Company NameBMF Leisure Boating Ltd
Company StatusDissolved
Company Number05562247
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 September 2005(18 years, 7 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)
Previous NameThe Marine Leisure Association Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr John Clarke
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(3 months, 4 weeks after company formation)
Appointment Duration10 years, 10 months (closed 29 November 2016)
RolePrincipal
Country of ResidenceEngland
Correspondence Address4 Woodley Road
Gosport
Hampshire
PO12 1RT
Director NameMr Thomas John Sowerby
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(5 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 29 November 2016)
RoleSailing School Principal
Country of ResidenceEngland
Correspondence AddressNational Sports Centre Marlow Road
Bisham
Marlow
Buckinghamshire
SL7 1RR
Director NameMr Martin Campbell Gray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(6 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Hamble Yacht Services
Port Hamble Hamble
Southampton
SO31 4NN
Secretary NameMiss Sarah Louise Hayes
StatusClosed
Appointed17 June 2013(7 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 29 November 2016)
RoleCompany Director
Correspondence Address107 Fordwater Road
Chertsey
Surrey
KT16 8HH
Director NameRoger Bennett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleSailing Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressBurrwood, 24 Peterscroft Avenue
Ashurst
Southampton
SO40 7AB
Director NameMr Christopher Frederick Satchwell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleSailing School Principal
Country of ResidenceUnited Kingdom
Correspondence Address33 Victoria Avenue
Hayling Island
Hampshire
PO11 9AJ
Secretary NameRoger Bennett
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Prospect Place
Swansea
West Glamorgan
SA1 1QP
Wales
Director NamePaul Bew
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 January 2006)
RoleSelf Employed
Correspondence Address1 Tiller Road
London
E14 8PY
Director NameNigel Anthony James
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 January 2006)
RoleYacht Broker
Correspondence Address30 Enfield Road
Brentford
Middlesex
TW8 9PB
Director NameMr Stephen Leonard Tyas
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2009)
RoleMD
Country of ResidenceEngland
Correspondence Address5 Admiralty Close
Gosport
Hampshire
PO12 4GP
Director NameMr Jeremy Paul Tutt
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(1 week after company formation)
Appointment Duration3 years, 1 month (resigned 13 November 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarnegie House 3 Willow Court
Millstrood Road
Whitstable
Kent
CT5 1QL
Director NameMr Peter Kenneth Ellis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(3 months, 4 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 01 September 2015)
RoleSailing School Principal
Country of ResidenceEngland
Correspondence AddressWindfall School Road
Old Bursledon
Southampton
Hampshire
SO31 8BY
Director NameMr Lee Williams
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(3 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Old Street
Fareham
Hampshire
PO14 3HS
Director NameMr Matthew Robert West
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(3 months, 4 weeks after company formation)
Appointment Duration12 months (resigned 08 January 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Brook Cottages
Mill Lane
Westbourne
Hampshire
PO10 8RT
Director NameMr Peter Tyler
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(3 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 10 January 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address41 Princes Terrace
Brighton
East Sussex
BN2 5JS
Secretary NameMr Stephen Leonard Tyas
NationalityBritish
StatusResigned
Appointed16 March 2006(6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2009)
RoleMD
Country of ResidenceEngland
Correspondence Address5 Admiralty Close
Gosport
Hampshire
PO12 4GP
Director NameMr Joseph Lynch
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 2008)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address60 Nursery Close
Hurstpierpoint
West Sussex
BN6 9WA
Director NameMr Doug Ian Innes
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 January 2011)
RoleSailing Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressBurrwood, 24 Peterscroft Avenue
Ashurst
Southampton
SO40 7AB
Director NameMr Henry Austin Hillier
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(3 years, 4 months after company formation)
Appointment Duration12 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Anglers Way
Lower Swanwick
Southampton
SO31 7JH
Director NameAndrew James Bromilow
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 January 2011)
RoleTravel
Country of ResidenceUnited Kingdom
Correspondence Address48 Pentland Rise
Portchester
Hampshire
PO16 8JL
Director NameMrs Jacqueline Alison McLean
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(4 years, 4 months after company formation)
Appointment Duration6 years (resigned 12 January 2016)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Port House Port Solent
Portsmouth
Hampshire
PO6 4TH
Director NameMr Peter Timothy Chesterfield Gordon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(5 years, 4 months after company formation)
Appointment Duration5 years (resigned 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Parkstone Road
Poole
Dorset
BH15 2NN
Director NameMr James Patrick Prendergast
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 2012)
RoleChief Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House Gosport Marina
Mumby Road
Gosport
Hampshire
PO12 1AH
Director NameMr Peter Chattan Dawson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 November 2012)
RolePrincipal Of School
Country of ResidenceUnited Kingdom
Correspondence Address10 Agraria Road
Guildford
Surrey
GU2 4LE
Director NameMr Robert James Gaffney
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(6 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMercury Yacht Harbour Satchell Lane
Hamble
Southampton
SO31 4HQ
Director NameMr Stephen Paul Styles
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 12 January 2016)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address15 Fore Street
Brixham
Devon
TQ5 8AA

Contact

Websitewww.bmfleisureboating.co.uk/
Telephone0845 3665499
Telephone regionUnknown

Location

Registered AddressMarine House
Thorpe Lea Road
Egham
Surrey
TW20 8BF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Financials

Year2014
Turnover£14,451
Gross Profit£1,761
Net Worth£8,357
Cash£4,022
Current Liabilities£2,888

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
2 September 2016Application to strike the company off the register (3 pages)
9 May 2016Termination of appointment of Stephen Paul Styles as a director on 12 January 2016 (1 page)
9 May 2016Termination of appointment of Peter Timothy Chesterfield Gordon as a director on 12 January 2016 (1 page)
9 May 2016Termination of appointment of Jacqueline Alison Mclean as a director on 12 January 2016 (1 page)
9 May 2016Termination of appointment of Stephen Paul Styles as a director on 12 January 2016 (1 page)
9 May 2016Termination of appointment of Jacqueline Alison Mclean as a director on 12 January 2016 (1 page)
9 May 2016Termination of appointment of Jacqueline Alison Mclean as a director on 12 January 2016 (1 page)
9 May 2016Termination of appointment of Jacqueline Alison Mclean as a director on 12 January 2016 (1 page)
9 May 2016Termination of appointment of Peter Timothy Chesterfield Gordon as a director on 12 January 2016 (1 page)
26 October 2015Total exemption full accounts made up to 30 June 2015 (10 pages)
26 October 2015Total exemption full accounts made up to 30 June 2015 (10 pages)
22 September 2015Annual return made up to 13 September 2015 no member list (8 pages)
22 September 2015Termination of appointment of Peter Kenneth Ellis as a director on 1 September 2015 (1 page)
22 September 2015Termination of appointment of Peter Kenneth Ellis as a director on 1 September 2015 (1 page)
22 September 2015Annual return made up to 13 September 2015 no member list (8 pages)
1 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
1 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
3 March 2015Termination of appointment of Robert James Gaffney as a director on 6 January 2015 (1 page)
3 March 2015Termination of appointment of Robert James Gaffney as a director on 6 January 2015 (1 page)
3 March 2015Termination of appointment of Robert James Gaffney as a director on 6 January 2015 (1 page)
22 September 2014Annual return made up to 13 September 2014 no member list (10 pages)
22 September 2014Annual return made up to 13 September 2014 no member list (10 pages)
27 June 2014Change of name notice (2 pages)
27 June 2014Company name changed the marine leisure association LIMITED\certificate issued on 27/06/14
  • RES15 ‐ Change company name resolution on 2014-05-07
(2 pages)
27 June 2014Change of name notice (2 pages)
27 June 2014Company name changed the marine leisure association LIMITED\certificate issued on 27/06/14
  • RES15 ‐ Change company name resolution on 2014-05-07
(2 pages)
25 February 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
25 February 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
9 October 2013Annual return made up to 13 September 2013 no member list (9 pages)
9 October 2013Annual return made up to 13 September 2013 no member list (9 pages)
9 October 2013Appointment of Miss Sarah Louise Hayes as a secretary (2 pages)
9 October 2013Appointment of Miss Sarah Louise Hayes as a secretary (2 pages)
2 October 2013Statement of company's objects (2 pages)
2 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 October 2013Statement of company's objects (2 pages)
30 September 2013Director's details changed for Mr Robert James Gaffney on 29 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Robert James Gaffney on 29 September 2013 (2 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
19 November 2012Termination of appointment of Peter Dawson as a director (1 page)
19 November 2012Termination of appointment of Peter Dawson as a director (1 page)
2 October 2012Termination of appointment of James Prendergast as a director (1 page)
2 October 2012Termination of appointment of James Prendergast as a director (1 page)
2 October 2012Termination of appointment of James Prendergast as a director (1 page)
2 October 2012Annual return made up to 13 September 2012 no member list (11 pages)
2 October 2012Termination of appointment of James Prendergast as a director (1 page)
2 October 2012Annual return made up to 13 September 2012 no member list (11 pages)
6 February 2012Appointment of Mr Martin Gray as a director (2 pages)
6 February 2012Appointment of Mr Martin Gray as a director (2 pages)
6 February 2012Appointment of Mr Stephen Paul Styles as a director (2 pages)
6 February 2012Appointment of Mr Stephen Paul Styles as a director (2 pages)
3 February 2012Appointment of Mr Robert James Gaffney as a director (2 pages)
3 February 2012Appointment of Mr Robert James Gaffney as a director (2 pages)
28 November 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
28 November 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
30 September 2011Annual return made up to 13 September 2011 no member list (8 pages)
30 September 2011Annual return made up to 13 September 2011 no member list (8 pages)
27 June 2011Director's details changed for Mrs Jacqueline Alison Jinks on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mrs Jacqueline Alison Jinks on 27 June 2011 (2 pages)
5 April 2011Termination of appointment of Peter Tyler as a director (1 page)
5 April 2011Termination of appointment of Peter Tyler as a director (1 page)
24 March 2011Appointment of Mr James Patrick Prendergast as a director (2 pages)
24 March 2011Appointment of Mr James Patrick Prendergast as a director (2 pages)
24 March 2011Appointment of Mr Peter Timothy Chesterfield Gordon as a director (2 pages)
24 March 2011Appointment of Mr Peter Timothy Chesterfield Gordon as a director (2 pages)
11 February 2011Appointment of Mr Thomas John Sowerby as a director (2 pages)
11 February 2011Appointment of Mr Thomas John Sowerby as a director (2 pages)
27 January 2011Appointment of Mr Peter Chattan Dawson as a director (2 pages)
27 January 2011Appointment of Mr Peter Chattan Dawson as a director (2 pages)
20 January 2011Termination of appointment of Doug Innes as a director (1 page)
20 January 2011Termination of appointment of Andrew Bromilow as a director (1 page)
20 January 2011Termination of appointment of Andrew Bromilow as a director (1 page)
20 January 2011Termination of appointment of Doug Innes as a director (1 page)
18 November 2010Annual return made up to 13 September 2010 no member list (7 pages)
18 November 2010Annual return made up to 13 September 2010 no member list (7 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 July 2010Registered office address changed from Burrwood, 24 Peterscroft Avenue Ashurst Southampton SO40 7AB on 22 July 2010 (1 page)
22 July 2010Registered office address changed from Burrwood, 24 Peterscroft Avenue Ashurst Southampton SO40 7AB on 22 July 2010 (1 page)
19 July 2010Termination of appointment of Roger Bennett as a director (1 page)
19 July 2010Termination of appointment of Roger Bennett as a director (1 page)
25 May 2010Appointment of Mrs Jacqueline Alison Jinks as a director (2 pages)
25 May 2010Appointment of Mrs Jacqueline Alison Jinks as a director (2 pages)
4 February 2010Termination of appointment of Henry Hillier as a director (1 page)
4 February 2010Termination of appointment of Henry Hillier as a director (1 page)
13 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 October 2009Annual return made up to 13 September 2009 no member list (4 pages)
12 October 2009Annual return made up to 13 September 2009 no member list (4 pages)
8 October 2009Director's details changed for Henry Austin Hillier on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Peter Kenneth Ellis on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Roger Bennett on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Peter Kenneth Ellis on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew James Bromilow on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Peter Tyler on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Peter Tyler on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Peter Tyler on 8 October 2009 (2 pages)
8 October 2009Director's details changed for John Clarke on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew James Bromilow on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Peter Kenneth Ellis on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Roger Bennett on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Henry Austin Hillier on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew James Bromilow on 8 October 2009 (2 pages)
8 October 2009Director's details changed for John Clarke on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Roger Bennett on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Henry Austin Hillier on 8 October 2009 (2 pages)
8 October 2009Director's details changed for John Clarke on 8 October 2009 (2 pages)
7 October 2009Director's details changed for Doug Innis on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Doug Innis on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Doug Innis on 1 October 2009 (2 pages)
27 September 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
27 September 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
24 September 2009Director's change of particulars / henry hillier / 24/09/2009 (1 page)
24 September 2009Director's change of particulars / henry hillier / 24/09/2009 (1 page)
27 August 2009Appointment terminated director and secretary stephen tyas (1 page)
27 August 2009Director appointed andrew james bromilow (2 pages)
27 August 2009Appointment terminated director lee williams (1 page)
27 August 2009Director appointed andrew james bromilow (2 pages)
27 August 2009Appointment terminated director and secretary stephen tyas (1 page)
27 August 2009Appointment terminated director lee williams (1 page)
4 June 2009Director appointed doug innis (3 pages)
4 June 2009Director appointed doug innis (3 pages)
17 March 2009Director appointed henry hillier (2 pages)
17 March 2009Director appointed henry hillier (2 pages)
6 March 2009Appointment terminated director christopher satchwell (1 page)
6 March 2009Appointment terminated director christopher satchwell (1 page)
9 January 2009Full accounts made up to 30 September 2008 (12 pages)
9 January 2009Full accounts made up to 30 September 2008 (12 pages)
18 November 2008Appointment terminated director jeremy tutt (1 page)
18 November 2008Appointment terminated director jeremy tutt (1 page)
7 October 2008Appointment terminated director joseph lynch (1 page)
7 October 2008Director's change of particulars / lee williams / 01/10/2008 (1 page)
7 October 2008Director's change of particulars / lee williams / 01/10/2008 (1 page)
7 October 2008Appointment terminated director joseph lynch (1 page)
7 October 2008Annual return made up to 13/09/08 (5 pages)
7 October 2008Director's change of particulars / jeremy tutt / 01/10/2008 (1 page)
7 October 2008Director's change of particulars / jeremy tutt / 01/10/2008 (1 page)
7 October 2008Director's change of particulars / john clarke / 01/10/2008 (1 page)
7 October 2008Annual return made up to 13/09/08 (5 pages)
7 October 2008Director's change of particulars / john clarke / 01/10/2008 (1 page)
27 December 2007Accounts for a small company made up to 30 September 2007 (5 pages)
27 December 2007Accounts for a small company made up to 30 September 2007 (5 pages)
26 September 2007Annual return made up to 13/09/07 (3 pages)
26 September 2007Annual return made up to 13/09/07 (3 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
11 January 2007Accounts for a small company made up to 30 September 2006 (5 pages)
11 January 2007Accounts for a small company made up to 30 September 2006 (5 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
27 September 2006Annual return made up to 13/09/06 (3 pages)
27 September 2006Annual return made up to 13/09/06 (3 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
6 June 2006New secretary appointed (1 page)
6 June 2006New secretary appointed (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 September 2005Incorporation (36 pages)
13 September 2005Incorporation (36 pages)