London
E1 6RA
Director Name | Mr Russell Downs |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(16 years, 10 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Elliott Rusanow |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Level 24 Westfield Towers, 100 William Street Sydney Nsw 2011 Foreign |
Director Name | Mr Michael Joseph Gutman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA |
Secretary Name | Mr Leon Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Robert James George Carter |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 December 2006(4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 June 2012) |
Role | Head Of Int Prop Funds Managem |
Correspondence Address | Qic Ltd Level 5 Central Plaza Two 66 Eagle Street Gpo Box 2242 Brisbane Queensland Qld 4001 |
Director Name | Laurence Ralph Brindle |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 December 2006(4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 February 2009) |
Role | Head Of Global Real Estate |
Correspondence Address | 53 Alperton Road Burbank Queensland 4156 Australia |
Director Name | Mr Brian James Mackrill |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Peter Howard Miller |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 November 2008(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | David William Edward Harvey |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 March 2009(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | Qic Ltd Level 5 Central Plaza Two 66 Eagle Street Gpo Box 2242 Brisbane Queensland Qld 4100 |
Director Name | Mr Martin Patrick Griffin |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 May 2010(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 June 2016) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Level 6 Central Plaza 2 66 Eagle Street Brisbane Queensland 4000 |
Director Name | Mr Philip Simon Slavin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Peter Brent St-Clair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 July 2012(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 June 2016) |
Role | Fund Manager |
Country of Residence | Australia |
Correspondence Address | Level 6 Central Plaza 2 66 Eagle Street Brisbane Queensland 4000 |
Director Name | Steven John Leigh |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 August 2012(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 5 Central Plaza Two 66 Eagle Street Brisbane Queensland 4001 |
Director Name | Jane Murphy |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 August 2012(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Cleary House 16 Newman Street London W1T 1PB |
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Dr Edward Matthew Giles Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Secretary Name | Susan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 September 2020) |
Role | Company Director |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr James Gordon McKinnon |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 December 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Julian Nicholas Wilkinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Nick Round |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Trevor Pereira |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2016(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Colin Flinn |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Intu Properties Plc 40 Broadway London SW1H 0BT |
Director Name | Mr Martin Richard Breeden |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 October 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Kathryn Anne Grant |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Miss Rebecca Mary Sarah Elizabeth Ryman |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(11 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Sean Crosby |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 August 2019(12 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Miss Minakshi Kidia |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(12 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr David Kenneth Duggins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2020(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr Ian Charles Powell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2020(13 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | INTU Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2019(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 2020) |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mh (No.1) General Partner LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
10 August 2020 | Delivered on: 13 August 2020 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: Freehold property known as merry hill shopping centre and retail warehouse phase 1 registered at hm land registry under title number WM378447 and those other assets listed in schedule 2 of the instrument. For more details please refer to the instrument. Outstanding |
---|---|
20 July 2017 | Delivered on: 1 August 2017 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: Freehold and leasehold property known as merry hill shopping centre and retail warehouse phase 1 title numbers: WM378447 (fh), WM311288 (fh), WM524058 (lh), WM524070 (lh) and those assets listed in part 1 schedule 2 of the instrument. For more details please refer to instrument. Outstanding |
22 June 2016 | Delivered on: 28 June 2016 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: F/H and l/h t/no's WM378447, WM311288, WM422833 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
18 December 2006 | Delivered on: 20 December 2006 Persons entitled: Thedforde Nominees Limited (The Qic Security Trustee) (Acting as Security Trustee on Behalf Ofthe Qic Security Beneficiaries) Classification: Legal mortgage Secured details: All monies due or to become due from the mh (no.1) limited partnership (the limited partnership) to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property together with all relevant fixtures and fittings, all estates and interests in freehold, heritable, leasehold and other immovable property specified in the schedule to the legal mortgage. See the mortgage charge document for full details. Outstanding |
18 December 2006 | Delivered on: 20 December 2006 Persons entitled: Westfield Europe Finance PLC (The Westfield Security Trustee) (Acting as Security Trustee Onbehalf of the Westfield Security Beneficiaries) Classification: Legal mortgage Secured details: All monies due or to become due from the mh (no.1) limited partnership (the limited partnership) to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property together with all relevant fixtures and fittings, all estates and interests in freehold, heritable, leasehold and other immovable property specified in the schedule to the legal mortgage. See the mortgage charge document for full details. Outstanding |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
---|---|
1 August 2017 | Registration of charge 060042480004, created on 20 July 2017 (89 pages) |
19 July 2017 | Satisfaction of charge 060042480003 in full (1 page) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
26 July 2016 | Termination of appointment of Jane Murphy as a director on 22 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Steven John Leigh as a director on 22 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Martin Patrick Griffin as a director on 22 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Peter Brent St-Clair as a director on 22 June 2016 (1 page) |
28 June 2016 | Registration of charge 060042480003, created on 22 June 2016 (73 pages) |
24 June 2016 | Satisfaction of charge 1 in full (4 pages) |
24 June 2016 | Satisfaction of charge 2 in full (4 pages) |
22 April 2016 | Appointment of Mr Trevor Pereira as a director on 5 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Trevor Pereira as a director on 4 March 2016 (1 page) |
9 March 2016 | Director's details changed for Mr Nick Round on 4 March 2016 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
7 March 2016 | Appointment of Mr Nick Round as a director on 4 March 2016 (2 pages) |
19 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
9 October 2014 | Appointment of Mr Julian Nicholas Wilkinson as a director on 25 September 2014 (2 pages) |
9 October 2014 | Appointment of Mr Trevor Pereira as a director on 25 September 2014 (2 pages) |
9 October 2014 | Appointment of Mr James Gordon Mckinnon as a director on 25 September 2014 (2 pages) |
14 May 2014 | Appointment of Edward Matthew Giles Roberts as a director (3 pages) |
9 May 2014 | Termination of appointment of Michael Gutman as a director (2 pages) |
9 May 2014 | Termination of appointment of Philip Slavin as a director (2 pages) |
9 May 2014 | Termination of appointment of Leon Shelley as a secretary (2 pages) |
9 May 2014 | Registered office address changed from 6Th Floor, Midcity Place 71 High Holborn London WC1V 6EA on 9 May 2014 (2 pages) |
9 May 2014 | Appointment of Susan Marsden as a secretary (3 pages) |
9 May 2014 | Registered office address changed from 6Th Floor, Midcity Place 71 High Holborn London WC1V 6EA on 9 May 2014 (2 pages) |
9 May 2014 | Termination of appointment of Peter Miller as a director (2 pages) |
9 May 2014 | Appointment of David Fischel as a director (3 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
8 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (9 pages) |
29 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
20 August 2012 | Appointment of Steven Leigh as a director (2 pages) |
20 August 2012 | Appointment of Jane Murphy as a director (2 pages) |
13 August 2012 | Termination of appointment of David Harvey as a director (1 page) |
8 August 2012 | Termination of appointment of Robert Carter as a director (1 page) |
23 July 2012 | Termination of appointment of Peter St-Clair as a director (1 page) |
23 July 2012 | Appointment of Peter Brent St-Clair as a director (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 February 2011 | Appointment of Philip Simon Slavin as a director (2 pages) |
8 February 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (9 pages) |
1 July 2010 | Appointment of Martin Patrick Griffin as a director (2 pages) |
30 June 2010 | Appointment of Peter Brent St-Clair as a director (2 pages) |
29 June 2010 | Termination of appointment of Martin Griffin as a director (1 page) |
29 June 2010 | Termination of appointment of Peter St-Clair as a director (1 page) |
25 June 2010 | Appointment of Martin Patrick Griffin as a director (2 pages) |
25 June 2010 | Appointment of Peter Brent St-Clair as a director (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
10 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David William Edward Harvey on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Robert James George Carter on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Robert James George Carter on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David William Edward Harvey on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
5 April 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
13 March 2009 | Appointment terminated director laurence brindle (1 page) |
4 March 2009 | Director appointed david william edward harvey (2 pages) |
14 November 2008 | Director appointed peter howard miller (1 page) |
5 November 2008 | Director's change of particulars / michael gutman / 04/11/2008 (1 page) |
28 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
20 October 2008 | Appointment terminated director elliott rusanow (1 page) |
11 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
15 May 2008 | Director's change of particulars / michael gutman / 10/05/2008 (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
18 May 2007 | New director appointed (4 pages) |
14 May 2007 | Resolutions
|
23 March 2007 | Director's particulars changed (1 page) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
4 January 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
20 December 2006 | Particulars of mortgage/charge (5 pages) |
20 December 2006 | Particulars of mortgage/charge (5 pages) |
21 November 2006 | Incorporation (18 pages) |
21 November 2006 | Secretary resigned (1 page) |