Abu Dhabi
Foreign
Secretary Name | Huda Ali |
---|---|
Nationality | Iraqi |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Business Woman |
Correspondence Address | PO Box 960486 Olympic City Amman Foreign |
Director Name | Mr Richard Patrick Kelly |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(1 month after company formation) |
Appointment Duration | 7 years (resigned 20 December 2013) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | Huntly House 107 Huntly Road Banbridge County Down BT32 3UR Northern Ireland |
Director Name | Mr Ciaran Murdock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2006(1 month after company formation) |
Appointment Duration | 7 years (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 38 Donaghaguy Road Burren Warrenpoint County Down BT34 3PR Northern Ireland |
Secretary Name | Mr Ciaran Murdock |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2006(1 month after company formation) |
Appointment Duration | 7 years (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 38 Donaghaguy Road Burren Warrenpoint County Down BT34 3PR Northern Ireland |
Director Name | Miss Katherine Margaret Ralph |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 January 2015) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Giles Horridge |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2019) |
Role | Head Of Legal |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Secretary Name | Heather Anne Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(7 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 December 2014) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Callum Gerald Thorneycroft |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O London & Associated Properties Plc 24 Bruton P London W1J 6NE |
Secretary Name | Anil Kumar Thapar |
---|---|
Status | Resigned |
Appointed | 22 December 2014(8 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | C/O London & Associated Properties Plc 24 Bruton P London W1J 6NE |
Director Name | Beau Barron |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2017(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Verde 10 Bressenden Place London SW1E 5DH |
Secretary Name | Mr Jonathan Mintz |
---|---|
Status | Resigned |
Appointed | 11 February 2019(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | C/O London & Associated Properties Plc 24 Bruton P London W1J 6NE |
Director Name | Mr William David Powell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 2020) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Apam Ltd 3-5 Barrett Street St Christopher's Place London W1U 1AY |
Director Name | Mr John Slater |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Apam Ltd 3-5 Barrett Street St Christopher's Place London W1U 1AY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
10m at £1 | Hrgt Vancouver Holdco (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,421,053 |
Net Worth | £35,361,288 |
Cash | £1,555,881 |
Current Liabilities | £1,439,455 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 14 November 2021 (overdue) |
1 December 2017 | Delivered on: 5 December 2017 Persons entitled: Cbre Loan Services Limited as Security Trustee at Henrietta House, Henrietta Place, London W1G 0NB. Classification: A registered charge Particulars: Land, buildings and walkways at and around king's lynn, together known as the vancouver shopping centre (title numbers: NK234700, NK339389, NK338339, NK339391, NK338331, NK339392, NK338330, NK339393, NK338329, NK339394, NK318878); and land and public house located in loughborough, together known as the rushes shopping centre (title numbers: LT337087, LT294338, LT247143). For more details please refer to the instrument. Outstanding |
---|---|
3 August 2017 | Delivered on: 4 August 2017 Persons entitled: Deutsche Bank Ag, London Branch as Common Security Trustee for Itself and Each of the Other Finance Parties Classification: A registered charge Particulars: The additional property as defined in the charge including: the supplemental walkways lease of the land at st dominic square, king's lynn to be entered into on or about the date of the charge between (I) borough council of king's lynn and west norfolk and (ii) vancouver general partner limited. See charge for more details. Outstanding |
20 December 2013 | Delivered on: 24 December 2013 Persons entitled: Deutsche Bank Ag, London Branch as Common Security Trustee for Itself and Each of the Other Finance Parties Classification: A registered charge Particulars: Land and buildings lying to the east of broad street, king's lynn with t/no; NK234700;. Land and buildings on the south side of new conduit street, king's lynn with t/no: NK339389 and NK338339; and. Land and buildings on the north side of new conduit street, king's lynn with t/no: NK339391 and NK338331. (For details of all other property charged, please refer to the image). Notification of addition to or amendment of charge. Outstanding |
30 November 2006 | Delivered on: 15 December 2006 Persons entitled: Bank of Scotland (Ireland) Limited as Agent and Trustee for Itself and for Each of the Othersecured Parties Classification: Composite debenture Secured details: All monies due or to become due from each charger or other obligor to the security trustee and the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 November 2006 | Delivered on: 15 December 2006 Satisfied on: 27 December 2013 Persons entitled: Bank of Scotland (Ireland) Limited as Agent and Trustee for Itself and for Each of the Othersecured Parties Classification: Composite debenture Secured details: All monies due or to become due from each charger or other obligor to the security trustee and the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 January 2024 | Receiver's abstract of receipts and payments to 18 November 2023 (4 pages) |
---|---|
28 December 2023 | Administrator's progress report (40 pages) |
5 July 2023 | Administrator's progress report (42 pages) |
12 June 2023 | Receiver's abstract of receipts and payments to 18 May 2023 (4 pages) |
29 December 2022 | Administrator's progress report (39 pages) |
19 December 2022 | Receiver's abstract of receipts and payments to 18 November 2022 (4 pages) |
15 December 2022 | Notice of extension of period of Administration (3 pages) |
7 July 2022 | Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 7 July 2022 (2 pages) |
5 July 2022 | Administrator's progress report (36 pages) |
8 January 2022 | Administrator's progress report (33 pages) |
1 December 2021 | Notice of ceasing to act as receiver or manager (4 pages) |
1 December 2021 | Notice of ceasing to act as receiver or manager (4 pages) |
1 December 2021 | Appointment of receiver or manager (5 pages) |
26 November 2021 | Notice of extension of period of Administration (3 pages) |
5 July 2021 | Administrator's progress report (27 pages) |
16 February 2021 | Notice of deemed approval of proposals (3 pages) |
15 February 2021 | Statement of affairs with form AM02SOA (9 pages) |
5 February 2021 | Statement of administrator's proposal (36 pages) |
14 December 2020 | Registered office address changed from C/O Apam Ltd 3-5 Barrett Street St Christopher's Place London W1U 1AY England to 25 Moorgate London EC2R 6AY on 14 December 2020 (2 pages) |
14 December 2020 | Appointment of an administrator (3 pages) |
11 December 2020 | Termination of appointment of John Slater as a director on 10 December 2020 (1 page) |
11 December 2020 | Termination of appointment of William David Powell as a director on 10 December 2020 (1 page) |
19 November 2020 | Appointment of receiver or manager (4 pages) |
19 November 2020 | Appointment of receiver or manager (4 pages) |
17 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
30 January 2020 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
14 January 2020 | Accounts for a small company made up to 31 December 2018 (16 pages) |
3 October 2019 | Change of details for Hrgt Vancouver Holdco (Uk) Ltd as a person with significant control on 30 September 2019 (2 pages) |
2 October 2019 | Appointment of John Slater as a director on 30 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Giles Horridge as a director on 30 September 2019 (1 page) |
2 October 2019 | Registered office address changed from C/O London & Associated Properties Plc 24 Bruton Place London W1J 6NE to C/O Apam Ltd 3-5 Barrett Street St Christopher's Place London W1U 1AY on 2 October 2019 (1 page) |
2 October 2019 | Termination of appointment of Beau Barron as a director on 30 September 2019 (1 page) |
2 October 2019 | Appointment of Mr William David Powell as a director on 30 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Jonathan Mintz as a secretary on 30 September 2019 (1 page) |
14 February 2019 | Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages) |
2 January 2019 | Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
25 May 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
6 December 2017 | Satisfaction of charge 059836260003 in full (4 pages) |
6 December 2017 | Satisfaction of charge 059836260004 in full (4 pages) |
6 December 2017 | Satisfaction of charge 059836260004 in full (4 pages) |
6 December 2017 | Satisfaction of charge 059836260003 in full (4 pages) |
5 December 2017 | Registration of charge 059836260005, created on 1 December 2017 (57 pages) |
5 December 2017 | Registration of charge 059836260005, created on 1 December 2017 (57 pages) |
10 November 2017 | Satisfaction of charge 2 in full (4 pages) |
10 November 2017 | Satisfaction of charge 2 in full (4 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
4 August 2017 | Registration of charge 059836260004, created on 3 August 2017 (13 pages) |
4 August 2017 | Registration of charge 059836260004, created on 3 August 2017 (13 pages) |
17 July 2017 | Resolutions
|
17 July 2017 | Resolutions
|
11 May 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
11 May 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
10 April 2017 | Termination of appointment of Callum Gerald Thorneycroft as a director on 20 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Callum Gerald Thorneycroft as a director on 20 March 2017 (1 page) |
4 April 2017 | Appointment of Beau Barron as a director on 20 March 2017 (3 pages) |
4 April 2017 | Appointment of Beau Barron as a director on 20 March 2017 (3 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
14 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
31 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
31 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 February 2015 | Aud stat 519 (1 page) |
25 February 2015 | Aud stat 519 (1 page) |
5 January 2015 | Termination of appointment of Katherine Margaret Ralph as a director on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Katherine Margaret Ralph as a director on 5 January 2015 (1 page) |
31 December 2014 | Appointment of Callum Gerald Thorneycroft as a director on 22 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
31 December 2014 | Appointment of Callum Gerald Thorneycroft as a director on 22 December 2014 (2 pages) |
31 December 2014 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
31 December 2014 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
20 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
20 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 May 2014 | Annual return made up to 31 October 2013 with a full list of shareholders (5 pages) |
30 May 2014 | Annual return made up to 31 October 2013 with a full list of shareholders (5 pages) |
30 May 2014 | Termination of appointment of Ciaran Murdock as a secretary (1 page) |
30 May 2014 | Termination of appointment of Ciaran Murdock as a secretary (1 page) |
21 February 2014 | Appointment of Heather Anne Curtis as a secretary (3 pages) |
21 February 2014 | Appointment of Heather Anne Curtis as a secretary (3 pages) |
28 January 2014 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 28 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 28 January 2014 (2 pages) |
17 January 2014 | Resolutions
|
17 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
5 January 2014 | Termination of appointment of Richard Kelly as a director (2 pages) |
5 January 2014 | Appointment of Mrs Katherine Margaret Ralph as a director (3 pages) |
5 January 2014 | Appointment of Mrs Katherine Margaret Ralph as a director (3 pages) |
5 January 2014 | Termination of appointment of Ciaran Murdock as a director (2 pages) |
5 January 2014 | Appointment of Mr Giles Horridge as a director (3 pages) |
5 January 2014 | Appointment of Mr Giles Horridge as a director (3 pages) |
5 January 2014 | Termination of appointment of Richard Kelly as a director (2 pages) |
5 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
5 January 2014 | Termination of appointment of Ciaran Murdock as a director (2 pages) |
5 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
2 January 2014 | Notice of end of Administration (27 pages) |
2 January 2014 | Notice of end of Administration (27 pages) |
27 December 2013 | Satisfaction of charge 1 in full (4 pages) |
27 December 2013 | Satisfaction of charge 1 in full (4 pages) |
24 December 2013 | Registration of charge 059836260003 (54 pages) |
24 December 2013 | Registration of charge 059836260003 (54 pages) |
31 October 2013 | Notice of deemed approval of proposals (1 page) |
31 October 2013 | Notice of deemed approval of proposals (1 page) |
17 October 2013 | Statement of administrator's proposal (65 pages) |
17 October 2013 | Statement of administrator's proposal (65 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 September 2013 | Statement of affairs with form 2.14B (6 pages) |
25 September 2013 | Statement of affairs with form 2.14B (6 pages) |
29 August 2013 | Registered office address changed from C/O 97 Grosvenor Road Epsom Surrey KT18 6JF England on 29 August 2013 (2 pages) |
29 August 2013 | Registered office address changed from C/O 97 Grosvenor Road Epsom Surrey KT18 6JF England on 29 August 2013 (2 pages) |
28 August 2013 | Appointment of an administrator (1 page) |
28 August 2013 | Appointment of an administrator (1 page) |
9 May 2013 | Registered office address changed from Unit 4 the Furrows Barton Dock Road Trafford Park Manchester M32 0SZ on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Unit 4 the Furrows Barton Dock Road Trafford Park Manchester M32 0SZ on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Unit 4 the Furrows Barton Dock Road Trafford Park Manchester M32 0SZ on 9 May 2013 (1 page) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
3 December 2009 | Director's details changed for Ciaran Murdock on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Ciaran Murdock on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Richard Kelly on 2 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Richard Kelly on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Ciaran Murdock on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Richard Kelly on 2 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
11 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
19 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
19 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
1 December 2007 | Return made up to 31/10/07; full list of members
|
1 December 2007 | Return made up to 31/10/07; full list of members
|
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
12 January 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
2 January 2007 | New director appointed (3 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: 37-41 bedford row london WC1R 4JH (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: 37-41 bedford row london WC1R 4JH (1 page) |
2 January 2007 | Resolutions
|
2 January 2007 | New director appointed (3 pages) |
2 January 2007 | New secretary appointed;new director appointed (4 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | New secretary appointed;new director appointed (4 pages) |
15 December 2006 | Particulars of mortgage/charge (8 pages) |
15 December 2006 | Particulars of mortgage/charge (8 pages) |
15 December 2006 | Particulars of mortgage/charge (8 pages) |
15 December 2006 | Particulars of mortgage/charge (8 pages) |
8 December 2006 | Ad 31/10/06--------- £ si 9899@1=9899 £ ic 1/9900 (2 pages) |
8 December 2006 | Ad 31/10/06--------- £ si 9899@1=9899 £ ic 1/9900 (2 pages) |
30 November 2006 | New secretary appointed (1 page) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | New secretary appointed (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Nc inc already adjusted 31/10/06 (1 page) |
15 November 2006 | Nc inc already adjusted 31/10/06 (1 page) |
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
31 October 2006 | Incorporation (17 pages) |
31 October 2006 | Incorporation (17 pages) |