Company NameRM European Holdings Limited
Company StatusActive
Company Number05812654
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert Joseph Myers
Date of BirthApril 1956 (Born 68 years ago)
NationalityCanadian
StatusCurrent
Appointed01 March 2007(9 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressOne Classic Car Drive
Blenheim
Ontario
N0p 1a0
Director NameMr Shelby Martin Myers
Date of BirthJuly 1983 (Born 40 years ago)
NationalityCanadian
StatusCurrent
Appointed28 April 2015(8 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleVice President Of Operations Of Rm Auctions, Inc.
Country of ResidenceUnited States
Correspondence Address9510, West Jefferson Blvd.
Culver City
California
90232
Secretary NameMr John Douglas Sulman
StatusCurrent
Appointed25 July 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressOne Classic Car Drive
Blenheim
Ontario
N0p 1a0
Director NameBryon Ray Madsen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed03 April 2023(16 years, 11 months after company formation)
Appointment Duration12 months
RolePresident
Country of ResidenceUnited States
Correspondence AddressOne Classic Car Drive
Blenheim
Ontario
N0p 1a0
Director NameJohn Douglas Sulman
Date of BirthMarch 1983 (Born 41 years ago)
NationalityCanadian
StatusCurrent
Appointed03 April 2023(16 years, 11 months after company formation)
Appointment Duration12 months
RoleGeneral Counsel
Country of ResidenceCanada
Correspondence AddressOne Classic Car Drive
Blenheim
Ontario
N0p 1a0
Director NameMr Ronald Williams Todgham
Date of BirthApril 1969 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed20 July 2023(17 years, 2 months after company formation)
Appointment Duration8 months, 1 week
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence AddressOne Classic Car Drive
Blenheim
Ontario
N0p 1a0
Director NameGregory Livingstone Anderson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(17 years, 10 months after company formation)
Appointment Duration1 week, 1 day
RoleHead Of Europe
Country of ResidenceEngland
Correspondence Address5 Heron Square
Richmond
TW9 1EL
Director NameMr James Beshoff
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDovecote Barn Leylands Farm
Bottom Road
St. Leonards
Hertfordshire
HP23 6LJ
Director NameGerald Chase
Date of BirthNovember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2006(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 March 2007)
RoleAccountant
Correspondence Address3999 Cloverlane
Santa Ynez
California
United States
Director NameMichael David Fairbairn
Date of BirthOctober 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed11 May 2006(1 day after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 2011)
RoleCompany Director
Correspondence Address483 King Street West
Chatham
Ontario N7m 166
Canada
Director NameMr Massimiliano Federico Girardo
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySwiss
StatusResigned
Appointed01 August 2007(1 year, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRm Auctions Limited 46a Carnaby Street
Third Floor
London
W1F 9PS
Secretary NameJulia Edwards
NationalityBritish
StatusResigned
Appointed29 January 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2010)
RoleFinance Manager
Correspondence Address2 Spring Grove
Upper Norwood
London
SE19 2TD
Director NameGerry William Hockin
Date of BirthJune 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 2011(5 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 03 April 2023)
RoleCertified Public Accountant
Country of ResidenceCanada
Correspondence AddressOne Classic Car Drive
Blenheim
Ontario N0p 1a0
Director NameMr William Fredrick Ruprecht
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2015(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 July 2017)
RoleSelf Employed
Country of ResidenceUnited States
Correspondence AddressOne Classic Car Drive
Blenheim
Ontario
N0p 1a0
Director NameMr Edward Joseph Cepuran
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed28 April 2015(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 July 2017)
RoleChief Financial Office Of Auctions America By Rm,
Country of ResidenceCanada
Correspondence Address5536, County Road 11a
Auburn
Indiana
46706
Director NameMr Maarten Meindert Ten Holder
Date of BirthMay 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed28 April 2015(8 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34, New Bond Street
London
W1A 2AA
Director NameMr Patrick Scott McClymont
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2015(8 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 February 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1334, York Avenue
New York
10021
Director NameMr Thomas Sidney Smith Jr
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2015(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2017)
RolePresident & Ceo Of Sotheby'S
Country of ResidenceUnited States
Correspondence Address1334, York Avenue
New York
10021
Director NameMr Kenneth Hyuk Ahn
Date of BirthMay 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2017(11 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2021)
RolePresident Of Rm Sotheby'S
Country of ResidenceUnited States
Correspondence Address1155 Brewery Park Blvd
Suite 240
Detroit
Michigan
48207
Director NameMr Michael Fenton Goss
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2017(11 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 2020)
RoleExec Vp & Cfo Of Sotheby'S
Country of ResidenceUnited States
Correspondence Address1334, York Avenue
New York
10021
Director NameMr Maarten Meindert Ten Holder
Date of BirthMay 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed25 July 2017(11 years, 2 months after company formation)
Appointment Duration7 months (resigned 23 February 2018)
RoleHead Of Rm Sotheby's Europe & Chief Auctioneer
Country of ResidenceUnited Kingdom
Correspondence Address39-42 New Bond Street
London
W1S 2SQ
Director NameMr Valentino Carlotti
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2018(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 2020)
RoleExec Vp & Global Head Of Business Development For
Country of ResidenceUnited States
Correspondence Address1334, York Avenue
New York
10021
Secretary NameTLAW Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address12 Walker Avenue
Stratford Office Village, Wolverton Mill
Milton Keynes
Bedfordshire
MK12 5TW

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Rm Auctions Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£13,094,494
Gross Profit£3,879,160
Net Worth£9,752,926
Cash£6,463,691
Current Liabilities£7,489,546

Accounts

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

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Filing History

10 October 2023Group of companies' accounts made up to 31 December 2022 (31 pages)
24 July 2023Appointment of Mr Ronald Williams Todgham as a director on 20 July 2023 (2 pages)
10 May 2023Director's details changed for Bryon Ray Madsen on 10 May 2023 (2 pages)
10 May 2023Director's details changed for John Douglas Sulman on 10 May 2023 (2 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
10 May 2023Secretary's details changed for Mr John Douglas Sulman on 10 May 2023 (1 page)
4 April 2023Appointment of John Douglas Sulman as a director on 3 April 2023 (2 pages)
4 April 2023Appointment of Bryon Ray Madsen as a director on 3 April 2023 (2 pages)
4 April 2023Termination of appointment of Gerry William Hockin as a director on 3 April 2023 (1 page)
17 February 2023Cessation of Robert Joseph Myers as a person with significant control on 11 February 2022 (1 page)
16 February 2023Notification of York Uk Holdco International Limited as a person with significant control on 11 February 2022 (2 pages)
4 October 2022Group of companies' accounts made up to 31 December 2021 (34 pages)
3 August 2022Compulsory strike-off action has been discontinued (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
1 August 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
6 May 2022Secretary's details changed for Mr John Sulman on 6 May 2022 (1 page)
6 May 2022Change of details for Robert Joseph Myers as a person with significant control on 6 May 2022 (2 pages)
6 May 2022Director's details changed for Robert Joseph Myers on 6 May 2022 (2 pages)
11 November 2021Termination of appointment of Kenneth Hyuk Ahn as a director on 31 August 2021 (1 page)
27 July 2021Group of companies' accounts made up to 31 December 2020 (30 pages)
12 May 2021Director's details changed for Gerald William Hockin on 10 May 2021 (2 pages)
12 May 2021Change of details for Robert Myers as a person with significant control on 10 May 2021 (2 pages)
12 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
12 May 2021Director's details changed for Robert Myers on 10 May 2021 (2 pages)
12 May 2021Director's details changed for Mr Kenneth Hyuk Ahn on 10 May 2021 (2 pages)
10 February 2021Termination of appointment of Maarten Meindert Ten Holder as a director on 24 January 2021 (1 page)
20 January 2021Director's details changed for Mr Maarten Meindert Ten Holder on 19 January 2020 (2 pages)
20 August 2020Termination of appointment of Michael Fenton Goss as a director on 10 May 2020 (1 page)
20 August 2020Termination of appointment of Valentino Carlotti as a director on 10 May 2020 (1 page)
20 August 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
20 August 2020Director's details changed for Mr Maarten Meindert Ten Holder on 10 May 2020 (2 pages)
10 July 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
11 July 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
15 May 2019Director's details changed for Mr Kenneth Ahn on 10 May 2019 (2 pages)
15 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
28 January 2019Appointment of Maarten Meindert Ten Holder as a director on 23 January 2019 (2 pages)
24 May 2018Termination of appointment of Maarten Ten Holder as a director on 23 February 2018 (1 page)
24 May 2018Appointment of Mr Maarten Ten Holder as a director on 25 July 2017 (2 pages)
24 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
24 May 2018Appointment of Mr Valentino Carlotti as a director on 23 February 2018 (2 pages)
23 May 2018Termination of appointment of Edward Joseph Cepuran as a director on 25 July 2017 (1 page)
23 May 2018Appointment of Mr John Sulman as a secretary on 25 July 2017 (2 pages)
21 May 2018Appointment of Mr Michael Goss as a director on 25 July 2017 (2 pages)
21 May 2018Appointment of Mr Kenneth Ahn as a director on 25 July 2017 (2 pages)
18 May 2018Termination of appointment of Thomas Sidney Smith Jr as a director on 25 July 2017 (1 page)
18 May 2018Termination of appointment of William Fredrick Ruprecht as a director on 25 July 2017 (1 page)
9 May 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
3 August 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
3 August 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
5 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
26 May 2017Director's details changed for Robert Myers on 10 May 2017 (2 pages)
26 May 2017Director's details changed for Robert Myers on 10 May 2017 (2 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(9 pages)
7 June 2016Termination of appointment of Massimiliano Federico Girardo as a director on 12 April 2016 (1 page)
7 June 2016Termination of appointment of Patrick Scott Mcclymont as a director on 29 February 2016 (1 page)
7 June 2016Termination of appointment of Massimiliano Federico Girardo as a director on 12 April 2016 (1 page)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(9 pages)
7 June 2016Termination of appointment of Patrick Scott Mcclymont as a director on 29 February 2016 (1 page)
27 April 2016Appointment of Mr Edward Joseph Cepuran as a director on 28 April 2015 (2 pages)
27 April 2016Appointment of Mr Thomas Sidney Smith Jr as a director on 8 December 2015 (2 pages)
27 April 2016Appointment of Mr Edward Joseph Cepuran as a director on 28 April 2015 (2 pages)
27 April 2016Appointment of Mr Thomas Sidney Smith Jr as a director on 8 December 2015 (2 pages)
27 April 2016Appointment of Mr Patrick Scott Mcclymont as a director on 28 April 2015 (2 pages)
27 April 2016Appointment of Mr Shelby Martin Myers as a director on 28 April 2015 (2 pages)
27 April 2016Appointment of Mr William Fredrick Ruprecht as a director on 28 April 2015 (2 pages)
27 April 2016Appointment of Mr Shelby Martin Myers as a director on 28 April 2015 (2 pages)
27 April 2016Appointment of Mr William Fredrick Ruprecht as a director on 28 April 2015 (2 pages)
27 April 2016Appointment of Mr Patrick Scott Mcclymont as a director on 28 April 2015 (2 pages)
26 April 2016Termination of appointment of Maarten Meindert Ten Holder as a director on 7 December 2015 (1 page)
26 April 2016Termination of appointment of Maarten Meindert Ten Holder as a director on 7 December 2015 (1 page)
26 April 2016Appointment of Mr Maarten Meindert Ten Holder as a director on 28 April 2015 (2 pages)
26 April 2016Appointment of Mr Maarten Meindert Ten Holder as a director on 28 April 2015 (2 pages)
25 April 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
25 April 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(6 pages)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(6 pages)
21 April 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
21 April 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
4 March 2015Director's details changed for Massimiliano Federico Girardo on 3 March 2015 (2 pages)
4 March 2015Director's details changed for Massimiliano Federico Girardo on 3 March 2015 (2 pages)
4 March 2015Director's details changed for Massimiliano Federico Girardo on 3 March 2015 (2 pages)
21 February 2015Appointment of Gerald William Hockin as a director on 30 November 2011 (3 pages)
21 February 2015Termination of appointment of Michael David Fairbairn as a director on 30 November 2011 (2 pages)
21 February 2015Appointment of Gerald William Hockin as a director on 30 November 2011 (3 pages)
21 February 2015Termination of appointment of Michael David Fairbairn as a director on 30 November 2011 (2 pages)
12 February 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
12 February 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
11 February 2015Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
11 February 2015Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
30 January 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
30 January 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
6 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(6 pages)
6 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(6 pages)
4 April 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
4 April 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
28 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
12 March 2013Group of companies' accounts made up to 30 June 2012 (24 pages)
12 March 2013Group of companies' accounts made up to 30 June 2012 (24 pages)
26 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
19 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
2 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
2 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
17 December 2010Termination of appointment of Julia Edwards as a secretary (1 page)
17 December 2010Termination of appointment of Julia Edwards as a secretary (1 page)
26 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Massimiliano Federico Girardo on 10 May 2010 (2 pages)
25 May 2010Director's details changed for Massimiliano Federico Girardo on 10 May 2010 (2 pages)
25 May 2010Director's details changed for Massimiliano Federico Girardo on 10 May 2010 (2 pages)
25 May 2010Director's details changed for Massimiliano Federico Girardo on 10 May 2010 (2 pages)
22 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
22 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
1 August 2009Auditor's resignation (1 page)
1 August 2009Auditor's resignation (1 page)
4 June 2009Director's change of particulars / massimiliano girardo / 10/05/2009 (1 page)
4 June 2009Return made up to 10/05/09; full list of members (4 pages)
4 June 2009Return made up to 10/05/09; full list of members (4 pages)
4 June 2009Director's change of particulars / massimiliano girardo / 10/05/2009 (1 page)
26 May 2009Full accounts made up to 30 June 2008 (28 pages)
26 May 2009Full accounts made up to 30 June 2008 (28 pages)
9 February 2009Appointment terminated secretary tlaw secretaries LIMITED (1 page)
9 February 2009Appointment terminated secretary tlaw secretaries LIMITED (1 page)
9 February 2009Secretary appointed julia edwards (2 pages)
9 February 2009Secretary appointed julia edwards (2 pages)
20 June 2008Director's change of particulars / michael fairbairn / 10/05/2008 (1 page)
20 June 2008Director's change of particulars / michael fairbairn / 10/05/2008 (1 page)
20 June 2008Return made up to 10/05/08; full list of members (4 pages)
20 June 2008Return made up to 10/05/08; full list of members (4 pages)
20 June 2008Director's change of particulars / robert myers / 10/05/2008 (1 page)
20 June 2008Director's change of particulars / robert myers / 10/05/2008 (1 page)
21 April 2008Full accounts made up to 30 June 2007 (28 pages)
21 April 2008Full accounts made up to 30 June 2007 (28 pages)
18 March 2008Director appointed massimiliano federico girardo (2 pages)
18 March 2008Director appointed massimiliano federico girardo (2 pages)
8 November 2007Ad 01/03/07--------- £ si 1@1 (2 pages)
8 November 2007Ad 01/03/07--------- £ si 1@1 (2 pages)
30 October 2007Registered office changed on 30/10/07 from: 12 walker avenue stratford opffice village wolverton mill milton keynes MK12 5TW (1 page)
30 October 2007Registered office changed on 30/10/07 from: 12 walker avenue stratford opffice village wolverton mill milton keynes MK12 5TW (1 page)
30 August 2007Return made up to 10/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 August 2007Return made up to 10/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 August 2007Ad 01/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 August 2007Ad 01/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 2007Registered office changed on 28/04/07 from: 3RD floor office 83 marylebone high street london W1U 4QW (1 page)
28 April 2007Registered office changed on 28/04/07 from: 3RD floor office 83 marylebone high street london W1U 4QW (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
12 March 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
12 March 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
10 May 2006Incorporation (21 pages)
10 May 2006Incorporation (21 pages)