Company NameEdwards Holdco Limited
Company StatusDissolved
Company Number06124472
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)
Dissolution Date31 January 2015 (9 years, 2 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gareth Valentine Harte
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed31 December 2013(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 31 January 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressManor Royal
Crawley
West Sussex
RH10 9LW
Director NameMr Alex Christiaan Jan Bongaerts
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBelgian
StatusClosed
Appointed21 January 2014(6 years, 11 months after company formation)
Appointment Duration1 year (closed 31 January 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressCrawley Business Quarter Manor Royal
Crawley
West Sussex
RH10 9LW
Director NameStephen Frank Welton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressJp Morgan Cazenove Na
125 London Wall
London
EC2Y 5AJ
Director NameHeinz Henrik Holsten
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleInvestment Professional
Correspondence AddressThe Old Vicarage
St Mary's Road
Worcester Park
Surrey
KT4 7JL
Secretary NameHeinz Henrik Holsten
NationalityGerman
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleInvestment Professional
Correspondence AddressThe Old Vicarage
St Mary's Road
Worcester Park
Surrey
KT4 7JL
Director NameCaroline Gibbings
Date of BirthJune 1977 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed23 February 2007(1 day after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 2007)
RoleInvestment Professional
Correspondence AddressFlat 4
17-19 Courtfield Road
London
SW7 4DA
Director NameAtsushi Abe
Date of BirthOctober 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed31 May 2007(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 21 October 2009)
RolePartner
Correspondence Address2-21-2-301 Uehara
Shibuya-Ku
Tokyo
151-0064
Foreign
Director NameMr Christopher Bradley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Foxhollow Drive
Farnham Common
Bucks
SL2 3HB
Director NameAlberto Delgado
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2007(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 10 February 2012)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address2 Willow Road
Riverside Ct
New York
06878
United States
Director NameMr Nigel David Hunton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 24 March 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRoughwoods Brantridge Forest
High Street
Balcombe
West Sussex
RH17 6JY
Director NameStephen Stewart
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2007(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 10 February 2012)
RoleManaging Director
Country of ResidenceHong Kong
Correspondence Address11b 16-18 MacDonnell Road
Hong Kong
Foreign
Director NameJohn David Lewis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2007(3 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 08 August 2012)
RolePrivate Equity
Country of ResidenceHong Kong Sar
Correspondence AddressHouse A Provident Villa
29 Sassoon Road Pok Fu Lam
Hong Kong
200031
Foreign
Secretary NameMelanie Jane Rowlands
NationalityBritish
StatusResigned
Appointed31 July 2007(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 18 January 2010)
RoleCompany Director
Correspondence AddressSpott Cottage 66 Venthams Farm Cottages
Froxfield
Nr Petersfield
GU32 1DH
Director NameJames F Gentilcore
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2007(9 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressEdwards Group Limited
Manor Royal
Crawley
West Sussex
RH10 9LW
Director NameMr Greg Brenneman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2009(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 August 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address24 Waterway Avenue, Suite 750
The Woodlands
77380 Texas
Director NameMr Ajeet Kumar Singh
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed21 October 2009(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 2012)
RolePartner Unitas Capital Pte Limited
Country of ResidenceHong Kong
Correspondence Address14/F St. George's Building
2 Ice House Street Central
Hong Kong
Secretary NameSarah Louise Larkins
NationalityBritish
StatusResigned
Appointed18 January 2010(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address11 Bluebell Road
Lindford
Bordon
Hampshire
GU35 0YN
Director NameMatthew Gordon Robert Taylor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEdward Group Limited Manor Royal
Crawley
West Sussex
RH10 9LW
Director NameMr David Miles Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEdwards Group Limited
Manor Royal
Crawley
West Sussex
RH10 9LW
Director NameMr Keith Stephen Roberts
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(4 years, 1 month after company formation)
Appointment Duration1 month (resigned 30 April 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEdwards Group Limited
Manor Royal
Crawley
West Sussex
RH10 9LW
Director NameNicholas Charles Rose
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressEdwards Group Limited
Manor Royal
Crawley
West Sussex
RH10 9LW
Director NameMr Robert Joseph McGuire
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2011(4 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 February 2012)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressEdwards Group Limited
Manor Royal
Crawley
West Sussex
RH10 9LW
Secretary NameMr Michael Anscombe
StatusResigned
Appointed31 January 2012(4 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2014)
RoleCompany Director
Correspondence AddressEdwards Group Limited
Manor Royal
Crawley
West Sussex
RH10 9LW
Director NameMr Finbarr Peter Crowley
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2013(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2014)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

296.5m at $0.001Edwards Group LTD
66.18%
Ordinary
151.5m at £0.001Edwards Group LTD
33.82%
Ordinary 1
-OTHER
0.00%
-

Financials

Year2014
Turnover£683,000,000
Gross Profit£264,900,000
Net Worth-£80,800,000
Cash£85,100,000
Current Liabilities£456,500,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

31 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2015Final Gazette dissolved following liquidation (1 page)
14 November 2014Auditor's resignation (2 pages)
11 November 2014Auditor's resignation (1 page)
31 October 2014Return of final meeting in a members' voluntary winding up (4 pages)
6 August 2014Termination of appointment of Sarah Louise Larkins as a secretary on 30 June 2014 (2 pages)
6 August 2014Termination of appointment of Finbarr Peter Crowley as a director on 30 June 2014 (2 pages)
21 July 2014Registered office address changed from Edwards Group Limited Manor Royal Crawley West Sussex RH10 9LW on 21 July 2014 (2 pages)
18 July 2014Declaration of solvency (3 pages)
18 July 2014Appointment of a voluntary liquidator (1 page)
18 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 May 2014Group of companies' accounts made up to 31 December 2013 (71 pages)
15 April 2014Director's details changed for Gareth Valentine Harte on 9 April 2014 (2 pages)
15 April 2014Director's details changed for Gareth Valentine Harte on 9 April 2014 (2 pages)
21 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 151,482.666
(7 pages)
3 February 2014Appointment of Alex Jan Christiaan Bongaerts as a director on 21 January 2014 (3 pages)
29 January 2014Termination of appointment of Michael Anscombe as a secretary on 29 January 2014 (1 page)
13 January 2014Resolutions
  • RES13 ‐ Share premium account reduced to nil 13/01/2014
(3 pages)
13 January 2014Statement by directors (1 page)
13 January 2014Statement of capital on 13 January 2014
  • GBP 151,482.67
  • USD 296,464.14
(5 pages)
13 January 2014Solvency statement dated 13/01/14 (1 page)
8 January 2014Appointment of Gareth Valentine Harte as a director on 31 December 2013 (3 pages)
2 January 2014Termination of appointment of David Miles Smith as a director on 31 December 2013 (1 page)
18 September 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
19 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (13 pages)
8 March 2013Appointment of Finbarr Peter Crowley as a director on 1 March 2013 (3 pages)
8 March 2013Appointment of Finbarr Peter Crowley as a director on 1 March 2013 (3 pages)
4 March 2013Termination of appointment of Matthew Gordon Robert Taylor as a director on 1 March 2013 (1 page)
4 March 2013Termination of appointment of Matthew Gordon Robert Taylor as a director on 1 March 2013 (1 page)
8 August 2012Termination of appointment of James F Gentilcore as a director on 8 August 2012 (1 page)
8 August 2012Termination of appointment of James F Gentilcore as a director on 8 August 2012 (1 page)
8 August 2012Termination of appointment of Gregory D Brenneman as a director on 8 August 2012 (1 page)
8 August 2012Termination of appointment of John David Lewis as a director on 8 August 2012 (1 page)
8 August 2012Termination of appointment of James F Gentilcore as a director on 8 August 2012 (1 page)
8 August 2012Termination of appointment of John David Lewis as a director on 8 August 2012 (1 page)
8 August 2012Termination of appointment of James F Gentilcore as a director on 8 August 2012 (1 page)
8 August 2012Termination of appointment of Gregory D Brenneman as a director on 8 August 2012 (1 page)
8 August 2012Termination of appointment of Nicholas Charles Rose as a director on 8 August 2012 (1 page)
8 August 2012Termination of appointment of Nicholas Charles Rose as a director on 8 August 2012 (1 page)
20 April 2012Termination of appointment of Ajeet Kumar Singh as a director on 21 March 2012 (1 page)
11 April 2012Change of name notice (2 pages)
11 April 2012Company name changed edwards worldwide LIMITED\certificate issued on 11/04/12
  • RES15 ‐ Change company name resolution on 2012-04-11
(2 pages)
5 April 2012Re-registration of Memorandum and Articles (12 pages)
5 April 2012Statement of capital on 5 April 2012
  • GBP .000001
(4 pages)
5 April 2012Re-registration court order to reduce share capital (51 pages)
5 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 117,294.53
  • USD 296,464.13
(4 pages)
5 April 2012Statement of capital on 5 April 2012
  • GBP .000001
(4 pages)
5 April 2012Re-registration from a public company to a private company following a court order
  • CERT23 ‐
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 117,294.53
  • USD 296,464.13
(4 pages)
5 April 2012Group of companies' accounts made up to 31 December 2011 (66 pages)
5 April 2012Company name changed edwards group PLC\certificate issued on 05/04/12
  • CONNOT ‐
(3 pages)
19 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Scheme of arrangement and dec nom cap 16/03/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (18 pages)
20 February 2012Director's details changed for Ajeet Kumar Singh on 20 February 2012 (3 pages)
16 February 2012Appointment of Mr Michael Anscombe as a secretary on 31 January 2012 (1 page)
13 February 2012Termination of appointment of Alberto Delgado as a director on 10 February 2012 (1 page)
13 February 2012Termination of appointment of Robert Joseph Mcguire as a director on 10 February 2012 (1 page)
13 February 2012Termination of appointment of Alberto Delgado as a director on 10 February 2012 (1 page)
13 February 2012Termination of appointment of Stephen Stewart as a director on 10 February 2012 (1 page)
21 July 2011Director's details changed for Mr David Miles Smith on 14 July 2011 (2 pages)
22 June 2011Statement of capital on 22 June 2011
  • GBP 117,294.54
  • USD 296,464.135
(8 pages)
22 June 2011Reduction of iss capital and minute (oc) (11 pages)
22 June 2011Certificate of reduction of share premium (1 page)
21 June 2011Amended group of companies' accounts made up to 31 December 2010 (61 pages)
3 June 2011Resolutions
  • RES13 ‐ Canc share prem accnt 27/05/2011
(1 page)
10 May 2011Termination of appointment of Keith Roberts as a director (1 page)
20 April 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
18 April 2011Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
18 April 2011Resolutions
  • RES13 ‐ 06/04/2011
  • RES 17 ‐ Resolution to redenominate shares
(3 pages)
13 April 2011Appointment of Robert Joseph Mcguire as a director (3 pages)
13 April 2011Appointment of Mr Keith Stephen Roberts as a director (3 pages)
12 April 2011Appointment of Nicholas Charles Rose as a director (6 pages)
31 March 2011Termination of appointment of Nigel Hunton as a director (1 page)
31 March 2011Termination of appointment of Stephen Welton as a director (1 page)
18 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (19 pages)
11 March 2011Certificate of re-registration from Private to Public Limited Company (1 page)
11 March 2011Re-registration of Memorandum and Articles (58 pages)
11 March 2011Balance Sheet (2 pages)
11 March 2011Auditor's statement (1 page)
11 March 2011Auditor's report (1 page)
11 March 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(147 pages)
11 March 2011Re-registration from a private company to a public company (5 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(376 pages)
10 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 117,294.54
  • USD 296,464.13
(9 pages)
10 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 117,294.54
  • USD 296,464.13
(9 pages)
10 March 2011Resolutions
  • RES14 ‐ Capitalise a sum not exceeding £200000 frm share prem a/c 23/02/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re re reg and adoption of PLC arts/ subdivision/ cancel share prem a/c/ re purchase of deffered shares/ adoption of listed company arts 23/02/2011
  • RES10 ‐ Resolution of allotment of securities
(146 pages)
31 January 2011Termination of appointment of Christopher Bradley as a director (1 page)
28 July 2010Appointment of David Miles Smith as a director (3 pages)
16 July 2010Appointment of Matthew Gordon Robert Taylor as a director (3 pages)
27 April 2010Group of companies' accounts made up to 31 December 2009 (53 pages)
29 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (24 pages)
23 March 2010Director's details changed for Stephen Frank Welton on 29 October 2009 (2 pages)
23 March 2010Director's details changed for John David Lewis on 22 March 2010 (2 pages)
23 March 2010Director's details changed for Alberto Delgado on 22 March 2010 (2 pages)
23 March 2010Director's details changed for Stephen Stewart on 22 March 2010 (2 pages)
23 March 2010Director's details changed for James F Gentilcore on 22 March 2010 (2 pages)
10 February 2010Appointment of Sarah Louise Larkins as a secretary (4 pages)
1 February 2010Termination of appointment of Melanie Rowlands as a secretary (1 page)
17 December 2009Director's details changed for James Gentilcore on 3 December 2009 (3 pages)
17 December 2009Director's details changed for James Gentilcore on 3 December 2009 (3 pages)
9 November 2009Appointment of Ajeet Kumar Singh as a director (3 pages)
9 November 2009Appointment of Gregory D Brenneman as a director (3 pages)
9 November 2009Termination of appointment of Heinz Holsten as a director (2 pages)
9 November 2009Termination of appointment of Atsushi Abe as a director (2 pages)
3 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2009Ad 14/05/09\gbp si [email protected]=10.428\gbp ic 13022.298/13032.726\ (2 pages)
3 June 2009Nc inc already adjusted 14/05/09 (2 pages)
12 May 2009Group of companies' accounts made up to 31 December 2008 (49 pages)
24 February 2009Return made up to 22/02/09; full list of members (20 pages)
16 January 2009Ad 14/01/09\gbp si [email protected]=23.828\gbp ic 12998.47/13022.298\ (2 pages)
12 January 2009Ad 17/12/08\gbp si [email protected]=33.784\gbp ic 12964.686/12998.47\ (2 pages)
27 October 2008Ad 17/10/08\gbp si [email protected]=48.047\gbp ic 12916.639/12964.686\ (2 pages)
6 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(56 pages)
6 October 2008Nc inc already adjusted 22/09/08 (1 page)
6 May 2008Group of companies' accounts made up to 31 December 2007 (46 pages)
20 March 2008Return made up to 22/02/08; full list of members (19 pages)
19 March 2008Director's change of particulars / stephen welton / 22/02/2007 (1 page)
14 March 2008Director's change of particulars / nigel hunton / 31/05/2007 (1 page)
14 March 2008Director's change of particulars / christopher bradley / 22/06/2007 (1 page)
12 March 2008Ad 13/02/08\usd si [email protected]=464.135\usd ic 296000/296464.135\ (2 pages)
19 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2008Nc inc already adjusted 04/02/08 (1 page)
16 January 2008Director's particulars changed (1 page)
18 December 2007New director appointed (3 pages)
6 November 2007Ad 01/06/07--------- £ si [email protected] (2 pages)
29 October 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
29 October 2007Ad 31/05/07--------- £ si [email protected] (3 pages)
11 October 2007Ad 27/09/07--------- £ si [email protected]=50 £ ic 12864/12914 (2 pages)
14 September 2007Ad 31/05/07--------- us$ si [email protected]= 296000 us$ ic 0/296000 (2 pages)
14 September 2007Ad 31/05/07--------- £ si [email protected]=11771 £ ic 508/12279 (2 pages)
14 September 2007Ad 31/05/07--------- £ si [email protected]=585 £ ic 12279/12864 (5 pages)
7 September 2007Nc inc already adjusted 31/05/07 (1 page)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (2 pages)
8 August 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007Director resigned (1 page)
28 June 2007Ad 31/05/07--------- £ si [email protected]=318 £ ic 190/508 (3 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007Ad 01/06/07--------- £ si [email protected]=189 £ ic 1/190 (2 pages)
25 June 2007New director appointed (2 pages)
5 June 2007Registered office changed on 05/06/07 from: kirkland & ellis international LLP, 30 st mary axe london EC3A 8AF (1 page)
23 May 2007Company name changed edwards ukco 1 LIMITED\certificate issued on 23/05/07 (2 pages)
15 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New secretary appointed;new director appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Director resigned (1 page)
22 February 2007Incorporation (17 pages)