Company Name5 The Avenue (Beckenham) Management Company Limited
Company StatusActive
Company Number05683386
CategoryPrivate Limited Company
Incorporation Date22 January 2006(18 years, 3 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 NameJudy Anne Buenfeld
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2006(6 months after company formation)
Appointment Duration17 years, 9 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 5 The Avenue
Beckenham
Kent
BR3 5DG
Director NameMs Vivien Tung Ching Chow
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2012(5 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 5 The Avenue
Beckenham
Kent
BR3 5DG
Director NameMrs Kathleen Ethel Kiff
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2012(5 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 5 The Avenue
Beckenham
Kent
BR3 5DG
Director NameMiss Emma Nicole Greenway
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2014(8 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleOperations Specialist
Country of ResidenceEngland
Correspondence AddressFlat 3 5 The Avenue
Beckenham
Kent
BR3 5DG
Director NameMr Simon Paul Hodges
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(12 years after company formation)
Appointment Duration6 years, 3 months
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence Address16 The Glen
Orpington
Kent
BR6 8LR
Director NameMr Paul William Bailey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(12 years after company formation)
Appointment Duration6 years, 3 months
RoleBank Executive
Country of ResidenceHong Kong
Correspondence AddressFlat 9 5 The Avenue
Beckenham
Kent
BR3 5DG
Director NameMs Hollie Louise Edwards
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleMedical Sales Rep
Country of ResidenceEngland
Correspondence AddressFlat 6, 5 The Avenue The Avenue
Beckenham
BR3 5DG
Secretary NameJennings And Barrett Ltd (Corporation)
StatusCurrent
Appointed13 July 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Director NameMr Peter William Green
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Penrhyn Close
Caterham
Surrey
CR3 5JX
Director NameMr John Joseph Whelan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed22 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheverells Farm
Cheverells
Warlingham
Surrey
CR6 9QP
Director NameMrs Susan Whelan
Date of BirthNovember 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed22 January 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBeddlestead Farm
Beddlestead Lane Chelsham
Warlingham
Surrey
CR6 9QN
Secretary NameMrs Susan Whelan
NationalityIrish
StatusResigned
Appointed22 January 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBeddlestead Farm
Beddlestead Lane Chelsham
Warlingham
Surrey
CR6 9QN
Director NameLouise Elizabeth Olivey
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(6 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 September 2021)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 5 The Avenue
Beckenham
Kent
BR3 5DG
Director NameMiss Mellissa Joy Jones
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(6 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 April 2019)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 5 The Avenue
Beckenham
Kent
BR3 5DG
Director NameMaurice Pryce
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(6 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4-5 The Avenue
Beckenham
Kent
BR3 5DG
Director NameWilliam Robert Kyle
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(6 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 September 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 5 The Avenue
Beckenham
Kent
BR3 5DG
Director NameRonald John Davis
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(2 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 April 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 5 The Avenue
Beckenham
Kent
BR3 5DG
Director NameRaymond William Bailey
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 5 The Avenue
Beckenham
Kent
BR3 5DG
Director NameMr Brian Raymond Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Barnfield Wood Road
Beckenham
Kent
BR3 6SX
Director NameMrs Lynn Sally Culver
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(2 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 June 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence Address40 Oakwood Avenue
Beckenham
BR3 6PJ
Secretary NameLouise Elizabeth Olivey
NationalityBritish
StatusResigned
Appointed17 August 2009(3 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 5 The Avenue
Beckenham
Kent
BR3 5DG
Director NameMr Daniel William Bird
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2019(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressFlat 5 5 The Avenue
Beckenham
Kent
BR3 5DG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFlat 3 Flat 3
5 The Avenue
Beckenham
BR3 5DG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Shareholders

1 at £200Anita Pryce & Mr Maurice Pryce
10.00%
Ordinary
1 at £200Emma Greenway
10.00%
Ordinary
1 at £200Executors Of Raymond William Bailey
10.00%
Ordinary
1 at £200Judy Ann Buenfield & Constance Margaret Buenfield
10.00%
Ordinary
1 at £200Ka King Kai & Vivien Tung Ching Chow
10.00%
Ordinary
1 at £200Kathleen Ethel Kiff
10.00%
Ordinary
1 at £200Lynn Sally Culver
10.00%
Ordinary
1 at £200Miss Mellisa Joy Jones
10.00%
Ordinary
1 at £200Mr Ronald John Davis
10.00%
Ordinary
1 at £200Ms Louise Elizabeth Olivey
10.00%
Ordinary
1 at £0.2John Joseph Whelan
0.01%
Founder
1 at £0.2Peter William Green
0.01%
Founder
1 at £0.2Susan Whelan
0.01%
Founder

Financials

Year2014
Turnover£9,000
Gross Profit£1,881
Net Worth£15,401
Cash£19,460
Current Liabilities£4,546

Accounts

Latest Accounts24 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

12 February 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
31 January 2024Micro company accounts made up to 24 June 2023 (5 pages)
17 May 2023Termination of appointment of Kathleen Ethel Kiff as a director on 17 May 2023 (1 page)
21 March 2023Micro company accounts made up to 24 June 2022 (5 pages)
22 February 2023Registered office address changed from Flat 3 the Avenue Beckenham BR3 5DG England to Flat 3 Flat 3 5 the Avenue Beckenham BR3 5DG on 22 February 2023 (1 page)
22 February 2023Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to Flat 3 Flat 3 5 the Avenue Beckenham BR3 5DG on 22 February 2023 (1 page)
26 January 2023Confirmation statement made on 22 January 2023 with updates (5 pages)
28 October 2022Secretary's details changed for Jennings and Barrett Ltd on 28 October 2022 (1 page)
28 October 2022Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022 (1 page)
11 February 2022Micro company accounts made up to 24 June 2021 (5 pages)
25 January 2022Confirmation statement made on 22 January 2022 with updates (5 pages)
26 October 2021Termination of appointment of Simon Paul Hodges as a director on 26 October 2021 (1 page)
28 September 2021Termination of appointment of Louise Elizabeth Olivey as a director on 28 September 2021 (1 page)
13 July 2021Termination of appointment of Louise Elizabeth Olivey as a secretary on 13 July 2021 (1 page)
13 July 2021Appointment of Jennings and Barrett Ltd as a secretary on 13 July 2021 (2 pages)
13 July 2021Registered office address changed from Flat 7 5 the Avenue Beckenham Kent BR3 5DG to 323 Bexley Road Erith DA8 3EX on 13 July 2021 (1 page)
11 July 2021Notification of a person with significant control statement (2 pages)
4 July 2021Termination of appointment of Lynn Sally Culver as a director on 29 June 2021 (1 page)
4 July 2021Cessation of Lynn Sally Culver as a person with significant control on 29 June 2021 (1 page)
22 May 2021Termination of appointment of Daniel William Bird as a director on 9 May 2021 (1 page)
28 January 2021Micro company accounts made up to 24 June 2020 (5 pages)
25 January 2021Confirmation statement made on 22 January 2021 with updates (5 pages)
22 January 2020Micro company accounts made up to 24 June 2019 (5 pages)
22 January 2020Confirmation statement made on 22 January 2020 with updates (5 pages)
27 May 2019Appointment of Ms Hollie Louise Edwards as a director on 27 May 2019 (2 pages)
17 May 2019Appointment of Mr Daniel William Bird as a director on 17 May 2019 (2 pages)
21 April 2019Termination of appointment of Mellissa Joy Jones as a director on 19 April 2019 (1 page)
21 April 2019Termination of appointment of Ronald John Davis as a director on 18 April 2019 (1 page)
8 April 2019Director's details changed for Mrs Lynn Sally Culver on 1 April 2019 (2 pages)
23 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 24 June 2018 (5 pages)
24 January 2018Appointment of Mr Paul William Bailey as a director on 22 January 2018 (2 pages)
24 January 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
24 January 2018Appointment of Mr Simon Hodges as a director on 22 January 2018 (2 pages)
19 January 2018Micro company accounts made up to 24 June 2017 (5 pages)
17 February 2017Total exemption small company accounts made up to 24 June 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 24 June 2016 (6 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
26 February 2016Accounts for a dormant company made up to 24 June 2015 (6 pages)
26 February 2016Accounts for a dormant company made up to 24 June 2015 (6 pages)
22 January 2016Termination of appointment of Maurice Pryce as a director on 5 April 2015 (1 page)
22 January 2016Termination of appointment of Maurice Pryce as a director on 5 April 2015 (1 page)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,000.6
(13 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,000.6
(13 pages)
22 February 2015Total exemption full accounts made up to 24 June 2014 (9 pages)
22 February 2015Total exemption full accounts made up to 24 June 2014 (9 pages)
24 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 2,000.6
(14 pages)
24 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 2,000.6
(14 pages)
29 December 2014Appointment of Miss Emma Nicole Greenway as a director on 26 September 2014 (2 pages)
29 December 2014Appointment of Miss Emma Nicole Greenway as a director on 26 September 2014 (2 pages)
27 December 2014Termination of appointment of William Robert Kyle as a director on 26 September 2014 (1 page)
27 December 2014Termination of appointment of William Robert Kyle as a director on 26 September 2014 (1 page)
26 July 2014Termination of appointment of Raymond William Bailey as a director on 16 February 2014 (1 page)
26 July 2014Termination of appointment of Raymond William Bailey as a director on 16 February 2014 (1 page)
19 February 2014Total exemption full accounts made up to 24 June 2013 (9 pages)
19 February 2014Total exemption full accounts made up to 24 June 2013 (9 pages)
25 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2,000.6
(15 pages)
25 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2,000.6
(15 pages)
26 January 2013Secretary's details changed for Louise Elizabeth Olivey on 22 January 2013 (2 pages)
26 January 2013Director's details changed for Louise Elizabeth Olivey on 22 January 2013 (2 pages)
26 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (15 pages)
26 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (15 pages)
26 January 2013Director's details changed for Louise Elizabeth Olivey on 22 January 2013 (2 pages)
26 January 2013Secretary's details changed for Louise Elizabeth Olivey on 22 January 2013 (2 pages)
20 December 2012Total exemption full accounts made up to 24 June 2012 (9 pages)
20 December 2012Total exemption full accounts made up to 24 June 2012 (9 pages)
22 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (15 pages)
22 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (15 pages)
15 January 2012Appointment of Ms Vivien Tung Ching Chow as a director (2 pages)
15 January 2012Appointment of Ms Vivien Tung Ching Chow as a director (2 pages)
15 January 2012Appointment of Mrs Kathleen Ethel Kiff as a director (2 pages)
15 January 2012Appointment of Mrs Kathleen Ethel Kiff as a director (2 pages)
12 January 2012Total exemption full accounts made up to 24 June 2011 (9 pages)
12 January 2012Total exemption full accounts made up to 24 June 2011 (9 pages)
7 January 2012Director's details changed for Raymond William Bailey on 7 January 2012 (2 pages)
7 January 2012Director's details changed for Raymond William Bailey on 7 January 2012 (2 pages)
7 January 2012Director's details changed for Raymond William Bailey on 7 January 2012 (2 pages)
23 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (13 pages)
23 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (13 pages)
19 January 2011Total exemption full accounts made up to 24 June 2010 (9 pages)
19 January 2011Total exemption full accounts made up to 24 June 2010 (9 pages)
24 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (13 pages)
24 January 2010Director's details changed for Raymond William Bailey on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Judy Anne Buenfeld on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Raymond William Bailey on 24 January 2010 (2 pages)
24 January 2010Director's details changed for William Robert Kyle on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Ronald John Davis on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Ronald John Davis on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Mellissa Joy Jones on 24 January 2010 (2 pages)
24 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (13 pages)
24 January 2010Director's details changed for Mrs Lynn Sally Culver on 24 January 2010 (2 pages)
24 January 2010Director's details changed for William Robert Kyle on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Maurice Pryce on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Maurice Pryce on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Mellissa Joy Jones on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Mrs Lynn Sally Culver on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Louise Elizabeth Olivey on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Judy Anne Buenfeld on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Louise Elizabeth Olivey on 24 January 2010 (2 pages)
21 January 2010Total exemption full accounts made up to 24 June 2009 (10 pages)
21 January 2010Total exemption full accounts made up to 24 June 2009 (10 pages)
9 September 2009Appointment terminated director brian smith (1 page)
9 September 2009Appointment terminated director brian smith (1 page)
3 September 2009Registered office changed on 03/09/2009 from 128 barnfieldwood road beckenham kent BR3 6SX (1 page)
3 September 2009Registered office changed on 03/09/2009 from 128 barnfieldwood road beckenham kent BR3 6SX (1 page)
3 September 2009Secretary appointed louise elizabeth olivey (2 pages)
3 September 2009Secretary appointed louise elizabeth olivey (2 pages)
13 February 2009Return made up to 22/01/09; full list of members (10 pages)
13 February 2009Return made up to 22/01/09; full list of members (10 pages)
19 January 2009Director appointed lynn sally culver (2 pages)
19 January 2009Director appointed lynn sally culver (2 pages)
17 December 2008Director appointed mellissa joy jones (2 pages)
17 December 2008Director appointed mellissa joy jones (2 pages)
3 December 2008Director appointed judy anne buenfeld (2 pages)
3 December 2008Director appointed louise elizabeth olivey (2 pages)
3 December 2008Director appointed william robert kyle (2 pages)
3 December 2008Director appointed louise elizabeth olivey (2 pages)
3 December 2008Director appointed judy anne buenfeld (2 pages)
3 December 2008Director appointed maurice pryce (2 pages)
3 December 2008Director appointed maurice pryce (2 pages)
3 December 2008Director appointed william robert kyle (2 pages)
25 November 2008Total exemption full accounts made up to 24 June 2008 (8 pages)
25 November 2008Total exemption full accounts made up to 24 June 2008 (8 pages)
27 August 2008Registered office changed on 27/08/2008 from norheads house, glovers close biggin hill kent TN16 3GA (1 page)
27 August 2008Registered office changed on 27/08/2008 from norheads house, glovers close biggin hill kent TN16 3GA (1 page)
10 July 2008Appointment terminate, director and secretary susan whelan logged form (1 page)
10 July 2008Appointment terminate, director and secretary susan whelan logged form (1 page)
2 July 2008Director appointed raymond william bailey (2 pages)
2 July 2008Director appointed raymond william bailey (2 pages)
2 July 2008Appointment terminated director peter green (1 page)
2 July 2008Director appointed ronald john davis (2 pages)
2 July 2008Director appointed brian raymond smith (2 pages)
2 July 2008Appointment terminated director john whelan (1 page)
2 July 2008Director appointed brian raymond smith (2 pages)
2 July 2008Appointment terminated director john whelan (1 page)
2 July 2008Director appointed ronald john davis (2 pages)
2 July 2008Appointment terminated director peter green (1 page)
30 January 2008Return made up to 22/01/08; full list of members (6 pages)
30 January 2008Return made up to 22/01/08; full list of members (6 pages)
22 November 2007Ad 06/06/06-31/03/07 £ si [email protected] (2 pages)
22 November 2007Ad 27/07/06-30/03/07 £ si 10@200 (3 pages)
22 November 2007Ad 06/06/06-31/03/07 £ si [email protected] (2 pages)
22 November 2007Ad 27/07/06-30/03/07 £ si 10@200 (3 pages)
21 November 2007Total exemption full accounts made up to 24 June 2007 (11 pages)
21 November 2007Total exemption full accounts made up to 24 June 2007 (11 pages)
24 April 2007Return made up to 22/01/07; full list of members; amend (7 pages)
24 April 2007Return made up to 22/01/07; full list of members; amend (7 pages)
25 March 2007Return made up to 22/01/07; full list of members (8 pages)
25 March 2007Return made up to 22/01/07; full list of members (8 pages)
21 July 2006Accounting reference date extended from 31/01/07 to 24/06/07 (1 page)
21 July 2006Accounting reference date extended from 31/01/07 to 24/06/07 (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (3 pages)
6 February 2006New director appointed (3 pages)
6 February 2006New director appointed (3 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006New director appointed (3 pages)
6 February 2006New secretary appointed;new director appointed (3 pages)
6 February 2006New secretary appointed;new director appointed (3 pages)
6 February 2006Director resigned (1 page)
22 January 2006Incorporation (12 pages)
22 January 2006Incorporation (12 pages)