Company NameFusion (Redhill) Management Company Limited
DirectorsDavid Page and Stuart Ross Forsyth
Company StatusActive
Company Number05684716
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 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 NameMr David Page
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2010(4 years, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Secretary NameMr Derek Jonathan Lee
StatusCurrent
Appointed27 February 2018(12 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Stuart Ross Forsyth
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RolePetroleum Geologist
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Richard John Head
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Latham Road
Twickenham
Middlesex
TW1 1BN
Director NameMr John William O'Halloran
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWalton Manor Farm
Queens Close Walton On The Hill
Tadworth
Surrey
KT20 7ST
Secretary NameMr Richard John Head
NationalityBritish
StatusResigned
Appointed23 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Latham Road
Twickenham
Middlesex
TW1 1BN
Director NameMr Mark Thomas O'Halloran
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(1 year, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Walnut Grove
Banstead
Surrey
SM7 1PJ
Director NameStephen James Ashby
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPlot 19
140 Station Road
Redhill
Surrey
RH1 1ET
Director NameStephen Christopher Chellis
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 April 2014)
RoleBuilding Inspector
Country of ResidenceEngland
Correspondence AddressFlat 22 Fusion
140 Station Road
Redhill
Surrey
RH1 1ET
Director NameCarole Levy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2009)
RoleCarer
Correspondence AddressFlat 20 Fusion
140 Station Road
Redhill
RH1 1ET
Director NameGraham John Reeve
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 May 2010)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 18 Fusion
140 Station Road
Redhill
Surrey
RH1 1ET
Secretary NameGraham John Reeve
NationalityBritish
StatusResigned
Appointed29 February 2008(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 18 Fusion
140 Station Road
Redhill
Surrey
RH1 1ET
Director NameMr James Henry Clarke
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 18 Fusion
140 Station Road
Redhill
Surrey
RH1 1ET
Director NameMr Alan Earwaker
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 19 Fusion
140 Station Road
Redhill
Surrey
RH1 1ET
Secretary NameMr Alan Earwaker
NationalityBritish
StatusResigned
Appointed26 May 2010(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 19 Fusion
140 Station Road
Redhill
Surrey
RH1 1ET
Director NameMr Surendra Patnaik
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed10 July 2013(7 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 March 2022)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 4 Fusion
140 Station Road
Redhill
Surrey
RH1 1ET
Director NameMr Colin Barry Ash
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 August 2015)
RolePostman
Country of ResidenceEngland
Correspondence AddressFlat 19 Fusion
140 Station Road
Redhill
Surrey
RH1 1ET
Secretary NameMr Colin Barry Ash
NationalityBritish
StatusResigned
Appointed22 November 2013(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 19 Fusion
140 Station Road
Redhill
Surrey
RH1 1ET
Secretary NameMr Stuart Forsyth
StatusResigned
Appointed25 October 2015(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2018)
RoleCompany Director
Correspondence AddressFlat 14 Flat 14 Fusion
140 Station Road
Redhill
RH1 1ET
Director NameMiss Laura Watts
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(10 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 January 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address140 Fusion Station Road
Redhill
RH1 1ET
Director NameMrs Alexandra Bridgland
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 09 December 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWyatt's Paddocks
73 Lonesome Lane
Reigate
Surrey
RH2 7QT
Director NameMr Colin Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 21 May 2023)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat-15, Fusion 140 Station Road
Redhill
Surrey
RH1 1ET

Location

Registered AddressC/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£19,200
Net Worth£16,310
Cash£19,310
Current Liabilities£3,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

19 January 2024Termination of appointment of Surendra Patnaik as a director on 10 March 2022 (1 page)
27 September 2023Micro company accounts made up to 31 January 2023 (3 pages)
22 May 2023Termination of appointment of Colin Smith as a director on 21 May 2023 (1 page)
24 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
14 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
10 December 2021Termination of appointment of Alexandra Bridgland as a director on 9 December 2021 (1 page)
27 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
21 July 2021Appointment of Mr Stuart Ross Forsyth as a director on 15 July 2021 (2 pages)
10 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
28 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
3 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
26 July 2018Notification of a person with significant control statement (2 pages)
18 June 2018Registered office address changed from C/O Pmms Ltd, Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF England to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
30 May 2018Cessation of Stuart Ross Forsyth as a person with significant control on 27 February 2018 (1 page)
30 May 2018Termination of appointment of Stuart Forsyth as a secretary on 27 February 2018 (1 page)
30 May 2018Appointment of Mr Derek Jonathan Lee as a secretary on 27 February 2018 (2 pages)
30 May 2018Registered office address changed from Flat 14 Fusion Station Road Redhill RH1 1ET England to C/O Pmms Ltd, Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 30 May 2018 (1 page)
6 March 2018Appointment of Mr Colin Smith as a director on 6 March 2018 (2 pages)
6 March 2018Appointment of Mrs Alexandra Bridgland as a director on 6 March 2018 (2 pages)
27 February 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 February 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
6 January 2017Termination of appointment of Laura Watts as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Laura Watts as a director on 6 January 2017 (1 page)
5 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 April 2016Appointment of Miss Laura Watts as a director on 21 April 2016 (2 pages)
21 April 2016Appointment of Miss Laura Watts as a director on 21 April 2016 (2 pages)
1 February 2016Registered office address changed from Flat-19, Fusion 140 Station Road Redhill RH1 1ET England to Flat 14 Fusion Station Road Redhill RH1 1ET on 1 February 2016 (1 page)
1 February 2016Annual return made up to 23 January 2016 no member list (3 pages)
1 February 2016Registered office address changed from Flat-19, Fusion 140 Station Road Redhill RH1 1ET England to Flat 14 Fusion Station Road Redhill RH1 1ET on 1 February 2016 (1 page)
1 February 2016Annual return made up to 23 January 2016 no member list (3 pages)
14 December 2015Registered office address changed from Flat 4 Flat 4 Fusion 140 Station Road Redhill Surrey England to Flat-19, Fusion 140 Station Road Redhill RH1 1ET on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Flat 4 Flat 4 Fusion 140 Station Road Redhill Surrey England to Flat-19, Fusion 140 Station Road Redhill RH1 1ET on 14 December 2015 (1 page)
14 December 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 November 2015Appointment of Mr Stuart Forsyth as a secretary on 25 October 2015 (2 pages)
3 November 2015Appointment of Mr Stuart Forsyth as a secretary on 25 October 2015 (2 pages)
20 August 2015Termination of appointment of Colin Barry Ash as a secretary on 12 August 2015 (1 page)
20 August 2015Registered office address changed from C/O Colin Ash Flat 19 Fusion 140 Station Road Redhill Surrey RH1 1ET to Flat 4 Flat 4 Fusion 140 Station Road Redhill Surrey on 20 August 2015 (1 page)
20 August 2015Registered office address changed from C/O Colin Ash Flat 19 Fusion 140 Station Road Redhill Surrey RH1 1ET to Flat 4 Flat 4 Fusion 140 Station Road Redhill Surrey on 20 August 2015 (1 page)
20 August 2015Termination of appointment of Colin Barry Ash as a director on 12 August 2015 (1 page)
20 August 2015Termination of appointment of Colin Barry Ash as a director on 12 August 2015 (1 page)
20 August 2015Termination of appointment of Colin Barry Ash as a secretary on 12 August 2015 (1 page)
20 February 2015Annual return made up to 23 January 2015 no member list (5 pages)
20 February 2015Annual return made up to 23 January 2015 no member list (5 pages)
6 May 2014Termination of appointment of Stephen Chellis as a director (1 page)
6 May 2014Termination of appointment of Stephen Chellis as a director (1 page)
28 March 2014Total exemption full accounts made up to 31 January 2014 (5 pages)
28 March 2014Total exemption full accounts made up to 31 January 2014 (5 pages)
20 February 2014Annual return made up to 23 January 2014 no member list (6 pages)
20 February 2014Termination of appointment of Alan Earwaker as a director (1 page)
20 February 2014Termination of appointment of Alan Earwaker as a director (1 page)
20 February 2014Annual return made up to 23 January 2014 no member list (6 pages)
7 January 2014Termination of appointment of Alan Earwaker as a secretary (1 page)
7 January 2014Termination of appointment of Alan Earwaker as a secretary (1 page)
2 December 2013Registered office address changed from C/O Alan Earwaker Flat 18 Fusion 140 Station Road Redhill Surrey RH1 1ET England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from C/O Colin Ash Flat 19 Fusion 140 Station Road Redhill Surrey RH1 1ET England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from C/O Colin Ash Flat 19 Fusion 140 Station Road Redhill Surrey RH1 1ET England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from C/O Barry Ash - Company Secretary Flat 19 140 Station Road Redhill Surrey RH1 1ET England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from C/O Alan Earwaker Flat 18 Fusion 140 Station Road Redhill Surrey RH1 1ET England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from C/O Barry Ash - Company Secretary Flat 19 140 Station Road Redhill Surrey RH1 1ET England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from C/O Barry Ash - Company Secretary Flat 19 140 Station Road Redhill Surrey RH1 1ET England on 2 December 2013 (1 page)
2 December 2013Secretary's details changed for Mr Alan Earwaker on 22 November 2013 (2 pages)
2 December 2013Secretary's details changed for Mr Alan Earwaker on 22 November 2013 (2 pages)
2 December 2013Registered office address changed from C/O Colin Ash Flat 19 Fusion 140 Station Road Redhill Surrey RH1 1ET England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from C/O Alan Earwaker Flat 18 Fusion 140 Station Road Redhill Surrey RH1 1ET England on 2 December 2013 (1 page)
29 November 2013Appointment of Mr Surrendra Patnaik as a director (2 pages)
29 November 2013Appointment of Mr Colin Barry Ash as a director (2 pages)
29 November 2013Appointment of Mr Colin Barry Ash as a secretary (2 pages)
29 November 2013Appointment of Mr Colin Barry Ash as a secretary (2 pages)
29 November 2013Appointment of Mr Surrendra Patnaik as a director (2 pages)
29 November 2013Appointment of Mr Colin Barry Ash as a director (2 pages)
9 October 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
9 October 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
1 April 2013Termination of appointment of James Clarke as a director (1 page)
1 April 2013Termination of appointment of James Clarke as a director (1 page)
28 January 2013Annual return made up to 23 January 2013 no member list (4 pages)
28 January 2013Annual return made up to 23 January 2013 no member list (4 pages)
8 August 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
8 August 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
12 February 2012Annual return made up to 23 January 2012 no member list (4 pages)
12 February 2012Annual return made up to 23 January 2012 no member list (4 pages)
26 April 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
26 April 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
31 January 2011Appointment of Mr Alan Earwaker as a secretary (1 page)
31 January 2011Appointment of Mr Alan Earwaker as a secretary (1 page)
29 January 2011Termination of appointment of Graham Reeve as a secretary (1 page)
29 January 2011Annual return made up to 23 January 2011 no member list (4 pages)
29 January 2011Annual return made up to 23 January 2011 no member list (4 pages)
29 January 2011Termination of appointment of Graham Reeve as a secretary (1 page)
29 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
22 July 2010Appointment of Mr James Clarke as a director (2 pages)
22 July 2010Termination of appointment of Stephen Ashby as a director (1 page)
22 July 2010Secretary's details changed for Mr Alan John Earwaker on 26 May 2010 (1 page)
22 July 2010Termination of appointment of Graham Reeve as a director (1 page)
22 July 2010Appointment of Mr David Page as a director (2 pages)
22 July 2010Appointment of Mr James Clarke as a director (2 pages)
22 July 2010Termination of appointment of Graham Reeve as a director (1 page)
22 July 2010Secretary's details changed for Graham John Reeve on 26 May 2010 (1 page)
22 July 2010Secretary's details changed for Mr Alan John Earwaker on 26 May 2010 (1 page)
22 July 2010Appointment of Mr Alan Earwaker as a director (2 pages)
22 July 2010Appointment of Mr Alan Earwaker as a director (2 pages)
22 July 2010Secretary's details changed for Graham John Reeve on 26 May 2010 (1 page)
22 July 2010Termination of appointment of Stephen Ashby as a director (1 page)
22 July 2010Appointment of Mr David Page as a director (2 pages)
14 July 2010Registered office address changed from C/O G J Reeve 94 Alpine Road Redhill Surrey RH1 2LF England on 14 July 2010 (1 page)
14 July 2010Registered office address changed from C/O G J Reeve 94 Alpine Road Redhill Surrey RH1 2LF England on 14 July 2010 (1 page)
4 February 2010Director's details changed for Stephen Christopher Chellis on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Stephen James Ashby on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Stephen James Ashby on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Stephen Christopher Chellis on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 23 January 2010 no member list (3 pages)
4 February 2010Director's details changed for Stephen James Ashby on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 23 January 2010 no member list (3 pages)
4 February 2010Director's details changed for Stephen Christopher Chellis on 4 February 2010 (2 pages)
22 January 2010Director's details changed for Graham John Reeve on 30 November 2009 (2 pages)
22 January 2010Secretary's details changed for Graham John Reeve on 30 November 2009 (1 page)
22 January 2010Director's details changed for Graham John Reeve on 30 November 2009 (2 pages)
22 January 2010Secretary's details changed for Graham John Reeve on 30 November 2009 (1 page)
30 November 2009Registered office address changed from 9 Fusion 140 Station Road Redhill Surrey RH1 1ET on 30 November 2009 (1 page)
30 November 2009Registered office address changed from 9 Fusion 140 Station Road Redhill Surrey RH1 1ET on 30 November 2009 (1 page)
2 September 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
2 September 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
29 August 2009Appointment terminated director carole levy (1 page)
29 August 2009Appointment terminated director carole levy (1 page)
23 January 2009Annual return made up to 23/01/09 (3 pages)
23 January 2009Annual return made up to 23/01/09 (3 pages)
21 January 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
21 January 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
31 March 2008Annual return made up to 23/01/08 (6 pages)
31 March 2008Annual return made up to 23/01/08 (6 pages)
8 March 2008Appointment terminated director john o'halloran (1 page)
8 March 2008Appointment terminated director john o'halloran (1 page)
8 March 2008Secretary appointed graham john reeve (1 page)
8 March 2008Secretary appointed graham john reeve (1 page)
12 February 2008Registered office changed on 12/02/08 from: c/o halbren homes LIMITED madison house, 1 church street reigate surrey RH2 0AA (1 page)
12 February 2008Registered office changed on 12/02/08 from: c/o halbren homes LIMITED madison house, 1 church street reigate surrey RH2 0AA (1 page)
20 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
20 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
20 July 2007Secretary resigned;director resigned (1 page)
20 July 2007Secretary resigned;director resigned (1 page)
9 March 2007Annual return made up to 23/01/07 (4 pages)
9 March 2007Annual return made up to 23/01/07 (4 pages)
23 January 2006Incorporation (23 pages)
23 January 2006Incorporation (23 pages)