Knossington
Oakham
Rutland
LE15 8LN
Director Name | Mr Alan David Gemes |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 12 November 2014(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Mrs Louise Marcelle Victoria Soden |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2014(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Rushford Thetford Norfolk IP24 2SB |
Director Name | Mr Guy Robert Perricone |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Blotting House Iping Midhurst West Sussex GU29 0PE |
Director Name | Ms Alison Fiona Meek |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 7a Steeles Road London NW3 4SE |
Director Name | Mr Stephen Leslie Barter |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 46 Cottington Street London SE11 4BN |
Director Name | Mr Philip Henry Keller |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(17 years, 4 months after company formation) |
Appointment Duration | 10 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Gabrieli, Kings Place Music Hub 90 York Way London N1 9AG |
Director Name | Mr Jonathan Douglas Cbe |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(17 years, 4 months after company formation) |
Appointment Duration | 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Gabrieli, Kings Place Music Hub 90 York Way London N1 9AG |
Director Name | Sir Richard John Mantle Obe Dl |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2024(18 years, 2 months after company formation) |
Appointment Duration | 2 weeks |
Role | General Director |
Country of Residence | England |
Correspondence Address | Gabrieli, Kings Place Music Hub 90 York Way London N1 9AG |
Director Name | Dr Anthony William Henfrey |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Vat House Regents Bridge Gardens London SW8 1HD |
Director Name | Mr John Robert Sotheby Boas |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Mansfield Street London W1G 9NR |
Director Name | Richard Anthony Brown |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Eccleston Square London SW1V 1NS |
Secretary Name | Dr Anthony William Henfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Vat House Regents Bridge Gardens London SW8 1HD |
Director Name | John Michael Cryan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 May 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Julian Ronald Haylock |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 May 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Porch House Dingley Hall Market Harborough Leicestershire LE16 8PG |
Director Name | Ole Baekhoej |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 29 August 2008) |
Role | General Manager |
Correspondence Address | 9 Robinson Road London E2 9LX |
Secretary Name | Ole Baekhoej |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 29 August 2008) |
Role | General Manager |
Correspondence Address | 9 Robinson Road London E2 9LX |
Director Name | Susan Amanda Platt |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(4 years after company formation) |
Appointment Duration | 3 years (resigned 04 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Colville Mews London W11 2DA |
Director Name | Ms Amanda Platt |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(4 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 December 2013) |
Role | Fashion Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 5 48a Ledbury Road Susie London W11 2AS |
Director Name | Nicola Jennie Loughrey |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 May 2012) |
Role | General Manager Gabrieli Consort & Players |
Country of Residence | England |
Correspondence Address | Flat 6, St Georges Court 209-213 Tooting High Street London SW17 0SZ |
Director Name | Mr Michael Steven Abrahams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(5 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 26 June 2023) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 5 Clapton Terrace London E5 9BW |
Director Name | Ms Susannah York Skinner |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(5 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 February 2024) |
Role | Director Of Development |
Country of Residence | United Kingdom |
Correspondence Address | 95 Muirkirk Road London SE6 1BL |
Secretary Name | Ms Susie York Skinner |
---|---|
Status | Resigned |
Appointed | 07 May 2012(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2017) |
Role | Company Director |
Correspondence Address | 57 High Street South Norwood London SE25 6EF |
Director Name | Mr Stephen David Allen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 April 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Able & Young Ltd Airport House Purley Way Croydon Surrey CR0 0XZ |
Director Name | Ms Susie York Skinner |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(6 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 20 September 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 17b Burghill Road London SE26 4HJ |
Director Name | Mrs Judith Serota |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 112 Gilbert House Barbican London EC2Y 8BD |
Director Name | Mr Roger Alan Le Tissier |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(7 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 26 June 2023) |
Role | Advocate |
Country of Residence | Guernsey |
Correspondence Address | Ivy Gate L'Ancresse Road Vale Guernsey GY3 5SN |
Director Name | Mr Alan David Gemes |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2014(8 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 February 2015) |
Role | Senior Partner |
Country of Residence | United Kingdom |
Correspondence Address | 2 2 Keats Grove London NW3 2RT |
Secretary Name | Mr John Andrew McMunn |
---|---|
Status | Resigned |
Appointed | 01 September 2017(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | Phoenix Yard 65 King's Cross Road London WC1X 9LW |
Website | gabrieli.com |
---|---|
Telephone | 020 76134404 |
Telephone region | London |
Registered Address | Able & Young Ltd Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £379,971 |
Net Worth | £38,945 |
Cash | £39,557 |
Current Liabilities | £33,462 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
31 July 2009 | Delivered on: 14 August 2009 Persons entitled: L T Holdings Jersey Limited Classification: Rent deposit deed Secured details: £6,297.15 due or to become due from the company to the chargee. Particulars: The sum of £6297.15. Outstanding |
---|
21 September 2023 | Total exemption full accounts made up to 31 March 2023 (24 pages) |
---|---|
20 March 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
5 January 2023 | Total exemption full accounts made up to 31 March 2022 (24 pages) |
18 March 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 31 March 2021 (22 pages) |
17 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (22 pages) |
19 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
2 January 2020 | Group of companies' accounts made up to 31 March 2019 (23 pages) |
18 September 2019 | Registered office address changed from 57 High Street South Norwood London SE25 6EF to Able & Young Ltd Airport House Purley Way Croydon Surrey CR0 0XZ on 18 September 2019 (1 page) |
17 September 2019 | Director's details changed for Mr Stephen Leslie Barter on 17 September 2019 (2 pages) |
12 September 2019 | Appointment of Ms Alison Fiona Meek as a director on 11 September 2019 (2 pages) |
12 September 2019 | Appointment of Mr Stephen Leslie Barter as a director on 11 September 2019 (2 pages) |
26 March 2019 | Appointment of Mr Guy Robert Perricone as a director on 26 March 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
4 January 2019 | Director's details changed for Ms Susannah York Skinner on 1 December 2018 (2 pages) |
13 December 2018 | Group of companies' accounts made up to 31 March 2018 (22 pages) |
22 May 2018 | Termination of appointment of John Michael Cryan as a director on 18 May 2018 (1 page) |
22 May 2018 | Termination of appointment of John Michael Cryan as a director on 18 May 2018 (1 page) |
19 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
21 September 2017 | Group of companies' accounts made up to 31 March 2017 (22 pages) |
21 September 2017 | Group of companies' accounts made up to 31 March 2017 (22 pages) |
8 September 2017 | Appointment of Ms Susannah York Skinner as a director on 11 March 2011 (2 pages) |
8 September 2017 | Appointment of Ms Susannah York Skinner as a director on 11 March 2011 (2 pages) |
7 September 2017 | Termination of appointment of Susie York Skinner as a secretary on 1 September 2017 (1 page) |
7 September 2017 | Appointment of Mr John Andrew Mcmunn as a secretary on 1 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of Susie York Skinner as a secretary on 1 September 2017 (1 page) |
7 September 2017 | Appointment of Mr John Andrew Mcmunn as a secretary on 1 September 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (4 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (4 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
15 March 2016 | Termination of appointment of Susie York Skinner as a director on 20 September 2012 (1 page) |
15 March 2016 | Termination of appointment of Judith Serota as a director on 15 March 2016 (1 page) |
15 March 2016 | Annual return made up to 13 February 2016 no member list (10 pages) |
15 March 2016 | Termination of appointment of Susie York Skinner as a director on 20 September 2012 (1 page) |
15 March 2016 | Termination of appointment of Judith Serota as a director on 15 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Richard Anthony Brown as a director on 1 March 2015 (1 page) |
15 March 2016 | Annual return made up to 13 February 2016 no member list (10 pages) |
15 March 2016 | Termination of appointment of Richard Anthony Brown as a director on 1 March 2015 (1 page) |
3 March 2016 | Director's details changed for Mr Alan David Gemes on 1 January 2015 (2 pages) |
3 March 2016 | Director's details changed for John Michael Cryan on 1 July 2015 (2 pages) |
3 March 2016 | Director's details changed for Mr Alan David Gemes on 1 January 2015 (2 pages) |
3 March 2016 | Director's details changed for John Michael Cryan on 1 July 2015 (2 pages) |
16 November 2015 | Group of companies' accounts made up to 31 March 2015 (17 pages) |
16 November 2015 | Group of companies' accounts made up to 31 March 2015 (17 pages) |
20 February 2015 | Termination of appointment of Alan David Gemes as a director on 20 February 2015 (1 page) |
20 February 2015 | Appointment of Mr Alan David Gemes as a director on 1 April 2014 (2 pages) |
20 February 2015 | Termination of appointment of Alan David Gemes as a director on 20 February 2015 (1 page) |
20 February 2015 | Appointment of Mr Alan David Gemes as a director on 1 April 2014 (2 pages) |
20 February 2015 | Appointment of Mr Alan David Gemes as a director on 1 April 2014 (2 pages) |
19 February 2015 | Annual return made up to 13 February 2015 no member list (12 pages) |
29 December 2014 | Group of companies' accounts made up to 31 March 2014 (17 pages) |
29 December 2014 | Group of companies' accounts made up to 31 March 2014 (17 pages) |
18 November 2014 | Appointment of Mr Alan David Gemes as a director on 12 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Alan David Gemes as a director on 12 November 2014 (2 pages) |
17 November 2014 | Appointment of Mrs Louise Marcelle Victoria Soden as a director on 12 November 2014 (2 pages) |
17 November 2014 | Appointment of Mrs Louise Marcelle Victoria Soden as a director on 12 November 2014 (2 pages) |
18 August 2014 | Secretary's details changed for Ms Susie Susie York Skinner on 18 August 2014 (1 page) |
18 August 2014 | Secretary's details changed for Ms Susie Susie York Skinner on 18 August 2014 (1 page) |
12 August 2014 | Termination of appointment of John Robert Sotheby Boas as a director on 1 February 2014 (1 page) |
12 August 2014 | Termination of appointment of John Robert Sotheby Boas as a director on 1 February 2014 (1 page) |
12 August 2014 | Termination of appointment of John Robert Sotheby Boas as a director on 1 February 2014 (1 page) |
25 March 2014 | Termination of appointment of Amanda Platt as a director (1 page) |
25 March 2014 | Termination of appointment of Amanda Platt as a director (1 page) |
25 March 2014 | Annual return made up to 13 February 2014 no member list (10 pages) |
13 November 2013 | Group of companies' accounts made up to 31 March 2013 (15 pages) |
13 November 2013 | Group of companies' accounts made up to 31 March 2013 (15 pages) |
1 October 2013 | Appointment of Mr Roger Le Tissier as a director (2 pages) |
1 October 2013 | Appointment of Mr Roger Le Tissier as a director (2 pages) |
13 March 2013 | Appointment of Ms Judith Serota as a director (2 pages) |
13 March 2013 | Appointment of Ms Judith Serota as a director (2 pages) |
5 March 2013 | Annual return made up to 13 February 2013 no member list (9 pages) |
4 March 2013 | Termination of appointment of Susan Platt as a director (1 page) |
4 March 2013 | Termination of appointment of Susan Platt as a director (1 page) |
4 March 2013 | Appointment of Ms Susie York Skinner as a director (2 pages) |
4 March 2013 | Appointment of Ms Susie York Skinner as a director (2 pages) |
7 January 2013 | Group of companies' accounts made up to 31 March 2012 (15 pages) |
7 January 2013 | Group of companies' accounts made up to 31 March 2012 (15 pages) |
9 October 2012 | Appointment of Mr Steve Allen as a director (2 pages) |
9 October 2012 | Appointment of Mr Steve Allen as a director (2 pages) |
3 October 2012 | Registered office address changed from 372 Old Street London EC1V 9LT on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 372 Old Street London EC1V 9LT on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 372 Old Street London EC1V 9LT on 3 October 2012 (1 page) |
10 September 2012 | Appointment of Ms Susie Susie York Skinner as a secretary (1 page) |
10 September 2012 | Appointment of Ms Susie Susie York Skinner as a secretary (1 page) |
10 September 2012 | Appointment of Ms Amanda Platt as a director (2 pages) |
10 September 2012 | Appointment of Ms Amanda Platt as a director (2 pages) |
7 September 2012 | Termination of appointment of Nicola Loughrey as a director (1 page) |
7 September 2012 | Termination of appointment of Nicola Loughrey as a director (1 page) |
27 March 2012 | Termination of appointment of Anthony Henfrey as a secretary (1 page) |
27 March 2012 | Termination of appointment of Anthony Henfrey as a secretary (1 page) |
27 March 2012 | Annual return made up to 13 February 2012 no member list (8 pages) |
26 October 2011 | Group of companies' accounts made up to 31 March 2011 (15 pages) |
26 October 2011 | Group of companies' accounts made up to 31 March 2011 (15 pages) |
12 October 2011 | Termination of appointment of Anthony Henfrey as a director (2 pages) |
12 October 2011 | Termination of appointment of Julian Haylock as a director (2 pages) |
12 October 2011 | Termination of appointment of Anthony Henfrey as a director (2 pages) |
12 October 2011 | Termination of appointment of Julian Haylock as a director (2 pages) |
10 March 2011 | Annual return made up to 13 February 2011 no member list (10 pages) |
1 March 2011 | Appointment of Michael Steven Abrahams as a director (3 pages) |
1 March 2011 | Appointment of Michael Steven Abrahams as a director (3 pages) |
23 November 2010 | Group of companies' accounts made up to 31 March 2010 (15 pages) |
23 November 2010 | Group of companies' accounts made up to 31 March 2010 (15 pages) |
26 July 2010 | Appointment of Susan Amanda Platt as a director (3 pages) |
26 July 2010 | Appointment of Susan Amanda Platt as a director (3 pages) |
22 July 2010 | Appointment of Nicola Jennie Loughrey as a director (3 pages) |
22 July 2010 | Appointment of Nicola Jennie Loughrey as a director (3 pages) |
1 April 2010 | Director's details changed for Richard Anthony Brown on 13 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Richard Anthony Brown on 13 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Dr Anthony William Henfrey on 13 February 2010 (2 pages) |
1 April 2010 | Annual return made up to 13 February 2010 no member list (5 pages) |
1 April 2010 | Director's details changed for Dr Anthony William Henfrey on 13 February 2010 (2 pages) |
6 October 2009 | Group of companies' accounts made up to 31 March 2009 (15 pages) |
6 October 2009 | Group of companies' accounts made up to 31 March 2009 (15 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 March 2009 | Annual return made up to 13/02/09 (4 pages) |
27 January 2009 | Group of companies' accounts made up to 31 March 2008 (15 pages) |
27 January 2009 | Group of companies' accounts made up to 31 March 2008 (15 pages) |
19 November 2008 | Appointment terminated secretary ole baekhoej (1 page) |
19 November 2008 | Appointment terminated director ole baekhoej (1 page) |
19 November 2008 | Appointment terminated secretary ole baekhoej (1 page) |
19 November 2008 | Appointment terminated director ole baekhoej (1 page) |
13 August 2008 | Annual return made up to 13/02/08 (4 pages) |
13 August 2008 | Annual return made up to 13/02/08 (4 pages) |
4 July 2008 | Group of companies' accounts made up to 31 March 2007 (15 pages) |
4 July 2008 | Group of companies' accounts made up to 31 March 2007 (15 pages) |
27 November 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
27 November 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
23 February 2007 | Annual return made up to 13/02/07 (7 pages) |
23 February 2007 | Annual return made up to 13/02/07 (7 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New secretary appointed;new director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New secretary appointed;new director appointed (2 pages) |
13 February 2006 | Incorporation (34 pages) |
13 February 2006 | Incorporation (34 pages) |