Heswall
Merseyside
CH60 6SG
Wales
Secretary Name | Mr Paul Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Lindsay John Town |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 January 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Ferndale Tunbridge Wells Kent TN2 3PB |
Director Name | David Lawrence Shindler |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 July 2010) |
Role | Chartered Accountant |
Correspondence Address | 4 Berkeley Close Elstree Hertfordshire WD6 3JN |
Director Name | Mr John Michael Morrissey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 66 Selborne Road Southgate London N14 7DG |
Director Name | Stephen John Peters |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 July 2008) |
Role | Banker |
Correspondence Address | Old Swan Cottage 9 London Road Westerham Kent TN16 1BB |
Director Name | Joe Aitken |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 September 2008) |
Role | Banker |
Correspondence Address | 19 Kettilstoun Crescent Linlithgow West Lothian EH49 6PR Scotland |
Director Name | Yvonne Easton Sharp |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Uberior House 11 Earl Grey Street Edinburgh Midlothian EH3 9BN Scotland |
Director Name | Ceri Richards |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 April 2010) |
Role | Accountant |
Correspondence Address | Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB |
Director Name | Keith Roderick Glasscoe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2009) |
Role | Banker |
Correspondence Address | 18 Stanmore Chase St Albans Hertfordshire AL4 0EZ |
Director Name | Mr Andrew John Cumming |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Lambertus Hendrik Veldhuizen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 July 2010(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2011) |
Role | Head Of Ship Finance |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Simon Christopher Gledhill |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(5 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 May 2013) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Colin Graham Dowsett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(5 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 22 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Richard Owen Williams |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 September 2016) |
Role | Head Of Leasing Structured Finance |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Robin Alexander Isaacs |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Timothy John Cooke |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(6 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Gerard Ashley Fox |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 November 2023) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | Mrs Michelle Antoinette Angela Johnson |
---|---|
Status | Resigned |
Appointed | 03 September 2013(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 March 2016) |
Role | Company Director |
Correspondence Address | 1st Floor East Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Andrew John Kemp |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2016(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 September 2020) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Website | bankofscotland.co.uk |
---|---|
Telephone | 0113 2798302 |
Telephone region | Leeds |
Registered Address | Ernst & Young Llp 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
1 at £1 | Bank Of Scotland PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,658,000 |
Gross Profit | £379,000 |
Net Worth | £1,658,000 |
Cash | £34,000 |
Current Liabilities | £64,475,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 22 June 2017 (6 years, 10 months ago) |
---|---|
Next Return Due | 6 July 2018 (overdue) |
1 May 2023 | Termination of appointment of Andrew John Kemp as a director on 27 February 2023 (1 page) |
---|---|
27 January 2023 | Liquidators' statement of receipts and payments to 26 December 2022 (9 pages) |
19 January 2022 | Liquidators' statement of receipts and payments to 26 December 2021 (9 pages) |
4 March 2021 | Liquidators' statement of receipts and payments to 26 December 2020 (9 pages) |
8 September 2020 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 8 September 2020 (1 page) |
12 February 2020 | Liquidators' statement of receipts and payments to 26 December 2019 (9 pages) |
2 March 2019 | Liquidators' statement of receipts and payments to 26 December 2018 (9 pages) |
13 February 2018 | Declaration of solvency (8 pages) |
24 January 2018 | Register(s) moved to registered inspection location Chaterhall House City Road Chester Chesire CH88 3AN (2 pages) |
24 January 2018 | Register inspection address has been changed to Chaterhall House City Road Chester Chesire CH88 3AN (2 pages) |
24 January 2018 | Registered office address changed from Charterhall House City Road Chester Cheshire CH88 3AN to 1 More London Place London SE1 2AF on 24 January 2018 (2 pages) |
19 January 2018 | Resolutions
|
19 January 2018 | Appointment of a voluntary liquidator (3 pages) |
11 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
11 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Bank of Scotland Plc as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages) |
9 January 2017 | Appointment of Mr Andrew John Kemp as a director on 9 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Andrew John Kemp as a director on 9 January 2017 (2 pages) |
20 September 2016 | Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page) |
15 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
5 April 2016 | Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016 (2 pages) |
5 April 2016 | Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
10 March 2015 | Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
26 February 2014 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages) |
3 October 2013 | Accounts made up to 31 December 2012 (19 pages) |
3 October 2013 | Accounts made up to 31 December 2012 (19 pages) |
5 September 2013 | Termination of appointment of Paul Gittins as a secretary (1 page) |
5 September 2013 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages) |
5 September 2013 | Termination of appointment of Paul Gittins as a secretary (1 page) |
5 September 2013 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Appointment of Mr Gerard Ashley Fox as a director (2 pages) |
17 June 2013 | Appointment of Mr Gerard Ashley Fox as a director (2 pages) |
11 June 2013 | Termination of appointment of Simon Gledhill as a director (1 page) |
11 June 2013 | Termination of appointment of Simon Gledhill as a director (1 page) |
14 January 2013 | Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011 (2 pages) |
14 January 2013 | Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011 (2 pages) |
20 December 2012 | Termination of appointment of Robin Isaacs as a director (1 page) |
20 December 2012 | Termination of appointment of Robin Isaacs as a director (1 page) |
26 September 2012 | Accounts made up to 31 December 2011 (19 pages) |
26 September 2012 | Accounts made up to 31 December 2011 (19 pages) |
20 August 2012 | Termination of appointment of Timothy Cooke as a director (1 page) |
20 August 2012 | Termination of appointment of Timothy Cooke as a director (1 page) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Director's details changed for Mr Colin Graham Dowsett on 26 April 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Colin Graham Dowsett on 26 April 2012 (2 pages) |
21 May 2012 | Appointment of Mr Robin Alexander Isaacs as a director (2 pages) |
21 May 2012 | Appointment of Mr Timothy John Cooke as a director (2 pages) |
21 May 2012 | Appointment of Mr Timothy John Cooke as a director (2 pages) |
21 May 2012 | Appointment of Mr Robin Alexander Isaacs as a director (2 pages) |
11 April 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
11 April 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
14 November 2011 | Appointment of Mr Richard Owen Williams as a director (2 pages) |
14 November 2011 | Appointment of Mr Richard Owen Williams as a director (2 pages) |
5 October 2011 | Termination of appointment of Lambertus Veldhuizen as a director (1 page) |
5 October 2011 | Termination of appointment of Lambertus Veldhuizen as a director (1 page) |
29 September 2011 | Statement of company's objects (2 pages) |
29 September 2011 | Statement of company's objects (2 pages) |
19 September 2011 | Resolutions
|
19 September 2011 | Resolutions
|
16 September 2011 | Accounts made up to 31 December 2010 (19 pages) |
16 September 2011 | Accounts made up to 31 December 2010 (19 pages) |
28 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
3 November 2010 | Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages) |
17 September 2010 | Accounts made up to 31 December 2009 (20 pages) |
17 September 2010 | Accounts made up to 31 December 2009 (20 pages) |
19 July 2010 | Appointment of Simon Christopher Gledhill as a director (2 pages) |
19 July 2010 | Appointment of Simon Christopher Gledhill as a director (2 pages) |
15 July 2010 | Termination of appointment of David Shindler as a director (1 page) |
15 July 2010 | Termination of appointment of David Shindler as a director (1 page) |
14 July 2010 | Appointment of Lambertus Hendrik Veldhuizen as a director (2 pages) |
14 July 2010 | Termination of appointment of David Shindler as a director (1 page) |
14 July 2010 | Appointment of Mr Andrew John Cumming as a director (2 pages) |
14 July 2010 | Appointment of Mr Andrew John Cumming as a director (2 pages) |
14 July 2010 | Appointment of Lambertus Hendrik Veldhuizen as a director (2 pages) |
14 July 2010 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
14 July 2010 | Termination of appointment of David Shindler as a director (1 page) |
14 July 2010 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
6 July 2010 | Termination of appointment of Yvonne Sharp as a director (1 page) |
6 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
6 July 2010 | Termination of appointment of Yvonne Sharp as a director (1 page) |
6 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
27 April 2010 | Termination of appointment of Ceri Richards as a director (1 page) |
27 April 2010 | Termination of appointment of Ceri Richards as a director (1 page) |
16 November 2009 | Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
10 September 2009 | Appointment terminated director keith glasscoe (1 page) |
10 September 2009 | Appointment terminated director keith glasscoe (1 page) |
25 August 2009 | Section 519 (1 page) |
25 August 2009 | Section 519 (1 page) |
13 August 2009 | Auditor's resignation (1 page) |
13 August 2009 | Auditor's resignation (1 page) |
13 July 2009 | Accounts made up to 31 December 2008 (23 pages) |
13 July 2009 | Accounts made up to 31 December 2008 (23 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
8 September 2008 | Appointment terminated director joe aitken (1 page) |
8 September 2008 | Appointment terminated director joe aitken (1 page) |
12 August 2008 | Accounts made up to 31 December 2007 (20 pages) |
12 August 2008 | Accounts made up to 31 December 2007 (20 pages) |
22 July 2008 | Appointment terminated director stephen peters (1 page) |
22 July 2008 | Appointment terminated director stephen peters (1 page) |
1 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
12 February 2008 | Company name changed deva lease 1 LIMITED\certificate issued on 12/02/08 (2 pages) |
12 February 2008 | Company name changed deva lease 1 LIMITED\certificate issued on 12/02/08 (2 pages) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed (3 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (3 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New director appointed (3 pages) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 28/06/07; full list of members (6 pages) |
11 July 2007 | Return made up to 28/06/07; full list of members (6 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
4 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
4 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
24 March 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
24 March 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (3 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (3 pages) |
5 August 2005 | New director appointed (3 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (3 pages) |
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
12 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
12 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
28 June 2005 | Incorporation (18 pages) |
28 June 2005 | Incorporation (18 pages) |