Company NamePreston Tithebarn General Partner Limited
DirectorsPeter Dominic Leonard and Jarid Russell Mathie
Company StatusActive
Company Number06083329
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)
Previous NameGrosvenor Fifty Six Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Dominic Leonard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(16 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Jarid Russell Mathie
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed31 October 2023(16 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameRichard Simon Handley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Linhay
Ilsington
Newton Abbot
Devon
TQ13 9RS
Secretary NameMs Caroline Tolhurst
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
10 Oxberry Avenue
London
SW6 5SS
Director NameRaymond Charles Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(2 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2009)
RoleChartered Certified Accountant
Correspondence Address5 Weldon Rise
Loughton Village
Milton Keynes
MK5 8BW
Director NameMark Robin Preston
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(2 weeks, 1 day after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 July 2007)
RoleChartered Surveyor
Correspondence AddressAllerston Manor
Thornton Le Dale
Pickering
North Yorkshire
YO18 7PF
Director NameRobin Elliot Butler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 2008)
RoleCompany Director
Correspondence AddressGatehouse Farm
Trotton
West Sussex
GU31 5DB
Director NameJohn Edward Irvine
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address5 Cumin Place
Edinburgh
EH9 2JX
Scotland
Director NameThomas William Lee
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed20 July 2007(5 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 28 March 2008)
RoleCompany Director
Correspondence Address45 Macready House
75 Cranford Street
London
W1H 5LP
Director NameDigby Nicklin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(1 year, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 08 July 2008)
RoleCompany Director
Correspondence Address105 Moring Road
London
SW17 8DN
Secretary NameKatharine Emma Robinson
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2010)
RoleCompany Director
Correspondence Address85a Gipsy Hill
London
SE19 1QL
Director NameKeith Redshaw
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 05 August 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Pound Farm Close
Esher
Surrey
KT10 8EX
Director NameMr Richard Charles Mander
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Rommany Road
London
SE27 9PY
Director NameMr Craig Stephen Matheson
Date of BirthJune 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 June 2009(2 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard Malcolm Cable
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2012)
RoleHead Of Projects
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Craig David McWilliam
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(3 years, 4 months after company formation)
Appointment Duration3 months (resigned 30 September 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Richard Andrew Coppell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 December 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameThanalakshmi Janandran
StatusResigned
Appointed30 September 2010(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark Davies Dickinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Kevin Edward Chapman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2016)
RoleHead Of Offices, Lend Lease
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameRebecca Jayne Seeley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 April 2018)
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark John Packer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(9 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr John David Clark
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(11 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2023)
RoleEgmf Finance, Construction
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(6 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitewww.lendlease.com

Location

Registered Address5 Merchant Square
Level 9
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 September 2023 (7 months, 2 weeks ago)
Next Return Due16 September 2024 (5 months from now)

Charges

30 September 2010Delivered on: 4 October 2010
Persons entitled: Grosvenor Limited

Classification: Legal charge
Secured details: All monies due or to become due from lend lease preston tithebarn no.2 Limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a guild tower, lords walk, preston t/no's LA427972, LA384957 and LA456318 together with all buildings, erections, fixtures and fittings, fixed plant and machinery.
Outstanding

Filing History

29 October 2020Full accounts made up to 30 June 2020 (16 pages)
7 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
22 November 2019Full accounts made up to 30 June 2019 (17 pages)
23 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
30 May 2019Amended full accounts made up to 30 June 2018 (30 pages)
28 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 30 June 2018 (1 page)
19 April 2018Termination of appointment of Rebecca Seeley as a director on 18 April 2018 (1 page)
19 April 2018Appointment of Mr John David Clark as a director on 18 April 2018 (2 pages)
3 January 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
3 January 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
7 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
7 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
13 April 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
13 April 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
14 December 2016Appointment of Mr Mark John Packer as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Mr Mark John Packer as a director on 14 December 2016 (2 pages)
14 December 2016Termination of appointment of Kevin Edward Chapman as a director on 14 December 2016 (1 page)
14 December 2016Appointment of Rebecca Seeley as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Rebecca Seeley as a director on 14 December 2016 (2 pages)
14 December 2016Termination of appointment of Kevin Edward Chapman as a director on 14 December 2016 (1 page)
16 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
21 March 2016Termination of appointment of Craig Stephen Matheson as a director on 17 March 2016 (1 page)
21 March 2016Termination of appointment of Craig Stephen Matheson as a director on 17 March 2016 (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(5 pages)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(5 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (19 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (19 pages)
16 December 2014Termination of appointment of Richard Andrew Coppell as a director on 12 December 2014 (1 page)
16 December 2014Termination of appointment of Richard Andrew Coppell as a director on 12 December 2014 (1 page)
19 September 2014Appointment of Mr Kevin Edward Chapman as a director on 1 August 2014 (2 pages)
19 September 2014Appointment of Mr Kevin Edward Chapman as a director on 1 August 2014 (2 pages)
19 September 2014Appointment of Mr Kevin Edward Chapman as a director on 1 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Craig Stephen Matheson on 30 July 2014 (2 pages)
6 August 2014Director's details changed for Mr Craig Stephen Matheson on 30 July 2014 (2 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(5 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(5 pages)
3 June 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
3 June 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
20 March 2014Register(s) moved to registered inspection location (1 page)
20 March 2014Register(s) moved to registered inspection location (1 page)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Register inspection address has been changed (1 page)
7 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
7 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
15 November 2013Termination of appointment of Mark Dickinson as a director (1 page)
15 November 2013Termination of appointment of Mark Dickinson as a director (1 page)
21 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-21
(5 pages)
21 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-21
(5 pages)
8 October 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
8 October 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
9 October 2012Appointment of Mr Mark Davies Dickinson as a director (2 pages)
9 October 2012Appointment of Mr Mark Davies Dickinson as a director (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (19 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (19 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
2 July 2012Termination of appointment of Richard Cable as a director (1 page)
2 July 2012Termination of appointment of Richard Cable as a director (1 page)
14 December 2011Accounts for a dormant company made up to 31 December 2010 (17 pages)
14 December 2011Accounts for a dormant company made up to 31 December 2010 (17 pages)
5 August 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA1 4JQ England on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA1 4JQ England on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA1 4JQ England on 5 August 2011 (1 page)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
3 August 2011Director's details changed for Richard Malcolm Cable on 1 January 2011 (2 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
3 August 2011Director's details changed for Richard Malcolm Cable on 1 January 2011 (2 pages)
3 August 2011Director's details changed for Richard Malcolm Cable on 1 January 2011 (2 pages)
4 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2010Registered office address changed from 70 Grosvenor Street London W1K 3JP on 1 October 2010 (1 page)
1 October 2010Appointment of Thanalakshmi Janandran as a secretary (1 page)
1 October 2010Termination of appointment of Richard Mander as a director (1 page)
1 October 2010Appointment of Richard Coppell as a director (2 pages)
1 October 2010Appointment of Thanalakshmi Janandran as a secretary (1 page)
1 October 2010Termination of appointment of Richard Mander as a director (1 page)
1 October 2010Appointment of Richard Coppell as a director (2 pages)
1 October 2010Termination of appointment of Craig Mcwilliam as a director (1 page)
1 October 2010Registered office address changed from 70 Grosvenor Street London W1K 3JP on 1 October 2010 (1 page)
1 October 2010Termination of appointment of Katharine Robinson as a secretary (1 page)
1 October 2010Termination of appointment of Katharine Robinson as a secretary (1 page)
1 October 2010Termination of appointment of John Irvine as a director (1 page)
1 October 2010Registered office address changed from 70 Grosvenor Street London W1K 3JP on 1 October 2010 (1 page)
1 October 2010Termination of appointment of John Irvine as a director (1 page)
1 October 2010Termination of appointment of Craig Mcwilliam as a director (1 page)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
13 July 2010Appointment of Craig Mcwilliam as a director (2 pages)
13 July 2010Appointment of Craig Mcwilliam as a director (2 pages)
6 May 2010Termination of appointment of a director (1 page)
6 May 2010Termination of appointment of a director (1 page)
29 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 November 2009Appointment of Richard Malcolm Cable as a director (2 pages)
19 November 2009Appointment of Richard Malcolm Cable as a director (2 pages)
27 August 2009Appointment terminated director keith redshaw (1 page)
27 August 2009Appointment terminated director keith redshaw (1 page)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
11 July 2009Director appointed craig stephen matheson (2 pages)
11 July 2009Director appointed craig stephen matheson (2 pages)
6 May 2009Director appointed richard mander (2 pages)
6 May 2009Director appointed richard mander (2 pages)
24 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 April 2009Appointment terminated director raymond williams (1 page)
1 April 2009Appointment terminated director raymond williams (1 page)
22 December 2008Appointment terminated director robin butler (1 page)
22 December 2008Appointment terminated director robin butler (1 page)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
17 July 2008Appointment terminated director digby nicklin (1 page)
17 July 2008Secretary appointed katherine emma robinson (2 pages)
17 July 2008Appointment terminated secretary caroline tolhurst (1 page)
17 July 2008Appointment terminated director digby nicklin (1 page)
17 July 2008Appointment terminated secretary caroline tolhurst (1 page)
17 July 2008Director appointed keith redshaw (3 pages)
17 July 2008Secretary appointed katherine emma robinson (2 pages)
17 July 2008Director appointed keith redshaw (3 pages)
9 May 2008Full accounts made up to 31 December 2007 (10 pages)
9 May 2008Full accounts made up to 31 December 2007 (10 pages)
15 April 2008Director appointed digby nicklin (3 pages)
15 April 2008Appointment terminated director thomas lee (1 page)
15 April 2008Director appointed digby nicklin (3 pages)
15 April 2008Appointment terminated director thomas lee (1 page)
14 February 2008Return made up to 05/02/08; full list of members (3 pages)
14 February 2008Return made up to 05/02/08; full list of members (3 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
29 August 2007New director appointed (3 pages)
29 August 2007New director appointed (3 pages)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (4 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (4 pages)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (4 pages)
17 August 2007New director appointed (4 pages)
12 August 2007Ad 20/07/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
12 August 2007Ad 20/07/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
23 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 May 2007£ nc 100/1000 09/05/07 (1 page)
22 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2007£ nc 100/1000 09/05/07 (1 page)
10 May 2007Company name changed grosvenor fifty six LIMITED\certificate issued on 10/05/07 (2 pages)
10 May 2007Company name changed grosvenor fifty six LIMITED\certificate issued on 10/05/07 (2 pages)
10 March 2007New director appointed (8 pages)
10 March 2007New director appointed (7 pages)
10 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
10 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
10 March 2007New director appointed (8 pages)
10 March 2007New director appointed (7 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007New director appointed (5 pages)
26 February 2007New director appointed (5 pages)
26 February 2007Director resigned (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007New secretary appointed (2 pages)
5 February 2007Incorporation (17 pages)
5 February 2007Incorporation (17 pages)