London
W1W 8AJ
Director Name | Mr Michael John Auger |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2009(4 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Director Name | Mr Martyn Alan Shepherd |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(13 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Miss Sarah Anne Shankland |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2020(15 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Director Name | Mr Joseph Everett |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Muse Developments Limited 27 Soho Square London W1D 3QR |
Director Name | Mr David Hoyle |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Director Name | Mr Nigel John Howard Franklin |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anchorage 1, Anchorage Quay Salford Quays Manchester M50 3YJ |
Secretary Name | Mr David Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whitebirk House 478 Holcombe Road Bury Lancashire BL8 4HB |
Director Name | Mr Charles Musgrave Fulford |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat B1 Lloyds Wharf Mill Street London Se1 |
Director Name | Mr John Michael Jarrett |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Deane Way Eastecote Ruislip Middlesex HA4 8SX |
Director Name | Mr Keith Joseph Parrett |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Warren Harpenden Hertfordshire AL5 2NH |
Director Name | Mark Andrew Ashall |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | Corner Cottage Market Square, Kineton Warwick CV35 0LP |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Mr Vincent John Monaghan |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 December 2012) |
Role | Senior Projects Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80 New Bond Street London W1S 1SB |
Director Name | Simon John Wardle |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 August 2008) |
Role | Chartered Accountant |
Correspondence Address | 2 Bilberry Gardens The Street Mortimer Berkshire RG7 3WU |
Director Name | Mr Brian Patrick Brady |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2008) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | 26 Tamarisk Way Weston Turville Bucks HP22 5ZB |
Director Name | Mr Douglas Cheyne Finlay |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(2 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 19 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anchorage 1 Anchorage Quay Salford Quays Manchester M50 3YJ |
Director Name | Ingrid Ruth Skinner |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(4 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 New Bond Street London W1S 1SB |
Director Name | Richard John Woolsey |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 December 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 New Bond Street London W1S 1SB |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Website | musedevelopments.com |
---|---|
Telephone | 0141 4330141 |
Telephone region | Glasgow |
Registered Address | Kent House 14-17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Lewisham Gateway Developments (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,656,000 |
Gross Profit | £746,000 |
Net Worth | -£385,000 |
Cash | £206,000 |
Current Liabilities | £20,595,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
18 August 2017 | Delivered on: 24 August 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Leasehold property known as plot b lewisham gateway, london, SE13 and registered at the land registry with title number TGL432496. For further information, please refer to the instrument. Outstanding |
---|---|
18 August 2017 | Delivered on: 22 August 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: Amongst others, the property known as or being all. Of the land demised by the building leases (as the same are more particularly described in the development agreement) including each part of the property and all buildings, fixtures (including trade fixtures), fixed plant and machinery, furnishings, fittings, equipment, decoration and. Other structures at any time on it and all. Easements and rights attaching to it. Please refer to the charge instrument for further details. Outstanding |
29 October 2015 | Delivered on: 3 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: L/H plot a, lewisham gateway t/no TGL401606. Please see image for details of further land charged. Outstanding |
13 May 2014 | Delivered on: 20 May 2014 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: L/H land and buildings known shortly as plot a and plot I2. Outstanding |
18 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
28 July 2023 | Termination of appointment of Sarah Anne Shankland as a director on 28 July 2023 (1 page) |
24 May 2023 | Satisfaction of charge 054011480001 in full (1 page) |
24 May 2023 | Satisfaction of charge 054011480004 in full (1 page) |
23 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
24 February 2023 | Director's details changed for Mr Joseph Frank Edwin Everett on 17 February 2023 (2 pages) |
3 February 2023 | Satisfaction of charge 054011480002 in full (4 pages) |
3 February 2023 | Satisfaction of charge 054011480003 in full (4 pages) |
2 September 2022 | Appointment of Mr Joseph Everett as a director on 22 August 2022 (2 pages) |
31 May 2022 | Full accounts made up to 31 December 2021 (23 pages) |
6 April 2022 | Termination of appointment of David Hoyle as a director on 31 March 2022 (1 page) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
25 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
7 July 2020 | Full accounts made up to 31 December 2019 (22 pages) |
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Miss Sarah Anne Shankland as a director on 19 March 2020 (2 pages) |
29 October 2019 | Director's details changed for Mr Michael John Auger on 28 October 2019 (2 pages) |
29 October 2019 | Director's details changed for Mr David Hoyle on 28 October 2019 (2 pages) |
22 May 2019 | Full accounts made up to 31 December 2018 (20 pages) |
12 April 2019 | Termination of appointment of Nigel John Howard Franklin as a director on 7 April 2019 (1 page) |
26 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
23 April 2018 | Full accounts made up to 31 December 2017 (21 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
19 March 2018 | Termination of appointment of Douglas Cheyne Finlay as a director on 19 March 2018 (1 page) |
19 March 2018 | Appointment of Mr Martyn Alan Shepherd as a director on 19 March 2018 (2 pages) |
24 August 2017 | Registration of charge 054011480004, created on 18 August 2017 (36 pages) |
24 August 2017 | Registration of charge 054011480004, created on 18 August 2017 (36 pages) |
22 August 2017 | Registration of charge 054011480003, created on 18 August 2017 (39 pages) |
22 August 2017 | Registration of charge 054011480003, created on 18 August 2017 (39 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
15 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
15 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
4 November 2015 | Director's details changed for Mr Nigel John Howard Franklin on 3 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Nigel John Howard Franklin on 3 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Nigel John Howard Franklin on 3 November 2015 (2 pages) |
3 November 2015 | Registration of charge 054011480002, created on 29 October 2015 (43 pages) |
3 November 2015 | Registration of charge 054011480002, created on 29 October 2015 (43 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
20 May 2014 | Registration of charge 054011480001
|
20 May 2014 | Registration of charge 054011480001
|
24 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
11 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Termination of appointment of Ingrid Skinner as a director (2 pages) |
10 January 2013 | Termination of appointment of Ingrid Skinner as a director (2 pages) |
10 January 2013 | Termination of appointment of Vincent Monaghan as a director (2 pages) |
10 January 2013 | Termination of appointment of Vincent Monaghan as a director (2 pages) |
10 January 2013 | Termination of appointment of Richard Woolsey as a director (2 pages) |
10 January 2013 | Termination of appointment of Richard Woolsey as a director (2 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 April 2012 | Director's details changed for Mr Douglas Cheyne Finlay on 28 February 2008 (1 page) |
4 April 2012 | Director's details changed for Mr Douglas Cheyne Finlay on 28 February 2008 (1 page) |
29 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (9 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
1 August 2011 | Director's details changed for Vincent John Monaghan on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Vincent John Monaghan on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Vincent John Monaghan on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Ingrid Ruth Skinner on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Richard John Woolsey on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Richard John Woolsey on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Ingrid Ruth Skinner on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Richard John Woolsey on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Ingrid Ruth Skinner on 1 August 2011 (2 pages) |
31 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (9 pages) |
31 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (9 pages) |
19 October 2010 | Director's details changed for Ingrid Ruth Gelley on 12 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Ingrid Ruth Gelley on 12 October 2010 (2 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
31 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
21 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
21 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
21 October 2009 | Director's details changed for Michael John Auger on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Michael John Auger on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Michael John Auger on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed (2 pages) |
15 October 2009 | Director's details changed for David Hoyle on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David Hoyle on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed (2 pages) |
15 October 2009 | Director's details changed for David Hoyle on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Nigel John Howard Franklin on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Director's details changed for Nigel John Howard Franklin on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Director's details changed for Nigel John Howard Franklin on 1 October 2009 (2 pages) |
14 July 2009 | Director appointed richard john woolsey (2 pages) |
14 July 2009 | Director appointed richard john woolsey (2 pages) |
2 June 2009 | Return made up to 22/03/09; full list of members (4 pages) |
2 June 2009 | Return made up to 22/03/09; full list of members (4 pages) |
2 June 2009 | Director appointed ingrid ruth gelley (2 pages) |
2 June 2009 | Director appointed ingrid ruth gelley (2 pages) |
1 June 2009 | Appointment terminated secretary christopher fidler (1 page) |
1 June 2009 | Appointment terminated director simon wardle (1 page) |
1 June 2009 | Director appointed michael john auger (2 pages) |
1 June 2009 | Appointment terminated director simon wardle (1 page) |
1 June 2009 | Director appointed michael john auger (2 pages) |
1 June 2009 | Appointment terminated secretary christopher fidler (1 page) |
29 April 2009 | Secretary appointed clare sheridan (2 pages) |
29 April 2009 | Secretary appointed clare sheridan (2 pages) |
8 February 2009 | Full accounts made up to 31 December 2007 (19 pages) |
8 February 2009 | Full accounts made up to 31 December 2007 (19 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from booths park chelford road knutsford cheshire WA16 8QZ (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from booths park chelford road knutsford cheshire WA16 8QZ (1 page) |
19 January 2009 | Resolutions
|
19 January 2009 | Resolutions
|
23 July 2008 | Appointment terminated director charles fulford (1 page) |
23 July 2008 | Appointment terminated director brian brady (1 page) |
23 July 2008 | Director appointed douglas cheyne finlay (3 pages) |
23 July 2008 | Appointment terminated director brian brady (1 page) |
23 July 2008 | Appointment terminated director charles fulford (1 page) |
23 July 2008 | Director appointed douglas cheyne finlay (3 pages) |
9 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
9 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house, hartford northwich cheshire CW8 2YA (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house, hartford northwich cheshire CW8 2YA (1 page) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
26 July 2007 | Return made up to 22/03/07; full list of members (3 pages) |
26 July 2007 | Return made up to 22/03/07; full list of members (3 pages) |
23 July 2007 | Ad 19/03/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 July 2007 | Ad 19/03/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
14 June 2007 | Ad 19/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 June 2007 | Ad 19/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
14 June 2007 | Nc inc already adjusted 19/03/07 (1 page) |
14 June 2007 | Nc inc already adjusted 19/03/07 (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
23 August 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
23 August 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
5 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
25 April 2005 | New secretary appointed;new director appointed (3 pages) |
25 April 2005 | New secretary appointed;new director appointed (3 pages) |
25 April 2005 | New director appointed (3 pages) |
25 April 2005 | New director appointed (3 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
22 March 2005 | Incorporation (17 pages) |
22 March 2005 | Incorporation (17 pages) |