a secretary on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Michelle Lorraine Berk as a director on 8 December 2015 (1 page)
21 December 2015Termination of appointment of Michelle Lorraine Berk as a director on 8 December 2015 (1 page)
13 February 2015Director's details changed for Joanna Rebecca Mark on 13 February 2015 (2 pages)
13 February 2015Secretary's details changed for Crabtree Pm Limited on 13 February 2015 (1 page)
13 February 2015Director's details changed for Margot Pauline Jackson on 13 February 2015 (2 pages)
13 February 2015Annual return made up to 11 February 2015 no member list (6 pages)
13 February 2015Secretary's details changed for Crabtree Pm Limited on 13 February 2015 (1 page)
13 February 2015Director's details changed for Margot Pauline Jackson on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Joanna Rebecca Mark on 13 February 2015 (2 pages)
13 February 2015Annual return made up to 11 February 2015 no member list (6 pages)
4 February 2015Accounts for a dormant company made up to 24 December 2014 (7 pages)
4 February 2015Accounts for a dormant company made up to 24 December 2014 (7 pages)
6 March 2014Total exemption full accounts made up to 24 December 2013 (8 pages)
6 March 2014Total exemption full accounts made up to 24 December 2013 (8 pages)
14 February 2014Annual return made up to 11 February 2014 no member list (5 pages)
14 February 2014Annual return made up to 11 February 2014 no member list (5 pages)
7 March 2013Total exemption full accounts made up to 24 December 2012 (9 pages)
7 March 2013Total exemption full accounts made up to 24 December 2012 (9 pages)
27 February 2013Annual return made up to 11 February 2013 no member list (5 pages)
27 February 2013Annual return made up to 11 February 2013 no member list (5 pages)
22 February 2013Appointment of Mr David Weston Nicholspn as a director (2 pages)
22 February 2013Appointment of Mr David Weston Nicholspn as a director (2 pages)
7 March 2012Annual return made up to 11 February 2012 no member list (5 pages)
7 March 2012Annual return made up to 11 February 2012 no member list (5 pages)
21 February 2012Total exemption full accounts made up to 24 December 2011 (8 pages)
21 February 2012Total exemption full accounts made up to 24 December 2011 (8 pages)
25 August 2011Termination of appointment of James Erskine as a director (2 pages)
25 August 2011Termination of appointment of James Erskine as a director (2 pages)
14 July 2011Total exemption full accounts made up to 24 December 2010 (8 pages)
14 July 2011Total exemption full accounts made up to 24 December 2010 (8 pages)
8 April 2011Appointment of Kelly Hobbs as a secretary (3 pages)
8 April 2011Appointment of Kelly Hobbs as a secretary (3 pages)
7 April 2011Termination of appointment of Terence White as a secretary (2 pages)
7 April 2011Termination of appointment of Terence White as a secretary (2 pages)
8 March 2011Annual return made up to 11 February 2011 no member list (6 pages)
8 March 2011Annual return made up to 11 February 2011 no member list (6 pages)
20 January 2011Appointment of Michelle Lorraine Berk as a director (3 pages)
20 January 2011Appointment of Michelle Lorraine Berk as a director (3 pages)
6 January 2011Termination of appointment of Natasha Greenwood as a director (2 pages)
6 January 2011Termination of appointment of Natasha Greenwood as a director (2 pages)
30 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
30 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
30 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
1 October 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
1 October 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
14 April 2010Annual return made up to 11 February 2010 (14 pages)
14 April 2010Annual return made up to 11 February 2010 (14 pages)
31 March 2010Total exemption full accounts made up to 24 December 2009 (9 pages)
31 March 2010Total exemption full accounts made up to 24 December 2009 (9 pages)
6 October 2009Total exemption full accounts made up to 24 December 2008 (9 pages)
6 October 2009Total exemption full accounts made up to 24 December 2008 (9 pages)
5 March 2009Annual return made up to 11/02/09 (7 pages)
5 March 2009Annual return made up to 11/02/09 (7 pages)
12 January 2009Director appointed james andrew erskine (1 page)
12 January 2009Director appointed james andrew erskine (1 page)
19 December 2008Appointment terminated director james chaffey (1 page)
19 December 2008Appointment terminated director james chaffey (1 page)
14 October 2008Total exemption full accounts made up to 24 December 2007 (12 pages)
14 October 2008Total exemption full accounts made up to 24 December 2007 (12 pages)
18 September 2008Appointment terminated director james mclean (1 page)
18 September 2008Appointment terminated director james mclean (1 page)
28 May 2008Registered office changed on 28/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page)
28 May 2008Director appointed natasha amanda greenwood (2 pages)
28 May 2008Registered office changed on 28/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page)
28 May 2008Director appointed natasha amanda greenwood (2 pages)
13 March 2008Annual return made up to 11/02/08 (5 pages)
13 March 2008Annual return made up to 11/02/08 (5 pages)
11 September 2007Total exemption full accounts made up to 24 December 2006 (12 pages)
11 September 2007Total exemption full accounts made up to 24 December 2006 (12 pages)
15 March 2007Annual return made up to 11/02/07 (4 pages)
15 March 2007Annual return made up to 11/02/07 (4 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
23 February 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
23 February 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
13 February 2007Accounting reference date shortened from 28/02/07 to 24/12/06 (1 page)
13 February 2007Accounting reference date shortened from 28/02/07 to 24/12/06 (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
11 April 2006Annual return made up to 11/02/06 (8 pages)
11 April 2006Annual return made up to 11/02/06 (8 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Registered office changed on 08/02/06 from: canes chantry lane shere surrey GU5 9JB (1 page)
8 February 2006Registered office changed on 08/02/06 from: canes chantry lane shere surrey GU5 9JB (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
3 June 2005New director appointed (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (1 page)
3 June 2005New director appointed (2 pages)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
11 February 2005Incorporation (32 pages)
11 February 2005Incorporation (32 pages)