Company NameRIO Tinto Energy Limited
DirectorsRichard Alan Avery and John Patrick Kiddle
Company StatusActive
Company Number05699397
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Alan Avery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2015(9 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameJohn Patrick Kiddle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameRIO Tinto Secretariat Limited (Corporation)
StatusCurrent
Appointed05 May 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 11 months
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleChartered Secretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Secretary NameLouise Brennan
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address98a Prince Of Wales Mansions
Prince Of Wales Drive Battersea
London
SW11 4BL
Director NameRoger Peter Dowding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(3 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 30 November 2006)
RoleChartered Accountant
Correspondence Address16 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(3 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 30 November 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Selby Road
Ealing
London
W5 1LY
Director NameIan Clay Ratnage
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(9 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2008)
RoleGroup Treasurer
Correspondence AddressFrieslawn House
Hodsoll Street
Wrotham
Kent
TN15 7LH
Director NameMr Daniel Shane Larsen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2006(9 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 05 March 2014)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Christopher Lenon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(9 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 08 December 2008)
RoleHead Of Taxation
Correspondence Address73 Cheyne Court
Chelsea
London
SW3 5TT
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 May 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Matthew John Whyte
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Ulf Quellmann
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed25 April 2008(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 March 2014)
RoleGlobal Head Of Treasury
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameGemma Jane Constance Aldridge
StatusResigned
Appointed27 April 2012(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 December 2014)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMrs Janine Claire Juggins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(6 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMichael Philip Bossick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(7 years, 3 months after company formation)
Appointment Duration2 months (resigned 24 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameEleanor Bronwen Evans
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(7 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Mark Damien Andrewes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 May 2017)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Delwin Gunther Witthoft
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameHelen Christine Day
StatusResigned
Appointed12 December 2014(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2017)
RoleCompany Director
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMichael Philip Bossick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.riotinto.com
Telephone020 77812000
Telephone regionLondon

Location

Registered Address6 St James's Square
London
SW1Y 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 March 2024 (3 weeks, 3 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Filing History

16 July 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
11 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
23 April 2019Termination of appointment of Michael Philip Bossick as a director on 19 April 2019 (1 page)
23 April 2019Appointment of John Patrick Kiddle as a director on 19 April 2019 (2 pages)
7 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
13 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
12 May 2017Appointment of Michael Philip Bossick as a director on 5 May 2017 (2 pages)
12 May 2017Termination of appointment of Mark Damien Andrewes as a director on 5 May 2017 (1 page)
12 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
12 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
12 May 2017Termination of appointment of Mark Damien Andrewes as a director on 5 May 2017 (1 page)
12 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
12 May 2017Appointment of Michael Philip Bossick as a director on 5 May 2017 (2 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • USD 1
(4 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • USD 1
(4 pages)
1 December 2015Auditor's resignation (1 page)
1 December 2015Auditor's resignation (1 page)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 May 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page)
23 April 2015Appointment of Richard Alan Avery as a director on 17 April 2015 (2 pages)
23 April 2015Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015 (1 page)
23 April 2015Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015 (1 page)
23 April 2015Appointment of Richard Alan Avery as a director on 17 April 2015 (2 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • USD 1
(4 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • USD 1
(4 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • USD 1
(4 pages)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
17 December 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
17 December 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • USD 1
(4 pages)
28 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • USD 1
(4 pages)
28 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • USD 1
(4 pages)
20 March 2014Appointment of Mr Delwin Gunther Witthoft as a director (2 pages)
20 March 2014Termination of appointment of Ulf Quellmann as a director (1 page)
20 March 2014Appointment of Mr Delwin Gunther Witthoft as a director (2 pages)
20 March 2014Termination of appointment of Daniel Larsen as a director (1 page)
20 March 2014Termination of appointment of Ulf Quellmann as a director (1 page)
20 March 2014Termination of appointment of Daniel Larsen as a director (1 page)
19 March 2014Termination of appointment of Eleanor Evans as a director (1 page)
19 March 2014Termination of appointment of Eleanor Evans as a director (1 page)
31 July 2013Appointment of Mark Damien Andrewes as a director (2 pages)
31 July 2013Appointment of Mark Damien Andrewes as a director (2 pages)
31 July 2013Termination of appointment of Michael Bossick as a director (1 page)
31 July 2013Termination of appointment of Michael Bossick as a director (1 page)
5 July 2013Company name changed adamara LIMITED\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2013Company name changed adamara LIMITED\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2013Appointment of Eleanor Bronwen Evans as a director (2 pages)
3 July 2013Appointment of Eleanor Bronwen Evans as a director (2 pages)
31 May 2013Appointment of Michael Philip Bossick as a director (2 pages)
31 May 2013Appointment of Michael Philip Bossick as a director (2 pages)
29 May 2013Company name changed rio tinto energy LIMITED\certificate issued on 29/05/13
  • RES15 ‐ Change company name resolution on 2013-05-28
(2 pages)
29 May 2013Company name changed rio tinto energy LIMITED\certificate issued on 29/05/13
  • RES15 ‐ Change company name resolution on 2013-05-28
(2 pages)
29 May 2013Change of name notice (2 pages)
29 May 2013Change of name notice (2 pages)
17 May 2013Full accounts made up to 31 December 2012 (15 pages)
17 May 2013Full accounts made up to 31 December 2012 (15 pages)
7 May 2013Termination of appointment of Benedict Mathews as a director (1 page)
7 May 2013Termination of appointment of Benedict Mathews as a director (1 page)
10 April 2013Termination of appointment of Janine Juggins as a director (1 page)
10 April 2013Termination of appointment of Janine Juggins as a director (1 page)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
12 November 2012Director's details changed for Mr Ulf Quellmann on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Mr Ulf Quellmann on 12 November 2012 (2 pages)
4 July 2012Appointment of Janine Claire Juggins as a director (2 pages)
4 July 2012Appointment of Janine Claire Juggins as a director (2 pages)
30 April 2012Full accounts made up to 31 December 2011 (14 pages)
30 April 2012Full accounts made up to 31 December 2011 (14 pages)
27 April 2012Termination of appointment of Matthew Whyte as a secretary (1 page)
27 April 2012Termination of appointment of Matthew Whyte as a secretary (1 page)
27 April 2012Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
27 April 2012Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
1 August 2011Statement of company's objects (2 pages)
1 August 2011Statement of company's objects (2 pages)
15 July 2011Full accounts made up to 31 December 2010 (15 pages)
15 July 2011Full accounts made up to 31 December 2010 (15 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
23 August 2010Full accounts made up to 31 December 2009 (13 pages)
23 August 2010Full accounts made up to 31 December 2009 (13 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page)
25 July 2009Full accounts made up to 31 December 2008 (12 pages)
25 July 2009Full accounts made up to 31 December 2008 (12 pages)
12 May 2009Director's change of particulars / benedict mathews / 27/04/2009 (1 page)
12 May 2009Director's change of particulars / benedict mathews / 27/04/2009 (1 page)
5 April 2009Full accounts made up to 31 December 2007 (12 pages)
5 April 2009Full accounts made up to 31 December 2007 (12 pages)
1 April 2009Return made up to 06/03/09; full list of members (4 pages)
1 April 2009Return made up to 06/03/09; full list of members (4 pages)
9 March 2009Director's change of particulars / ulf quellmann / 03/01/2009 (1 page)
9 March 2009Director's change of particulars / ulf quellmann / 03/01/2009 (1 page)
21 January 2009Director's change of particulars / ulf quellmann / 01/06/2008 (1 page)
21 January 2009Director's change of particulars / ulf quellmann / 01/06/2008 (1 page)
17 December 2008Appointment terminated director christopher lenon (1 page)
17 December 2008Appointment terminated director christopher lenon (1 page)
8 July 2008Director appointed ulf quellmann (2 pages)
8 July 2008Appointment terminated director ian ratnage (1 page)
8 July 2008Director appointed ulf quellmann (2 pages)
8 July 2008Appointment terminated director ian ratnage (1 page)
27 March 2008Return made up to 06/03/08; full list of members (4 pages)
27 March 2008Return made up to 06/03/08; full list of members (4 pages)
19 March 2008Director's change of particulars / benedict mathews / 14/03/2008 (2 pages)
19 March 2008Director's change of particulars / benedict mathews / 14/03/2008 (2 pages)
14 February 2008New secretary appointed (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
28 November 2007Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page)
28 November 2007Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page)
27 November 2007Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD (1 page)
27 November 2007Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD (1 page)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007New director appointed (6 pages)
24 August 2007New director appointed (6 pages)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
1 March 2007Return made up to 06/03/07; full list of members (6 pages)
1 March 2007Return made up to 06/03/07; full list of members (6 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (3 pages)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (3 pages)
14 December 2006New director appointed (3 pages)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (3 pages)
14 December 2006New director appointed (4 pages)
14 December 2006New director appointed (4 pages)
14 December 2006Director resigned (1 page)
5 December 2006Memorandum and Articles of Association (45 pages)
5 December 2006Memorandum and Articles of Association (45 pages)
28 November 2006Company name changed jakhau holdings LIMITED\certificate issued on 28/11/06 (2 pages)
28 November 2006Company name changed jakhau holdings LIMITED\certificate issued on 28/11/06 (2 pages)
18 October 2006Secretary's particulars changed (1 page)
18 October 2006Secretary's particulars changed (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
21 June 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
21 June 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
22 February 2006New secretary appointed (2 pages)
22 February 2006New director appointed (5 pages)
22 February 2006New director appointed (5 pages)
22 February 2006New secretary appointed (2 pages)
6 February 2006Incorporation (19 pages)
6 February 2006Incorporation (19 pages)