Company NameHKR Architectural Services Limited
DirectorsJerry Ryan and Kolawole Ojeyomi
Company StatusActive
Company Number05502096
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Jerry Ryan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed14 January 2014(8 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address60 Gloucester Place
Flat 3
London
W1U 8HN
Director NameMr Kolawole Ojeyomi
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(16 years after company formation)
Appointment Duration2 years, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address28 Chilham Road
London
SE9 4BG
Director NameMr David John Roden
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Hatherley Road
Winchester
Hampshire
SO22 6RT
Director NameMr Bernard James Duffy
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address7 Walpole Road
Surbiton
Surrey
KT6 6BU
Director NameMr Jerry Ryan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 237 North Block
1c Belvedere Road
London
SE1 7GF
Secretary NameMr David John Roden
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Hatherley Road
Winchester
Hampshire
SO22 6RT
Secretary NameGordon Pickering
NationalityBritish
StatusResigned
Appointed27 February 2008(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 March 2009)
RoleCompany Director
Correspondence Address14 Sherbourne Drive
Windsor
Berkshire
SL4 4AE
Secretary NameJerry Ryan
NationalityBritish
StatusResigned
Appointed01 March 2009(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 June 2012)
RoleCompany Director
Correspondence Address18 Westbourne Grove
Terenure
Dublin 6w
Ireland
Director NameDavid Kingsmith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 03 June 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 First Avenue
Barnes
London
SW14 8SP
Director NameMr Paul Ronald Birch
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2012)
RoleArchitects
Country of ResidenceUnited Kingdom
Correspondence Address32 - 36
Great Portland Street
London
W1W 8QX
Director NameMr Michael Gallucci
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address32-36 Great Portland Street
London
W1W 8QX
Director NameMs Jennifer Anne Dixon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish,Australian
StatusResigned
Appointed15 March 2012(6 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 December 2012)
RoleArchitect
Country of ResidenceEngland
Correspondence Address32 - 36
Great Portland Street
London
W1W 8QX
Secretary NameMr Steven Michael Riffe
StatusResigned
Appointed13 June 2012(6 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 February 2013)
RoleCompany Director
Correspondence Address32 - 36
Great Portland Street
London
W1W 8QX
Secretary NameMr Michael Gallucci
StatusResigned
Appointed01 January 2013(7 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 September 2013)
RoleCompany Director
Correspondence Address32-36 Great Portland Street
London
W1W 8QX
Director NameMr Barry English
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed03 September 2013(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address32-36 Great Portland Street
London
W1W 8QX
Director NameMr Barry English
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2013(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2015)
RoleEngineer
Country of ResidenceIreland
Correspondence Address32-36 Great Portland Street
London
W1W 8QX
Director NameAce Registrars Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA
Director NameHealeyford Ltd (Corporation)
StatusResigned
Appointed01 January 2013(7 years, 6 months after company formation)
Appointment Duration8 months (resigned 03 September 2013)
Correspondence Address32-36 Great Portland Street
London
W1W 8QX

Contact

Websitehkrarchitects.com

Location

Registered Address35-37 Ludgate Hill
London
EC4M 7JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.000k at £1Jerry Ryan
99.99%
Ordinary A
100 at £1Jerry Ryan
0.01%
Ordinary

Financials

Year2014
Net Worth£1,203,203
Cash£68,090
Current Liabilities£304,337

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

15 December 2011Delivered on: 23 December 2011
Persons entitled: Collin Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental deposit in the sum of £30,260.00 see image for full details.
Outstanding
3 May 2011Delivered on: 5 May 2011
Persons entitled: Network Rial Infrastructure Limited

Classification: Rent deposit deed
Secured details: £8,031.01 due or to become due from the company to the chargee.
Particulars: Rent deposit under deed dated 3 may 2011 and made between network rial infrastructure limited (1) hkr architectural services limited (2).
Outstanding
21 March 2011Delivered on: 22 March 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. N.B. the carge contains inter alia a restriction prohibition the company from withdrawing the whole or any part of the deposits without the prior written consent of the bank until all indebtedness of the company to the bank has been repaid in full.
Outstanding
11 March 2010Delivered on: 18 March 2010
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account.
Outstanding
25 September 2009Delivered on: 29 September 2009
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

24 February 2021Registered office address changed from Caroline House 55-57 High Holborn 7th Floor London WC1V 6DX England to 35-37 Ludgate Hill London EC4M 7JN on 24 February 2021 (1 page)
2 February 2021Satisfaction of charge 5 in full (1 page)
2 February 2021Satisfaction of charge 2 in full (1 page)
2 February 2021Satisfaction of charge 1 in full (1 page)
2 February 2021Satisfaction of charge 4 in full (1 page)
2 February 2021Satisfaction of charge 3 in full (2 pages)
5 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
18 June 2020Micro company accounts made up to 30 April 2020 (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
27 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
27 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 December 2015Registered office address changed from 32-36 Great Portland Street London W1W 8QX to Caroline House 55-57 High Holborn 7th Floor London WC1V 6DX on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 32-36 Great Portland Street London W1W 8QX to Caroline House 55-57 High Holborn 7th Floor London WC1V 6DX on 14 December 2015 (1 page)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000,100
(4 pages)
20 August 2015Director's details changed for Mr Jerry Ryan on 16 June 2014 (2 pages)
20 August 2015Director's details changed for Mr Jerry Ryan on 16 June 2014 (2 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000,100
(4 pages)
13 April 2015Termination of appointment of Barry English as a director on 12 January 2015 (1 page)
13 April 2015Termination of appointment of Barry English as a director on 12 January 2015 (1 page)
13 April 2015Termination of appointment of Barry English as a director on 12 January 2015 (1 page)
13 April 2015Termination of appointment of Barry English as a director on 12 January 2015 (1 page)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000,100
(5 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000,100
(5 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 October 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000,100
(5 pages)
8 October 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000,100
(5 pages)
8 October 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000,100
(5 pages)
13 March 2014Accounts for a small company made up to 30 April 2013 (5 pages)
13 March 2014Accounts for a small company made up to 30 April 2013 (5 pages)
14 January 2014Appointment of Mr Jerry Ryan as a director (2 pages)
14 January 2014Appointment of Mr Jerry Ryan as a director (2 pages)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2013Termination of appointment of a director (1 page)
13 November 2013Appointment of Mr Barry English as a director (2 pages)
13 November 2013Termination of appointment of a secretary (1 page)
13 November 2013Termination of appointment of Michael Gallucci as a director (1 page)
13 November 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000,100
(5 pages)
13 November 2013Appointment of Mr Barry English as a director (2 pages)
13 November 2013Termination of appointment of Michael Gallucci as a director (1 page)
13 November 2013Termination of appointment of a secretary (1 page)
13 November 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000,100
(5 pages)
13 November 2013Termination of appointment of a director (1 page)
13 November 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000,100
(5 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
11 September 2013Termination of appointment of Michael Gallucci as a director (1 page)
11 September 2013Termination of appointment of Healeyford Ltd as a director (1 page)
11 September 2013Termination of appointment of Healeyford Ltd as a director (1 page)
11 September 2013Termination of appointment of Michael Gallucci as a director (1 page)
6 September 2013Appointment of Mr Barry English as a director (2 pages)
6 September 2013Appointment of Mr Barry English as a director (2 pages)
3 September 2013Termination of appointment of Michael Gallucci as a secretary (1 page)
3 September 2013Termination of appointment of Michael Gallucci as a secretary (1 page)
3 September 2013Termination of appointment of Michael Gallucci as a secretary (1 page)
3 September 2013Termination of appointment of Michael Gallucci as a secretary (1 page)
27 August 2013Registered office address changed from C/O Kingston Smith Devonshire House 60 Goswell Road London EC1M 7AD England on 27 August 2013 (1 page)
27 August 2013Registered office address changed from C/O Kingston Smith Devonshire House 60 Goswell Road London EC1M 7AD England on 27 August 2013 (1 page)
14 August 2013Registered office address changed from 32 - 36 Great Portland Street London W1W 8QX England on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 32 - 36 Great Portland Street London W1W 8QX England on 14 August 2013 (1 page)
22 April 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
22 April 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
28 March 2013Appointment of Mr Michael Gallucci as a secretary (1 page)
28 March 2013Appointment of Mr Michael Gallucci as a secretary (1 page)
27 March 2013Appointment of Healeyford Ltd as a director (2 pages)
27 March 2013Appointment of Healeyford Ltd as a director (2 pages)
27 February 2013Termination of appointment of Steven Riffe as a secretary (1 page)
27 February 2013Termination of appointment of Steven Riffe as a secretary (1 page)
21 December 2012Termination of appointment of Jennifer Dixon as a director (1 page)
21 December 2012Termination of appointment of Jennifer Dixon as a director (1 page)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
4 July 2012Appointment of Mr Steven Michael Riffe as a secretary (1 page)
4 July 2012Termination of appointment of Jerry Ryan as a secretary (1 page)
4 July 2012Termination of appointment of Jerry Ryan as a director (1 page)
4 July 2012Termination of appointment of Jerry Ryan as a director (1 page)
4 July 2012Termination of appointment of Jerry Ryan as a secretary (1 page)
4 July 2012Appointment of Mr Steven Michael Riffe as a secretary (1 page)
2 July 2012Section 519 auditors resignation (1 page)
2 July 2012Section 519 auditors resignation (1 page)
26 April 2012Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
26 April 2012Termination of appointment of Paul Birch as a director (1 page)
26 April 2012Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
26 April 2012Appointment of Ms Jennifer Anne Dixon as a director (2 pages)
26 April 2012Termination of appointment of Paul Birch as a director (1 page)
26 April 2012Appointment of Ms Jennifer Anne Dixon as a director (2 pages)
26 April 2012Registered office address changed from 97 Judd Street London WC1H 9JG on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 97 Judd Street London WC1H 9JG on 26 April 2012 (1 page)
23 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
27 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
16 September 2011Appointment of Mr Michael Gallucci as a director (2 pages)
16 September 2011Appointment of Mr Michael Gallucci as a director (2 pages)
18 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
28 June 2011Appointment of Paul Birch as a director (3 pages)
28 June 2011Appointment of Paul Birch as a director (3 pages)
28 June 2011Termination of appointment of David Kingsmith as a director (2 pages)
28 June 2011Termination of appointment of David Kingsmith as a director (2 pages)
9 May 2011Duplicate mortgage certificatecharge no:4 (5 pages)
9 May 2011Duplicate mortgage certificatecharge no:4 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 March 2011Director's details changed for Jerry Ryan on 24 February 2011 (3 pages)
8 March 2011Director's details changed for Jerry Ryan on 24 February 2011 (3 pages)
26 January 2011Statement of capital following an allotment of shares on 19 November 2010
  • GBP 1,000,100
(4 pages)
26 January 2011Statement of capital following an allotment of shares on 19 November 2010
  • GBP 1,000,100
(4 pages)
17 November 2010Accounts for a small company made up to 31 January 2010 (8 pages)
17 November 2010Accounts for a small company made up to 31 January 2010 (8 pages)
7 October 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for David Kingsmith on 6 July 2010 (2 pages)
6 October 2010Director's details changed for Jerry Ryan on 6 July 2010 (2 pages)
6 October 2010Director's details changed for Jerry Ryan on 6 July 2010 (2 pages)
6 October 2010Director's details changed for Bernard James Duffy on 6 July 2010 (2 pages)
6 October 2010Director's details changed for David Kingsmith on 6 July 2010 (2 pages)
6 October 2010Director's details changed for Bernard James Duffy on 6 July 2010 (2 pages)
6 October 2010Director's details changed for Bernard James Duffy on 6 July 2010 (2 pages)
6 October 2010Director's details changed for David Kingsmith on 6 July 2010 (2 pages)
6 October 2010Director's details changed for Jerry Ryan on 6 July 2010 (2 pages)
29 September 2010Termination of appointment of Bernard Duffy as a director (2 pages)
29 September 2010Termination of appointment of Bernard Duffy as a director (2 pages)
23 June 2010Appointment of David Kingsmith as a director (2 pages)
23 June 2010Appointment of David Kingsmith as a director (2 pages)
17 June 2010Appointment of Jerry Ryan as a secretary (2 pages)
17 June 2010Appointment of Jerry Ryan as a secretary (2 pages)
7 June 2010Termination of appointment of Gordon Pickering as a secretary (1 page)
7 June 2010Termination of appointment of Gordon Pickering as a secretary (1 page)
18 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 September 2009Accounts for a small company made up to 31 January 2009 (7 pages)
4 September 2009Accounts for a small company made up to 31 January 2009 (7 pages)
11 August 2009Return made up to 07/07/09; full list of members (3 pages)
11 August 2009Return made up to 07/07/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 31 January 2008 (3 pages)
28 January 2009Accounts for a dormant company made up to 31 January 2008 (3 pages)
29 September 2008Return made up to 07/07/08; full list of members (7 pages)
29 September 2008Return made up to 07/07/08; full list of members (7 pages)
21 April 2008Appointment terminated director and secretary david roden (1 page)
21 April 2008Secretary appointed gordon pickering (2 pages)
21 April 2008Appointment terminated director and secretary david roden (1 page)
21 April 2008Secretary appointed gordon pickering (2 pages)
22 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
22 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
21 September 2007Return made up to 07/07/07; full list of members (7 pages)
21 September 2007Return made up to 07/07/07; full list of members (7 pages)
6 September 2007Return made up to 07/07/06; full list of members (7 pages)
6 September 2007Return made up to 07/07/06; full list of members (7 pages)
16 May 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
16 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
16 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2006Ad 28/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2006Ad 28/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2006Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page)
10 March 2006Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page)
18 August 2005New secretary appointed;new director appointed (2 pages)
18 August 2005New secretary appointed;new director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
7 July 2005Incorporation (14 pages)
7 July 2005Incorporation (14 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Director resigned (1 page)