Company NameSpencer House (Whitelands) Management Limited
Company StatusActive
Company Number05485634
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 June 2005(18 years, 10 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 NameMr John Alan Harvey Hodge
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(11 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleWriter
Country of ResidenceEngland
Correspondence Address29a Osiers Road
London
SW18 1NL
Director NameMs Rebecca Jane Kilby
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleProduct Manager
Country of ResidenceEngland
Correspondence Address29a Osiers Road
London
SW18 1NL
Director NameMr Colin Stuart Wilson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleNetwork Architect
Country of ResidenceEngland
Correspondence Address29a Osiers Road
London
SW18 1NL
Secretary NameHouston Lawrence Management Limited (Corporation)
StatusCurrent
Appointed28 January 2021(15 years, 7 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address29a Osiers Road
London
SW18 1NL
Director NameMr Mark Roger Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address61 Lower Mead
Petersfield
Hampshire
GU31 4NR
Director NameKevin John Martin Doyle
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleManaging Director
Correspondence Address23 Coalecroft Road
London
SW15 6LW
Director NameHelen Devy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleSales & Marketing Director
Correspondence AddressYew Cottages
59 St Mary's Road
Weybridge
Surrey
KT13 9PX
Secretary NameMr Mark Roger Jones
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address61 Lower Mead
Petersfield
Hampshire
GU31 4NR
Director NameMr James Alexander Harrison
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(4 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cardwells Keep
Guildford
Surrey
GU2 9PD
Director NameMr Gordon Alan Andrews
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(6 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 2009)
RoleTechnical Executive
Country of ResidenceEngland
Correspondence Address9 Borrowdale Close
Egham
Surrey
TW20 8JE
Director NameMark Lee Vanson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(6 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 05 December 2008)
RoleSales Manager
Correspondence Address15 Lake Close
Byfleet
Surrey
KT14 7AE
Director NameMr Neil Croft Towlson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(6 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 19 December 2008)
RoleCompany Director
Correspondence Address97 Farnham Lane
Farnham Royal
Slough
Berkshire
SL2 2AT
Director NameMr Julian Anthony Larkin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(6 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Melick Close
Marchwood
Southampton
Hampshire
SO40 4YJ
Director NameMr David Andrew Huggett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(9 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Cheveney Oast
Goudhurst Road
Marden
Kent
TN12 9LX
Director NamePhilippa Aklexandra Bugby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(3 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 2009)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Morris Way
West Chiltington
W Sussex
RH20 2RX
Director NameMr Paul Andrew Soutar
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(3 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 October 2009)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Springfield Road
Windsor
Berkshire
SL4 3PP
Director NameMr Gregory Charles Ketteridge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Park Avenue
Ruislip
Middlesex
HA4 7UH
Director NameMr Antony Blackburn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 August 2010)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Road
Northwood
Middlesex
HA6 1AR
Director NameEdward John Costello
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 August 2010)
RoleBuild Director
Country of ResidenceEngland
Correspondence Address30 Mayditch Place
Bradwell Common
Milton Keynes
Buckinghamshire
MK13 8DX
Director NameMrs Tracey Jaynne Brady
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(4 years after company formation)
Appointment Duration8 months, 1 week (resigned 15 March 2010)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rossett Gardens
Harrogate
North Yorkshire
HG2 9PP
Director NameMr Christopher Duncan John Warner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(4 years, 8 months after company formation)
Appointment Duration5 months (resigned 17 August 2010)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameDr Denise Valerie Lodge
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2011)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address55 Whitelands Crescent
Spencer House
London
SW18 5QY
Director NameColin Stuart Wilson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(5 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 02 March 2017)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameKhalid Masud Ansari
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityPakistani
StatusResigned
Appointed15 December 2011(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 2013)
RoleAcccountant
Country of ResidenceSultanic Of Oman
Correspondence Address50 Spencer House Whitelands Crescent
London
SW18 5QY
Director NameMrs Samina Ansari
Date of BirthMay 1958 (Born 66 years ago)
NationalityPakistani
StatusResigned
Appointed15 April 2013(7 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 November 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Secretary NameSeymour Macintyre Limited (Corporation)
StatusResigned
Appointed10 January 2006(6 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 2006)
Correspondence AddressMillfield House
4 Millfield Marton With Grafton
York
North Yorkshire
YO51 9PT
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2010)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameKinleigh Folkard & Hayward (Corporation)
StatusResigned
Appointed09 March 2011(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2013)
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed19 April 2011(5 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 January 2021)
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA

Location

Registered Address29a Osiers Road
London
SW18 1NL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Filing History

27 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
22 March 2023Appointment of Hl Property and Asset Management Limited as a secretary on 17 March 2023 (2 pages)
22 March 2023Termination of appointment of Houston Lawrence Management Limited as a secretary on 17 March 2023 (1 page)
17 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 30 June 2021 (6 pages)
16 May 2022Appointment of Mr Colin Stuart Wilson as a director on 25 April 2022 (2 pages)
19 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
28 January 2021Appointment of Houston Lawrence Management Limited as a secretary on 28 January 2021 (2 pages)
28 January 2021Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to 29a Osiers Road London SW18 1NL on 28 January 2021 (1 page)
28 January 2021Termination of appointment of Kinleigh Limited as a secretary on 28 January 2021 (1 page)
29 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
19 February 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
9 October 2019Appointment of Ms Rebecca Jane Kilby as a director on 25 September 2019 (2 pages)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
4 December 2018Termination of appointment of Samina Ansari as a director on 28 November 2018 (1 page)
24 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
10 January 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
26 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
14 March 2017Termination of appointment of Colin Stuart Wilson as a director on 2 March 2017 (1 page)
14 March 2017Appointment of Mr John Alan Harvey Hodge as a director on 2 March 2017 (2 pages)
14 March 2017Termination of appointment of Colin Stuart Wilson as a director on 2 March 2017 (1 page)
14 March 2017Appointment of Mr John Alan Harvey Hodge as a director on 2 March 2017 (2 pages)
22 December 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
22 December 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
28 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
28 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
9 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
9 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
16 October 2015Annual return made up to 22 September 2015 no member list (3 pages)
16 October 2015Annual return made up to 22 September 2015 no member list (3 pages)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
27 July 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
27 July 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2014Annual return made up to 22 September 2014 no member list (3 pages)
22 September 2014Annual return made up to 22 September 2014 no member list (3 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
21 November 2013Annual return made up to 22 September 2013 no member list (3 pages)
21 November 2013Annual return made up to 22 September 2013 no member list (3 pages)
8 August 2013Director's details changed for Colin Stuart Wilson on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Colin Stuart Wilson on 8 August 2013 (2 pages)
8 August 2013Termination of appointment of Kinleigh Folkard & Hayward as a secretary (1 page)
8 August 2013Termination of appointment of Kinleigh Folkard & Hayward as a secretary (1 page)
16 April 2013Termination of appointment of Khalid Ansari as a director (1 page)
16 April 2013Appointment of Mrs Samina Ansari as a director (2 pages)
16 April 2013Termination of appointment of Khalid Ansari as a director (1 page)
16 April 2013Appointment of Mrs Samina Ansari as a director (2 pages)
8 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
8 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
30 October 2012Annual return made up to 22 September 2012 no member list (4 pages)
30 October 2012Annual return made up to 22 September 2012 no member list (4 pages)
19 June 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
19 June 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
22 December 2011Appointment of Khalid Masud Ansari as a director (3 pages)
22 December 2011Appointment of Khalid Masud Ansari as a director (3 pages)
16 November 2011Appointment of Kinleigh Limited as a secretary (2 pages)
16 November 2011Appointment of Kinleigh Limited as a secretary (2 pages)
10 November 2011Termination of appointment of Denise Lodge as a director (2 pages)
10 November 2011Termination of appointment of Denise Lodge as a director (2 pages)
22 September 2011Annual return made up to 22 September 2011 no member list (4 pages)
22 September 2011Annual return made up to 22 September 2011 no member list (4 pages)
19 April 2011Appointment of Kinleigh Folkard & Hayward as a secretary (3 pages)
19 April 2011Appointment of Kinleigh Folkard & Hayward as a secretary (3 pages)
22 March 2011Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 22 March 2011 (2 pages)
22 March 2011Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 22 March 2011 (2 pages)
19 January 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
19 January 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
6 December 2010Appointment of Dr Denise Valerie Lodge as a director (3 pages)
6 December 2010Appointment of Dr Denise Valerie Lodge as a director (3 pages)
2 December 2010Termination of appointment of Mark Jones as a director (1 page)
2 December 2010Termination of appointment of Edward Costello as a director (1 page)
2 December 2010Termination of appointment of Christopher Warner as a director (1 page)
2 December 2010Termination of appointment of Antony Blackburn as a director (1 page)
2 December 2010Termination of appointment of Christopher Warner as a director (1 page)
2 December 2010Termination of appointment of Gregory Ketteridge as a director (1 page)
2 December 2010Termination of appointment of Gregory Ketteridge as a director (1 page)
2 December 2010Termination of appointment of Mark Jones as a director (1 page)
2 December 2010Termination of appointment of Antony Blackburn as a director (1 page)
2 December 2010Termination of appointment of Edward Costello as a director (1 page)
1 December 2010Appointment of Colin Wilson as a director (3 pages)
1 December 2010Appointment of Colin Wilson as a director (3 pages)
30 July 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
30 July 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
1 July 2010Appointment of Mr Christopher Duncan John Warner as a director (2 pages)
1 July 2010Appointment of Mr Christopher Duncan John Warner as a director (2 pages)
23 June 2010Annual return made up to 21 June 2010 no member list (4 pages)
23 June 2010Annual return made up to 21 June 2010 no member list (4 pages)
29 April 2010Termination of appointment of Tracey Jaynne Brady as a director (1 page)
29 April 2010Termination of appointment of Tracey Jaynne Brady as a director (1 page)
20 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
20 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
14 December 2009Termination of appointment of Gordon Andrews as a director (1 page)
14 December 2009Termination of appointment of Gordon Andrews as a director (1 page)
14 December 2009Appointment of Tracey Jaynne Brady as a director (1 page)
14 December 2009Appointment of Tracey Jaynne Brady as a director (1 page)
14 December 2009Termination of appointment of Paul Soutar as a director (1 page)
14 December 2009Termination of appointment of Paul Soutar as a director (1 page)
26 June 2009Annual return made up to 21/06/09 (4 pages)
26 June 2009Annual return made up to 21/06/09 (4 pages)
6 May 2009Appointment terminated director philippa bugby (1 page)
6 May 2009Appointment terminated director philippa bugby (1 page)
21 April 2009Director appointed paul andrew soutar (2 pages)
21 April 2009Director appointed paul andrew soutar (2 pages)
21 April 2009Director appointed edward john costello (2 pages)
21 April 2009Director appointed edward john costello (2 pages)
21 January 2009Director appointed philippa alexandra bugby (3 pages)
21 January 2009Appointment terminated director james harrison (1 page)
21 January 2009Appointment terminated director james harrison (1 page)
21 January 2009Director appointed philippa alexandra bugby (3 pages)
23 December 2008Director appointed mark roger jones (3 pages)
23 December 2008Director appointed gregory charles ketteridge (3 pages)
23 December 2008Director appointed gregory charles ketteridge (3 pages)
23 December 2008Director appointed mark roger jones (3 pages)
22 December 2008Appointment terminated director david huggett (1 page)
22 December 2008Director appointed antony blackburn (2 pages)
22 December 2008Appointment terminated director neil towlson (1 page)
22 December 2008Appointment terminated director neil towlson (1 page)
22 December 2008Appointment terminated director julian larkin (1 page)
22 December 2008Director appointed antony blackburn (2 pages)
22 December 2008Appointment terminated director julian larkin (1 page)
22 December 2008Appointment terminated director david huggett (1 page)
11 December 2008Appointment terminated director mark vanson (1 page)
11 December 2008Appointment terminated director mark vanson (1 page)
18 September 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
18 September 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
23 June 2008Annual return made up to 21/06/08 (4 pages)
23 June 2008Annual return made up to 21/06/08 (4 pages)
5 February 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
5 February 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
3 August 2007Annual return made up to 21/06/07 (2 pages)
3 August 2007Annual return made up to 21/06/07 (2 pages)
2 July 2007Location of register of members (1 page)
2 July 2007Location of register of members (1 page)
21 April 2007New secretary appointed (2 pages)
21 April 2007New secretary appointed (2 pages)
20 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
20 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
19 April 2007Registered office changed on 19/04/07 from: crest house pyrcroft road chertsey surrey KT16 9GN (1 page)
19 April 2007Registered office changed on 19/04/07 from: crest house pyrcroft road chertsey surrey KT16 9GN (1 page)
10 October 2006Location of register of members (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Location of register of members (1 page)
11 September 2006Registered office changed on 11/09/06 from: 39 thames street weybridge surrey KT13 8JL (1 page)
11 September 2006Registered office changed on 11/09/06 from: 39 thames street weybridge surrey KT13 8JL (1 page)
14 July 2006Annual return made up to 21/06/06 (2 pages)
14 July 2006Annual return made up to 21/06/06 (2 pages)
18 May 2006Location of register of members (1 page)
18 May 2006Location of register of members (1 page)
18 April 2006Registered office changed on 18/04/06 from: millfield house 4 millfield marton with grafton york north yorkshire YO51 9PT (1 page)
18 April 2006Registered office changed on 18/04/06 from: millfield house 4 millfield marton with grafton york north yorkshire YO51 9PT (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 4 bedford row london WC1R 4DF (1 page)
7 February 2006Registered office changed on 07/02/06 from: 4 bedford row london WC1R 4DF (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (3 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Secretary resigned;director resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (3 pages)
18 January 2006New director appointed (3 pages)
18 January 2006Director resigned (1 page)
18 January 2006Secretary resigned;director resigned (1 page)
18 January 2006New director appointed (3 pages)
18 January 2006New secretary appointed (2 pages)
21 June 2005Incorporation (23 pages)
21 June 2005Incorporation (23 pages)